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

Martin, Alexander Giles Howard

    Related profiles found in government register
  • Martin, Alexander Giles Howard
    English born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 127 A 135 Esc A 1 3, Calle Casp, Barcelona, 08013, Spain

      IIF 1 IIF 2
  • Martin, Alexander Giles Howard
    English business consultant born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
  • Martin, Alexander Giles Howard
    English chartered accountant born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 6
  • Martin, Alexander Giles Howard
    British born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 100 Primer Planta, Calle Pau Claris, Barcelona, 08009, Spain

      IIF 7
    • 38 Ppal, Via Layetana, Barcelona, 08013, Spain

      IIF 8
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY

      IIF 9 IIF 10
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, Wales

      IIF 11
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 12
  • Martin, Alexander Giles Howard
    British accountant born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 177, Aribau, Barcelona, 08036, Spain

      IIF 13
    • 177, Calle Aribau, Barcelona, 08036, Spain

      IIF 14
  • Martin, Alexander Giles Howard
    British chartered accountant born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Calle Calabria 86 40 1a, Barcelona, 08015, 08036, Spain

      IIF 15
  • Martin, Alexander Giles Howard
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brockwood, Woodlands Ride, Ascot, SL5 9HN, England

      IIF 16
    • 130, Old Street, London, EC1V 9BD, England

      IIF 17
    • 47 Charles Street, London, W1J 5EL, England

      IIF 18 IIF 19
  • Martin, Alexander Giles Howard
    English accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 20
  • Martin, Alexander Giles Howard
    English accountnat born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 21
  • Martin, Alexander Giles Howard
    English chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 47 Charles Street, London, W1J 5EL, England

      IIF 22
  • Martin, Alexander Giles Howard
    born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 100 1 1, Calle Pau Claris, Barcelona, 08009, Spain

      IIF 23
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 24
  • Martin, Alexander Giles Howard
    British consultant born in June 1968

    Registered addresses and corresponding companies
    • 83 St Quintin Avenue, North Kensington, London, W10 6PB

      IIF 25
  • Martin, Alexander Giles Howard
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 26
  • Martin, Alexander Giles Howard
    English chartered accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 1 1, Calle Pau Claris, Barcelona, 08009, Spain

      IIF 27
  • Mr Alexander Giles Howard Martin
    English born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
  • Alexander Giles Howard Martin
    English born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 100 1 1, Calle Pau Claris, Barcelona, 08009, Spain

      IIF 32
    • 127 A 135 Esc A 1 3, Calle Casp, Barcelona, 08013, Spain

      IIF 33 IIF 34
  • Martin, Alexander Giles Howard
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 35
  • Martin, Alexander
    British born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 100 1st Floor, Pau Claris, Barcelona, 08009, Spain

      IIF 36
    • 129-135, Calle Casp, Barcelona, 08013, Spain

      IIF 37
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 38
  • Martin, Alexander Giles Howard

    Registered addresses and corresponding companies
    • Brockwood, Woodlands Ride, Ascot, SL5 9HN, England

      IIF 39
    • 100 Primer Planta, Calle Pau Claris, Barcelona, 08009, Spain

      IIF 40
    • 127 A 135 Esc A 1 3, Calle Casp, Barcelona, 08013, Spain

      IIF 41 IIF 42
    • 177, Ent 1a, Calle Aribau, Barcelona, 08036, Spain

      IIF 43
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 44
    • 130, Old Street, London, EC1V 9BD, England

      IIF 45 IIF 46 IIF 47
    • 47 Charles Street, London, W1J 5EL, England

      IIF 49 IIF 50 IIF 51
  • Mr Alexander Giles Howard Martin
    British born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 52
  • Alexander Giles Howard Martin
    British born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 100 Primer Planta, Calle Pau Claris, Barcelona, 08009, Spain

      IIF 53
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 54
  • Mr Alexander Giles Howard Martin
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Alexander
    born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 61
  • Mr Alexander Martin
    British born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, Wales

      IIF 62
  • Alexander Martin
    British born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 129-135, Calle Casp, Barcelona, 08013, Spain

      IIF 63
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 64 IIF 65
  • Alexander Giles Howard Martin
    English born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 1 1, Calle Pau Claris, Barcelona, 08009, Spain

      IIF 66
  • Mr Alexander Giles Howard Martin
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 67 IIF 68
  • Martin, Alexander

