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

Jayanarayan, Mahesh Kumar

    Related profiles found in government register
  • Jayanarayan, Mahesh Kumar
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Tavistock House, Woodham Lane, New Haw, Surrey, KT15 3PB, England

      IIF 1
  • Jayanarayan, Mahesh Kumar
    British business consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 Harley Street, London, London, W1G 9QD

      IIF 2
    • 157 Oxford Gardens, London, W10 6NE

      IIF 3 IIF 4 IIF 5
    • 157, Oxford Gardens, London, W10 6NE, United Kingdom

      IIF 8
    • Unit 6, Shaftesbury Centre, 85 Barlby Road, London, W10 6AZ, United Kingdom

      IIF 9 IIF 10
  • Jayanarayan, Mahesh Kumar
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Jayanarayan, Mahesh Kumar
    British consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jayanarayan, Mahesh Kumar
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Chamberlayne Road, London, NW10 3JD, United Kingdom

      IIF 18
  • Jayanarayan, Mahesh Kumar
    British business consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jayanarayan, Mahesh Kumar
    British consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jayanarayan, Mahesh Kumar
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU, United Kingdom

      IIF 41
  • Jayanarayan, Mahesh Kumar
    British finance director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 86-90, 3rd Floor 86-90, Paul Street London, London, EC2A 4NE, England

      IIF 42
  • Jayanarayan, Mahesh Kumar
    British

    Registered addresses and corresponding companies
    • 157 Oxford Gardens, London, W10 6NE

      IIF 43
  • Jayanarayan, Mahesh Kumar

    Registered addresses and corresponding companies
    • The Blenheim Court Business Centre, Office 8 Orchard Suite, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 44
  • Kumar Jayanarayan, Mahesh
    British business consultant born in January 1952

    Registered addresses and corresponding companies
    • 157 Oxford Gardens, London, W10 6NE

      IIF 45
  • Kumar, Mahesh
    British consultant born in January 1952

    Registered addresses and corresponding companies
    • 157 Oxford Gardens, London, W10 6NE

      IIF 46
  • Mr Mahesh Kumar Jayanarayan
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 47 IIF 48
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, United Kingdom

      IIF 49
  • Jayanarayan, Mahesh

    Registered addresses and corresponding companies
    • 28, Chamberlayne Road, London, NW10 3JD, England

      IIF 50
    • Unit 6, Shaftesbury Centre, 85 Barlby Road, London, W10 6AZ, United Kingdom

      IIF 51
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 52 IIF 53
  • Mahesh Kumar Jayanarayan
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Priory Gardens, Wembley, Middlesex, HA0 2QG, United Kingdom

