logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Taussig, Nicholas Andrew Charles

    Related profiles found in government register
  • Taussig, Nicholas Andrew Charles

    Registered addresses and corresponding companies
    • 26a, North Street, London, SW4 0HB, United Kingdom

      IIF 1
    • Nyman Libson Paul, 124 Finchley Road, Regina House, London, NW3 5JS, England

      IIF 2
    • Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 3 IIF 4 IIF 5
    • Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 8
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Lcm Family Limited, 60 Spring Gardens, Manchester, M2 2BQ, England

      IIF 18
    • Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 19
  • Taussig, Nicholas Andrew Charles
    British

    Registered addresses and corresponding companies
    • Flat 1, 43 Burgh Heath Road, Epsom, Surrey, KT17 4LY

      IIF 20
    • Flat 12, 12 Cambalt Road, Putney, London, SW15 6EW, England

      IIF 21 IIF 22
    • Dalewood, Ashurst Drive, Tadworth, Surrey, KT20 7LN, England

      IIF 23
  • Taussig, Nicholas Andrew Charles
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 24
    • 699, Wandsworth Road, London, SW8 3JF, England

      IIF 25
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Lcm Family Limited, 60 Spring Gardens, Manchester, M2 2BQ, England

      IIF 29
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 30
    • Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 31
  • Taussig, Nicholas Andrew Charles
    British film producer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 32
    • Dalewood, Ashurst Drive, Tadworth, KT20 7LN, England

      IIF 33
    • Dalewood, Ashurst Drive, Tadworth, Surrey, KT20 7LN, England

      IIF 34
  • Taussig, Nicholas Andrew Charles
    British producer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 35 IIF 36
    • 26a, North Street, London, SW4 0HB, United Kingdom

      IIF 37
    • Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 38
    • Nyman Libson Paul, 124 Finchley Road, Regina House, London, NW3 5JS, United Kingdom

      IIF 39
    • Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 40 IIF 41 IIF 42
    • Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 43
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Dalewood, Ashurst Drive, Tadworth, Surrey, KT20 7LN, England

      IIF 50
  • Taussig, Nick
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Dalewood, Ashurst Drive, Tadworth, KT20 7LN, England

      IIF 51
  • Taussig, Nick
    British author and film producer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Dalewood, Ashurst Drive, Tadworth, KT20 7LN, England

      IIF 52
  • Taussig, Nick
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 43 Burgh Heath Road, Epsom, Surrey, KT17 4LY, United Kingdom

      IIF 53 IIF 54
  • Taussig, Nick
    British film producer & distributor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Revolver Group, 48-49 Princes Place, Holland Park, London, W11 4QA, United Kingdom

      IIF 55
  • Taussig, Nicholas Andrew Charles
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 56
  • Taussig, Nicholas Andrew Charles
    British film producer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul, 124 Finchley Rd, London, NW3 5JS, United Kingdom

      IIF 57
    • Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 58
    • Dalewood, Ashurst Drive, Tadworth, Surrey, KT20 7LN, England

      IIF 59
  • Taussig, Nicholas Andrew Charles
    British producer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 60 IIF 61
  • Mr Nick Taussig
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 62
    • Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 63
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 64
    • Dalewood, Ashurst Drive, Tadworth, KT20 7LN, England

      IIF 65 IIF 66 IIF 67
  • Mr Nicholas Andrew Charles Taussig
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 68
    • Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 69
    • Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 70
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Dalewood, Ashurst Drive, Tadworth, KT20 7LN, England

