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

Matthews, Robert

    Related profiles found in government register
  • Matthews, Robert
    South African company director born in August 1982

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mr Robert Matthews
    South African born in August 1982

    Resident in United Kingdom

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

      IIF 3 IIF 4
  • Mr Matthew Roberts
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, CM13 3FR, United Kingdom

      IIF 5
  • Mr Matthew Roberts
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14719078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Matthew Roberts
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Matthew Roberts
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Roberts, Matthew
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11
  • Roberts, Matthew
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Roberts, Matthew
    British plasterer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, CM13 3FR, United Kingdom

      IIF 13
  • Roberts, Matthew
    British ceo born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12451620 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Roberts, Matthew
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14719078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Roberts, Matthew
    British plumber born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Roberts, Matthew
    British student born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Matthew Probert
    American born in September 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Matthew Roberts
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX

      IIF 21
  • Mr Matthew Roberts
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
  • Mr Matthew Roberts
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malt House, Lodway, Pill, Bristol, BS20 0DH, England

      IIF 24
    • icon of address 6, Hill Road, Clevedon, BS21 7NE, England

      IIF 25
    • icon of address 6, Hill Road, Clevedon, North Somerset, BS21 7NE, United Kingdom

      IIF 26
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Probert, Matthew
    American managing director born in September 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Roberts, Matthew
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 29
  • Roberts, Matthew
    British director born in March 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address C/o Fedex Uk Limited, C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, ST5 7RB, England

      IIF 30
  • Roberts, Matthew
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Roberts, Matthew
    British retailer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Newport Road, Barnstaple, EX32 9BG

      IIF 32
  • Roberts, Matthew
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Loxdale Drive, Great Sutton, Ellesmere Port, Cheshire, CH65 7AN, England

      IIF 33
  • Roberts, Matthew
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hill Road, Clevedon, BS21 7NE, England

      IIF 34
    • icon of address 6, Hill Road, Clevedon, North Somerset, BS21 7NE, United Kingdom

      IIF 35
  • Roberts, Matthew
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malt House, Lodway, Pill, Bristol, BS20 0DH, England

      IIF 36
    • icon of address 6, Hill Road, Clevedon, North Somerset, BS21 7NE, United Kingdom

      IIF 37
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 12, Highgrove Mews, Wilmslow, SK9 5DB, United Kingdom

      IIF 39
  • Roberts, Matthew
    British sales born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Highgrove Mews, Wilmslow, SK9 5DB, United Kingdom

      IIF 40
  • Mr Matthew John Roberts
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Marmion Drive, Manchester, M21 9JD, England

      IIF 41 IIF 42
  • Roberts, Matthew John
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Marmion Drive, Manchester, M21 9JD, England

      IIF 43
    • icon of address 75, High Street, Stony Stratford, Milton Keynes, MK11 1AY, England

      IIF 44
  • Mr Matthew Edwin Roberts
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Matthew Graham Roberts
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Hurstpierpoint, Hassocks, BN6 9TY, England

      IIF 46
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Roberts, Matthew Graham
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Hurstpierpoint, Hassocks, BN6 9TY, England

      IIF 48
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Roberts, Matthew

    Registered addresses and corresponding companies
    • icon of address 10 Park Lane, Barnstaple, EX32 9AL

      IIF 50
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 54
    • icon of address 12, Highgrove Mews, Wilmslow, SK9 5DB, United Kingdom

      IIF 55 IIF 56
  • Roberts, Matthew
    born in May 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX

      IIF 57
  • Roberts, Matthew Edwin
    British chief commercial officer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 58
  • Roberts, Matthew Edwin
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-07-17 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Highgrove Mews, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-08-06 ~ dissolved
    IIF 56 - Secretary → ME
  • 5
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-03-14 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    BLACK SUN CAPITAL LTD - 2020-12-17
    icon of address 75 High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2020-12-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 High Street, Hurstpierpoint, Hassocks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 19 Alterton Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Malt House Lodway, Pill, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    406 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    VERY GOOD CONSTRUCTION LTD - 2025-07-16
    icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,833 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Hill Road, Clevedon, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 6 Hill Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,257 GBP2024-07-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address 42 Grove Park Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-06-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    icon of address 82 Loxdale Drive, Great Sutton, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 33 - Director → ME
  • 20
    GET A HEAD MEDIA LTD - 2017-03-13
    icon of address 8 Marmion Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,258 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-10-14 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-06-29 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,885 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    icon of address 4385, 14719078 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4385, 12451620 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    4,250 GBP2024-02-29
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 14 - Director → ME
  • 28
    icon of address 67 Newport Road, Barnstaple
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 32 - Director → ME
Ceased 4
  • 1
    icon of address 144 Mackie Avenue, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2023-11-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-11-13
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,619 GBP2021-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2014-11-25
    IIF 50 - Secretary → ME
  • 3
    icon of address 4385, 13526860 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,834 GBP2023-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2023-09-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-07-27
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    BARNCREST NO. 259 LIMITED - 2009-08-10
    icon of address C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    278,453 GBP2017-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2017-11-10
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.