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

Scantlebury, Paul Neil

    Related profiles found in government register
  • Scantlebury, Paul Neil
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winslade House, Manor Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 1 IIF 2
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 19
    • Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 20
    • Apartment 22, Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 21
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 22 IIF 23 IIF 24
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 27 IIF 28
    • Winslade House, Manor Drive, Clys St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 29
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 36
    • C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, England

      IIF 37
    • The Ship, 17 Brest Road, Derriford, Plymouth, Devon, PL6 5XN, England

      IIF 38
  • Scantlebury, Paul Neil
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 39
  • Scantlebury, Paul Neil
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 22, Dean Clarke House, Exeter, Devon, EX1 1AP, England

      IIF 40
    • Apartment 22, Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 41
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, England

      IIF 42
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom

      IIF 53
    • Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 54 IIF 55
  • Scantlebury, Paul Neil
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Santlebury, Paul Neil
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 102
  • Scantlebury, Paul Neil
    British born in March 1967

    Registered addresses and corresponding companies
    • 12, Chemin Du Cambarnier, Nord, Opio, 06650, France

      IIF 103
  • Scantlebury, Paul Neil
    British property developer born in March 1967

    Registered addresses and corresponding companies
  • Scantlebury, Paul Neil
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southernhay Studios, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 112
  • Scantlebury, Paul Neil
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Emma Place Ope, Plymouth, Devon, PL1 3FD, England

      IIF 113
  • Scantlebury, Paul Neil
    British

    Registered addresses and corresponding companies
    • 12, Chemin Du Cambarnier Nord, Opio, 06650, France

      IIF 114
  • Scantlebury, Paul Neil
    British builder

    Registered addresses and corresponding companies
    • 12, Chemin Du Cambarnier, Nord, Opio, 06650, France

      IIF 115
  • Scantlebury, Paul Neil
    British property developer

    Registered addresses and corresponding companies
  • Mr Paul Neil Scantlebury
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winslade House, Manor Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 119
    • Winslade House, Winslade Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 120
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 121 IIF 122 IIF 123
    • Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 127
    • Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 128
    • Apartment 22, Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 129
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 130 IIF 131 IIF 132
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 133 IIF 134 IIF 135
    • Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 139
    • Manor Drive, Winslade Park, Winslade House Groundf, Manor Drive, Winslade Park, Winslade House, Ground Floor, Exeter, Devon, EX5 1FY, England

      IIF 140
    • Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 141 IIF 142
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 143
  • Paul Neil Scantlebury
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Neil Scantlebury
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 150
  • Mr Paul Neil Scantlebury
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 151
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 152 IIF 153
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 154
    • Unit 9 Burrington Business Park, Burrington Way, Plymouth, Devon, PL5 3LX, England

