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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pegge, Andrew

    Related profiles found in government register
  • Pegge, Andrew
    British born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 4, West Quay, Ramsey, Isle Of Man, IM8 1DW, Isle Of Man

      IIF 1
    • Princes House, 38 Jermyn House, London, SW17 4JU

      IIF 2
    • Unit 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 3
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 4 IIF 5
  • Pegge, Andrew
    British director born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Whitebeam, South Cape, Laxey, Isle Of Man, IM3 1NA

      IIF 6
    • C/o Laxey Partners (uk) Ltd, Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 7
  • Pegge, Andrew
    British financier born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 8 IIF 9 IIF 10
  • Pegge, Andrew
    British fund manager born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Whitebeam, South Cape, Laxey, Isle Of Man, IM3 1NA

      IIF 11
    • 12, Throgmorton Avenue, London, EC2N 2DL

      IIF 12
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 13
  • Pegge, Andrew
    British director born in June 1963

    Registered addresses and corresponding companies
    • The Old Chapel, Summerhill, Onchan, Isle Of Man, IM3 1NA

      IIF 14
  • Pegge, Andrew
    British investment manager born in June 1963

    Registered addresses and corresponding companies
    • 32 Lichfield Road, Bow, London, E3 5AT

      IIF 15
    • The Old Chapel, Summerhill, Onchan, Isle Of Man, IM3 1NA

      IIF 16
  • Mr Andrew Pegge
    British born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 Regency Square, Brighton, East Sussex, BN1 2FG

      IIF 17
    • 4, West Quay, Ramsey, Isle Of Man, IM8 1DW, Isle Of Man

      IIF 18
    • Unit 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 19
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 20 IIF 21 IIF 22
  • Pegge, Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 25
  • Mr Andrew Pegge
    British born in June 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 26
  • Levy, Andrew
    British musician born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 27
  • Levy, Andrew
    British musician born in June 1966

    Registered addresses and corresponding companies
    • West 64 Gainsborough Studios, 1 Poole Street, London, N1 5EA

      IIF 28 IIF 29
  • Levy, Andrew
    British musician born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, North Worple Way, Richmond, London, SW14 8PR, United Kingdom

      IIF 30
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 31
    • 7, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 32
  • Levy, Andrew
    Uk company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ashleigh Road, London, SW14 8PX, England

      IIF 33
  • Levy, Andrew
    Uk director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ashleigh Road, London, SW14 8PX, England

      IIF 34
  • Levy, Andrew Dwight
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 143, Kingsway, London, SW14 7HN, England

      IIF 35
  • Levy, Andrew Dwight
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 36
  • Levy, Andrew Dwight
    British musician born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 70, North Worple Way, London, SW14 8PR, England

      IIF 37
  • Levy, Andrew Dwight
    British publisher born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 38
  • Mr Andrew Pegge
    British born in June 1963

    Registered addresses and corresponding companies
    • 4th Floor, Hillary House, Prospect Hill, Douglas, IM1 1EQ, Isle Of Man

      IIF 39
  • Pegge, Andrew

    Registered addresses and corresponding companies
    • 32 Lichfield Road, Bow, London, E3 5AT

      IIF 40
  • Levy, Andrew Dwight
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Crane Way, London, TW10 7NH, United Kingdom

      IIF 41
    • 51 Crane Way, Twickenham, TW2 7NH, England

      IIF 42
    • 51, Crane Way, Twickenham, TW2 7NH, United Kingdom

      IIF 43 IIF 44
  • Levy, Andrew Dwight
    British music publisher born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wedlake Bell, 8th Floor, 71 Queen Victoria St, London, EC4B 4AY, England

      IIF 45
  • Mr Andrew Levy
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 46
  • Andrew Levy
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, North Worple Way, Richmond, London, SW14 8PR, United Kingdom

      IIF 47
  • Levy, Andrew Dwight

    Registered addresses and corresponding companies
    • 51 Crane Way, Twickenham, TW2 7NH, England

      IIF 48
  • Levy, Andrew Dwight
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 70, London, SW14 8PR, England