      IIF 54
  • Mr Mahesh Kumar Jayanarayan
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 42
  • 1
    ASSURED CARE AND WELLNESS LIMITED
    - now 09139129
    AWS MANAGEMENT SERVICES LIMITED
    - 2017-01-23 09139129
    UMEX LIFE LIMITED
    - 2015-04-23 09139129
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -116,541 GBP2017-07-31
    Officer
    2014-07-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    ASSURED WEALTH SOLUTIONS LIMITED
    08049359
    Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    2015-05-29 ~ 2016-11-17
    IIF 44 - Secretary → ME
  • 3
    BCL GLOBAL PARTNERS LTD
    15215594
    3rd Floor 86-90 3rd Floor 86-90, Paul Street London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-17 ~ 2024-06-15
    IIF 42 - Director → ME
  • 4
    BERGSTROM CMG LIMITED
    - now 07061627
    UMEX CAPITAL MARKETS GROUP LIMITED
    - 2015-08-08 07061627
    UMEX CAPITAL MARKETS GROUP PLC
    - 2011-06-09 07061627
    SHARIA CAPITAL MARKETS GROUP PLC
    - 2010-07-08 07061627
    PRIMAHALAL PLC
    - 2010-03-16 07061627
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    57,595 GBP2017-12-31
    Officer
    2009-10-30 ~ dissolved
    IIF 37 - Director → ME
    2014-04-28 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    BUSINESS PLANS LIMITED
    03464366
    157 Oxford Gardens, London, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2004-07-15 ~ 2006-07-07
    IIF 3 - Director → ME
    1997-11-12 ~ 2000-03-01
    IIF 43 - Secretary → ME
  • 6
    CANNYX CORPORATE MANAGEMENT LIMITED
    - now 06718858
    BERGSTROM CMG ASSOCIATES LIMITED
    - 2020-09-29 06718858
    BERGSTROM ASSOCIATES LIMITED
    - 2019-08-12 06718858
    UMEX ACADEMY LIMITED
    - 2016-04-18 06718858
    MBA HEADSTART LIMITED
    - 2014-08-22 06718858
    HALAL INTERNATIONAL CERTIFICATION LTD
    - 2012-07-06 06718858
    HALAL INTERNATIONAL LEATHER CERTIFICATION LIMITED
    - 2009-02-20 06718858
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -37,203 GBP2021-12-31
    Officer
    2008-10-08 ~ dissolved
    IIF 36 - Director → ME
  • 7
    CANNYX CORPORATION LIMITED
    12401691
    Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    59,755 GBP2023-01-31
    Officer
    2020-04-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CANNYX MARKETS UK LTD
    12316918
    Tavistock House Woodham Lane, New Haw, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,403 GBP2021-11-30
    Officer
    2020-04-14 ~ 2021-11-25
    IIF 1 - Director → ME
  • 9
    CL CORPORATE ASSOCIATES LIMITED
    10623956
    28 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-02-16 ~ dissolved
    IIF 22 - Director → ME
  • 10
    CLEEVELINK LIMITED
    05174799
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2017-02-16 ~ 2017-03-07
    IIF 41 - Director → ME
  • 11
    DOOR DROP LOGISTICS LIMITED
    - now 09723959 07350622
    DOOR DROP SERVICES LIMITED
    - 2015-09-03 09723959
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,167 GBP2017-08-31
    Officer
    2015-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 12
    DOOR DROP MANAGEMENT LIMITED
    - now 07350622
    DOOR DROP LOGISTICS LIMITED
    - 2015-08-18 07350622 09723959
    UMEX SECURITIES AND FINANCE LIMITED
    - 2015-07-14 07350622
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    21,366 GBP2016-12-31
    Officer
    2012-07-16 ~ dissolved
    IIF 31 - Director → ME
  • 13
    EFM EXCHANGE LIMITED
    - now 07959744
    EFM INVESTMENT ASSET MANAGEMENT LTD - 2012-02-22
    Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 9 - Director → ME
  • 14
    EMED PHARMA GROUP LIMITED
    - now 09697610
    DOOR DROP PHARMA LIMITED
    - 2015-10-27 09697610
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (13 parents, 5 offsprings)
    Equity (Company account)
    1,483,292 GBP2023-12-31
    Officer
    2015-07-22 ~ now
    IIF 18 - Director → ME
  • 15
    FACE2FACE BOOKING LIMITED
    - now 09632788
    PROCABY LIMITED
    - 2016-02-16 09632788
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -26,548 GBP2018-06-30
    Officer
    2015-06-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FESTIVAL FOREX SERVICES LIMITED
    - now 06853737
    BERGSTROM ASSET MANAGEMENT LIMITED
    - 2012-10-03 06853737
    UA FOODS LIMITED
    - 2012-02-29 06853737
    Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 17
    FIRSTCHOICE ACCOUNTING SOFTWARE TECHNOLOGIES LIMITED
    - now 06927566
    FESTIVAL GLOBAL FINANCIAL SERVICES LIMITED
    - 2015-10-08 06927566
    FESTIVAL FINANCIAL SERVICES UK LIMITED
    - 2012-08-01 06927566
    HALAL INDUSTRIAL PARKS LIMITED
    - 2011-03-23 06927566
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -11,740 GBP2017-12-30
    Officer
    2009-06-08 ~ dissolved
    IIF 34 - Director → ME
  • 18
    GALWAY TRADE BRIDGE PLC
    - now 08816627
    UMEX TRADE BRIDGE PLC
    - 2014-10-07 08816627
    UMEX TRADEBRIDGE PLC
    - 2014-02-14 08816627
    80 Freshfield Bank, Forest Row, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2013-12-16 ~ 2014-10-30
    IIF 10 - Director → ME
    2014-05-23 ~ 2014-10-30
    IIF 51 - Secretary → ME
  • 19
    GLOBAL CORPORATE MANAGEMENT SERVICES LIMITED
    - now 06927978
    UMEX MARKETING SERVICES LIMITED
    - 2012-02-29 06927978
    HALAL TRAVEL & TOURISM LIMITED
    - 2011-04-14 06927978
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,779 GBP2017-12-31
    Officer
    2009-06-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    GLOBAL MEDIACAST LIMITED
    - now 05237734
    GLOBAL SKY CAST LIMITED
    - 2005-06-27 05237734
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,216 GBP2016-12-31
    Officer
    2004-09-24 ~ 2006-07-07