      IIF 155
child relation
Offspring entities and appointments
Active 46
  • 1
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,023,012 GBP2024-05-31
    Officer
    2017-04-18 ~ now
    IIF 8 - Director → ME
  • 2
    GRANITE RESOURCES LIMITED - 2023-09-05
    BURRINGTON ESTATES INTERNATIONAL LIMITED - 2021-04-16
    LEAN PROJECTS LIMITED - 2021-01-12
    BURRINGTON ESTATES INTERNATIONAL LIMITED - 2020-12-21
    GRANITE RESOURCES LIMITED - 2018-02-19
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,433 GBP2024-12-31
    Officer
    2015-04-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Winslade House Winslade Park, Manor Drive, Clyst St Mary, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,510 GBP2024-12-31
    Officer
    2015-08-12 ~ now
    IIF 9 - Director → ME
  • 5
    THRIVE GROUP LIMITED - 2016-05-18
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,354,091 GBP2024-12-31
    Officer
    2017-02-17 ~ now
    IIF 10 - Director → ME
  • 6
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 61 - Director → ME
  • 8
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,030 GBP2024-12-31
    Officer
    2017-10-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NAVIGATOR CAPITAL LIMITED - 2013-07-03
    LCS MICROGEN LIMITED - 2012-10-25
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,677 GBP2024-12-31
    Officer
    2015-05-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2021-02-25 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ADMIRALTY HOUSE LIMITED - 2016-12-02
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -398,173 GBP2024-12-31
    Officer
    2015-04-22 ~ now
    IIF 12 - Director → ME
  • 13
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,924 GBP2024-12-31
    Officer
    2017-08-18 ~ now
    IIF 5 - Director → ME
  • 14
    Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2009-08-19 ~ dissolved
    IIF 108 - Director → ME
    2009-08-19 ~ dissolved
    IIF 114 - Secretary → ME
  • 15
    C/o Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 104 - Director → ME
    2006-09-18 ~ dissolved
    IIF 118 - Secretary → ME
  • 16
    BARNCREST NO.216 LIMITED - 2006-09-12
    C/o Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2006-09-11 ~ dissolved
    IIF 111 - Director → ME
    2006-09-11 ~ dissolved
    IIF 116 - Secretary → ME
  • 17
    C/o Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Liquidation Corporate (3 parents)
    Officer
    2003-01-02 ~ now
    IIF 103 - Director → ME
    2003-01-02 ~ now
    IIF 117 - Secretary → ME
  • 18
    6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2013-01-11 ~ dissolved
    IIF 41 - Director → ME
  • 19
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2018-05-31 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,782,211 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 14 - Director → ME
  • 21
    BURRINGTON RESIDENTIAL INVESTMENTS LIMITED - 2024-01-26
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,888 GBP2024-12-31
    Person with significant control
    2018-08-21 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LUCIE SCANTLEBURY DESIGN LIMITED - 2019-10-10
    6 Houndiscombe Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,090 GBP2024-03-31
    Officer
    2016-01-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Manor Drive, Winslade Park, Winslade House Groundf Manor Drive, Winslade Park, Winslade House, Ground Floor, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,730 GBP2024-03-31
    Person with significant control
    2023-11-20 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-03-06 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2006-08-30 ~ dissolved
    IIF 105 - Director → ME
  • 26
    OCEAN CRESCENT DEVELOPMENTS LIMITED - 2014-03-21
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,046 GBP2024-12-31
    Officer
    2022-10-17 ~ now
    IIF 1 - Director → ME
  • 27
    6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2006-12-01 ~ dissolved
    IIF 107 - Director → ME
  • 28
    6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2006-12-18 ~ dissolved
    IIF 106 - Director → ME
  • 29
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,227 GBP2024-02-28
    Officer
    2015-05-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Winslade House, Manor Drive, Clyst St Mary, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,917 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 119 - Has significant influence or controlOE
  • 31
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,519,833 GBP2025-03-31
    Officer
    2015-08-12 ~ now
    IIF 4 - Director → ME
  • 32