    Registered addresses and corresponding companies
    • 127 A 135 Esc A 1 3, Calle Casp, Barcelona, 08013, Spain

      IIF 69
    • 129-135, Calle Casp, Barcelona, 08013, Spain

      IIF 70
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, Wales

      IIF 71
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 72
  • Mr Jasin Impiglia
    Italian born in July 1994

    Resident in Spain

    Registered addresses and corresponding companies
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 73
  • Impiglia, Jasin
    Italian born in July 1994

    Resident in Spain

    Registered addresses and corresponding companies
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 74
  • Impiglia, Jasin
    Italian marketing consultant born in October 1994

    Resident in Spain

    Registered addresses and corresponding companies
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 75
  • Mr Jasin Impiglia
    Italian born in July 1994

    Resident in Italy

    Registered addresses and corresponding companies
    • 4 East Street, East Street, Crowland, Peterborough, PE6 0EN, United Kingdom

      IIF 76
  • Impiglia, Jasin
    Italian director born in July 1994

    Resident in Italy

    Registered addresses and corresponding companies
    • 4 East Street, East Street, Crowland, Peterborough, PE6 0EN, United Kingdom

      IIF 77
  • Impiglia, Jasin

    Registered addresses and corresponding companies
    • Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY, United Kingdom

      IIF 78 IIF 79
child relation
Offspring entities and appointments 32
  • 1
    57 HOLDINGS LLP
    OC452366 OC448726... (more)
    Harbro House, Crown Lane, Denbigh, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove members OE
  • 2
    ASCENCIO LIMITED
    11457805
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-07-10 ~ 2024-12-31
    IIF 4 - Director → ME
    2018-07-10 ~ 2024-12-01
    IIF 47 - Secretary → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 28 - Has significant influence or control OE
  • 3
    BLACKPEARL INTERNATIONAL LIMITED
    16085477
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 37 - Director → ME
    2024-11-18 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 4
    BUSINESS LISTING GROUP LIMITED
    11847693 OC414832
    Harbro House, Crown Lane, Denbigh, Denbighshire
    Active Corporate (2 parents)
    Officer
    2019-02-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 56 - Has significant influence or control OE
  • 5
    CHIDDLER HOLDINGS LTD
    15736709
    Harbro House, Crown Lane, Denbigh, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-05-23 ~ 2025-10-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 6
    CUV REVOLU LIMITED
    16796444
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 7 - Director → ME
    2025-10-20 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 7
    DEVSSON INTERNATIONAL LIMITED
    15946990
    Harbro House, Crown Lane, Denbigh, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-10 ~ dissolved
    IIF 38 - Director → ME
    2024-09-10 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 8
    DISARM CORPORATION LTD
    16332828
    Halifax House 93 101 Bridge Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 36 - Director → ME
  • 9
    DNG ENERGY LIMITED
    11455582
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 3 - Director → ME
    2018-07-09 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 10
    DNG LNG LIMITED
    11457776
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 5 - Director → ME
    2018-07-10 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 11
    INTERNATIONAL AGENCY COMPANY LIMITED
    05822599
    59a Brent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-05-19 ~ 2007-01-02
    IIF 15 - Director → ME
  • 12
    INTERNATIONAL SOLAR PROJECT CONSULTANTS LIMITED
    08012003
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-03-29 ~ 2013-03-11
    IIF 21 - Director → ME
    2012-03-29 ~ 2014-03-10
    IIF 44 - Secretary → ME
  • 13
    IPTW HOLDINGS LIMITED
    10675154
    Harbro House, Crown Lane, Denbigh, Denbighshire, Wales
    Active Corporate (1 parent)
    Officer
    2017-03-16 ~ now
    IIF 19 - Director → ME
    2017-03-16 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 58 - Has significant influence or control OE
  • 14
    IPTW LIMITED
    10674893
    Harbro House, Crown Lane, Denbigh, Denbighshire, Wales
    Active Corporate (2 parents)
    Officer
    2022-05-20 ~ now
    IIF 11 - Director → ME
    2017-03-16 ~ 2021-01-01
    IIF 22 - Director → ME
    2022-05-20 ~ now
    IIF 71 - Secretary → ME
