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

Best, Anthony John

    Related profiles found in government register
  • Best, Anthony John
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15 Hill Street, London, W1J 5QT, England

      IIF 1 IIF 2
    • Third Floor, 48 Dover Street, London, W1S 4FF, England

      IIF 3 IIF 4 IIF 5
  • Best, Anthony John
    British self-employed born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sti Limited Osborn Way, Hook, Hampshire, RG27 9XH

      IIF 6
  • Best, Anthony John
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Bagel Factory, Unit A-c, 52-54 White Post Lane, London, E9 5EN, England

      IIF 7
  • Best, Anthony John
    English company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Surface Technology International, Osborn Way Industrial Estate, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 8
  • Best, Anthony John
    English director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sti Limited, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 9
  • Best, Anthony John
    English self-employed born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Osborn Way, Hook, Hampshire, RG27 9HX

      IIF 10
    • Unit C2, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 11
  • Best, Anthony
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Abingdon Science Park, Barton Ln, Abingdon, Oxfordshire, OX14 3NB, England

      IIF 12
    • 101, Wigmore Street, London, W1U 1QU

      IIF 13
  • Best, Anthony John
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 14
  • Best, Anthony John
    British company director born in October 1960

    Registered addresses and corresponding companies
    • Jpmorgan, 125 London Wall, London, EC2Y 5AJ

      IIF 15
  • Best, Anthony John
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Best, Anthony John
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 26
  • Best, Anthony John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Churchill Place, Canary Wharf, London, E14 5HJ

      IIF 27
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 28
  • Best, Anthony John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sti Limited, Osborn Way, Hook, Hants, RG27 9HX, United Kingdom

      IIF 29
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 30
    • Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 31
  • Best, Anthony John
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Cheap Street, Sherborne, Dorset, DT9 3BA

      IIF 32
  • Best, Anthony John
    British self-employed born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witan Court, 305 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1EH, United Kingdom

      IIF 33
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 34 IIF 35 IIF 36
  • Mr Anthony John Best
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Anthony John Best
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Bagel Factory, Unit A-c, 52-54 White Post Lane, London, E9 5EN, England

      IIF 44
  • Best, Anthony
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 45
  • Best, Anthony
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Scott Bailey Llp, 63 High Street, Lymington, SO41 9ZT, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Anthony Best
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Scott Bailey Llp, 63 High Street, Lymington, SO41 9ZT, United Kingdom

      IIF 49 IIF 50
    • C/o Scott Bailey Llp, 63 High Street, Lymington, SO419ZT, United Kingdom

      IIF 51 IIF 52
  • Mr Anthony John Best
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sti Limited, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 53
    • 77a, Cheap Street, Sherborne, Dorset, DT9 3BA, United Kingdom