    6 Houndiscombe Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2004-05-06 ~ dissolved
    IIF 109 - Director → ME
  • 33
    Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2025-01-29 ~ now
    IIF 37 - Director → ME
  • 34
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2019-12-05 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2018-05-31 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,477,266 GBP2024-12-31
    Officer
    2015-04-13 ~ now
    IIF 17 - Director → ME
  • 37
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2017-11-30 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    461,587 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    THRIVE HUBS LIMITED - 2022-01-05
    THRIVE IAC LIMITED - 2014-08-19
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,284 GBP2024-12-31
    Officer
    2022-02-17 ~ now
    IIF 6 - Director → ME
  • 40
    6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 110 - Director → ME
    2002-09-02 ~ dissolved
    IIF 115 - Secretary → ME
  • 41
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-07-29 ~ now
    IIF 36 - Director → ME
  • 42
    BURRINGTON ESTATES (WINSLADE PARK HOLDINGS) LIMITED - 2024-01-03
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,957 GBP2024-12-31
    Officer
    2022-02-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    BURRINGTON ESTATES (WINSLADE PARK) LTD - 2024-01-03
    THRIVE CAPITAL LIMITED - 2019-05-21
    THRIVE TECH LIMITED - 2017-05-09
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,718,005 GBP2024-12-31
    Officer
    2019-10-01 ~ now
    IIF 13 - Director → ME
  • 44
    Winslade House Winslade Park, Manor Drive, Cyst St Mary, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    WINSLADE VILLAS LIMITED - 2023-11-13
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-22 ~ dissolved
    IIF 54 - Director → ME
  • 46
    BURRINGTON ESTATES (WINSLADE PARK NEW HOMES) LTD - 2023-11-14
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,986,493 GBP2024-12-31
    Officer
    2021-08-19 ~ now
    IIF 16 - Director → ME
Ceased 81
  • 1
    The Ship 17 Brest Road, Derriford, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,383 GBP2024-12-31
    Officer
    2016-11-07 ~ 2025-09-04
    IIF 38 - Director → ME
  • 2
    WINSLADE MOTOR CO LTD - 2023-04-06
    AVENUE 7 LIMITED - 2020-05-13
    LUXYLIGHTS LIMITED - 2017-09-26
    SPS LED LIGHTS UK LTD - 2012-10-15
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,136 GBP2024-12-31
    Person with significant control
    2020-05-12 ~ 2023-06-01
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-06-11 ~ 2023-11-15
    IIF 65 - Director → ME
  • 4
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-09-20 ~ 2022-10-13
    IIF 62 - Director → ME
  • 5
    85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -372,795 GBP2024-06-30
    Officer
    2019-02-12 ~ 2022-10-13
    IIF 69 - Director → ME
  • 6
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2020-12-19 ~ 2022-10-13
    IIF 45 - Director → ME
  • 7
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2017-07-12 ~ 2022-10-13
    IIF 34 - Director → ME
  • 8
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2017-02-06 ~ 2022-10-13
    IIF 33 - Director → ME
  • 9
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED - 2021-06-22
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-09-30 ~ 2022-10-13
    IIF 83 - Director → ME
  • 10
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2020-03-13 ~ 2022-10-13
    IIF 25 - Director → ME
  • 11
    BURRINGTON ESTATES (CARNON DOWNS LIMITED - 2019-10-16
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-10-09 ~ 2022-10-13
    IIF 60 - Director → ME
  • 12
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED - 2021-06-14
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2020-12-09 ~ 2022-10-13
    IIF 31 - Director → ME
  • 13
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-26 ~ 2022-10-13
    IIF 48 - Director → ME
  • 14
    Mha 6th Floor, 2 London Wall Place, London
    In Administration Corporate (3 parents)
    Officer
    2021-01-25 ~ 2022-10-13
    IIF 53 - Director → ME
  • 15
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-12 ~ 2022-10-13
    IIF 89 - Director → ME
  • 16
    THRIVE GROUP LIMITED - 2016-05-18
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,354,091 GBP2024-12-31
    Person with significant control
    2016-05-18 ~ 2018-09-05
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2020-12-06 ~ 2022-10-13
    IIF 51 - Director → ME
  • 18
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -139,042 GBP2024-09-30
    Officer
    2017-10-31 ~ 2022-10-13
    IIF 90 - Director → ME
