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 Christopher Mark Brandwood

    Related profiles found in government register
  • Mr Christopher Mark Brandwood
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 1 IIF 2
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 3
  • Brandwood, Christopher Mark
    British solicitor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House Oak Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4RA

      IIF 4 IIF 5 IIF 6
    • icon of address 55, King Street, Manchester, M2 4LQ

      IIF 7
    • icon of address 5th, Floor 55 King Street, Manchester, Greater Manchester, M2 4LQ, United Kingdom

      IIF 8
    • icon of address Brabners Llp, Barbirolli Square, Manchester, M2 3BD, England

      IIF 9
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 10
    • icon of address Rsm, 3 Hardman Street, Manchester, M3 3HF

      IIF 11
  • Brandwood, Christopher Mark
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 12
  • Brandwood, Christopher Mark
    British

    Registered addresses and corresponding companies
  • Brandwood, Christopher Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    BRABNERS SERVICES LIMITED - 2018-03-21
    BRABNERS LIMITED - 2012-03-07
    BRABCO 308 LIMITED - 2003-04-10
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BRABNERS CS LIMITED - 2004-10-11
    BRABNERS CHAFFE STREET LIMITED - 2004-10-07
    CHAFFE STREET LIMITED - 2002-09-17
    MARPLACE (NUMBER 361) LIMITED - 1996-02-19
    icon of address 5th Floor 55 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    LOCKHEED MARTIN (UK) LIMITED - 1998-09-09
    MARTIN MARIETTA (UK) LIMITED - 1995-08-11
    icon of address Arena Grosvenor House, Basing View, Basingstoke, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,513,068 GBP2023-12-31
    Officer
    icon of calendar 1998-08-28 ~ now
    IIF 43 - Secretary → ME
  • 5
    icon of address C/o Brabners Llp, Barbirolli Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Brabners Llp, Barbirolli Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 52
  • 1
    icon of address Summit House 35 Church Road, Lymm, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,533 GBP2024-09-30
    Officer
    icon of calendar 1999-04-28 ~ 1999-07-09
    IIF 31 - Secretary → ME
  • 2
    MARPLACE (NUMBER 395) LIMITED - 1997-02-28
    icon of address Flat 1, Weston Court, 93 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-26 ~ 1997-02-20
    IIF 38 - Secretary → ME
  • 3
    UNIVERSAL STEELS AND ALUMINIUM GROUP LIMITED - 2019-12-02
    MARPLACE (NUMBER 401) LIMITED - 1997-04-10
    CONTOUR PRECISION ENGINEERING LIMITED - 2009-04-09
    icon of address Unit 7 Cranfield Road, Lostock Industrial Estate, Bolton, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,313,258 GBP2024-03-31
    Officer
    icon of calendar 1997-02-13 ~ 1997-03-27
    IIF 29 - Secretary → ME
  • 4
    MARPLACE (NUMBER 374) LIMITED - 1996-07-01
    icon of address C/o Baldwins 5th Floor Ship Canal House, 98 King Street, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-05-07 ~ 1996-07-25
    IIF 45 - Secretary → ME
  • 5
    MARPLACE (NUMBER 415) LIMITED - 1997-12-03
    icon of address Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-07 ~ 1997-12-01
    IIF 15 - Secretary → ME
  • 6
    MARPLACE (NUMBER 437) LIMITED - 1999-02-11
    icon of address 1 Springholm Drive, Appleton, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-12-22 ~ 1999-02-02
    IIF 50 - Secretary → ME
  • 7
    MARPLACE (NUMBER 414) LIMITED - 1997-12-10
    icon of address 8th Floor Fleet Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,701 GBP2024-12-31
    Officer
    icon of calendar 1997-10-07 ~ 1998-01-23
    IIF 40 - Secretary → ME
  • 8
    MARPLACE (NUMBER 560) LIMITED - 2004-05-26
    BEGBIES TRAYNOR (EAST) LIMITED - 2004-05-13
    MARPLACE (NUMBER 560) LIMITED - 2004-04-29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2004-04-30
    IIF 4 - Director → ME
  • 9
    icon of address 340 Deansgate, Manchester
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2008-01-17
    IIF 55 - Secretary → ME
  • 10
    MARPLACE (NUMBER 402) LIMITED - 1997-05-09
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-14 ~ 1997-07-30
    IIF 37 - Secretary → ME
  • 11
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (98 parents, 8 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2022-03-31
    IIF 12 - LLP Member → ME
  • 12