      IIF 77 IIF 78
  • Mr Nick Taussig
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 79 IIF 80
child relation
Offspring entities and appointments 41
  • 1
    357 RECORDS LIMITED
    - now 05313914
    SAINT RALPH LIMITED - 2006-02-15
    Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-01-02 ~ 2013-02-01
    IIF 21 - Secretary → ME
  • 2
    DEATH OR GLORY LIMITED
    09538820
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,199 GBP2019-04-30
    Officer
    2015-04-13 ~ dissolved
    IIF 50 - Director → ME
    2015-04-13 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or control OE
  • 3
    DISSIDENT LIMITED
    08298069
    Dalewood, Ashurst Drive, Tadworth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,833 GBP2015-11-30
    Officer
    2012-11-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 4
    GALLERY FILM SALES LIMITED
    11800360
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 45 - Director → ME
    2019-01-31 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GASCOIGNE THE MOVIE LIMITED
    09166431
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,641 GBP2019-08-31
    Officer
    2014-08-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HARRISON'S FUND LIMITED
    07782637
    Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-09-13 ~ now
    IIF 51 - Director → ME
  • 7
    HOLLAND PARK FILM PARTNERS PLC
    - now 07131642
    REVOLVER GUNSLINGER FILM PARTNERS (NO 1) PLC
    - 2012-11-15 07131642
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-01-20 ~ 2013-02-01
    IIF 54 - Director → ME
  • 8
    INTERACTIVE SOCIAL MEDIA INVESTMENTS PLC
    07667896
    Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (9 parents)
    Officer
    2013-01-08 ~ 2013-06-11
    IIF 56 - Director → ME
  • 9
    LENNY THE MOVIE LIMITED
    09951239
    Nyman Libson Paul, 124 Finchley Rd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,605 GBP2019-04-30
    Officer
    2016-01-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 10
    MTAALA MOVEMENT LTD
    06852783
    Dalewood, Ashurst Drive, Tadworth, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2022-02-15 ~ dissolved
    IIF 34 - Director → ME
    2009-03-19 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 11
    OFFENDER THE MOVIE LIMITED
    - now 07531540
    FELTHAM THE MOVIE LIMITED - 2011-11-04
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-23 ~ 2013-02-01
    IIF 55 - Director → ME
  • 12
    REVOLVER ENTERTAINMENT LIMITED
    04441320
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2013-02-01
    IIF 20 - Secretary → ME
  • 13
    REVOLVER FILMS LIMITED
    03454327 13989175
    Suite C, 4-6 Canfield Place, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,387,262 GBP2016-12-28
    Officer
    2006-12-14 ~ 2013-02-01
    IIF 22 - Secretary → ME
  • 14
    REVOLVER RDT FILM PARTNERS (NO 1) PLC
    07543235
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    2011-02-25 ~ 2013-02-01
    IIF 53 - Director → ME
  • 15
    SALON 1984 LIMITED
    11082173 09560212, 04865366, 04698459... (more)
    124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2017-11-24 ~ dissolved
    IIF 37 - Director → ME
    2017-11-24 ~ dissolved
    IIF 1 - Secretary → ME
  • 16
    SALON AUDREY LIMITED
    11681876
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2018-11-16 ~ now
    IIF 26 - Director → ME
    2018-11-16 ~ now
    IIF 13 - Secretary → ME
  • 17
    SALON BEBE LIMITED
    14453635
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 36 - Director → ME
  • 18
    SALON BOWIE LIMITED
    10460611
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2016-11-03 ~ now
    IIF 31 - Director → ME
    2016-11-03 ~ now
    IIF 19 - Secretary → ME
  • 19
    SALON CHARLIE LIMITED
    14042104
    124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,956 GBP2024-10-07
    Officer
    2022-04-12 ~ 2023-03-08
    IIF 24 - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 20
    SALON CHURCHILL LIMITED
    09757788
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,430 GBP2021-11-22
    Officer
    2015-09-02 ~ dissolved
    IIF 61 - Director → ME
    2015-09-02 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 21
    SALON DEBUT LIMITED
    10460701
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 40 - Director → ME
    2016-11-03 ~ dissolved
    IIF 5 - Secretary → ME
  • 22
    SALON DEVELOPMENT LIMITED
    08479844
    Nyman Libson Paul, 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    63,369 GBP2018-04-30
    Officer
    2013-04-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or control OE
  • 23
    SALON DUBLIN LIMITED
    11771635
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -998 GBP2020-12-31
    Officer
    2019-01-16 ~ dissolved
    IIF 46 - Director → ME
    2019-01-16 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SALON ESCOBAR LTD
    12471189
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-02-19 ~ 2023-03-08
    IIF 48 - Director → ME
    2020-02-19 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 25
    SALON FRED LIMITED
    10833956
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2017-06-23 ~ dissolved
    IIF 42 - Director → ME
    2017-06-23 ~ dissolved
    IIF 3 - Secretary → ME
  • 26
    SALON GALAHAD LIMITED
    10287949
    Lcm Family Limited, 60 Spring Gardens, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -496,396 GBP2024-12-31
    Officer
    2016-07-20 ~ now
    IIF 29 - Director → ME
    2016-07-20 ~ now
    IIF 18 - Secretary → ME
  • 27
    SALON GRAND LIMITED
    11467938
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -28,370 GBP2021-10-31
    Officer
    2018-07-17 ~ now
    IIF 27 - Director → ME
    2018-07-17 ~ now
    IIF 14 - Secretary → ME
  • 28
    SALON KINO LIMITED
    09844425
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,577 GBP2018-08-31
    Officer
    2015-10-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 29
    SALON LITTLE LIMITED
    14453767
    124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 35 - Director → ME
  • 30
    SALON MISSILE LTD
    12471153
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-02-19 ~ dissolved
    IIF 49 - Director → ME
    2020-02-19 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 31
    SALON PERTH LTD
    12471181
    C/o Embankment Films, Unit 626 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-02-19 ~ 2023-03-08
    IIF 28 - Director → ME
    2020-02-19 ~ 2023-03-08
    IIF 15 - Secretary → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 32
    SALON PICTURES LIMITED
    08353909
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    428,725 GBP2021-01-31
    Officer
    2013-01-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or control OE
  • 33
    SALON SHKRELI LIMITED
    10302361
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,091 GBP2021-01-31
    Officer
    2016-07-29 ~ dissolved
    IIF 41 - Director → ME
    2016-07-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 34
    SALON STORY LIMITED
    10901133
    Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -924 GBP2022-01-31
    Officer
    2017-08-04 ~ dissolved
    IIF 39 - Director → ME
    2017-08-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 35
    SALON STUDIO LTD
    10651295
    Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,926 GBP2020-08-31
    Officer
    2017-03-03 ~ dissolved
    IIF 43 - Director → ME
    2017-03-03 ~ dissolved
    IIF 8 - Secretary → ME
  • 36
    SALON WORKSHOP LIMITED
    08856046
    Nyman Libson Paul, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,623 GBP2018-07-31
    Officer
    2014-01-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 37
    SALON X ICO LIMITED
    11464994
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 47 - Director → ME
    2018-07-16 ~ dissolved
    IIF 10 - Secretary → ME
  • 38
    SALON X STO LIMITED
    11610261
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 44 - Director → ME
    2018-10-08 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SEAHOLME THE MOVIE LIMITED
    09570528
    26a North Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 40
    TRONGATE PRODUCTIONS (NO.2) LIMITED
    SC667834 SC835426, SC635665, SC741223... (more)
    James Miller Building, 4th Floor, 98 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,575 GBP2024-09-30
    Officer
    2020-07-17 ~ now
    IIF 25 - Director → ME
  • 41
    WASP WOMAN LTD
    14281825
    71 Ringstead Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,760 GBP2024-08-30
    Officer
    2022-08-08 ~ 2024-08-19
    IIF 33 - Director → ME
    Person with significant control
    2022-08-08 ~ 2024-07-17
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - 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.