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

Mr Ravinder Kumar Sharma

    Related profiles found in government register
  • Mr Ravinder Kumar Sharma
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 1
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 2 IIF 3
  • Mr Ravi Sharma
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 4
  • Sharma, Ravinder Kumar
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia Mills, Britannia Road, Slaithwaite, Huddersfield, W Yorkshire, HD7 5HE, England

      IIF 5
  • Sharma, Ravinder Kumar
    British company director fabrics born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 6
  • Sharma, Ravinder Kumar
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 7 IIF 8
  • Sharma, Ravinder Kumar
    British textile manufacturer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 9
  • Ravi Sharma
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sheffield 35a Business Park, Unit 8, Churchill Way, Chapeltown, Sheffield, S35 2PY, United Kingdom

      IIF 10
  • Mr Ravi Kumar Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 11
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 12
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 13 IIF 14 IIF 15
    • 3, Netherton Lane, Horbury, Wakefield, WF4 5PY

      IIF 16
  • Sharma, Ravi Kumar
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 17 IIF 18
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 19 IIF 20
  • Sharma, Ravi Kumar
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 21
    • Sheffield 35a Business Park, Unit 8, Churchill Way, Chapeltown, Sheffield, South Yorkshire, S35 2PY, United Kingdom

      IIF 22
  • Ravi Kumar Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 23
  • Mr Ravi Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 24
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 25
  • Sharma, Ravi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 26
  • Sharma, Ravi
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire, S63 9BL, United Kingdom

      IIF 27
  • Ravi Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 28
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 30
  • Mr Ravi Sharma
    Indian born in June 1981

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Sharma, Ravi Kumar
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Paramount House, Gelderd Road, Birstall, Batley, West Yorkshire, WF17 9QD, England

      IIF 32
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 33 IIF 34
    • Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 35
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 36
    • Pennine House, 35 A Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 37
  • Sharma, Ravi Kumar
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 38
  • Sharma, Ravi
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 41 IIF 42 IIF 43
    • Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 47
    • Pennine House, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 48
    • Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 49
  • Sharma, Ravi
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 50
    • Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 51
  • Sharma, Ravi
    Indian born in June 1981

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Sharma, Ravi

    Registered addresses and corresponding companies
    • J.h.walker House, Calder Road, Dewsbury, West Yorkshire, WF13 3JS, United Kingdom

