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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gazzard, Matthew

    Related profiles found in government register
  • Gazzard, Matthew
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Gazzard, Matthew
    British accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 29
    • 5th Floor Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 30
    • Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 31
    • The Old Vicarage, Vicarage Lane, Mark, Somerset, TA9 4NN, Uk

      IIF 32
    • 1 Pearldene, Folly Gate, Okehampton, Devon, EX20 3AQ

      IIF 33 IIF 34
  • Gazzard, Matthew
    British certified chartered accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Myrtle Farm, Station Road, Sandford, Winscombe, Avon, BS25 5RA, England

      IIF 35
  • Gazzard, Matthew
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swallowfield House, Station Road, Wellington, TA21 8NL, England

      IIF 36
  • Gazzard, Matthew
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Vicarage Lane, Mark, Highbridge, TA9 4NN, England

      IIF 37
    • Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA, United Kingdom

      IIF 38
  • Gazzard, Matthew
    British director, ceo and president born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

      IIF 39
    • Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL, United Kingdom

      IIF 40
  • Gazzard, Matthew
    British finance director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 41
  • Gazzard, Matthew
    British group financial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swallowfield House,station Road, Wellington, Somerset, TA21 8NL

      IIF 42
    • Swallowfield House, Station Road, Wellington, Somerset , TA21 8NL

      IIF 43 IIF 44
    • Swallowfield House, Station Road, Wellington, Somerset , TA21 8NL

      IIF 45
    • Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

      IIF 46 IIF 47 IIF 48
    • Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL, England

      IIF 49
  • Gazzard, Matthew
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Boscawen House, St Stephen, St Austell, Cornwall, PL26 7QF, United Kingdom

      IIF 50
    • Boscawen House, St. Stephen, St. Austell, PL26 7QF, England

      IIF 51
  • Gazzard, Matthew
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boscawen House, St Stephen, St Austell, PL26 7QF, United Kingdom

      IIF 52
  • Gazzard, Matthew
    British finance director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA, England

      IIF 53
  • Gazzard, Matthew
    British

    Registered addresses and corresponding companies
  • Gazzard, Matthew
    British accountant

    Registered addresses and corresponding companies
    • 1 Pearldene, Folly Gate, Okehampton, Devon, EX20 3AQ

      IIF 58 IIF 59
  • Gazzard, Matthew

    Registered addresses and corresponding companies
    • Mpg Books Limited, Victoria Square, Bodmin, Cornwall, PL31 1EB, Uk

      IIF 60
    • Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 61
    • Victoria Square, Lost Withiel Road, Bodmin, PL31 1EB, United Kingdom

      IIF 62
    • 5th Floor Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 63
    • Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 64
    • Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 65
    • Swallowfield House,station Road, Wellington, Somerset, TA21 8NL

      IIF 66
    • Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

      IIF 67 IIF 68
    • Swallowfield House, Station Road, Wellington, TA21 8NL, England

