logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David Mallon

    Related profiles found in government register
  • David Mallon
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 1
  • Mr David Mallon
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Granada Studios, 2 Atherton Street, Manchester, M3 3GS, United Kingdom

      IIF 2
  • Mr David Mallon
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20, Dale Street, Manchester, M1 1EZ

      IIF 3
  • Mallon, David
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Granada Studios, 2 Atherton Street, Manchester, M3 3GS, United Kingdom

      IIF 4
  • Mr David Mallon
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15144823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 6
    • icon of address Bolton Arena, Arena Approach, Horwich, BL6 6LB, United Kingdom

      IIF 7
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 8
    • icon of address 16, Mayfield Road, Mobberley, Knutsford, WA16 7PX, England

      IIF 9
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 53, Church Rd, Urmston, Manchester, Lancashire, M41 9FH

      IIF 11
    • icon of address 53, Church Road, Urmston, Manchester, M41 9FH, England

      IIF 12 IIF 13
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 14
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 15
    • icon of address Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6ND, England

      IIF 16
    • icon of address 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 17 IIF 18 IIF 19
  • Mallon, David
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 31
    • icon of address Bolton Arena, Arena Approach, Horwich, BL6 6LB, United Kingdom

      IIF 32
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 33
    • icon of address 53, Church Rd, Urmston, Manchester, Lancashire, M41 9FH

      IIF 34
    • icon of address 53, Church Road, Urmston, Manchester, M41 9FH, England

      IIF 35 IIF 36
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 37
    • icon of address Old Granada Studios, Atherton Street, Manchester, M3 3GS, England

      IIF 38
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 39
    • icon of address Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6ND, England

      IIF 40
    • icon of address 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 41 IIF 42 IIF 43
  • Mallon, David
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mayfield Road, Mobberley, Knutsford, WA16 7PX, England

      IIF 47
    • icon of address 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 48
  • Mallon, David
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Granada Studios, Atherton Street, Manchester, M3 3GS, England

      IIF 49
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 50
    • icon of address 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 51
  • Mallon, David
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 52 IIF 53
  • Mallon, David
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15144823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Mallon, David
    British design born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 15, 42-44 Sackville Street, Manchester, M1 3NF

      IIF 55
  • Mallon, David
    British designer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 56
    • icon of address 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 57
    • icon of address Apartment 15, 42 - 44 Sackville Street, Manchester, Lancs, M1 3NF, England

      IIF 58
  • Mallon, David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 59
    • icon of address Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 60
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 61
    • icon of address 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 62 IIF 63 IIF 64
  • Mallon, David
    British fashion advisor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Mallon, David
    British founder born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 66
  • Mallon, David
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dte House, Hollins Mount, Bury, Lancashire, BL9 8AT, England

      IIF 67
  • Mallon, David
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dale Street, Manchester, M1 1EZ, England

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 44 Mount Pleasant, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 82 Reddish Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 44 Mount Pleasant, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 53 Church Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-24
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Century Park Pacific Road, Broadheath, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3 Century Park Atlantic Street, Broadheath, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 53 Church Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 53 Church Rd, Urmston, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -28,291 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Mount Plunge Road, Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 16 Mayfield Road, Mobberley, Knutsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 68 - Director → ME
  • 12
    icon of address 20 Dale Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,276 GBP2016-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 21 White Friar Court, Blackfriars Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 107 Promenade, Cheltenham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 3 Altrincham Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Woodhill, Squirrel's Jump, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address The Laurels 2 East Moor, Ellenbrook Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Old Granada Studios, Atherton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,079 GBP2020-06-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address Flat 10 Highfield Court Hyde Road, Mottram, Hyde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    icon of address Lattice Cottage River Road, Taplow, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 44 Mount Pleasant, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    icon of address 16 Mayfield Road, Mobberley, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address Bolton Arena, Arena Approach, Horwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address 4385, 15136845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 4385, 15144823 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Bowden Hall Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 28
    icon of address 3 Altrincham Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 59 - Director → ME
  • 30
    AMODA LIMITED - 2013-02-21
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 56 - Director → ME
  • 31
    icon of address 1st Floor Northern Assurance Buildings, 9 - 21 Princess Street Albert Square, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 58 - Director → ME
  • 32
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,695 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 37 - Director → ME
  • 33
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,029 GBP2024-07-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 39 - Director → ME
  • 34
    icon of address 44 Mount Pleasant, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CREATIVE WSUK LIMITED - 2010-11-18
    ABSOLUTION MENSWEAR LIMITED - 2013-07-19
    icon of address The Exchange, 5 Bank Street, Bury
    Active Corporate (2 parents)
    Equity (Company account)
    53,932 GBP2024-03-31
    Officer
    icon of calendar 2013-12-12 ~ 2015-02-06
    IIF 67 - Director → ME
  • 2
    icon of address Old Granada Studios, 2 Atherton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ 2018-10-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2018-10-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Old Granada Studios, Atherton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,079 GBP2020-06-30
    Officer
    icon of calendar 2017-12-18 ~ 2018-07-15
    IIF 49 - Director → ME
  • 4
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1999-03-03 ~ 2004-01-06
    IIF 55 - Director → ME
  • 5
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2024-07-31
    Officer
    icon of calendar 2015-02-10 ~ 2024-05-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.