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

Mellor, Colin Edward

    Related profiles found in government register
  • Mellor, Colin Edward
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ramsdale Road, Ramsdale Road, Bramhall, Stockport, SK7 2PZ, England

      IIF 1
  • Mellor, Colin Edward
    British chief executive born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 2
  • Mellor, Colin Edward
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ramsdale Road, Bramhall, Stockport, Cheshire, SK7 2PZ

      IIF 3
  • Mellor, Colin Edward
    British entrepreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 4
  • Mellor, Colin Edward
    British property expert born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Guide Lane Methodist Church, Guide Lane, Audenshaw, Manchester, M34 5BZ

      IIF 5
  • Mellor, Colin Edward
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ramsdale Road, Bramhall, Stockport, SK7 2PZ

      IIF 6
  • Mellor, Colin
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 7 IIF 8
  • Mellor, Colin Edward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 9
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 10 IIF 11
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 12
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 13
    • 65-81, St Petersgate, Stockport, County (optional), SK1 1DS, United Kingdom

      IIF 14
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 15 IIF 16 IIF 17
    • Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 20
    • Mellor House 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 21
  • Mellor, Colin Edward
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 22
  • Mellor, Colin Edward
    British estate agent born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 23
  • Mellor, Colin Edward
    British property expert born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 24
  • Mr Colin Edward Mellor
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 25
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 26
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 27 IIF 28
  • Mellor, Colin Edward
    British estate agent born in January 1962

    Registered addresses and corresponding companies
    • 8 Cherrington Road, Cheadle, Cheshire, SK8 1LN

      IIF 29
  • Mr Colin Mellor
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 30 IIF 31
  • Mr Colin Edward Mellor
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-81, Edward Mellor House, 65-81 St. Petersgate, Stockport, SK1 1DS, England

      IIF 32
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 33 IIF 34 IIF 35
    • Mellor House, 65-81 St Petersgate, St. Petersgate, Stockport, SK1 1DS, England

      IIF 37
  • Mellor, Colin Edward
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 38
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 39
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 40 IIF 41
  • Mellor, Colin Edward
    British estate agent

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 42
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 43
  • Mellor, Edward
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 44
  • Mellor, Edward
    British estate agent born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • 4 Huntly Chase, Wilmslow, Cheshire, SK9 2AU

      IIF 45
  • Mellor, Edward
    British estate agent born in December 1939

    Registered addresses and corresponding companies
    • 12 Nansen Road, Gatley, Cheadle, Cheshire, SK8 4JL

      IIF 46
  • Mr Colin Edward Mellor
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 47
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 48 IIF 49 IIF 50
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 51 IIF 52
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 53 IIF 54
    • 65-81, St Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 55
    • Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 56
  • Mellor, Austin Edward
    born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 57
    • 65-81, St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 58
  • Mellor, Edward
    born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 59
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 60
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 61
    • 4 Huntly Chase, Wilmslow, SK9 2AU

      IIF 62
  • Mr Edward Mellor
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 63
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 64
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 65
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 66 IIF 67
  • Mellor, Edward

    Registered addresses and corresponding companies
    • 12 Nansen Road, Gatley, Cheadle, Cheshire, SK8 4JL

      IIF 68
child relation
Offspring entities and appointments
Active 24
  • 1
    65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,395 GBP2024-06-30
    Officer
    2020-02-25 ~ now
    IIF 16 - Director → ME
  • 2
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -255,047 GBP2024-03-31
    Officer
    2011-07-11 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,168,996 GBP2024-04-30
    Officer
    2012-12-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 4
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-12-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    CUSTOMSOUTH LIMITED - 1989-01-30
    65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,694,027 GBP2024-06-30
    Officer
    ~ now
    IIF 12 - Director → ME
    1996-12-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Mellor House 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Officer
    2025-08-08 ~ now
    IIF 21 - Director → ME
  • 9
    COBCO 770 LIMITED - 2006-04-24
    St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 3 - Director → ME
  • 10
    65-81 St Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,182,191 GBP2024-06-30
    Officer
    2014-02-25 ~ now
    IIF 41 - LLP Designated Member → ME
    2014-02-25 ~ now
    IIF 58 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to surplus assets - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    65-81 St. Petersgate, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2017-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 12
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,950 GBP2024-06-30
    Officer
    2011-06-10 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LETTING 4 APARTMENTS LIMITED - 2006-08-22
    Mellor House, 65-81 St Petersgate St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,861 GBP2024-06-30
    Officer
    2020-09-30 ~ now
    IIF 18 - Director → ME
  • 14
    Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,059,607 GBP2024-08-31
    Officer
    2017-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    1992-07-27 ~ now
    IIF 44 - Director → ME
    IIF 9 - Director → ME
    1992-07-27 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BRAND NEW CO (379) LIMITED - 2008-01-17 06624883
    Mellor House, 65 - 81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -232,686 GBP2024-06-30
    Officer
    2019-12-10 ~ now
    IIF 17 - Director → ME
  • 20
    65-81 St Petergate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,021 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 57 - LLP Designated Member → ME
    2004-10-08 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to surplus assets - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 21
    65-81 St Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,798 GBP2024-06-30
    Officer
    2005-07-05 ~ now
    IIF 40 - LLP Designated Member → ME
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove membersOE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    65-81 St. Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 2 - Director → ME
  • 23
    TRANSPORT 2 GO LTD - 2019-05-15
    65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 24
    65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,784 GBP2024-06-30
    Officer
    2020-09-30 ~ now
    IIF 19 - Director → ME
Ceased 14
  • 1
    65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,395 GBP2024-06-30
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    CUSTOMSOUTH LIMITED - 1989-01-30
    65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,694,027 GBP2024-06-30
    Officer
    ~ 2009-04-30
    IIF 45 - Director → ME
    ~ 1996-12-01
    IIF 68 - Secretary → ME
  • 3
    70 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ 2025-02-05
    IIF 14 - Director → ME
    Person with significant control
    2024-05-10 ~ 2024-11-05
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    LETTING 4 APARTMENTS LIMITED - 2006-08-22
    Mellor House, 65-81 St Petersgate St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,861 GBP2024-06-30
    Person with significant control
    2020-09-30 ~ 2020-09-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,059,607 GBP2024-08-31
    Officer
    2013-07-01 ~ 2013-10-31
    IIF 5 - Director → ME
  • 6
    BRAND NEW CO (379) LIMITED - 2008-01-17 06624883
    Mellor House, 65 - 81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -232,686 GBP2024-06-30
    Person with significant control
    2019-12-10 ~ 2019-12-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,445 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1537 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2006-09-18
    IIF 6 - LLP Member → ME
    IIF 62 - LLP Member → ME
  • 9
    27 Queen Street, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    277,762 GBP2024-04-30
    Officer
    1997-12-29 ~ 2002-12-20
    IIF 46 - Director → ME
    1997-12-29 ~ 2002-12-30
    IIF 29 - Director → ME
  • 10
    65-81 St Petergate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,021 GBP2024-04-30
    Officer
    2004-10-08 ~ 2018-04-30
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Lyme Room, Galleon House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (6 parents)
    Officer
    2016-11-01 ~ 2017-10-20
    IIF 1 - Director → ME
  • 12
    TRANSPORT 2 GO LTD - 2019-05-15
    65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-09-30 ~ 2020-09-30
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,784 GBP2024-06-30
    Person with significant control
    2020-09-30 ~ 2020-09-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    201 Manchester Road, West Timperley, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2020-09-09 ~ 2021-04-26
    IIF 24 - Director → ME
    Person with significant control
    2020-09-09 ~ 2021-04-26
    IIF 54 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.