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 Colin Edward Mellor

    Related profiles found in government register
  • Mr Colin Edward Mellor
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-81, Edward Mellor House, 65-81 St. Petersgate, Stockport, SK1 1DS, England

      IIF 1
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 2 IIF 3 IIF 4
    • Mellor House, 65-81 St Petersgate, St. Petersgate, Stockport, SK1 1DS, England

      IIF 6
  • Mr Colin Edward Mellor
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 7
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 8
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 9 IIF 10
  • Mr Colin Mellor
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 11 IIF 12
  • Mr Colin Edward Mellor
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 13
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 14 IIF 15 IIF 16
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 17 IIF 18
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 19 IIF 20
    • 65-81, St Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 21
    • Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 22
  • Mellor, Colin Edward
    British chief executive born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 23
  • Mellor, Colin Edward
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ramsdale Road, Bramhall, Stockport, Cheshire, SK7 2PZ

      IIF 24
  • Mellor, Colin Edward
    British entrepreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 25
  • Mellor, Colin Edward
    British partner edward mellor properties born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ramsdale Road, Ramsdale Road, Bramhall, Stockport, SK7 2PZ, England

      IIF 26
  • Mellor, Colin Edward
    British property expert born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Guide Lane Methodist Church, Guide Lane, Audenshaw, Manchester, M34 5BZ

      IIF 27
  • Mellor, Colin
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 28 IIF 29
  • Mellor, Colin Edward
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ramsdale Road, Bramhall, Stockport, SK7 2PZ

      IIF 30
  • Mr Edward Mellor
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 31
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 32
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 33
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 34 IIF 35
  • Mellor, Colin Edward
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 36
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 37
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 38 IIF 39
  • Mellor, Colin Edward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 40
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 41 IIF 42
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 43
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 44
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 45 IIF 46 IIF 47
    • Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 50
    • Mellor House 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 51
  • Mellor, Colin Edward
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 52
  • Mellor, Colin Edward
    British estate agent born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-81, St Petersgate, Stockport, County (optional), SK1 1DS, United Kingdom

      IIF 53
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 54
  • Mellor, Colin Edward
    British property expert born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 55
  • Mellor, Colin Edward
    British estate agent born in January 1962

    Registered addresses and corresponding companies
    • 8 Cherrington Road, Cheadle, Cheshire, SK8 1LN

      IIF 56
  • Mellor, Edward
    born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 57
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 58
    • 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 59
    • 4 Huntly Chase, Wilmslow, SK9 2AU

      IIF 60
  • Mellor, Edward
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 61
  • Mellor, Edward
    British estate agent born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • 4 Huntly Chase, Wilmslow, Cheshire, SK9 2AU

      IIF 62
  • Mellor, Edward
    British estate agent born in December 1939

    Registered addresses and corresponding companies
    • 12 Nansen Road, Gatley, Cheadle, Cheshire, SK8 4JL

      IIF 63
  • Mellor, Austin Edward
    born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 64
    • 65-81, St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 65
  • Mellor, Colin Edward
    British estate agent

    Registered addresses and corresponding companies
    • Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 66
    • 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 67
  • Mellor, Edward

    Registered addresses and corresponding companies
    • 12 Nansen Road, Gatley, Cheadle, Cheshire, SK8 4JL