    Person with significant control
    2017-10-31 ~ 2020-11-06
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,630,852 GBP2024-09-30
    Officer
    2020-06-10 ~ 2022-10-13
    IIF 46 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-11-06
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-06-05 ~ 2022-10-13
    IIF 64 - Director → ME
  • 21
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2020-07-14 ~ 2022-10-13
    IIF 59 - Director → ME
  • 22
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-17 ~ 2022-10-13
    IIF 84 - Director → ME
    Person with significant control
    2021-09-17 ~ 2024-04-23
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    C/o Rrs, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 17 offsprings)
    Officer
    2017-02-06 ~ 2022-10-13
    IIF 97 - Director → ME
  • 24
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2020-12-04 ~ 2022-10-13
    IIF 52 - Director → ME
  • 25
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ 2022-10-13
    IIF 71 - Director → ME
  • 26
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ 2022-10-13
    IIF 72 - Director → ME
  • 27
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2017-02-16 ~ 2022-10-13
    IIF 86 - Director → ME
  • 28
    C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    2021-01-22 ~ 2022-10-13
    IIF 50 - Director → ME
  • 29
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2016-12-12 ~ 2022-10-13
    IIF 58 - Director → ME
  • 30
    Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    2016-04-13 ~ 2022-10-13
    IIF 82 - Director → ME
    Person with significant control
    2016-04-14 ~ 2017-03-09
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2017-05-05 ~ 2022-10-13
    IIF 80 - Director → ME
  • 32
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    673,908 GBP2015-12-31
    Officer
    2015-09-30 ~ 2023-04-18
    IIF 79 - Director → ME
  • 33
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2018-02-09 ~ 2022-10-13
    IIF 88 - Director → ME
  • 34
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2017-05-24 ~ 2022-10-13
    IIF 92 - Director → ME
  • 35
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-09 ~ 2022-10-13
    IIF 39 - Director → ME
  • 36
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2018-02-09 ~ 2022-10-13
    IIF 30 - Director → ME
  • 37
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-02-09 ~ 2022-10-13
    IIF 85 - Director → ME
  • 38
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2019-06-04 ~ 2022-10-13
    IIF 22 - Director → ME
  • 39
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-06-04 ~ 2022-10-13
    IIF 63 - Director → ME
  • 40
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-06-04 ~ 2022-10-13
    IIF 67 - Director → ME
  • 41
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2019-08-19 ~ 2022-10-13
    IIF 23 - Director → ME
  • 42
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    2017-02-07 ~ 2021-06-21
    IIF 70 - Director → ME
  • 43
    BURRINGTON ESTATES (YELVERTON) LIMITED - 2016-09-13
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-08-19 ~ 2022-10-13
    IIF 40 - Director → ME
  • 44
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2017-12-21 ~ 2022-10-13
    IIF 32 - Director → ME
  • 45
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    2019-12-04 ~ 2022-10-13
    IIF 26 - Director → ME
  • 46
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    2019-10-08 ~ 2022-10-13
    IIF 73 - Director → ME
  • 47
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    2016-04-12 ~ 2022-10-13
    IIF 95 - Director → ME
  • 48
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-09-15 ~ 2022-10-13
    IIF 43 - Director → ME
  • 49
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2020-07-14 ~ 2022-10-13
    IIF 24 - Director → ME
  • 50
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2017-07-12 ~ 2022-10-13
    IIF 94 - Director → ME
  • 51
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    652,952 GBP2024-09-30
    Officer
    2021-11-29 ~ 2022-10-13
    IIF 81 - Director → ME
  • 52
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2021-02-03 ~ 2022-10-13
    IIF 42 - Director → ME
  • 53
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2021-02-05 ~ 2022-10-13
    IIF 102 - Director → ME
  • 54
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2021-02-05 ~ 2022-10-13
    IIF 29 - Director → ME
  • 55
    APM PLANT LIMITED - 2021-10-06
    Winslade Manor Manor Drive, Winslade Park, Cly St Mary, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,755 GBP2025-03-31
    Person with significant control
    2020-09-25 ~ 2021-10-19
