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 Peter Andrew Gregory

    Related profiles found in government register
  • Mr Peter Andrew Gregory
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 4 Coleman Street, London, EC2R 5AR, United Kingdom

      IIF 1 IIF 2
    • 1 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 3 IIF 4 IIF 5
    • 1, Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ

      IIF 6
    • 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 7 IIF 8 IIF 9
    • 3, Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 13
    • 4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ

      IIF 14
    • 4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ, United Kingdom

      IIF 15
    • 4th Floor, 1 Belle Vue Square, Skipton, BD23 1FJ, United Kingdom

      IIF 16
  • Gregory, Peter Andrew
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 4 Coleman Street, London, EC2R 5AR, United Kingdom

      IIF 17
    • 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 18 IIF 19 IIF 20
    • 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 22 IIF 23
    • 4th Floor, 1 Belle Vue, Broughton Road, Skipton, North Yorkshire, BD13 5EW, England

      IIF 24
    • 4th Floor, 1 Belle Vue Square, Skipton, BD23 1FJ, United Kingdom

      IIF 25
  • Gregory, Peter Andrew
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 26 IIF 27
    • 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 28
  • Gregory, Peter Andrew
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Peter Andrew
    British director/medical practitioner born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 59
  • Gregory, Peter Andrew
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Peter Andrew
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 64
  • Gregory, Peter Andrew
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gainsborough Court, Skipton, BD23 1QG, England

      IIF 65
  • Gregory, Peter Andrew
    British born in July 1956

    Registered addresses and corresponding companies
    • Twin Ashes, Thorlby, Skipton, North Yorkshire, BD23 3LL

      IIF 66
  • Gregory, Peter
    British director born in July 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 67
  • Gregory, Peter Andrew
    British

    Registered addresses and corresponding companies
    • 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 68
  • Gregory, Peter Andrew
    British director

    Registered addresses and corresponding companies
    • 3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG

      IIF 69
child relation
Offspring entities and appointments
Active 12
  • 1
    3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-15 ~ dissolved
    IIF 62 - Director → ME
  • 2
    3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-15 ~ dissolved
    IIF 63 - Director → ME
  • 3
    4th Floor 1 Belle Vue Square, Skipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 55 - Director → ME
  • 4
    3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,715 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    CODY RECRUITMENT LTD - 2008-07-28
    4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2008-07-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Dept 3713, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    1 Belle Vue Square, Broughton Road, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    One, Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 37 - Director → ME
  • 10
    71 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Nina Learoyd, Embsay Mill Skipton Road, Embsay, Skipton, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2011-04-07 ~ now
    IIF 56 - Director → ME
  • 12
    THE SUPPLY REGISTER LIMITED - 2016-05-16
    Related registration: 10208779
    ATP HEALTHCARE SERVICES LTD - 2015-10-16
    3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,000 GBP2015-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-06-27 ~ 2019-06-27
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JCJ DORMANT LTD - 2018-03-13
    JCJ LOCUMS LIMITED - 2012-02-23
    Related registrations: 05651496, 05790018, 02273072
    JCJ LIMITED - 2004-02-06
    Related registration: 02273072
    Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2003-06-12 ~ 2005-03-31
    IIF 49 - Director → ME
  • 3
    JCJ HOLDINGS LIMITED - 2018-03-13
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    74,900 GBP2025-03-31
    Officer
    2002-04-29 ~ 2005-03-31
    IIF 23 - Director → ME
  • 4
    ANOTHER.COM LIMITED
    - now
    Other registered number: 03941797
    FUNMAIL LIMITED - 2000-05-18
    Related registration: 03941797
    DC TECH LIMITED - 1999-07-16
    Related registration: 04063204
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-11-26 ~ 2006-08-07
    IIF 22 - Director → ME
    2003-11-26 ~ 2004-12-31
    IIF 68 - Secretary → ME
  • 5
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-08-20
    IIF 39 - Director → ME
  • 6
    BNA HEALTHCARE LIMITED - 2010-11-11
    One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 32 - Director → ME
  • 7
    CHEVIOT ARTUS PLC - 2006-05-22
    Related registration: 03523860
    CHEVIOT ARTUS OCCUPATIONAL HEALTH PLC - 1999-11-30
    CHEVIOT CONSULTANCY LIMITED - 1998-10-07
    FLAXWAY LIMITED - 1990-07-24
    Suite 309 New Loom House, 101 Back Church Lane, London
    Dissolved Corporate
    Officer
    1998-08-24 ~ 2002-08-15
    IIF 44 - Director → ME
    2004-07-10 ~ 2007-04-24
    IIF 64 - Director → ME
  • 8
    CHEVIOT ARTUS LTD
    - now
    Other registered number: 02513051
    CHEVIOT ARTUS HOLDINGS LIMITED - 2006-05-22
    HEALTH DEVELOPMENT LIMITED - 2001-08-23
    Suite 309 New Loom House, 101 Back Church Lane, London
    Dissolved Corporate
    Officer
    1998-08-24 ~ 2007-04-24
    IIF 51 - Director → ME
  • 9
    CLARITY WORKFORCE TECHNOLOGY LIMITED
    - now
    Other registered number: 05755169
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    Related registration: 04708485
    J.C.J. LOCUMS LIMITED - 2004-02-06
    Related registrations: 04708485, 05651496, 05790018
    Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Officer
    2002-11-22 ~ 2005-03-31
    IIF 50 - Director → ME
  • 10
    CODY BLUE LIMITED - 2024-02-15
    3 Gainsborough Court, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-08 ~ 2025-09-23
    IIF 27 - Director → ME
    Person with significant control
    2023-08-08 ~ 2025-09-23
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    7 Main Street, Cross Hills, Keighley, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,447 GBP2024-06-30
    Officer
    2008-07-23 ~ 2012-11-10
    IIF 60 - Director → ME
  • 12
    CREDECARD UK LIMITED - 2010-01-08
    5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2002-06-25 ~ 2007-06-29
    IIF 46 - Director → ME
  • 13
    TSPEAK UK LIMITED - 2010-01-30
    Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-12-21 ~ 2007-06-15
    IIF 45 - Director → ME
  • 14
    DC TECH LIMITED
    - now
    Other registered number: 03661600
    GREYSPARK LTD - 2004-09-27
    GREY SPARK LIMITED - 2003-03-06
    Navigation House, Belmont Wharf, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    2000-08-31 ~ 2007-06-15
    IIF 28 - Director → ME
  • 15
    One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 35 - Director → ME
  • 16
    PETTRA LIMITED - 2023-09-21
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    698,198 GBP2018-06-01 ~ 2019-05-31
    Officer
    2014-10-01 ~ 2021-08-09
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HOLT MEDICAL RECRUITMENT LIMITED
    - now
    Other registered number: 03396520
    HOLT DOCTORS LIMITED - 2023-09-30
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,550,093 GBP2019-05-31