      IIF 68
child relation
Offspring entities and appointments
Active 24
  • 1
    65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,395 GBP2024-06-30
    Officer
    2020-02-25 ~ now
    IIF 46 - Director → ME
  • 2
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -255,047 GBP2024-03-31
    Officer
    2011-07-11 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,168,996 GBP2024-04-30
    Officer
    2012-12-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-12-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-12-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    CUSTOMSOUTH LIMITED - 1989-01-30
    65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,694,027 GBP2024-06-30
    Officer
    ~ now
    IIF 43 - Director → ME
    1996-12-01 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Mellor House 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Officer
    2025-08-08 ~ now
    IIF 51 - Director → ME
  • 9
    COBCO 770 LIMITED - 2006-04-24
    St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 10
    65-81 St Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,182,191 GBP2024-06-30
    Officer
    2014-02-25 ~ now
    IIF 39 - LLP Designated Member → ME
    2014-02-25 ~ now
    IIF 65 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to surplus assets - 75% or moreOE
  • 11
    65-81 St. Petersgate, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2017-06-05 ~ dissolved
    IIF 25 - Director → ME
  • 12
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,950 GBP2024-06-30
    Officer
    2011-06-10 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    LETTING 4 APARTMENTS LIMITED - 2006-08-22
    Mellor House, 65-81 St Petersgate St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,861 GBP2024-06-30
    Officer
    2020-09-30 ~ now
    IIF 48 - Director → ME
  • 14
    Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,059,607 GBP2024-08-31
    Officer
    2017-03-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    1992-07-27 ~ now
    IIF 40 - Director → ME
    IIF 61 - Director → ME
    1992-07-27 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BRAND NEW CO (379) LIMITED - 2008-01-17
    Mellor House, 65 - 81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -232,686 GBP2024-06-30
    Officer
    2019-12-10 ~ now
    IIF 47 - Director → ME
  • 20
    65-81 St Petergate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,021 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 64 - LLP Designated Member → ME
    2004-10-08 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    65-81 St Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,798 GBP2024-06-30
    Officer
    2005-07-05 ~ now
    IIF 59 - LLP Designated Member → ME
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove membersOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    65-81 St. Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 23 - Director → ME
  • 23
    TRANSPORT 2 GO LTD - 2019-05-15
    65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-09-30 ~ dissolved
    IIF 52 - Director → ME
  • 24
    65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,784 GBP2024-06-30
    Officer
    2020-09-30 ~ now
    IIF 49 - Director → ME
Ceased 14
  • 1
    65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,395 GBP2024-06-30
    Person with significant control
    2020-02-25 ~ 2020-02-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    CUSTOMSOUTH LIMITED - 1989-01-30
    65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,694,027 GBP2024-06-30
    Officer
    ~ 2009-04-30
    IIF 62 - Director → ME
    ~ 1996-12-01
    IIF 68 - Secretary → ME
  • 3
    70 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ 2025-02-05
    IIF 53 - Director → ME
    Person with significant control
    2024-05-10 ~ 2024-11-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    LETTING 4 APARTMENTS LIMITED - 2006-08-22
    Mellor House, 65-81 St Petersgate St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,861 GBP2024-06-30
    Person with significant control
    2020-09-30 ~ 2020-09-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,059,607 GBP2024-08-31
    Officer
    2013-07-01 ~ 2013-10-31
    IIF 27 - Director → ME
  • 6
    BRAND NEW CO (379) LIMITED - 2008-01-17
    Mellor House, 65 - 81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -232,686 GBP2024-06-30
    Person with significant control
    2019-12-10 ~ 2019-12-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,445 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1545 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2006-09-18
    IIF 60 - LLP Member → ME
    IIF 30 - LLP Member → ME
  • 9
    27 Queen Street, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    277,762 GBP2024-04-30
    Officer
    1997-12-29 ~ 2002-12-20
    IIF 63 - Director → ME
    1997-12-29 ~ 2002-12-30
    IIF 56 - Director → ME
  • 10
    65-81 St Petergate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,021 GBP2024-04-30
    Officer
    2004-10-08 ~ 2018-04-30
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Lyme Room, Galleon House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (6 parents)
    Officer
    2016-11-01 ~ 2017-10-20
    IIF 26 - Director → ME
  • 12
    TRANSPORT 2 GO LTD - 2019-05-15
    65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-09-30 ~ 2020-09-30
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,784 GBP2024-06-30
    Person with significant control
    2020-09-30 ~ 2020-09-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    201 Manchester Road, West Timperley, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2020-09-09 ~ 2021-04-26
    IIF 55 - Director → ME
    Person with significant control
    2020-09-09 ~ 2021-04-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.