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

Grinstead, Nigel Stuart

    Related profiles found in government register
  • Grinstead, Nigel Stuart
    British ceo born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 1
    • icon of address Menai Science Park, Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales

      IIF 2
  • Grinstead, Nigel Stuart
    British chief executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon Practice, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 3
    • icon of address Burrow House, Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 4
    • icon of address Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 5
    • icon of address Nigel Grinstead, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 6
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orbital House, Eastern Road, Romford, RM1 3PJ, England

      IIF 7
    • icon of address Orbital House, Kingston Smith Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 8
  • Grinstead, Nigel Stuart
    British consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, England

      IIF 9
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 10
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 11 IIF 12
    • icon of address Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 13
    • icon of address Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, England

      IIF 14
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Grinstead, Nigel Stuart
    British health consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 18
  • Grinstead, Nigel Stuart
    British management consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 19
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 20
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX

      IIF 21
  • Grinstead, Nigel
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 22
  • Grinstead, Nigel Stuart
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 23
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 24
  • Grinstead, Nigel Stuart
    British consultant born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 25
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Orbital House, 20 Easten Road, Romford, Essex, RM1 3PJ

      IIF 26
  • Grinstead, Nigel Stuart
    British management consultant born in February 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1 Elm Grove, Taunton, Somerset, TA1 1EG

      IIF 27
  • Grinstead, Nigel Stuart
    British ceo born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, United Kingdom

      IIF 28
  • Grinstead, Nigel Stuart
    British chief executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradleys Practice, Glanrafon Medical Centre, Glanrafon Road, Mold, Flintshire, CH7 1PA, Wales

      IIF 29
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL

      IIF 30
    • icon of address Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 31
  • Grinstead, Nigel Stuart
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 32
  • Grinstead, Nigel Stuart
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, TA3 6JD, United Kingdom

      IIF 36
    • icon of address Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 37
  • Grinstead, Nigel Stuart
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 38
  • Grinstead, Nigel Stuart

    Registered addresses and corresponding companies
    • icon of address 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA, United Kingdom

      IIF 39
  • Mr Nigel Stuart Grinstead
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon Practice, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 40
    • icon of address Burrow House, Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 41
    • icon of address Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 42
    • icon of address Nigel Grinstead, Mount Bennett Road, Tywardreath, Par, Cornwall, PL24 2QX, United Kingdom

      IIF 43
    • icon of address Orbital House, Eastern Road, Romford, RM1 3PJ, England

      IIF 44
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX

      IIF 45
  • Mr Nigel Stuart Grinstead
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, United Kingdom

      IIF 46
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL

      IIF 47
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 48
    • icon of address Orbital House, 20 Easten Road, Romford, Essex, RM1 3PJ

      IIF 49
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 50
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, TA3 6JD, United Kingdom

      IIF 56
    • icon of address Burrow House, Mount Bennett Road, Tywardreath, Cornwall, PL24 2QX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Stafford House, Blackbrook Park Avenue, Taunton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-09-30
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Harscombe House 1 Darklake View, Estover, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 3
    icon of address Bradleys Practice, Glanrafon Medical Centre, Glanrafon Road, Mold, Flintshire, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -661 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Burrow House, Mount Bennett Road, Tywardreath, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    NETQUAY LIMITED - 1993-03-17
    GREEN VALET LIMITED - 2010-09-08
    icon of address 2 Arlington Court Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Somerset House, Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address Burrow House Burrow House, Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Tsba, Unit 4, Mother Hubbard's, Curload, Stoke St Gregory, Taunton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    COMMUNITY HEALTH DIRECT LIMITED - 2012-05-17
    icon of address Orbital House, 20 Easten Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-29
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 21
    OPEN JUNCTION LIMITED - 2014-10-14
    icon of address Orbital House, 20 Eastern Road, Romford, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,814 GBP2024-06-30
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 37 - 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
  • 22
    icon of address Orbital House, Kingston Smith Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243 GBP2019-04-30
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1995-08-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 24
    icon of address Nigel Grinstead Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Burrow House Mount Bennett Road, Tywardreath, Par, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,298 GBP2017-11-30
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,763 GBP2017-12-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Harscombe House 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 29
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 14 - Director → ME
  • 30
    BENETELLA LIMITED - 2016-10-11
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,089 GBP2018-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 6
  • 1
    icon of address Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    321,035 GBP2016-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2014-06-09
    IIF 27 - Director → ME
  • 2
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2007-10-09
    IIF 25 - Director → ME
  • 3
    HEALTH EINFO LIMITED - 2006-04-24
    HEALTH E INFO LIMITED - 2006-02-08
    HEALTH INFORMATION JV LIMITED - 2006-01-25
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2008-06-26
    IIF 24 - Director → ME
  • 4
    icon of address 17-18 Leach Road Chard Business Park, Chard, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,921 GBP2024-03-31
    Officer
    icon of calendar 2018-09-05 ~ 2018-10-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-10-30
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,288 GBP2019-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2021-01-18
    IIF 2 - Director → ME
  • 6
    icon of address The Beacon Practice, The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ 2023-08-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2023-08-22
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE

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.