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-25 ~ 2023-05-25
    IIF 99 - Director → ME
  • 57
    188 Albert Road, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-10-05 ~ 2021-02-15
    IIF 28 - Director → ME
    Person with significant control
    2017-10-05 ~ 2021-02-16
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    6 Babbage Way, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-09 ~ 2022-11-10
    IIF 35 - Director → ME
  • 59
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2018-05-31 ~ 2023-05-25
    IIF 76 - Director → ME
  • 60
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-09 ~ 2022-10-13
    IIF 87 - Director → ME
    Person with significant control
    2021-03-09 ~ 2024-02-02
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    BURRINGTON RESIDENTIAL INVESTMENTS LIMITED - 2024-01-26
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,888 GBP2024-12-31
    Officer
    2016-12-15 ~ 2024-03-21
    IIF 56 - Director → ME
  • 62
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2020-05-14 ~ 2022-10-13
    IIF 93 - Director → ME
    Person with significant control
    2020-05-14 ~ 2024-02-02
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-06 ~ 2023-05-25
    IIF 74 - Director → ME
  • 64
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    2020-07-10 ~ 2022-10-13
    IIF 68 - Director → ME
  • 65
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2022-07-29 ~ 2022-10-15
    IIF 47 - Director → ME
  • 66
    BURRINGTON ESTATES CD BARNSTAPLE LTD - 2023-06-06
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,322 GBP2024-09-29
    Officer
    2022-03-29 ~ 2022-10-13
    IIF 57 - Director → ME
  • 67
    ONYX COMMERCIAL DEVELOPMENTS LTD - 2023-05-31
    BURRINGTON ESTATES (COMMERCIAL DEVELOPMENTS) LIMITED - 2023-04-05
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -1,793,539 GBP2024-09-30
    Officer
    2020-10-01 ~ 2022-10-13
    IIF 49 - Director → ME
    Person with significant control
    2020-10-01 ~ 2020-12-18
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    BURRINGTON ESTATES CD WELLINGTON LTD - 2023-06-01
    6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,534 GBP2024-09-30
    Officer
    2022-03-31 ~ 2022-10-13
    IIF 91 - Director → ME
  • 69
    C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    699,895 GBP2023-10-31
    Officer
    2015-09-02 ~ 2025-04-17
    IIF 112 - Director → ME
  • 70
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-11-03 ~ 2023-05-25
    IIF 77 - Director → ME
    Person with significant control
    2017-11-03 ~ 2023-05-25
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    C/o Rrs Department, 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2022-06-30
    Officer
    2022-07-08 ~ 2022-10-20
    IIF 44 - Director → ME
  • 72
    SEAWARD VIEW MANAGEMENT COMPANY LIMITED - 2017-01-12
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-09 ~ 2018-09-05
    IIF 101 - Director → ME
    Person with significant control
    2016-11-09 ~ 2018-09-05
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    6 Houndiscombe Road, Plymouth, Devon, United Kingdom
    Active Corporate
    Equity (Company account)
    -101,016 GBP2020-12-31
    Officer
    2016-12-09 ~ 2023-05-24
    IIF 27 - Director → ME
  • 74
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-12-05 ~ 2023-05-25
    IIF 98 - Director → ME
  • 75
    1 Kew Carn, Voguebeloth, Illogan, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-06-21 ~ 2022-10-13
    IIF 100 - Director → ME
  • 76
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2018-05-31 ~ 2023-05-25
    IIF 75 - Director → ME
  • 77
    21 Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2022-03-24 ~ 2022-10-13
    IIF 96 - Director → ME
    Person with significant control
    2022-03-24 ~ 2023-03-24
    IIF 154 - Has significant influence or control OE
  • 78
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-11-30 ~ 2023-05-25
    IIF 78 - Director → ME
  • 79
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-13 ~ 2022-10-13
    IIF 66 - Director → ME
    Person with significant control
    2020-02-13 ~ 2025-10-01
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    2024-07-29 ~ 2026-01-07
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    BURRINGTON ESTATES (WINSLADE PARK) LTD - 2024-01-03
    THRIVE CAPITAL LIMITED - 2019-05-21
    THRIVE TECH LIMITED - 2017-05-09
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,718,005 GBP2024-12-31
    Person with significant control
    2019-10-01 ~ 2022-02-24
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% 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.