      IIF 53
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • 3, Netherton Lane, Horbury, Wakefield, WF4 5PY, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    3 Netherton Lane, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,110 GBP2016-01-31
    Officer
    2011-06-28 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    CRAWFORD AND TILLEY LIMITED - 2021-02-16
    PARAMOUNT RETAIL GROUP LIMITED - 2018-08-25
    PET BRANDS LIMITED - 2011-11-01
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2025-08-14 ~ now
    IIF 42 - Director → ME
  • 4
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents)
    Officer
    2025-08-14 ~ now
    IIF 45 - Director → ME
  • 5
    J H Walker House Calder Road, Ravensthorpe, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 52 - Director → ME
    2025-02-06 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    PET BRANDS INTERNATIONAL LIMITED - 2023-01-17
    ABCDEF LIMITED - 2012-02-28
    Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -376,044 GBP2024-06-28
    Officer
    2011-10-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    2023-08-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-08-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 47 - Director → ME
  • 10
    Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    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
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,362,017 GBP2024-06-28
    Officer
    2015-11-19 ~ now
    IIF 33 - Director → ME
  • 12
    EURO FUR FABRIC LIMITED - 2013-08-08
    Paramount House Gelderd Road, Birstall, Batley, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -48,792 GBP2023-06-29 ~ 2024-06-28
    Officer
    2012-02-10 ~ now
    IIF 32 - Director → ME
  • 13
    PARAMOUNT RETAIL GROUP LIMITED - 2011-11-01
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,811,156 GBP2024-06-29
    Officer
    2010-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2024-06-28
    Officer
    2019-05-20 ~ now
    IIF 19 - Director → ME
  • 15
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    70,000 GBP2024-06-28
    Officer
    2019-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 17
    Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 18 - Director → ME
  • 18
    GWECO 207 LIMITED - 2003-09-21
    Unit 7, County Works, Dockfield Road, Shipley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -502,138 GBP2023-12-31
    Officer
    2026-01-21 ~ now
    IIF 37 - Director → ME
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 40 - Director → ME
  • 20
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,038,009 GBP2024-06-29
    Officer
    2010-03-10 ~ now
    IIF 34 - Director → ME
    2010-03-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 21
    TADMARTON POULTRY LIMITED - 2000-06-12
    WELFORD HATCHERIES LIMITED - 1982-10-25
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 41 - Director → ME
  • 22
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-08-14 ~ now
    IIF 46 - Director → ME
  • 23
    DBF LOGISTICS LIMITED - 2021-03-02
    BAYSCHEME LIMITED - 2008-08-19
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 43 - Director → ME
  • 24
    DB FOODS (PRODUCTION) LIMITED - 2020-11-27
    HAVILAND FOODS LIMITED - 2020-01-07
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2020-07-03
    Officer
    2025-08-14 ~ now
    IIF 44 - Director → ME
  • 25
    L. BATLEY PET PRODUCTS LIMITED - 2018-11-06
    LACETREND LIMITED - 2005-01-18
    Vital Pet Group Ltd Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,153,958 GBP2024-06-28
    Officer
    2017-04-30 ~ now
    IIF 48 - Director → ME
  • 26
    ZEBRA RENEWABLES LIMITED - 2024-07-05
    Unit 1, Paramount House, Gelderd Road, Birstall, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    BRISTOWS OF DEVON LIMITED - 2024-11-27
    Tetrosyl Ltd 1 Newgate House, Newgate, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,818 GBP2024-11-30
    Officer
    2022-11-07 ~ 2025-01-23
    IIF 22 - Director → ME
    Person with significant control
    2022-11-07 ~ 2023-12-14
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    J H Walker House Calder Road, Ravensthorpe, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ 2013-01-01
    IIF 5 - Director → ME
  • 3
    CRAWFORD AND TILLEY LIMITED - 2021-02-16
    PARAMOUNT RETAIL GROUP LIMITED - 2018-08-25
    PET BRANDS LIMITED - 2011-11-01
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2011-07-06 ~ 2020-12-07
    IIF 36 - Director → ME
  • 4
    PET BRANDS INTERNATIONAL LIMITED - 2023-01-17
    ABCDEF LIMITED - 2012-02-28
    Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -376,044 GBP2024-06-28
    Person with significant control
    2016-10-26 ~ 2023-06-05
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    2017-08-11 ~ 2022-11-03
    IIF 21 - Director → ME
  • 6
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,362,017 GBP2024-06-28
    Person with significant control
    2016-11-18 ~ 2020-01-16
    IIF 15 - Has significant influence or control OE
  • 7
    EURO FUR FABRIC LIMITED - 2013-08-08
    Paramount House Gelderd Road, Birstall, Batley, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -48,792 GBP2023-06-29 ~ 2024-06-28
    Officer
    1994-12-12 ~ 2010-04-01
    IIF 8 - Director → ME
    Person with significant control
    2017-05-31 ~ 2020-01-16
    IIF 14 - Has significant influence or control OE
  • 8
    Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2024-06-28
    Person with significant control
    2019-05-20 ~ 2023-02-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Unit 16 Goldthorpe Industrial Estate Commercial Road, Goldthorpe, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,353,574 GBP2024-06-29
    Officer
    2011-07-01 ~ 2025-10-01
    IIF 27 - Director → ME
    Person with significant control
    2017-02-04 ~ 2017-02-04
    IIF 13 - Has significant influence or control OE
  • 10
    GWECO 207 LIMITED - 2003-09-21
    Unit 7, County Works, Dockfield Road, Shipley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -502,138 GBP2023-12-31
    Officer
    2025-02-14 ~ 2026-01-20
    IIF 38 - Director → ME
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-12 ~ 2025-12-23
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Allen House, Newarke Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2003-02-27 ~ 2010-04-01
    IIF 7 - Director → ME
  • 13
    VITAL PET PRODUCTS LIMITED - 2018-11-23
    VITAL DOG SUPPLIES LIMITED - 2009-01-20
    Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-04-30 ~ 2019-10-30
    IIF 51 - Director → ME
  • 14
    STARWEB LIMITED - 2006-02-17
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-02-09 ~ 2010-04-01
    IIF 6 - Director → ME
  • 15
    ZEBRA RENEWABLES LIMITED - 2024-07-05
    Unit 1, Paramount House, Gelderd Road, Birstall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ 2024-06-27
    IIF 50 - Director → ME

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.