      IIF 49
  • Levy, Andrew

    Registered addresses and corresponding companies
    • 20, Ashleigh Road, London, SW14 8PX, England

      IIF 50
    • 70, North Worple Way, Richmond, London, SW14 8PR, United Kingdom

      IIF 51
  • Mr Andrew Dwight Levy
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 143, Kingsway, London, SW14 7HN, England

      IIF 52
    • 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 53
    • 44, Malpas Road, London, SE4 1BS, England

      IIF 54
    • 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 55
  • Mr Andrew Dwight Levy
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wedlake Bell, 8th Floor, 71 Queen Victoria St, London, EC4B 4AY, England

      IIF 56
    • 51, Crane Way, Twickenham, TW2 7NH, England

      IIF 57
    • 51, Crane Way, Twickenham, TW2 7NH, United Kingdom

      IIF 58
  • Mr Andrew Dwight Levy
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 70, London, SW14 8PR, England

      IIF 59
child relation
Offspring entities and appointments 32
  • 1
    40 CREWDSON ROAD LIMITED
    - now 02150218 06455635, 05461690, 10817365... (more)
    DEWPLAN LIMITED
    - 1989-11-07 02150218
    14 Shalcomb Street, London
    Active Corporate (16 parents)
    Equity (Company account)
    -2,369 GBP2024-11-30
    Officer
    ~ 1991-10-15
    IIF 14 - Director → ME
  • 2
    AFTER PARTY LIMITED
    11865262
    9 Sydney Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    ANDREW LEVY ASSOCIATES LIMITED
    13115951 12124891
    70 North Worple Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 4
    ANDREW LEVY MUSIC LTD
    14371149
    70 North Worple Way, Richmond, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 30 - Director → ME
    2022-09-22 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    AUDITORIUM LTD
    12036146
    Wedlake Bell, 8th Floor, 71 Queen Victoria St, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    BLACKROCK THROGMORTON TRUST PLC
    - now 00594634
    THROGMORTON TRUST P L C(THE) - 2013-11-29
    12 Throgmorton Avenue, London
    Active Corporate (27 parents)
    Officer
    2016-11-29 ~ 2019-03-21
    IIF 12 - Director → ME
  • 7
    CLOSE FINSBURY EUROTECH TRUST PLC
    04024940
    30 Finsbury Square, London
    Dissolved Corporate (10 parents)
    Officer
    2006-12-21 ~ 2007-03-28
    IIF 11 - Director → ME
  • 8
    CLOUGHTON WOOD LODGES LIMITED
    12157577
    6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,205 GBP2024-03-31
    Officer
    2020-01-17 ~ 2022-03-31
    IIF 10 - Director → ME
    Person with significant control
    2019-08-15 ~ 2022-03-31
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    DISCO LTD
    09841113
    51 Crane Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 41 - Director → ME
  • 10
    ENTVEST LTD
    10781959
    9 Kenilworth Avenue, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FIERA CAPITAL (UK) LIMITED - now
    CHARLEMAGNE CAPITAL (UK) LIMITED - 2017-12-01
    FIERA CAPITAL (UK) LIMITED - 2017-11-24
    CHARLEMAGNE CAPITAL (UK) LIMITED - 2017-11-23
    REGENT EUROPE ASSET MANAGEMENT (UK) LIMITED - 2001-05-30
    REGENT FUND MANAGEMENT (UK) LTD
    - 2000-06-28 03017258
    REGENT KINGPIN CAPITAL MANAGEMENT LIMITED
    - 1996-11-06 03017258
    MATCHLUXURY LIMITED
    - 1995-04-20 03017258
    3rd Floor, Queensberry House, 3 Old Burlington Street, London, England
    Active Corporate (34 parents)
    Officer
    1995-02-22 ~ 1998-02-16
    IIF 15 - Director → ME
    1995-02-22 ~ 1998-02-16
    IIF 40 - Secretary → ME
  • 12
    GLOBAL SPECIAL OPPORTUNITIES TRUST PLC
    - now 04180516
    US SPECIAL OPPORTUNITIES TRUST PLC
    - 2008-06-05 04180516
    BFS US SPECIAL OPPORTUNITIES TRUST PLC - 2006-06-02
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (14 parents)
    Officer
    2008-02-29 ~ 2011-05-31
    IIF 6 - Director → ME
  • 13
    GREENWHITESTAR ACQUISITIONS LIMITED
    08922540
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (30 parents, 10 offsprings)
    Officer
    2015-02-11 ~ 2017-04-10
    IIF 25 - Director → ME
  • 14
    JFSC LTD
    13552098
    70 North Worple Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 37 - Director → ME