    IIF 4 - Director → ME
    2010-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 21
    HALAL INDUSTRIES LIMITED
    - now 07022255
    HALAL INDUSTRIES GROUP LIMITED
    - 2015-10-19 07022255
    HALAL INDUSTRIES GROUP PLC
    - 2011-05-05 07022255
    28 Chamberlayne Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 6 - Director → ME
    2009-11-18 ~ dissolved
    IIF 50 - Secretary → ME
  • 22
    INNOCENT COLOURS LIMITED
    06960166
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (13 parents)
    Officer
    2009-07-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
  • 23
    KONNCIERGE LIMITED
    09636276
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,616 GBP2018-06-30
    Officer
    2015-06-12 ~ dissolved
    IIF 19 - Director → ME
  • 24
    LIFESTYLE BRAND MANAGEMENT LTD
    - now 06518629
    WEAR IT DESIGN LIMITED
    - 2008-10-03 06518629
    1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (6 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 8 - Director → ME
    2008-09-26 ~ 2010-03-31
    IIF 16 - Director → ME
  • 25
    MAGIC PENCIL LMS LIMITED
    09256222
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -400 GBP2016-12-31
    Officer
    2014-10-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MEDFILE LIMITED
    10890597
    Wentwood House, Langstone Business Village, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2017-07-31 ~ 2017-11-02
    IIF 23 - Director → ME
    Person with significant control
    2017-07-31 ~ 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
  • 27
    MEDICAL RECEIVABLES LIMITED
    - now 06927811
    DOORSTEP MANAGEMENT SERVICES LIMITED
    - 2016-02-04 06927811
    HALAL ORGANIC AGRO FARMS LIMITED
    - 2015-11-04 06927811
    HALAL ENTERPRISES LIMITED
    - 2010-09-02 06927811
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -33,519 GBP2018-03-31
    Officer
    2009-06-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ON DEMAND ONLINE LIMITED
    - now 07480573
    ON DEMAND GROUP LIMITED
    - 2016-02-17 07480573
    UMEX SECURITIES GROUP LIMITED
    - 2015-07-17 07480573
    UMEX SECURITIES GROUP PLC
    - 2012-01-06 07480573
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    240,634 GBP2017-12-31
    Officer
    2010-12-31 ~ dissolved
    IIF 27 - Director → ME
    2010-12-31 ~ dissolved
    IIF 53 - Secretary → ME
  • 29
    ONE SOFT TECHNOLOGIES LIMITED
    - now 06601982
    HD2 LIMITED
    - 2012-02-15 06601982
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    31,302 GBP2017-12-31
    Officer
    2012-01-05 ~ dissolved
    IIF 30 - Director → ME
  • 30
    PRO KLUB LIMITED
    - now 07155658
    UMEX UNION LIMITED
    - 2015-06-05 07155658
    SHARIA UMMAH SECURITIES INFORMATION EXCHANGE LIMITED
    - 2013-04-24 07155658
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 31
    SELECTIVE CREDIT SOLUTIONS LIMITED
    02645386
    Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (10 parents)
    Officer
    1998-04-28 ~ 1998-08-20
    IIF 46 - Director → ME
  • 32
    SISTECH INTERNATIONAL LIMITED
    - now 05446764
    TIME MEDIUM ENTERPRISES LIMITED - 2008-08-07
    GROVEBELLE LTD - 2005-06-08
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (13 parents)
    Officer
    2008-08-15 ~ 2010-03-05
    IIF 7 - Director → ME
  • 33
    SISTECH TRADE FINANCE LIMITED
    06781223
    1 Great Cumberland Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-12-30 ~ dissolved
    IIF 14 - Director → ME
  • 34
    THE FAMILY MATRIX LIMITED
    09187007
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -30,779 GBP2023-08-31
    Officer
    2014-08-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Has significant influence or control OE
  • 35
    TIME MEDIUM ACQUISITIONS PLC
    - now 06378830
    TIME MEDIUM ACQUISITIONS LIMITED - 2008-11-25
    WARNFORD 6 LIMITED - 2007-11-13
    1 Great Cumberland Place, London
    Dissolved Corporate (9 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 36
    TIP TV HEALTH LIMITED
    10181414
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 26 - Director → ME
  • 37
    TRIBAND GLOBAL LIMITED
    - now 04529845
    SISP TECHNOLOGY LIMITED - 2004-07-12
    195 The Vale, Acton, London
    Liquidation Corporate (18 parents)
    Officer
    2004-07-15 ~ 2005-02-07
    IIF 5 - Director → ME
    2005-06-30 ~ 2006-07-03
    IIF 45 - Director → ME
  • 38
    UMEX CORPORATE LIMITED
    - now 06718832
    UMEX FUND MANAGEMENT SERVICES LIMITED
    - 2015-04-10 06718832
    UMEX EQUITY FUND LIMITED
    - 2010-12-23 06718832
    HALAL INDUSTRIES PRIVATE EQUITY FUND LIMITED
    - 2010-12-16 06718832
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    12,412 GBP2016-12-31
    Officer
    2008-10-08 ~ dissolved
    IIF 35 - Director → ME
  • 39
    UMEX MANAGEMENT SERVICES LIMITED
    - now 06927794
    SHARIA RECRUITMENT AND MANAGEMENT SERVICES LIMITED
    - 2010-10-19 06927794
    HALAL RECRUITMENT AND MANAGEMENT SERVICES LIMITED
    - 2010-04-26 06927794
    HALAL MANAGEMENT SERVICES LIMITED
    - 2010-02-26 06927794
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -135,606 GBP2016-12-31
    Officer
    2009-06-09 ~ dissolved
    IIF 38 - Director → ME
  • 40
    YEHS DOC LTD
    11389761
    Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 41
    YEHS MED LIMITED
    11348304
    Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-07-08 ~ dissolved
    IIF 11 - Director → ME
  • 42
    YEHS WE CARE LTD
    09178343
    1 Harley Street, London, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -15,561 GBP2019-12-31
    Officer
    2016-02-23 ~ 2017-08-23
    IIF 2 - 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.