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

Wood, Thomas Ryan

    Related profiles found in government register
  • Wood, Thomas Ryan
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG, England

      IIF 1
  • Wood, Thomas Ryan
    British engineer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 2
    • icon of address 24, Berkeley Square, Clifton, Bristol, Avon, BS8 1HP, England

      IIF 3
    • icon of address 2nd, Floor, 2 Park Street, Bristol, BS1 5HS, United Kingdom

      IIF 4
    • icon of address Flat 1, 6 Beaufort Road, Clifton, Bristol, Avon, BS8 2JZ, England

      IIF 5
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 6
    • icon of address Goode House, The Street, South Stoke, Reading, RG8 0JS, United Kingdom

      IIF 7
    • icon of address 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 8 IIF 9 IIF 10
    • icon of address Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 16
    • icon of address Tything Road, Alcester, Warwickshire, B49 6ET

      IIF 17
  • Wood, Thomas Ryan
    born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG

      IIF 18
  • Wood, Thomas Oliver
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 19
    • icon of address Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 22
  • Wood, Stacey Jayne
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Mill Meadow, Mill Meadow, Aylesbury, HP19 8GW, United Kingdom

      IIF 23
    • icon of address Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 24
    • icon of address Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 27
  • Wood, Tom Oliver
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Mill Meadow, Mill Meadow, Aylesbury, HP19 8GW, United Kingdom

      IIF 28
  • Wood, Thomas Ryan
    British engineer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pump House Close, London, SE16 7HS, England

      IIF 29
  • Wood, Tom
    English director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Chalton Street, London, NW1 1JD, United Kingdom

      IIF 30
  • Wood, Thomas Ryan
    British director born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Quandrant House, 20 Broad Street Mall, Reading, RG1 7QE, England

      IIF 31
  • Wood, Tom Ryan
    British director born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • icon of address 85 Great Portland Street, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 34
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 35
  • Wood, Stacey Jayne
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Wood, Stacey Jayne
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 38
  • Wood, Tom Oliver
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Wood, Tom Oliver
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 41
  • Mr Thomas Ryan Wood
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 42
  • Mr Tom Ryan Wood
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pump House Close, London, SE16 7HS, England

      IIF 43
    • icon of address 41, Chalton Street, London, NW1 1JD, United Kingdom

      IIF 44
  • Wood, Oliver Thomas
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 45
  • Wood, Oliver Thomas
    British sports coach born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 46
  • Mr Oliver Thomas Wood
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 47 IIF 48
  • Mr Tom Ryan Wood
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 49
    • icon of address Quandrant House, 20 Broad Street Mall, Reading, RG1 7QE, England

      IIF 50
  • Mr Thomas Oliver Wood
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 51
    • icon of address Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 52
    • icon of address Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 53
  • Mr Tom Oliver Wood
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 56
  • Mrs Stacey Jayne Wood
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • icon of address 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 59
    • icon of address Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 60
    • icon of address Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 61
    • icon of address Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 62
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Flat 10 Tower View, 19 Seafield Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,118 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    360,397 GBP2019-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 5
    icon of address C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 8 Mill Meadow, Mill Meadow, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 23 - Director → ME
    IIF 28 - Director → ME
  • 7
    icon of address Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 22 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 10 George House, High Street, Tring, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,957 GBP2024-12-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 20 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 10 64 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,878 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 19 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,446 GBP2021-03-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 39 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    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
    IIF 54 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    icon of address Flat 10 Tower View, 19 Seafield Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,787 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16a Silk Mill Business Park, Brook Street, Tring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 38 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GOODE ADVERTISING LIMITED - 1996-07-09
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    272,936 GBP2024-06-30
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 6 - Director → ME
  • 14
    CAR AND CLASSIC EUROPE LIMITED - 2022-07-21
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 33 - Director → ME
  • 15
    WHJ VENTURES LIMITED - 2015-12-04
    icon of address Quandrant House, 20 Broad Street Mall, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    718,329 GBP2024-06-30
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 24 Berkeley Square, Clifton, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 37 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 10 George House, High Street, Tring, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 21 - Director → ME
    IIF 25 - Director → ME
  • 19
    icon of address 3 Pump House Close, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    SEVERN-LAMB UK LIMITED - 2013-05-01
    SEVERN LAMB 2004 LIMITED - 2004-12-30
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2012-05-24
    IIF 17 - Director → ME
  • 2
    CLIFTON COWLEY INNOVATION FINANCE LIMITED - 2012-12-19
    HATCH INNOVATION FINANCE LIMITED - 2010-07-07
    icon of address 15 Warwick Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2012-05-24
    IIF 8 - Director → ME
  • 3
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-14
    IIF 10 - Director → ME
  • 4
    BOX CLEVER SOFTWARE LIMITED - 2014-09-30
    DO SOFTWARE LIMITED - 2014-06-12
    THE AGILE WORKSHOP LIMITED - 2013-02-19
    AGILE DEVELOPMENTS LIMITED - 2011-01-12
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2012-12-07
    IIF 16 - Director → ME
  • 5
    icon of address Church House 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,647,699 GBP2016-10-31
    Officer
    icon of calendar 2010-07-27 ~ 2011-04-01
    IIF 11 - Director → ME
  • 6
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2012-05-24
    IIF 18 - LLP Designated Member → ME
  • 7
    CLIFTON COWLEY PARTNERS LIMITED - 2013-06-11
    TAYLOR AND TAYLOR ADVERTISING LIMITED - 2012-06-14
    KES 36 LIMITED - 1986-11-11
    icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161 GBP2020-12-31
    Officer
    icon of calendar 2009-10-05 ~ 2012-05-24
    IIF 5 - Director → ME
  • 8
    INSURE IP LIMITED - 2010-11-09
    icon of address 25 Meer Street, Stratford Upon Avon, Warwickshire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2012-05-24
    IIF 9 - Director → ME
  • 9
    KAYAC EUROPE LIMITED - 2011-03-28
    icon of address C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,153,861 GBP2025-03-31
    Officer
    icon of calendar 2011-01-17 ~ 2013-09-30
    IIF 4 - Director → ME
  • 10
    RECOVER TECHNOLOGIES LIMITED - 2021-10-01
    HUNTSMAN LIVING LIMITED - 2023-09-01
    icon of address 25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2011-04-01
    IIF 1 - Director → ME
  • 11
    CAZOO DATA SERVICES LTD - 2023-02-22
    UK VEHICLE LTD - 2021-09-23
    icon of address 25 Hine House Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,159,653 GBP2024-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2021-09-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-09-02
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-14
    IIF 12 - Director → ME
  • 13
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-14
    IIF 15 - Director → ME
  • 14
    IDEA CATALYST VENTURES LIMITED - 2014-06-12
    CLIFTON COWLEY VENTURES LIMITED - 2014-05-08
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,853 GBP2015-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2012-05-24
    IIF 13 - Director → ME
  • 15
    CLIFTON COWLEY LIMITED - 2013-06-18
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -42,190 GBP2024-12-31
    Officer
    icon of calendar 2011-03-28 ~ 2012-05-24
    IIF 14 - Director → ME
  • 16
    XYLOTHEQUE LTD - 2010-07-15
    icon of address 3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ 2012-05-24
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.