    2017-03-16 ~ 2021-01-01
    IIF 51 - Secretary → ME
    Person with significant control
    2017-03-16 ~ 2021-01-01
    IIF 60 - Has significant influence or control OE
    2022-05-20 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 15
    KOKOPELI LIMITED
    16596106
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 1 - Director → ME
    2025-07-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LIBERIAN ECONOMIC DEVELOPMENT CONSORTIUM PVT LTD
    12166065
    4385, 12166065: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 6 - Director → ME
    2019-08-20 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 17
    LUNA AZUL INVESTMENT LLP
    OC454284
    Harbro House, Crown Lane, Denbigh, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 65 - Right to appoint or remove members OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    MM MORGAN PROPERTIES LLP
    OC456498
    Harbro House, Crown Lane, Denbigh, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 54 - Right to surplus assets - 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove members OE
  • 19
    ONLINE PERFORMANCE MARKETING LTD
    16237319
    Harbro House, Crown Lane, Denbigh, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ 2025-06-01
    IIF 75 - Director → ME
    2025-06-01 ~ now
    IIF 74 - Director → ME
    2025-02-07 ~ 2025-06-01
    IIF 27 - Director → ME
    2025-06-01 ~ now
    IIF 79 - Secretary → ME
    2025-02-07 ~ 2025-06-01
    IIF 78 - Secretary → ME
    Person with significant control
    2025-02-07 ~ 2025-06-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    2025-06-01 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    PHARMAHUBB LTD
    11504391
    4 East Street East Street, Crowland, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PIXTACHIO LIMITED
    08748054
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 13 - Director → ME
  • 22
    PLAINS OF ABRAHAM LTD
    16642160
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 2 - Director → ME
    2025-08-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    SANI FAMILY HOLDING LLP
    OC455929
    Harbro House, Crown Lane, Denbigh, Denbighshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-19 ~ 2025-05-14
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2025-03-19 ~ 2025-05-14
    IIF 32 - Right to surplus assets - 75% or more OE
    IIF 32 - Right to appoint or remove members OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 24
    SAXON WEST UK LIMITED
    08481455
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 25
    SEED TO SCIENCE LIMITED
    11847842
    Harbro House, Crown Lane, Denbigh, Denbighshire
    Active Corporate (2 parents)
    Officer
    2019-02-26 ~ 2020-02-01
    IIF 20 - Director → ME
    2022-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 57 - Has significant influence or control OE
  • 26
    THE ASSOCIATION OF LAWYERS AND LEGAL ADVISORS
    03190750
    Harbro House, Crown Lane, Denbigh, Denbighshire
    Active Corporate (16 parents)
    Officer
    2026-02-01 ~ 2026-02-10
    IIF 9 - Director → ME
    2024-02-01 ~ now
    IIF 10 - Director → ME
  • 27
    THE VLOGFEST LIMITED
    - now 11022317
    NORTECH VENTURES LIMITED
    - 2021-08-30 11022317
    GOLD HORIZONS MINING AGENTS LTD
    - 2018-06-01 11022317
    Harbro House, Crown Lane, Denbigh, Denbighshire, Wales
    Active Corporate (2 parents)
    Officer
    2017-10-19 ~ now
    IIF 16 - Director → ME
    2017-10-19 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2017-10-19 ~ 2021-09-01
    IIF 55 - Has significant influence or control OE
  • 28
    TRIWER HOLDINGS LIMITED
    10951282
    Harbro House, Crown Lane, Denbigh, Denbighshire, Wales
    Active Corporate (1 parent)
    Officer
    2017-09-07 ~ now
    IIF 18 - Director → ME
    2017-09-07 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 59 - Has significant influence or control OE
  • 29
    TYROLESE (314) LIMITED
    - now 03036772 03036771... (more)
    TYROLESE (314) LIMITED - 1996-05-07
    26-28 Southernhay East, Exeter
    Active Corporate (18 parents)
    Officer
    1998-03-07 ~ 2006-04-04
    IIF 25 - Director → ME
  • 30
    VALLEY SEVEN DEVELOPMENTS LIMITED
    16460659
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 69 - Secretary → ME
  • 31
    VISION SHIFT LIMITED
    07423024
    Milton Par Innovation Centre, 99 Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 43 - Secretary → ME
  • 32
    ZERO UNIVERSE AI LTD
    - now 15825634
    PARTISTAFF EUROPE LTD
    - 2024-10-04 15825634
    Harbro House, Crown Lane, Denbigh, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.