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

Mr Matthew Chapman

    Related profiles found in government register
  • Mr Matthew Chapman
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 1 IIF 2 IIF 3
  • Mr Matthew Elliott Chapman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, BL1 4AP

      IIF 4
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 5 IIF 6 IIF 7
    • Regent House, Folds Road, Bolton, Greater Manchester, BL1 2RZ, United Kingdom

      IIF 12
    • The Strawbury Duck, Overshores Road, Turton, Bolton, Greater Manchester, BL7 0LU, United Kingdom

      IIF 13
    • 14451948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • Farmhouse, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 15
    • Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 16
    • Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 17
  • Mr Matthew Chapman
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 18 IIF 19
  • Mr Matthew Chapman
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ox Hey Lane, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 20
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 21
  • Chapman, Matthew
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Matthew
    British accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 26
  • Chapman, Matthew
    British chartered accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 27
  • Chapman, Matthew Elliott
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ox Hey Lane, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 28
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 29 IIF 30 IIF 31
    • Regent House, Folds Road, Bolton, Greater Manchester, BL1 2RZ, United Kingdom

      IIF 33
    • 14451948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • Farmhouse, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 35
    • Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 36
    • Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, England

      IIF 37
    • Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 38
  • Chapman, Matthew Elliott
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 39
    • 1 Ox Hey Lane, Lostock, Bolton, BL6 4AN, United Kingdom

      IIF 40 IIF 41
    • 32-36, Chorley New Road, Bolton, BL1 4AP

      IIF 42
    • 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 43
    • The Strawberry Duck, Overshores Road, Turton, Bolton, Lancashire, BL7 0LU, United Kingdom

      IIF 44
  • Chapman, Matthew Elliott
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 45
    • 646 Manchester Road, Westhoughton, Bolton, BL5 3JD, United Kingdom

      IIF 46
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 47
    • The Sirloin, Station Road, Hoghton, Preston, PR5 0DD, United Kingdom

      IIF 48
  • Chapman, Matthew Elliott
    British manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 49 IIF 50
  • Mr Matthew Elliot Chapman
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Folds Road, Bolton, Greater Manchester, BL1 2RZ, England

      IIF 51
  • Mr Matthew Elliot Chapman
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ox Hey Lane, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 52
  • Mr Elliot Matthew Chapman
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • Mewith House, Mewith, Bentham, Lancaster, LA2 7DH, England

      IIF 53
  • Chapman, Matthew Elliot
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Strawbury Duck, Overshores Road, Bolton, Lancashire, BL7 0LU, United Kingdom

      IIF 54
  • Chapman, Matthew Elliot
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, BL1 4AP

      IIF 55
    • The Strawbury Duck, Overshores Road, Turton, Bolton, BL7 0LU, United Kingdom

      IIF 56
    • The Strawbury Duck, Overshores Road, Turton, Bolton, Lancashire, BL7 0LU, United Kingdom

      IIF 57 IIF 58
  • Chapman, Matthew Elliott
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 59
    • C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT

      IIF 60
  • Chapman, Matthew
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS

      IIF 61
  • Chapman, Elliot Matthew
    British company director born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • Mewith House, Mewith, Bentham, Lancaster, LA2 7DH, England