  • 15
    LAXEY PARTNERS (UK) LIMITED
    - now 04030014
    LAXEY CAPITAL LIMITED
    - 2000-11-02 04030014
    Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (12 parents)
    Officer
    2000-07-10 ~ 2021-10-14
    IIF 13 - Director → ME
    Person with significant control
    2017-10-09 ~ 2021-10-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LOGISTICS DEVELOPMENT GROUP PLC - now
    EDDIE STOBART LOGISTICS PLC - 2021-02-09
    EDDIE STOBART LOGISTICS LIMITED - 2017-04-11
    EDDIE STOBART LOGISTICS PLC - 2017-04-11
    GREENWHITESTAR UK PLC
    - 2017-04-03 08922456
    3 More London Riverside, 4th Floor, London, England
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2014-03-04 ~ 2015-02-11
    IIF 7 - Director → ME
  • 17
    MARFEN FIVE ARCHES LIMITED
    10371335
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-06-30
    Officer
    2016-09-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 18
    MARFEN GRISTHORPE LIMITED
    12000828
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-06-30
    Officer
    2019-05-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 19
    MARFEN HOMES LIMITED
    09619991
    Unit 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,395 GBP2024-06-30
    Officer
    2016-02-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    MARFEN SCARBOROUGH LIMITED
    10373833
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    851,199 GBP2024-06-30
    Officer
    2016-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-09-09 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 21
    MILK CHOCOLATE MUSIC LIMITED
    08857288
    20 Ashleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 33 - Director → ME
  • 22
    MY SWEET BOY LIMITED
    08687084
    20 Ashleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 34 - Director → ME
    2013-09-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 23
    POP BUILD LIMITED
    - now 12124891
    ANDREW LEVY ASSOCIATES LTD
    - 2020-10-19 12124891 13115951
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,113 GBP2024-07-31
    Officer
    2019-07-26 ~ 2020-09-25
    IIF 38 - Director → ME
    2020-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    POP INVESTMENTS LIMITED
    OE005334
    4th Floor Hillary House, Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    1999-09-13 ~ now
    IIF 39 - Ownership of shares - More than 25% OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% OE
  • 25
    POP RECORDS LIMITED
    14486345
    10 Regency Square, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 18 - Has significant influence or control OE
  • 26
    STILLTRADING LIMITED
    09889164
    44 Malpas Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,239 GBP2024-11-29
    Officer
    2015-11-25 ~ dissolved
    IIF 42 - Director → ME
    2015-11-25 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TACTIC MUSIC LTD
    09779350
    9 Kenilworth Avenue, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TAMBOURINE LTD
    12587799
    143 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 29
    TBNH (TOURING) LIMITED
    02798941
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    58,820 GBP2016-04-30
    Officer
    2011-03-12 ~ dissolved
    IIF 31 - Director → ME
    1993-03-15 ~ 2007-09-13
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 30
    TBNH LIMITED
    02798960
    7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (7 parents)
    Officer
    2011-03-12 ~ dissolved
    IIF 32 - Director → ME
    1993-03-15 ~ 2007-09-13
    IIF 29 - Director → ME
  • 31
    TRUNK ENTERTAINMENT LIMITED
    - now 08345211
    3K MUSIC LIMITED
    - 2013-01-07 08345211
    44 Malpas Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,223 GBP2024-12-30
    Officer
    2013-01-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Z ROOMS LTD.
    03718726
    10 Regency Square, Brighton, East Sussex
    Active Corporate (11 parents)
    Officer
    2010-05-06 ~ now
    IIF 2 - Director → ME
    1999-12-03 ~ 2005-12-23
    IIF 16 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 17 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.