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

Lewis, Jonathan

    Related profiles found in government register
  • Lewis, Jonathan
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 1
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 2 IIF 3
  • Lewis, Jonathan
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 4 IIF 5
  • Lewis, Jonathan
    British executive director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL

      IIF 6
  • Lewis, Jonathan Paul
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 89 New Bond Street, London, W1S 1DA

      IIF 7
    • icon of address 5th, Floor, Watson House 54 Baker Street, London, W1U 7BU, England

      IIF 8
    • icon of address First Floor, Ostro House, 420 Finchley Road, London, NW2 2HY

      IIF 9
    • icon of address Wick House, 50 Marshals Drive, St Albans, Herts, AL1 4RQ, England

      IIF 10
    • icon of address Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 11 IIF 12 IIF 13
  • Lewis, Jonathan Paul
    British company director (advertsing) born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 15
  • Lewis, Jonathan Paul
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 16 IIF 17 IIF 18
    • icon of address 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 23
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 24
    • icon of address Roxburghe House, 273 -287 Regent Street, London, W1B 2AD, United Kingdom

      IIF 25
    • icon of address Wick House, 50 Marshals Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 26
    • icon of address Wick House, 50 Marshals Drive, St Albans, Hertfordshire, AL1 4RQ, England

      IIF 27
    • icon of address Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 28 IIF 29
  • Lewis, Jonathan Paul
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Golden Square, London, W1F 9JT, England

      IIF 30
  • Lewis, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • icon of address Wick House, Marshalls Drive, St Albans, Hertfordshire, AL1 4RQ

      IIF 31
  • Lewis, Jonathan Paul
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Marshals Drive, St. Albans, , AL1 4RQ,

      IIF 32
  • Lewis, Jonthan
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 33
  • Mr Jonathan Lewis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 34
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Lewis, Jonathan Paul
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Lewis, Jonathan Paul
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL, England

      IIF 41 IIF 42
    • icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 47
  • Lewis, Jonathan Paul
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 48
    • icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL, England

      IIF 49 IIF 50 IIF 51
  • Mr Jonathan Paul Lewis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maxx House, 108 Park Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1HY, England

      IIF 52
    • icon of address 33, Broadwick Street, London, W1F 0DQ, England

      IIF 53
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 54 IIF 55
  • Lewis, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 89 New Bond Street, London, W1S 1DA, United Kingdom

      IIF 56
  • Lewis, Jonathan Paul
    Welsh doorman born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Kings Rd Canton, Kings Road, Cardiff, CF11 9DB, United Kingdom

