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

Stephen Peter Cox

    Related profiles found in government register
  • Stephen Peter Cox
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 1
    • Frp Advisory Llp 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 2
  • Mr Steve Peter Cox
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS

      IIF 3
  • Cox, Stephen Peter
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 30 Gloucester Terrace, London, W2 3DA

      IIF 4
  • Cox, Stephen Peter
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 30 Gloucester Terrace, London, W2 3DA, United Kingdom

      IIF 5
  • Mr Steve Cox
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union 88-90, George Street, London, W1U 8PA, England

      IIF 6
  • Cox, Steve Peter
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 7
  • Cox, Steve
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union 88-90, George Street, London, W1U 8PA, England

      IIF 8
  • Mr Stephen Peter Cox
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Praddy Financial Consultancy, 7 Jardine House, Harrovian Business Village, Harrow, HA1 3EX, England

      IIF 9
    • 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 10
    • Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 11 IIF 12
    • Wayside, Westerham Road, Westerham, Kent, TN16 2EU, England

      IIF 13
  • Cox, Stephen Peter
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 30 Gloucester Terrace, London, W2 3DA

      IIF 14
  • Cox, Steve
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strathlene House, Calcots, Elgin, IV30 8NB, United Kingdom

      IIF 15
    • Strathlene House, Calcots, Elgin, Moray, IV30 8NB, United Kingdom

      IIF 16
  • Cox, Steve
    British builder born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strathlene, House, Calcots, Elgin, Moray, IV308NB, Scotland

      IIF 17
  • Cox, Steve
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strathlene House, Calcots, Elgin, IV30 8NB, United Kingdom

      IIF 18
  • Mr Steve Peter Cox
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 88-90, George Street, London, W1U 8PA, England

      IIF 19 IIF 20
    • The Union, 88-90, George Street, London, W1U 8PA, England

      IIF 21
    • Union, 88-90, George Street, London, W1U 8PA, England

      IIF 22
  • Cox, Stephen Peter
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Praddy Financial Consultancy, 7 Jardine House, Harrovian Business Village, Harrow, HA1 3EX, England

      IIF 23
  • Cox, Stephen Peter
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 24 IIF 25
    • Unit 22, Rotherhithe New Road, London, SE16 3LL, England

      IIF 26
    • Unit 5, Merchant Square West, London, W2 1AS, England

      IIF 27
    • Dsi Buiness Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 28
  • Cox, Stephen Peter
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, HD1 5EB

      IIF 29
    • 61, Rodney Street, Liverpool, L1 9ER, England

      IIF 30
    • 22, Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 31
    • 88-90, Union, George Street, London, W1U 8PA, United Kingdom

      IIF 32
    • Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 33
    • Wayside, Westerham Road, Westerham, TN16 2EU, England

      IIF 34
  • Cox, Stephen Peter
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, HD1 5EB, England

      IIF 35
  • Cox, Stephen Peter
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Westerham Road, Westerham, Kent, TN16 2EU, United Kingdom

      IIF 36
  • Mr Steve Cox
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lewis Cubitt Walk, London, N1C 4DL, England

      IIF 37
  • Cox, Steve Peter
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 38
  • Cox, Steve Peter
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 88-90, George Street, London, W1U 8PA, England

      IIF 39
    • 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 40
    • The Union, 88-90, George Street, London, W1U 8PA, England

      IIF 41
    • The Union, 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 42
    • Union, 88-90, George Street, London, W1U 8PA, England

      IIF 43 IIF 44
    • Union 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 45
    • Union, George Street, London, W1U 8PA, England

      IIF 46
    • 2, Lakeside Calder Island Way, Calder Island Way, Wakefield, WF2 7AW

      IIF 47
  • Cox, Steve Peter
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Union, George Street, London, W1U 8PA, England

      IIF 48
    • Union, 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 49
  • Cox, Stephen
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 0, Westerham Road, Westerham, Kent, TN16 2EU, England

      IIF 50
  • Mr Steve Cox
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathlene House, Calcots, Elgin, IV30 8NB, Scotland

      IIF 51
    • Strathlene House, Calcots, Elgin, IV30 8NB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 23, Hedge Road, Garmouth, Fochabers, IV32 7NU