    CARRINGTON WORKWEAR LTD - 2017-10-13
    MARPLACE (NUMBER 418) LIMITED - 1998-03-17
    CARRINGTON CAREER & WORKWEAR LIMITED - 2014-04-02
    icon of address Carrington Workwear Ltd, Market Street, Adlington, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1998-02-26
    IIF 32 - Secretary → ME
  • 13
    MARPLACE (NUMBER 410) LIMITED - 1997-10-28
    icon of address The Old Vicarage Gandy Lane, Healey, Rochdale, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,125 GBP2024-07-31
    Officer
    icon of calendar 1997-07-02 ~ 1997-10-24
    IIF 47 - Secretary → ME
  • 14
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 1999-10-21 ~ 2020-04-27
    IIF 8 - Director → ME
    icon of calendar 1999-04-28 ~ 2020-04-27
    IIF 48 - Secretary → ME
  • 15
    MARPLACE (NUMBER 467) LIMITED - 1999-10-29
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-10-21 ~ 2025-06-19
    IIF 10 - Director → ME
    icon of calendar 1999-06-04 ~ 2025-06-19
    IIF 56 - Secretary → ME
  • 16
    CHERRY TREE MACHINES LIMITED - 2013-05-21
    MARPLACE (NUMBER 459) LIMITED - 1999-10-29
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-04 ~ 1999-10-25
    IIF 17 - Secretary → ME
  • 17
    DECKSHIELD CONTRACTS LTD - 2001-01-05
    ISOCRETE ROOF SYSTEMS LIMITED - 2000-06-12
    MARPLACE (NUMBER 430) LIMITED - 1998-11-20
    icon of address Raincliffe House Barker Lane, Brampton, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-30 ~ 1998-11-12
    IIF 25 - Secretary → ME
  • 18
    D.G.P. (CONSULTING ENGINEERS) LIMITED - 2001-02-01
    MARPLACE (NUMBER 436) LIMITED - 1999-04-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-22 ~ 1999-04-07
    IIF 51 - Secretary → ME
  • 19
    MARPLACE (NUMBER 439) LIMITED - 1999-09-02
    icon of address 1 Slater Bank, Hebden Bridge, West Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-18 ~ 1999-08-04
    IIF 20 - Secretary → ME
  • 20
    MARPLACE (NUMBER 453) LIMITED - 1999-07-26
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 1999-07-15
    IIF 35 - Secretary → ME
  • 21
    MARPLACE (NUMBER 394) LIMITED - 1997-05-02
    icon of address 5 The Crescent, Cheadle, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 1996-11-26 ~ 1997-04-24
    IIF 42 - Secretary → ME
  • 22
    MARPLACE (NUMBER 441) LIMITED - 1999-03-24
    icon of address Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-04 ~ 1999-04-30
    IIF 28 - Secretary → ME
  • 23
    MARPLACE (NUMBER 382) LIMITED - 2008-11-10
    icon of address Stretton Green Distribution Centre, Langford Way, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1996-11-25
    IIF 23 - Secretary → ME
  • 24
    MARPLACE (NUMBER 465) LIMITED - 1999-10-27
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-21 ~ 1999-10-18
    IIF 24 - Secretary → ME
  • 25
    GENERAL SEWING DATA LIMITED - 2002-02-28
    MARPLACE (NUMBER 360) LIMITED - 1996-04-03
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-20 ~ 1996-03-11
    IIF 58 - Secretary → ME
  • 26
    MARPLACE (NUMBER 444) LIMITED - 1999-04-21
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-04-16
    IIF 26 - Secretary → ME
  • 27
    MARPLACE (NUMBER 445) LIMITED - 1999-04-21
    icon of address 10 Church Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-04-16
    IIF 46 - Secretary → ME
  • 28
    MARPLACE (NUMBER 406) LIMITED - 1997-07-23
    icon of address 2 Devonshire Crescent, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-08 ~ 1997-07-14
    IIF 36 - Secretary → ME
  • 29
    MARPLACE (NUMBER 381) LIMITED - 1996-10-10
    icon of address C/o Leonard Curtis Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1996-10-01
    IIF 44 - Secretary → ME
  • 30
    MARPLACE (NUMBER 383) LIMITED - 2002-06-12
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-08 ~ 1996-11-25
    IIF 27 - Secretary → ME
  • 31
    FLEETNESS 23 LIMITED - 1982-11-26
    LINNHOFF MARCH INTERNATIONAL LIMITED - 2007-12-19
    LINNHOFF MARCH LIMITED - 2013-12-11
    BODO LINNHOFF LIMITED - 1994-07-15
    icon of address 42-50 Hersham Road, Walton On Thames, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-20
    IIF 60 - Secretary → ME
  • 32
    MARPLACE (NUMBER 378) LIMITED - 1996-08-21
    icon of address St. Davids House, St Davids Street, Presteigne, Powys
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 1996-08-06 ~ 1997-05-14
    IIF 33 - Secretary → ME
  • 33
    LINNHOFF MARCH INTERNATIONAL - 2008-07-30
    LINNHOFF MARCH INTERNATIONAL LIMITED - 2008-06-05