      IIF 54
  • Best, Anthony John
    United Kingdom chairman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 55
child relation
Offspring entities and appointments 43
  • 1
    CARDIONETICS LIMITED
    - now 03045392 06167204
    CARDIONICS LIMITED - 1996-09-02
    10 Millars Brook Molly Millars Lane, Wokingham, England
    Dissolved Corporate (26 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2023-12-31
    Officer
    2010-08-02 ~ 2016-12-20
    IIF 33 - Director → ME
  • 2
    CHIGA CAPITAL LIMITED
    - now 03225135
    STI CAPITAL LIMITED
    - 2017-04-03 03225135
    NEMESIS TECHNICAL SERVICES LIMITED - 2010-03-22
    C/o Sti Limited Osborn Way, Hook, Hampshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,645 GBP2015-07-31
    Officer
    2010-03-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHIGA-ECOTECH LIMITED
    - now 07744693
    STI-ECOTECH LIMITED
    - 2017-04-03 07744693 07246692
    SJP ECOTECH LIMITED - 2011-09-12
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -101,415 GBP2015-08-31
    Officer
    2011-11-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ECLIPSE FILM PARTNERS NO. 3 LLP
    OC316485 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (29 parents)
    Officer
    2006-04-03 ~ 2023-12-11
    IIF 24 - LLP Member → ME
  • 5
    ECLIPSE FILM PARTNERS NO. 7 LLP
    OC316488 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (24 parents)
    Officer
    2006-04-03 ~ 2024-02-13
    IIF 23 - LLP Member → ME
  • 6
    ECLIPSE FILM PARTNERS NO.1 LLP
    OC316518 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (53 parents)
    Officer
    2006-04-03 ~ 2024-02-09
    IIF 22 - LLP Member → ME
  • 7
    ECLIPSE FILM PARTNERS NO.35 LLP
    OC322843 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (295 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 25 - LLP Member → ME
  • 8
    ECO2LOGIC LIMITED
    - now 08049825
    KLYMATE LIMITED
    - 2012-12-19 08049825 14611078, 06957305
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    9,235 GBP2019-04-30
    Officer
    2012-04-30 ~ 2016-11-01
    IIF 30 - Director → ME
  • 9
    ERG WIND ITALY 10 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 10 LLP - 2013-02-27
    6 St. Andrew Street, London, England
    Active Corporate (32 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 21 - LLP Member → ME
  • 10
    ERG WIND ITALY 4 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 4 LLP - 2013-02-27
    6 St. Andrew Street, London, England
    Active Corporate (18 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 20 - LLP Member → ME
  • 11
    ERG WIND ITALY 9 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 9 LLP - 2013-02-27
    6 St. Andrew Street, London, England
    Active Corporate (16 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 18 - LLP Member → ME
  • 12
    EUROPEAN FILM PARTNERS II LLP
    OC304370 OC304369
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (17 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 14 - LLP Member → ME
  • 13
    GROSVENOR PARK 2004 FILM PARTNERSHIP NO.1 LLP
    OC304712 OC300843, OC300873, OC301683... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (104 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    2004-04-05 ~ 2019-06-19
    IIF 16 - LLP Member → ME
  • 14
    HELIX TECHNOLOGIES LIMITED
    10554399
    Sovereign House Abingdon Science Park, Barton Ln, Abingdon, Oxfordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    -672,930 GBP2024-12-31
    Officer
    2021-12-09 ~ now
    IIF 12 - Director → ME
  • 15
    HSSMI CONSULTING LIMITED
    - now 13585848
    NEW CO CONSULTING LIMITED
    - 2024-08-03 13585848
    The Bagel Factory Unit A-c, 52-54 White Post Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    633,533 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-11-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-12-01 ~ 2025-03-24
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HSSMI FOUNDATION - now
    HSSMI LIMITED
    - 2024-12-05 09565046 09036712
    The Bagel Factory, Unit A-c, 52-54 White Post Lane, London, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    404,147 GBP2024-12-31
    Officer
    2015-12-14 ~ 2024-01-11
    IIF 8 - Director → ME
  • 17
    JPMORGAN CAZENOVE HOLDINGS
    - now 04152491
    CAZENOVE GROUP - 2005-02-28
    CAZENOVE GROUP PLC - 2005-02-25
    ROCKETJASPER PUBLIC LIMITED COMPANY - 2001-03-13
    C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (40 parents, 2 offsprings)
    Officer
    2005-05-23 ~ 2010-01-04
    IIF 15 - Director → ME
  • 18
    MAPERTON COMMUNITY FIBRE PARTNERSHIP CIC
    12716076
    77a Cheap Street, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MILLFIELD LEASING LIMITED
    12884177
    C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 20
    MILLFIELD MEDICAL (HOLDINGS) LIMITED
    13489159
    C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MILLFIELD MEDICAL ELECTRONICS LIMITED