    Officer
    2009-08-11 ~ 2012-02-28
    IIF 47 - Director → ME
    2012-05-10 ~ 2021-08-09
    IIF 30 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HOLT MEDICAL RECRUITMENT LIMITED - 2010-11-11
    Related registration: 06832618
    Holt Doctors, $th Floor Belle Vue Mill, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 38 - Director → ME
  • 19
    Healthcare Locums Plc, 10 Old Bailey Old Bailey, London, England
    Dissolved Corporate
    Officer
    2003-06-12 ~ 2005-05-31
    IIF 48 - Director → ME
  • 20
    2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-03-06 ~ 2014-10-15
    IIF 67 - Director → ME
  • 21
    2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (7 parents)
    Officer
    2007-08-31 ~ 2014-10-15
    IIF 58 - Director → ME
  • 22
    3 Gainsborough Court, Skipton, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-12-01
    IIF 21 - Director → ME
    Person with significant control
    2024-03-20 ~ 2024-11-01
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,670,962 GBP2021-05-31
    Officer
    2015-04-16 ~ 2021-08-09
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CHOOSEWATCH LIMITED - 1998-09-09
    Holt Doctors, 4th Floor Belle Vue Mills, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 36 - Director → ME
  • 25
    MEDACS HEALTHCARE GROUP LIMITED - 2011-12-15
    Related registration: 07880625
    BLUE ARROW HEALTHCARE LIMITED - 2008-03-05
    CSG HEALTHCARE LIMITED - 2000-09-22
    Related registration: 03140174
    GWL HOLDINGS LIMITED - 1997-08-15
    BROOMCO (998) LIMITED - 1995-12-29
    33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    1995-12-07 ~ 1995-12-07
    IIF 66 - Director → ME
  • 26
    MEDACS HEALTHCARE PLC - 2023-03-03
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    MMMR LIMITED - 1994-12-16
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    LIGHTSURE LIMITED - 1990-08-03
    33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    ~ 1996-10-18
    IIF 59 - Director → ME
  • 27
    TP RESOURCE LIMITED - 2012-01-05
    TP MEDICS LIMITED - 2011-04-12
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-22 ~ 2021-08-09
    IIF 29 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MEDIC INTERNATIONAL LIMITED - 2011-10-17
    Related registration: 02583346
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1997-12-31
    Related registrations: 01242883, 02583346
    NESTOR MEDICAL GROUP LIMITED - 1992-11-30
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate
    Officer
    2009-08-11 ~ 2012-08-21
    IIF 52 - Director → ME
  • 29
    NETCLOCK LIMITED - 2005-03-09
    One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 34 - Director → ME
  • 30
    38 Brookdale Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-18 ~ 2023-06-19
    IIF 65 - Director → ME
  • 31
    PINNACLE HEALTH CARE LIMITED - 2010-11-11
    Related registration: 03120093
    St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-08-20
    IIF 40 - Director → ME
  • 32
    The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 41 - Director → ME
  • 33
    PINNACLE PODIATRY SERVICES LIMITED - 2010-11-11
    NESTOR SOCIAL CARE LIMITED - 2006-08-23
    PINNACLE HEALTH CARE LIMITED - 2006-06-22
    Related registration: 05854907
    STANDARD HEALTHCALL LIMITED - 1995-12-01
    One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 33 - Director → ME
  • 34
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,453,630 GBP2023-03-31
    Officer
    2004-01-05 ~ 2007-03-03
    IIF 43 - Director → ME
  • 35
    5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,845 GBP2019-05-31
    Officer
    2014-02-28 ~ 2021-08-09
    IIF 24 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Nina Learoyd, Embsay Mill Skipton Road, Embsay, Skipton, North Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2011-04-07 ~ 2012-03-23
    IIF 57 - Director → ME
  • 37
    THE GIFT & LOYALTY COMPANY LIMITED
    - now
    Other registered number: 08790816
    GTP SOLUTIONS LIMITED - 2014-02-11
    Related registration: 08790816
    FUNMAIL LIMITED - 2010-12-29
    Related registration: 03661600
    ANOTHER.COM LIMITED - 2000-05-18
    Related registration: 03661600
    Navigation House, Belmont Wharf, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2003-11-26 ~ 2007-06-15
    IIF 53 - Director → ME
    2003-11-26 ~ 2007-06-15
    IIF 69 - Secretary → ME
  • 38
    THE SUPPLY REGISTER LIMITED
    Other registered number: 06697159
    01.052 Denise Coates Foundation Building Home Farm Drive, Keele University, Keele, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,129,144 GBP2024-08-31
    Officer
    2016-06-01 ~ 2017-10-12
    IIF 54 - Director → ME
    Person with significant control
    2016-06-10 ~ 2017-10-12
    IIF 16 - Has significant influence or control OE
  • 39
    THE SUPPLY REGISTER LIMITED - 2016-05-16
    Related registration: 10208779
    ATP HEALTHCARE SERVICES LTD - 2015-10-16
    3 Gainsborough Court, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,000 GBP2015-03-31
    Officer
    2008-09-15 ~ 2017-01-21
    IIF 61 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.