    LINNHOFF MARCH LIMITED - 2007-12-19
    FLEETNESS 49 LIMITED - 1984-03-21
    icon of address Kbc House, 42-50 Hersham Road, Walton On Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-19
    IIF 54 - Secretary → ME
  • 34
    MARPLACE (NUMBER 428) LIMITED - 1998-12-10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    287,692 GBP2017-12-31
    Officer
    icon of calendar 1998-06-23 ~ 1998-08-11
    IIF 18 - Secretary → ME
  • 35
    MARPLACE (NUMBER 462) LIMITED - 1999-10-21
    icon of address 6 Chiswick Gardens, Appleton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,699 GBP2023-03-31
    Officer
    icon of calendar 1999-05-04 ~ 1999-10-22
    IIF 16 - Secretary → ME
  • 36
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2004-04-30
    IIF 5 - Director → ME
  • 37
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2004-04-30
    IIF 6 - Director → ME
  • 38
    MARPLACE (NUMBER 451) LIMITED - 1999-06-24
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,396,669 GBP2024-03-31
    Officer
    icon of calendar 1999-04-28 ~ 1999-05-10
    IIF 13 - Secretary → ME
  • 39
    MARPLACE (NUMBER 446) LIMITED - 1999-07-05
    NCC GROUP LIMITED - 2000-09-08
    THE NCC GROUP LIMITED - 2004-06-25
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1999-03-29 ~ 1999-04-27
    IIF 41 - Secretary → ME
  • 40
    NCC ESCROW INTERNATIONAL LIMITED - 2012-06-01
    MARPLACE (364) LIMITED - 1995-11-22
    THE ENGINEERING CENTRE LIMITED - 1996-03-13
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-20 ~ 1996-03-06
    IIF 57 - Secretary → ME
  • 41
    YFM GROUP (HOLDINGS) LIMITED - 2013-10-22
    YORKSHIRE ENTERPRISE GROUP (HOLDINGS) LIMITED - 2005-09-13
    NEWABLE GROUP YORKSHIRE (HOLDINGS) LIMITED - 2016-10-07
    MARPLACE (NUMBER 372) LIMITED - 1996-05-15
    SMH GROUP (HOLDINGS) LIMITED - 2016-10-07
    SAINT MARTIN'S MANAGEMENT LIMITED - 2003-10-29
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-07 ~ 1996-05-09
    IIF 14 - Secretary → ME
  • 42
    MARPLACE (NUMBER 433) LIMITED - 1999-01-05
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-17 ~ 1998-12-24
    IIF 53 - Secretary → ME
  • 43
    NIKAL LTD
    - now
    MARPLACE (NUMBER 435) LIMITED - 2003-01-07
    NIKAL INVESTMENTS LIMITED - 2004-05-10
    icon of address C/o Begbies Traynor (central) Llp, 340, Deansgate, Manchester
    In Administration Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 1998-11-16 ~ 1998-12-23
    IIF 61 - Secretary → ME
  • 44
    MARPLACE (NUMBER 426) LIMITED - 1998-09-30
    icon of address 73-75 High Road, Halton, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-23 ~ 1998-09-18
    IIF 22 - Secretary → ME
  • 45
    MARPLACE (NUMBER 424) LIMITED - 1998-07-10
    icon of address 1 St George's House, Vernon Gate, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-06-30
    IIF 34 - Secretary → ME
  • 46
    ROAD SIGNS MARKETING LIMITED - 2001-07-04
    MARPLACE (NUMBER 438) LIMITED - 1999-02-11
    icon of address Business Innovation Centre, Blythe Valley Park, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,116,332 GBP2024-12-31
    Officer
    icon of calendar 1998-12-22 ~ 1999-02-02
    IIF 59 - Secretary → ME
  • 47
    R.K. CARBON FIBRES LIMITED - 1997-03-21
    SGL TECHNIC LIMITED - 2007-12-12
    icon of address Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-06-06 ~ 1995-04-12
    IIF 62 - Secretary → ME
  • 48
    MARPLACE (NUMBER 388) LIMITED - 1996-11-19
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-16 ~ 1996-12-04
    IIF 30 - Secretary → ME
  • 49
    RUSSELL ARMER HOLDINGS LIMITED - 2008-05-27
    MARPLACE (NUMBER 363) LIMITED - 1996-07-18
    icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-20 ~ 1996-05-16
    IIF 52 - Secretary → ME
  • 50
    MARPLACE (NUMBER 464) LIMITED - 1999-10-20
    icon of address 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-21 ~ 1999-12-03
    IIF 21 - Secretary → ME
  • 51
    MARPLACE (NUMBER 413) LIMITED - 1998-02-03
    icon of address Unit 2 Building A, Cadbury Business Park, Sparkford Yeovil, Somerset
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,914,175 GBP2024-03-31
    Officer
    icon of calendar 1997-07-22 ~ 1998-01-23
    IIF 19 - Secretary → ME
  • 52
    POLYNORM PLASTICS (UK) LIMITED - 2006-03-29
    icon of address Ernst & Young Llp 100, Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1997-01-27
    IIF 39 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.