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 Mark Newton

    Related profiles found in government register
  • Mr Mark Newton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 1
    • icon of address Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, TS13 5ES, England

      IIF 2
    • icon of address Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 3
    • icon of address Unit 7 Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 4
  • Mark Newton
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 5
  • Mr Mark Charles Newton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 6
  • Mr Mark Newton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinless Lap-dancing, 1st Floor, 18 The Strand, Blackpool, FY1 1NX, United Kingdom

      IIF 7
    • icon of address Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, United Kingdom

      IIF 8
  • Newton, Mark
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 9
    • icon of address Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, TS13 5ES, England

      IIF 10
    • icon of address Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 11
    • icon of address Unit 7 Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 12
  • Newton, Mark
    British manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, TS13 5ES

      IIF 13
  • Newton, Mark
    British surveyor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 14
  • Newton, Mark Charles
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Queen Street, Blackpool, FY1 1NL, England

      IIF 15
    • icon of address Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 16 IIF 17
  • Newton, Mark Charles
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 18 IIF 19
  • Newton, Mark
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Strand-sinless-bonkers Bar, 18-20 The Strand, 132-134 Promenade, Blackpool, FY1 1RA

      IIF 20
  • Mr Mark Charles Newton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17, 11-13 Queen Street, Blackpool, FY1 1NL, England

      IIF 21
    • icon of address Suite 7 Tudor Lodge, High Street, Hinderwell, TS13 5ES, United Kingdom

      IIF 22
    • icon of address Suite 8 Tudor Lodge, High Street, Hinderwell, TS13 5ES, United Kingdom

      IIF 23
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
    • icon of address Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 25 IIF 26 IIF 27
    • icon of address Suite K, Tudor Lodge, Coronation Avenue, Hinderwell, Saltburn-by-the-sea, TS13 5HA, England

      IIF 29
    • icon of address Tudor Lodge, Coronation Avenue, Hinderwell, Saltburn-by-the-sea, TS13 5HA, England

      IIF 30
    • icon of address Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, TS13 5HA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 7 Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 37
  • Newton, Mark
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, United Kingdom

      IIF 38
  • Newton, Mark
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinless Lap-dancing, 1st Floor, 18 The Strand, Blackpool, FY1 1NX, United Kingdom

      IIF 39
  • Newton, Mark
    British director born in October 1970

    Registered addresses and corresponding companies
    • icon of address 25 Rosecroft Gardens, Twickenham, Middlesex, TW2 7PT

      IIF 40
  • Newton, Mark
    British i.t. consultant born in October 1970

    Registered addresses and corresponding companies
    • icon of address 25 Rosecroft Gardens, Twickenham, Middlesex, TW2 7PT

      IIF 41
  • Newton, Mark Charles
    British businessman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 42
  • Newton, Mark Charles
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17, 11-13 Queen Street, Blackpool, FY1 1NL, England

      IIF 43
    • icon of address Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 44
  • Newton, Mark Charles
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Tudor Lodge, High Street, Hinderwell, TS13 5ES, United Kingdom

      IIF 45
    • icon of address Suite 8 Tudor Lodge, High Street, Hinderwell, TS13 5ES, United Kingdom

      IIF 46
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 47
    • icon of address Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 48
    • icon of address Suite K, Tudor Lodge, Coronation Avenue, Hinderwell, Saltburn-by-the-sea, TS13 5HA, England

      IIF 49
    • icon of address Tudor Lodge, Coronation Avenue, Hinderwell, Saltburn-by-the-sea, TS13 5HA, England

      IIF 50
    • icon of address Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, TS13 5HA, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 9, Blackbird Way, Scarborough, YO12 4TY, England

      IIF 57
    • icon of address Unit 7 Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 58
  • Newton, Mark Charles

    Registered addresses and corresponding companies
    • icon of address 9, Blackbird Way, Scarborough, YO12 4TY, England

      IIF 59
  • Newton, Mark

    Registered addresses and corresponding companies
    • icon of address Suite 7 Tudor Lodge, High Street, Hinderwell, TS13 5ES, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 15 Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    17 V LTD
    - now
    YORKSHIRE MOTORHOME LTD - 2020-11-02
    icon of address Suite 17 11-13 Queen Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    5 EV LTD
    - now
    EVOLUTION SECURITY STAFFING LTD - 2020-11-12
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Sinless Lap-dancing 1st Floor, 18 The Strand, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Unit 7 Eastfield Link Centre Link Walk, Eastfield, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 7 Eastfield Link Centre Link Walk, Eastfield, Scarborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address Eastfield Link Centre Link Walk, Eastfield, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    icon of address 99 Stanley Road, Bootle, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    26,983 GBP2024-06-30
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2022-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    icon of address Tudor Lodge, Coronation Avenue, Hinderwell, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -980 GBP2019-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-10-20 ~ 2021-11-18
    IIF 20 - Director → ME
  • 2
    LUXE WORLD LIMITED - 2017-04-20
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-07-21 ~ 2017-04-13
    IIF 42 - Director → ME
  • 3
    icon of address Unit 1 Park House High Street, Harston, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2013-01-04
    IIF 57 - Director → ME
    icon of calendar 2013-01-04 ~ 2013-01-04
    IIF 59 - Secretary → ME
  • 4
    SERVER CENTRIC LIMITED - 2000-02-25
    icon of address Hawkley Mill Mill Lane, Hawkley, Liss, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-08-30
    IIF 41 - Director → ME
  • 5
    BRINGBACK LIMITED - 2000-02-25
    icon of address Turner House, 9-10 Mill Lane, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2000-12-12
    IIF 40 - Director → ME
  • 6
    icon of address Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-08-20
    IIF 60 - Secretary → ME
  • 7
    TJMP LTD
    - now
    TJMASON PROPERTY LTD - 2019-05-29
    icon of address 130-132 Promenade, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-09-10 ~ 2018-09-10
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.