      IIF 69
child relation
Offspring entities and appointments 58
  • 1
    AC CONSULTING INITIATIVE LIMITED
    08334577
    Mpg Books Limited, Victoria Square, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 60 - Secretary → ME
  • 2
    AEROSOLS INTERNATIONAL LIMITED
    00608938
    8 Waldegrave Road, Teddington, London
    Dissolved Corporate (24 parents)
    Officer
    2018-01-01 ~ 2019-08-23
    IIF 42 - Director → ME
    2018-01-01 ~ 2019-08-23
    IIF 66 - Secretary → ME
  • 3
    ART TILE LIMITED
    - now 03694715
    HAMSARD 2020 LIMITED - 1999-02-26
    British Ceramic Tile Old Newton Road, Heathfield, Newton Abbot, Devon
    Dissolved Corporate (11 parents)
    Officer
    2006-10-10 ~ 2011-12-31
    IIF 33 - Director → ME
    2003-11-03 ~ 2011-12-31
    IIF 59 - Secretary → ME
  • 4
    ATLAS GROUP LIMITED
    - now 02288840
    SELECTCIRCUIT LIMITED - 1989-01-27
    8 Waldegrave Road, Teddington, London
    Dissolved Corporate (19 parents)
    Officer
    2018-01-01 ~ 2019-08-23
    IIF 45 - Director → ME
  • 5
    ATLAS PENCIL (SALES) LIMITED
    - now 01689672
    ATLAS (SALES) LIMITED - 1983-08-08
    CORKBRIAR LIMITED - 1983-02-15
    8 Waldegrave Road, Teddington, London
    Dissolved Corporate (18 parents)
    Officer
    2018-01-01 ~ 2019-08-23
    IIF 43 - Director → ME
  • 6
    ATWELL LABELLERS LIMITED
    03277050
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (11 parents)
    Officer
    2023-05-19 ~ now
    IIF 18 - Director → ME
  • 7
    ATWELL SELF-ADHESIVE LABELLERS LIMITED
    03277048
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (10 parents)
    Officer
    2023-05-19 ~ now
    IIF 26 - Director → ME
  • 8
    AVALON CAMPS 2017 LIMITED
    10626565
    The Croft Littlemoor Road, Mark, Highbridge, England
    Active Corporate (3 parents)
    Officer
    2017-02-17 ~ 2018-07-06
    IIF 32 - Director → ME
  • 9
    BAGSY BEAUTY LIMITED
    - now 00492409
    COSMETICS PLUS LIMITED - 2014-11-27
    ATLAS COSMETICS LIMITED - 1990-03-09
    ATLAS PENCIL COMPANY LIMITED - 1985-01-11
    8 Waldegrave Road, Teddington, England
    Dissolved Corporate (28 parents)
    Officer
    2018-01-01 ~ 2019-08-23
    IIF 46 - Director → ME
  • 10
    BCT EMPLOYEE SHARE TRUST LIMITED
    - now 03694722
    HEREFORD TILES LIMITED - 2001-08-30
    HAMSARD 2019 LIMITED - 1999-02-26
    British Ceramic Tile Company, Old Newton Road Heathfield, Newton Abbot, Devon
    Dissolved Corporate (14 parents)
    Officer
    2003-11-03 ~ 2011-12-31
    IIF 55 - Secretary → ME
  • 11
    BRAND ARCHITEKTS GROUP LIMITED - now
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC
    - 2019-08-23 01975376
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    HAWKDYNE LIMITED - 1986-03-26
    Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (41 parents, 13 offsprings)
    Officer
    2018-01-01 ~ 2019-08-23
    IIF 47 - Director → ME
    2018-01-01 ~ 2019-08-23
    IIF 67 - Secretary → ME
  • 12
    BRENT ACCOUNTING LTD
    13754360
    The Old Vicarage Vicarage Lane, Mark, Highbridge, England
    Active Corporate (2 parents)
    Officer
    2023-04-01 ~ now
    IIF 37 - Director → ME
  • 13
    BRITISH CERAMIC TILE LIMITED
    - now 03244910
    BCT LIMITED
    - 2007-11-26 03244910
    G B C T LIMITED - 1998-04-17
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (33 parents)
    Officer
    2003-05-28 ~ 2011-12-31
    IIF 56 - Secretary → ME
  • 14
    CLEAR-FLOW LIMITED
    04594915
    C/o Element Ring Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2022-08-01 ~ 2023-12-31
    IIF 6 - Director → ME
  • 15
    CORNWALL WASTE SOLUTIONS LIMITED
    10084416
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (13 parents)
    Officer
    2022-08-01 ~ now
    IIF 21 - Director → ME
  • 16
    DHC HOLDINGS LIMITED
    05402146
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2023-05-19 ~ now
    IIF 15 - Director → ME
  • 17
    DUCHY NETWORK SOLUTIONS LTD
    07274165
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (9 parents)
    Officer
    2024-02-29 ~ now
    IIF 16 - Director → ME
  • 18
    DURA-ID SOLUTIONS LIMITED
    11051129
    Boscawen House, St Stephen, St Austell, Cornwall, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-08-01 ~ now
    IIF 10 - Director → ME
  • 19
    EQUINOXX DATA GOVERNANCE LIMITED
    14946186
    Boscawen House, St Stephen, St Austell, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-06-19 ~ now