      IIF 57
  • Mr Jonathan Paul Lewis
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 58
  • Mr Jonathan Paul Lewis
    Welsh born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Kings Rd Canton, Kings Road, Cardiff, CF11 9DB, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    WHITE HOUSE ESTATES LIMITED - 2000-10-17
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 3
    KENFARE LIMITED - 1988-04-25
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 79 Kings Rd Canton, Kings Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    ADMEDIA LIMITED - 2021-10-21
    icon of address 30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    484,043 GBP2019-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 39 - Director → ME
  • 11
    STILLNESS 981 LIMITED - 2009-12-04
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-18 ~ now
    IIF 32 - LLP Member → ME
  • 13
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address Elsley Court, 20 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    ADMEDIA (LEISURE) LIMITED - 2024-08-02
    ELANQUOTE LIMITED - 2001-11-20
    icon of address 30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 38 - Director → ME
  • 20
    HADLEY CORPORATION LIMITED - 2004-12-07
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 22
    OUTDOOR PLUS LIMITED - 2006-03-27
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-12 ~ dissolved
    IIF 17 - Director → ME
Ceased 29
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,074 GBP2024-12-31
    Officer
    icon of calendar 2005-09-02 ~ 2016-11-30
    IIF 24 - Director → ME
  • 2
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2020-02-24
    IIF 41 - Director → ME
  • 3
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2020-02-24
    IIF 49 - Director → ME
  • 4
    BIGGLES BANNERS LIMITED - 2007-12-03
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    421,222 GBP2024-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2007-11-23
    IIF 11 - Director → ME
  • 5
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    423,800 GBP2019-12-31
    Officer
    icon of calendar 1997-03-03 ~ 2001-11-23
    IIF 12 - Director → ME
  • 6
    366 GROUP LIMITED - 2021-08-04
    icon of address Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,286,448 GBP2024-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2020-08-10
    IIF 25 - Director → ME
  • 7
    BELL HOLDCO LIMITED - 2019-06-10
    WG&M SHELF COMPANY 141 LIMITED - 2007-08-22
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2020-02-24
    IIF 6 - Director → ME
  • 8
    HAYES SPORTS LIMITED - 2010-01-19
    STILLNESS 982 LIMITED - 2009-12-10
    icon of address Cameron Baum, 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,781 GBP2015-12-31
    Officer
    icon of calendar 2009-12-04 ~ 2010-05-24
    IIF 9 - Director → ME
  • 9
    icon of address 14th Floor 20 Eastbourne Terrace, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -162,702 GBP2024-06-30
    Officer
    icon of calendar 2020-09-29 ~ 2024-11-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-11-25
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2024-11-25 ~ 2025-05-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -755 GBP2024-12-31
    Officer
    icon of calendar 2005-09-02 ~ 2016-11-30
    IIF 29 - Director → ME
  • 11
    icon of address 1 Kingsgate, King Harry Lane, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 1991-10-28 ~ 2001-08-12
    IIF 15 - Director → ME
  • 12
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,123,917 GBP2020-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2019-02-16
    IIF 26 - Director → ME
  • 13
    icon of address 7th Floor Lacon House, 84 Theobald's Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-22 ~ 2020-02-24
    IIF 44 - Director → ME
  • 14
    icon of address Talbot House, 34 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    637,979 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2020-01-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MAXXMEDIA LTD - 2006-03-31
    MAXX MEDIA LTD - 2018-07-25
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    460,903 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2018-08-03 ~ 2020-02-24
    IIF 50 - Director → ME
  • 16
    icon of address Elsley Court, 20 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-06-03
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    SUPREME OUTDOOR LIMITED - 2006-03-27
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2020-02-24
    IIF 42 - Director → ME
  • 18
    OUTDOOR MEDIA CENTRE LIMITED - 2015-09-30
    OUTDOOR ADVERTISING ASSOCIATION OF GREAT BRITAIN LIMITED(THE) - 2010-11-04
    icon of address 33 Golden Square, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,516 GBP2024-12-31
    Officer
    icon of calendar 2016-11-03 ~ 2020-09-17
    IIF 30 - Director → ME
  • 19
    POSTERMOBILE LIMITED - 1996-01-05
    icon of address C/o Mazars Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-13 ~ 2001-11-23
    IIF 14 - Director → ME
  • 20
    KNAPOLEON NO. 3 PLC - 1986-12-05
    KMS ADVERTISING PLC - 1996-01-05
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-05 ~ 2001-11-23
    IIF 13 - Director → ME
  • 21
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2020-02-24
    IIF 51 - Director → ME
  • 22
    AGHOCO 1454 LIMITED - 2016-10-10
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2020-02-24
    IIF 43 - Director → ME
  • 23
    AGHOCO 1452 LIMITED - 2016-10-10
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ 2020-02-24
    IIF 46 - Director → ME
  • 24
    AGHOCO 1453 LIMITED - 2016-10-10
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ 2020-02-24
    IIF 45 - Director → ME
  • 25
    icon of address 33 Broadwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -88,474 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-04-29
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,120 GBP2024-05-31
    Officer
    icon of calendar 2010-02-25 ~ 2018-11-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WORDRELATE LIMITED - 2003-12-05
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,020 GBP2024-12-31
    Officer
    icon of calendar 2003-09-30 ~ 2005-08-25
    IIF 31 - Secretary → ME
  • 28
    OUTDOOR PLUS ADVERTISING LIMITED - 2014-09-30
    INSITE OUTDOOR ADVERTISING (A) LTD - 2020-06-08
    PRESTFIND LIMITED - 2014-01-22
    icon of address 22 Berghem Mews, Blythe Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -539,816 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-01-31
    IIF 23 - Director → ME
    icon of calendar 2014-01-31 ~ 2014-07-09
    IIF 56 - Secretary → ME
  • 29
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,234,021 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2024-03-08
    IIF 47 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.