    12870328
    Carbery Manor Adlams Lane, Sway, Lymington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -447,537 GBP2024-09-29
    Officer
    2020-09-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MILLFIELD MEDICAL RESPIRATION LIMITED
    13617883
    C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    NELSON ADVISORS LIMITED
    - now 06167204
    E CARDIONETICS LIMITED
    - 2013-12-04 06167204 03045392
    ACEMEAD LIMITED
    - 2010-10-14 06167204
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -680 GBP2016-03-31
    Officer
    2010-07-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 24
    RB REFS 1 LIMITED
    08989044 08989042
    1 More London Place, London
    Liquidation Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    23,585 GBP2021-12-31
    Officer
    2015-06-09 ~ 2015-10-02
    IIF 3 - Director → ME
  • 25
    RB REFS 2 LIMITED
    08989042 08989044
    1 More London Place, London
    Liquidation Corporate (16 parents, 1 offspring)
    Equity (Company account)
    23,585 GBP2021-12-31
    Officer
    2015-06-09 ~ 2015-10-02
    IIF 5 - Director → ME
  • 26
    RB REFS ORIGINATION LIMITED
    09000516
    10 Fleet Place, London
    Dissolved Corporate (12 parents)
    Officer
    2015-06-09 ~ 2015-10-02
    IIF 4 - Director → ME
  • 27
    RB SFO 1 LIMITED
    08487015 08487035, OC384406
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-12-04 ~ dissolved
    IIF 2 - Director → ME
  • 28
    RB SFO 2 LIMITED
    08487035 08487015, OC384406
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-12-04 ~ dissolved
    IIF 1 - Director → ME
  • 29
    RB SFOF (UK) ORIGINATION LIMITED
    08775496
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 30
    RB SFOS 1 (UK) ORIGINATION LIMITED
    08612180
    20 Churchill Place, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 31
    SITO HOLDINGS LIMITED
    14473236
    C/o Sti Limited, Osborn Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SME PLATFORM LTD.
    09321861
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,443,671 GBP2019-12-31
    Officer
    2015-10-15 ~ dissolved
    IIF 55 - Director → ME
  • 33
    STI ECO-TECH MANUFACTURING LIMITED
    08006991
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 34
    STI ENTERPRISES LIMITED
    - now 07616264
    STI ENTERPRISES PLC
    - 2016-11-21 07616264
    4th, Floor, 24 Old Bond Street, London, England
    Active Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-04-27 ~ 2017-05-16
    IIF 26 - Director → ME
  • 35
    STI POYNTON LIMITED
    09790133
    Osborn Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 10 - Director → ME
  • 36
    STI RESEARCH LIMITED
    - now 09131607 07500260
    SAAJB SERVICES LIMITED
    - 2014-07-28 09131607 07500260
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    STI SUPPLY CHAIN LIMITED
    - now 09102428
    STI ASIA (UK) LIMITED
    - 2016-06-07 09102428
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    STI TRAK LIMITED
    - now 07500260
    SAAJB SERVICES LIMITED
    - 2016-08-11 07500260 09131607
    STI RESEARCH LIMITED
    - 2014-07-28 07500260 09131607
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 38 - Director → ME
  • 39
    STRIKER PROPERTIES LIMITED
    - now 07246692
    SJP ECOTECH LIMITED
    - 2011-10-03 07246692 07744693
    STI-ECOTECH LIMITED
    - 2011-09-12 07246692 07744693
    STI EUROPE LIMITED
    - 2011-06-22 07246692
    STI FOURLINK EUROPE LIMITED
    - 2010-10-20 07246692
    Carbery Manor Adlams Lane, Sway, Lymington, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,025 GBP2018-05-31
    Officer
    2010-05-07 ~ 2011-11-30
    IIF 29 - Director → ME
  • 40
    SURFACE TECHNOLOGY INTERNATIONAL LIMITED
    - now 02292621
    SIMPSON MITCHELL DEVELOPMENTS LIMITED - 1989-06-26
    4th Floor, 24 Old Bond Street, London, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2024-12-31
    Officer
    2010-03-31 ~ 2023-12-01
    IIF 11 - Director → ME
  • 41
    THE INVICTA FILM PARTNERSHIP NO.4, LLP
    OC300507 OC302756, OC305416, OC307239... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (103 parents)
    Total Assets Less Current Liabilities (Company account)
    8,913 GBP2018-04-05
    Officer
    2002-02-26 ~ 2019-04-11
    IIF 17 - LLP Member → ME
  • 42
    THE INVICTA FILM PARTNERSHIP NO.6, LLP
    OC301153 OC302756, OC305416, OC307239... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (78 parents)
    Total Assets Less Current Liabilities (Company account)
    5,587 GBP2018-04-05
    Officer
    2002-03-22 ~ 2019-04-01
    IIF 19 - LLP Member → ME
  • 43
    TITAN SETTLEMENT & CUSTODY LTD
    - now 06962351 14943697
    GLOBAL PRIME PARTNERS LTD
    - 2024-09-30 06962351 OC338301
    101 Wigmore Street, London
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2021-09-01 ~ now
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.