    IIF 52 - Director → ME
  • 20
    EQUINOXX LTD
    07264770
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-05-18 ~ now
    IIF 24 - Director → ME
  • 21
    FISH LONDON LIMITED
    05949295
    8 Waldegrave Road, Teddington, England
    Dissolved Corporate (17 parents)
    Officer
    2018-02-26 ~ 2019-08-23
    IIF 36 - Director → ME
    2018-02-26 ~ 2019-08-23
    IIF 69 - Secretary → ME
  • 22
    GOONVEAN AGGREGATES LIMITED
    - now 08165845
    ST. STEPHEN LIMITED - 2012-10-30
    Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (12 parents)
    Officer
    2022-08-01 ~ now
    IIF 3 - Director → ME
  • 23
    GOONVEAN CORE ENGINEERING LIMITED
    15997864
    Boscawen House, St Stephen, St Austell, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-04 ~ now
    IIF 12 - Director → ME
  • 24
    GOONVEAN FIBRES LIMITED
    - now 04735337
    TIME TRACK LIMITED - 2004-05-13
    Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 7 - Director → ME
  • 25
    GOONVEAN GROUP LIMITED
    15384902
    Boscawen House, St Stephen, St Austell, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    2024-01-03 ~ now
    IIF 11 - Director → ME
  • 26
    GOONVEAN HOLDINGS LIMITED
    06940012
    Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (14 parents, 21 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 4 - Director → ME
  • 27
    GOONVEAN LIMITED
    - now 03294727
    LEWIS INDUSTRIAL PRODUCTS LIMITED - 2014-09-12
    Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (18 parents, 1 offspring)
    Officer
    2022-08-01 ~ now
    IIF 5 - Director → ME
  • 28
    HAMSARD TWO THOUSAND AND EIGHT LIMITED
    03641665
    Heathfield, Newton Abbot, Devon
    Dissolved Corporate (11 parents)
    Officer
    2003-11-03 ~ 2012-06-01
    IIF 57 - Secretary → ME
  • 29
    HEREFORD TILES LIMITED
    - now 03736175
    CENTRE FOR ADVANCED CERAMIC DESIGN LIMITED - 2001-08-30
    HAMSARD 2038 LIMITED - 1999-04-14
    British Ceramic Tile, Heathfield, Old Newton Road, Newton Abbot
    Dissolved Corporate (13 parents)
    Officer
    2003-11-03 ~ 2011-12-31
    IIF 54 - Secretary → ME
  • 30
    IML LABELS & SYSTEMS LIMITED
    - now 03396128
    IMPROVED MARKING & LABEL COMPANY LIMITED - 2001-04-09
    INHOCO 648 LIMITED - 1997-10-29
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2022-08-01 ~ now
    IIF 23 - Director → ME
  • 31
    JADES COMPONENTS LIMITED
    - now 01639802
    JADES COMPONENTS LIMITED
    - 2025-09-30 01639802
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (11 parents)
    Officer
    2024-09-30 ~ now
    IIF 19 - Director → ME
  • 32
    JASS SOUTH WEST LIMITED
    14816725
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (8 parents)
    Officer
    2024-09-30 ~ now
    IIF 20 - Director → ME
  • 33
    KDC/ONE SWALLOWFIELD LIMITED
    - now 11911041
    CURZON SUPPLIES LIMITED
    - 2019-08-27 11911041
    Swallowfield House, Station Road, Wellington, Somerset, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-03-28 ~ 2022-07-29
    IIF 40 - Director → ME
  • 34
    LONGCOMBE LABELS LIMITED
    05017610
    Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 2 - Director → ME
  • 35
    MERLIN MEDIATECH LIMITED
    - now 08255575
    AWCAJS LIMITED
    - 2012-11-19 08255575
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 62 - Secretary → ME
  • 36
    MPG BIDDLES LIMITED
    06731115
    Victoria Square, Bodmin, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 29 - Director → ME
    2012-05-04 ~ dissolved
    IIF 61 - Secretary → ME
  • 37
    MPG BOOKS GROUP LIMITED
    - now 05879073
    NAT TRAC LTD - 2009-06-09
    OVAL (2109) LIMITED - 2006-10-03
    Victoria Square, Bodmin, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2012-05-07 ~ dissolved
    IIF 41 - Director → ME
    2012-05-04 ~ dissolved
    IIF 65 - Secretary → ME
  • 38
    MPG PRINTGROUP LTD
    - now 00766044
    MPG BOOKS LIMITED
    - 2013-01-24 00766044
    HARTNOLLS LTD - 1997-09-17
    ROBERT HARTNOLL (1985) LIMITED - 1987-12-11
    Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (23 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 31 - Director → ME
    2012-05-04 ~ dissolved
    IIF 64 - Secretary → ME
  • 39
    MPG PRINTWISE LIMITED
    07457110
    5th Floor Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 30 - Director → ME
    2012-05-04 ~ dissolved
    IIF 63 - Secretary → ME
  • 40
    NORTH DEVON ELECTRONICS LIMITED