      IIF 55
  • Mr Steve Cox
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr Steven Cox
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 57
  • Mr Steven Cox
    British born in January 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 58
    • Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 59
  • Cox, Steven
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 60
  • Cox, Steven
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Cox, Steven
    British born in January 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 62
  • Cox, Steven
    British director born in January 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 21
  • 1
    Union 88-90 George Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -542,778 GBP2016-10-31
    Officer
    2013-10-25 ~ dissolved
    IIF 45 - Director → ME
  • 2
    BOË BEVERAGES LTD - 2024-05-22
    Praddy Financial Consultancy 7 Jardine House, Harrovian Business Village, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    387,676 GBP2024-12-31
    Officer
    2014-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    23 Hedge Road, Garmouth, Fochabers, Moray
    Dissolved Corporate (2 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 17 - Director → ME
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-02-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    ASPIRING POINT GROUP LIMITED - 2018-07-02
    22 Bermondsey Trading Estate, Rotherhithe New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 34 - Director → ME
  • 7
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,981,935 GBP2020-07-27
    Officer
    2007-04-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    88-90 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 9
    Dsi Business Recovery, 2 Lakeside Calder Island Way Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,606 GBP2024-09-30
    Officer
    2023-09-06 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Converted / Closed Corporate (1 parent)
    Officer
    2018-08-31 ~ now
    IIF 36 - Director → ME
  • 13
    Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,907 GBP2024-11-30
    Officer
    2015-11-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 14
    Unit 22 Rotherhithe New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 26 - Director → ME
  • 15
    1 Lewis Cubitt Walk, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-02-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    20 St. Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -313,233 GBP2021-07-31
    Officer
    2018-08-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Piccadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    83 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,264 GBP2024-09-30
    Officer
    2017-09-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Union, 88-90 George Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 49 - Director → ME
  • 20
    The Union 88-90 George Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -101,731 GBP2017-03-31
    Officer
    2014-05-19 ~ dissolved
    IIF 42 - Director → ME
  • 21
    C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -856,548 GBP2017-12-31
    Officer
    2013-10-25 ~ dissolved
    IIF 48 - Director → ME
Ceased 20
  • 1
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -348,164 GBP2018-08-31
    Officer
    2017-08-01 ~ 2021-07-14
    IIF 32 - Director → ME
  • 2
    Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    387,676 GBP2024-12-31
    Person with significant control
    2017-07-18 ~ 2017-07-18
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-12 ~ 2017-07-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    10 Lower Thames Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-02-06 ~ 2015-02-17
    IIF 5 - Director → ME
    2014-02-06 ~ 2017-02-13
    IIF 40 - Director → ME
  • 4
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-02-19 ~ 2009-02-19
    IIF 4 - Director → ME
  • 5
    ASPIRING POINT HYDROGEN LIMITED - 2012-12-19
    C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,313,345 GBP2016-09-30
    Officer
    2022-08-08 ~ 2024-07-31
    IIF 31 - Director → ME
  • 6
    Griffiths Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,939,198 GBP2019-07-31
    Officer
    2017-01-06 ~ 2021-04-27
    IIF 44 - Director → ME
  • 7
    Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2018-09-17 ~ 2021-04-27
    IIF 8 - Director → ME
    Person with significant control
    2018-09-17 ~ 2018-12-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    SOFIA'S LOUNGE GROUP LTD - 2024-06-01
    4385, 15015852 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ 2025-03-10
    IIF 61 - Director → ME
    Person with significant control
    2024-07-01 ~ 2025-02-10
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Iconic Pubs One Holdings Limited 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,088,239 GBP2019-07-31
    Officer
    2018-08-20 ~ 2021-04-27
    IIF 41 - Director → ME
    Person with significant control
    2018-08-20 ~ 2021-04-27
    IIF 21 - Has significant influence or control OE
  • 10
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,257,982 GBP2024-07-31
    Officer
    2018-07-12 ~ 2021-04-27
    IIF 43 - Director → ME
    Person with significant control
    2018-07-12 ~ 2021-04-27
    IIF 22 - Right to appoint or remove directors OE
  • 11
    IN GOOD COMPANY OPERATIONS LTD - 2024-10-01
    Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-11-10 ~ 2025-01-15
    IIF 35 - Director → ME
  • 12
    LION-BEER, SPIRITS & WINE (UK) LTD - 2022-08-22
    C/o Frp Advisory Trading Limited 110, Cannon Street, City Of London, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2022-08-08 ~ 2024-08-30
    IIF 33 - Director → ME
  • 13
    LEC BEVERAGES IGC LIMITED - 2024-11-28
    61 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,684 GBP2025-01-31
    Officer
    2024-01-06 ~ 2024-11-28
    IIF 30 - Director → ME
  • 14
    Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    1,075,993 GBP2022-12-31
    Officer
    2022-07-07 ~ 2024-08-30
    IIF 25 - Director → ME
    Person with significant control
    2022-07-07 ~ 2022-07-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,872,410 GBP2019-12-31
    Officer
    2022-08-08 ~ 2024-08-30
    IIF 29 - Director → ME
  • 16
    Park House Centre, South Street, Elgin, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,401 GBP2024-11-30
    Officer
    2014-10-17 ~ 2018-11-30
    IIF 18 - Director → ME
    Person with significant control
    2016-10-17 ~ 2018-11-30
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Officer
    2022-07-08 ~ 2023-07-13
    IIF 24 - Director → ME
    Person with significant control
    2022-07-08 ~ 2023-07-13
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    Dsi Buiness Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 offspring)
    Officer
    2021-11-19 ~ 2025-01-31
    IIF 28 - Director → ME
    Person with significant control
    2021-11-19 ~ 2022-08-08
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    Union, George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-12 ~ 2014-02-06
    IIF 14 - LLP Designated Member → ME
  • 20
    UTOPIAN BREWERY LIMITED - 2017-12-08
    Unit 4, Clannaborough Business Units, Bow, Crediton, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    106,273 GBP2024-05-31
    Officer
    2017-07-28 ~ 2022-08-08
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.