      IIF 62
child relation
Offspring entities and appointments 37
  • 1
    AJC COMMERCIAL PROPERTIES LTD - now
    CHAPMAN & CHAPMAN PROPERTIES LTD
    - 2019-06-20 09917800
    HERITAGE COMMERCIAL PROPERTIES LIMITED
    - 2018-06-27 09917800
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2015-12-15 ~ 2018-03-08
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BELLO BELLO LIMITED
    - now 07156414
    STRAWBURY DUCK LIMITED
    - 2012-05-25 07156414 10648205
    STRAWBERRY DUCK LIMITED - 2010-04-01
    C/o Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 58 - Director → ME
  • 3
    BELMONT DESIGN & BUILD LTD - now
    BELMONT FARM PRODUCE LIMITED
    - 2024-05-10 07213020
    Regent House, Folds Road, Bolton, England
    Active Corporate (6 parents)
    Officer
    2012-04-06 ~ 2012-07-23
    IIF 54 - Director → ME
  • 4
    C AND B PROPERTIES (NW) LTD
    11541876
    Regent House, Folds Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    2018-08-29 ~ 2019-08-29
    IIF 43 - Director → ME
    2020-01-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHAPMAN PROPERTY GROUP LTD
    - now 12099913
    STRAWBURY INNS LTD
    - 2019-09-17 12099913
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2019-07-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    CHAPMAN WORTH LIMITED
    - now 06281321 OC305064... (more)
    CHAPMAN WORTH (WANTAGE) LIMITED
    - 2009-11-25 06281321
    CHAPMAN WORTH LIMITED
    - 2009-05-13 06281321 OC305064... (more)
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (6 parents, 28 offsprings)
    Officer
    2007-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-31
    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
  • 7
    CHEESE 4 U LTD
    11884366
    Regent House, Folds Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    CLM INVESTMENT (NW) LTD
    16770114
    Harprigg Hall Farm, Killington, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    CW HENDRED TRUSTEES LIMITED
    16745614
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-26 ~ now
    IIF 25 - Director → ME
  • 10
    ESCAPE BIKES LIMITED
    12702320
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HARPRIGG RENTALS LTD
    13983918
    Regent House, Folds Road, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ 2022-03-17
    IIF 33 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HARRY OLIVER HOLDINGS LIMITED
    14111500
    Farmhouse, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2022-05-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HERDWICK CONSTRUCTION LTD
    - now 14398154
    CDE DEVELOPMENTS LTD
    - 2024-03-09 14398154
    Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (4 parents)
    Officer
    2022-10-04 ~ 2025-08-01
    IIF 38 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-08-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-10-04 ~ 2024-03-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    HERITAGE INNS (HOGHTON) LTD
    09671860
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-01 ~ 2016-02-01
    IIF 45 - Director → ME
  • 15
    HERITAGE INNS (PRUNE PARK) LIMITED
    09173860
    C/o Refresh Recovery Limited West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 50 - Director → ME
  • 16
    HERITAGE INNS (SAMLESBURY) LIMITED
    09511564
    C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2015-07-01
    IIF 49 - Director → ME
    2016-07-02 ~ dissolved
    IIF 60 - Director → ME
  • 17
    HOLCOMBE INNS LTD
    12288902
    C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    2019-10-30 ~ 2020-11-01
    IIF 55 - Director → ME
    Person with significant control
    2019-10-30 ~ 2022-07-02
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 18
    INDIVIDUAL TAVERNS LIMITED
    08070832
    32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 41 - Director → ME
  • 19
    LAKELAND HOLIDAY LETS LTD
    15075207
    Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (4 parents)
    Officer
    2023-12-01 ~ 2024-08-16
    IIF 37 - Director → ME
  • 20
    LAKELAND INVESTMENTS (BOUTH) LTD
    - now 11703543
    THE LANCASHIRE SAUSAGE CO LIMITED
    - 2021-01-20 11703543
    18 St Thomas Road, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Person with significant control
    2021-01-14 ~ 2023-12-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LANCASHIRE PUBS LIMITED
    07799406
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2011-10-06 ~ 2011-11-02
    IIF 56 - Director → ME
    2011-11-02 ~ dissolved
    IIF 57 - Director → ME
  • 22
    LOVE WANTAGE LIMITED
    10877436
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 23
    MANCHESTER CHEESE COMPANY LTD
    11057105
    32-36 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 24
    MEC MANAGEMENT LTD
    11039535
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2017-10-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MEC PROPERTIES (NW) LTD
    11535265
    Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-08-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 26
    MINT BOOKKEEPING LLP
    - now OC305064
    CHAPMAN WORTH LLP
    - 2013-04-16 OC305064 06281321... (more)
    CHAPMAN WORTH GODDARD & BROADLEY LLP
    - 2009-05-13 OC305064
    CHAPMAN WORTH LLP
    - 2007-05-14 OC305064 06281321... (more)
    6 Newbury Street, Wantage, Oxfordshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2003-07-10 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 27
    NEW CO PUBS LTD
    13343012
    The Strawbury Duck Overshores Road, Turton, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2021-04-19 ~ 2022-05-28
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    PUB & RESTAURANTS (HOLDINGS) LTD
    - now 09172974
    HERITAGE PUB & RESTAURANTS (HOLDINGS) LIMITED
    - 2018-06-27 09172974
    32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2014-08-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    PUB AND DINING LIMITED
    06759242
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2008-11-26 ~ 2010-07-01
    IIF 44 - Director → ME
  • 30
    RESTAURANT 1617 LIMITED
    10010082 08983570... (more)
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 48 - Director → ME
  • 31
    SIX NEWBURY STREET MANAGEMENT COMPANY LIMITED
    14604108
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    2023-01-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-01-19 ~ 2024-09-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 32
    SOUTH LAKES SALES LIMITED
    12952173
    Mewith House Mewith, Bentham, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 33
    STRAWBURY DUCK LIMITED
    10648205 07156414... (more)
    Regent House, Folds Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    2017-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 34
    THE FAT PIG (CHEQUERBENT) LIMITED
    10041515
    Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 46 - Director → ME
  • 35
    THE FAT PIG RESTAURANT LIMITED
    10647075
    32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-09 ~ 2017-10-25
    IIF 39 - Director → ME
  • 36
    THE LYNCH (EAST HENDRED) MANAGEMENT COMPANY LIMITED
    11959599
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    2020-04-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 18 - Has significant influence or control OE
  • 37
    WENNINGTON VILLAGE HALL LTD
    14451948
    The Village Hall, Bentham Road, Wennington, Cumbria, England
    Active Corporate (2 parents)
    Officer
    2022-10-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.