    - now 01109299
    NORTH DEVON ELECTRONICS LIMITED
    - 2025-09-30 01109299
    Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (17 parents, 1 offspring)
    Officer
    2022-08-01 ~ now
    IIF 8 - Director → ME
  • 41
    PRECISION CASTING LIMITED
    - now 00736055
    FOUNDRY & FABRICATION (TOTNES) LIMITED
    - 2025-04-23 00736055
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (17 parents)
    Officer
    2022-08-01 ~ now
    IIF 22 - Director → ME
  • 42
    PROTECTIVE SOLUTIONS (UK) LTD
    - now 05800553
    PROTECTION SOLUTIONS (UK) LTD - 2006-05-12
    Boscawen House, St. Stephen, St. Austell, Cornwall, England
    Active Corporate (10 parents)
    Officer
    2025-03-06 ~ now
    IIF 28 - Director → ME
  • 43
    R.H. FIBREBOARD CONTAINERS LIMITED
    01509242
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 14 - Director → ME
  • 44
    RHINO CERAMICS LIMITED
    04957266
    32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2004-04-28 ~ 2011-09-15
    IIF 34 - Director → ME
    2004-04-28 ~ 2011-09-15
    IIF 58 - Secretary → ME
  • 45
    S. ATWELL PACKAGING LIMITED
    - now 02228852
    MIDDLESHOW LIMITED - 1988-06-16
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (11 parents)
    Officer
    2023-05-19 ~ now
    IIF 17 - Director → ME
  • 46
    S.H. FISKE LIMITED
    - now 01394957
    OVALSHELFCO (NUMBER TWENTY-ONE) LIMITED - 1979-12-31
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (16 parents)
    Officer
    2023-03-31 ~ now
    IIF 13 - Director → ME
  • 47
    SMART PACKAGING LIMITED
    04312432
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (14 parents)
    Officer
    2024-02-29 ~ now
    IIF 25 - Director → ME
  • 48
    SPIREBOURNE ENVIRONMENTAL SERVICES LIMITED
    14124179
    Boscawen House, St Stephen, St Austell, Cornwall, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-02-03 ~ now
    IIF 9 - Director → ME
    2022-08-01 ~ 2022-08-01
    IIF 50 - Director → ME
  • 49
    SWALLOWFIELD CONSUMER PRODUCTS LIMITED
    - now 03168613
    OVAL (1062) LIMITED - 1996-05-08
    Swallowfield House, Station Road, Wellington, Somerset
    Active Corporate (26 parents)
    Officer
    2018-01-01 ~ 2022-07-29
    IIF 39 - Director → ME
  • 50
    THATCHERS CIDER COMPANY LIMITED
    - now 00550634
    CHEDDAR VALLEY CIDER COMPANY LIMITED - 1987-04-16
    PETER CHAMPENEY LIMITED - 1983-06-01
    Myrtle Farm Station Road, Sandford, Winscombe, Avon
    Active Corporate (29 parents)
    Officer
    2013-09-03 ~ 2017-02-14
    IIF 35 - Director → ME
  • 51
    THATCHERS FOUNDATION
    09396110
    Myrtle Farm Station Road, Sandford, Winscombe, England
    Active Corporate (7 parents)
    Officer
    2015-01-20 ~ 2017-01-11
    IIF 53 - Director → ME
  • 52
    THE BRAND ARCHITEKTS LIMITED
    - now 06315241
    BRAND A LIMITED - 2007-09-24
    Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (15 parents)
    Officer
    2018-01-01 ~ 2019-08-23
    IIF 48 - Director → ME
    2018-01-01 ~ 2019-08-23
    IIF 68 - Secretary → ME
  • 53
    THE YELLOW CAN COMPANY LIMITED
    - now 02398839
    OVAL (548) LIMITED - 1990-02-12
    8 Waldegrave Road, Teddington, London
    Dissolved Corporate (17 parents)
    Officer
    2018-01-01 ~ 2019-08-23
    IIF 44 - Director → ME
  • 54
    TILELUX LIMITED
    07703426
    British Ceramic Tile Old Newton Road, Heathfield, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Officer
    2011-07-13 ~ 2011-12-31
    IIF 38 - Director → ME
  • 55
    TRU PRODUCTS LIMITED
    09498897
    8 Waldegrave Road, Teddington, London
    Dissolved Corporate (7 parents)
    Officer
    2018-01-01 ~ 2019-08-23
    IIF 49 - Director → ME
  • 56
    UK LED LIGHTING LIMITED
    - now 06344927
    ECO LED (UK) LIMITED - 2009-10-18
    Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (11 parents)
    Officer
    2024-09-30 ~ now
    IIF 27 - Director → ME
  • 57
    WRISTBANDS UK LTD
    05195132
    Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (13 parents)
    Officer
    2022-08-01 ~ now
    IIF 1 - Director → ME
  • 58
    YPH WASTE MANAGEMENT LTD
    - now 00859184
    YPH PLANT LIMITED - 1999-12-01
    YEOVIL PLANT HIRE LIMITED - 1986-04-14
    A. E. Stuart & Sons Hill Barton Business Park, Sidmouth Road, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (25 parents)
    Officer
    2022-08-01 ~ 2025-03-31
    IIF 51 - 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.