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

Gray, James Richard

    Related profiles found in government register
  • Gray, James Richard
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Tollard Court, West Hill Road, Bournemouth, Dorset, BH2 5EH

      IIF 1
    • icon of address 26-32, Suite B, Avalon House, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, England

      IIF 2
    • icon of address 36, Tollard Court, West Hill Road, Bournemouth, Dorset, BH2 5EH, England

      IIF 3
    • icon of address Lime Tree Lodge, Church Lane, Owermoigne, Dorchester.dorset., DT2 8HS

      IIF 4
    • icon of address Ash House, Headlands Business Park, Salisbury Road Blashford, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 5
  • Gray, James Richard
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Tollard Court, West Hill Road, Bournemouth, Dorset, BH2 5EH

      IIF 6 IIF 7
    • icon of address 36 Tollard Court, West Hill Road, Bournemouth, BH2 5EH, England

      IIF 8
    • icon of address 36, Tollard Court, West Hill Road, Bournemouth, BH2 5EH, United Kingdom

      IIF 9
    • icon of address 36, Tollard Court, West Hill Road, Bournemouth, Dorset, BH2 5EH, United Kingdom

      IIF 10
    • icon of address Milford House, Pynes Hill, Exeter, EX2 5TH, England

      IIF 11
    • icon of address Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, England

      IIF 12
  • Gray, James Richard
    British managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meritor House, Foley Street, Sheffield, S4 7YW, United Kingdom

      IIF 13
  • Gray, James Richard
    British marketing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Sir George Rooms - Renishaw Hall Stable Block, Park Hill, Eckington, S21 3WB

      IIF 14
  • Gray, James Richard
    British bookseller born in March 1966

    Registered addresses and corresponding companies
    • icon of address 404 Ellendale, Nashville, Tn, 37205, Usa

      IIF 15
  • Gray, James Richard
    British director born in March 1966

    Registered addresses and corresponding companies
  • Mr James Richard Gray
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Floor 6, Avalon House, Oxford Road, Bournemouth, BH8 8EZ, United Kingdom

      IIF 19
  • Gray, James Richard
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Tollard Court, West Hill Road, Bournemouth, BH2 5EH, England

      IIF 20
  • Gray, James Richard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A 7th Floor, Avalon Oxford Road, Bournemouth, BH8 8EZ, England

      IIF 21 IIF 22
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 23
    • icon of address Lime Tree Lodge, Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS, England

      IIF 24
    • icon of address Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, England

      IIF 25
    • icon of address Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 26
    • icon of address 3, Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE

      IIF 27
    • icon of address 3, Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 28
  • Gray, James Roger
    British director born in May 1969

    Registered addresses and corresponding companies
    • icon of address 5 Chequer Road, East Grinstead, West Sussex, RH19 3BW

      IIF 29
  • Mr James Richard Gray
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meritor House, Foley Street, Sheffield, S4 7YW, United Kingdom

      IIF 30
  • Gray, James Richard
    British designer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Century Way, Clowne, Chesterfield, S43 4TE, United Kingdom

      IIF 31
  • Gray, James Roger
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452 London Road, North Chean, Surrey, SM3 8JB

      IIF 32
  • Gray, James Roger
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-71 East Street, Epsom, Surrey, KT17 1BP, England

      IIF 33
    • icon of address Unit 14, Nutley Dean Business Park, Norwood Hill Road, Horley, Surrey, RH6 0HR, United Kingdom

      IIF 34 IIF 35
    • icon of address Nutley Dene Business Park, Smalls Hill Road, Norwood Hill, Surrey, RH6 0HR, United Kingdom

      IIF 36
    • icon of address 18, Dovers Green Road, Reigate, Surrey, RH2 8BS, United Kingdom

      IIF 37
    • icon of address 452, London Road, London Road, Sutton, Surrey, SM3 8JB, United Kingdom

      IIF 38 IIF 39
  • Gray, James Roger
    British sales born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Harmans Mead, East Grinstead, RH19 3XX, United Kingdom

      IIF 40
    • icon of address 16, Harmans Mead, East Grinstead, West Sussex, RH19 3XX

      IIF 41
  • Gray, James
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Nutley Dene Business Park, Smalls Hill Road Norwood Hill, Horley, Surrey, RH6 0HR, United Kingdom

      IIF 42
  • Gray, James
    British sales born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halesbern, Broad Lane, Dorking, Surrey, RH5 5AT, United Kingdom

      IIF 43
  • Mr James Richard Gray
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-32, Oxford Road, Suite B, 6th Floor, Avalon House, Bournemouth, Dorset, BH8 8EZ, England

      IIF 44 IIF 45
    • icon of address 26-32, Suite B, Avalon House, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, England

      IIF 46
    • icon of address Suite A 7th Floor, Avalon Oxford Road, Bournemouth, BH8 8EZ, England

      IIF 47
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 48
  • Gray, James
    British company director born in May 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Nutley Dene Business Park, Smalls Hill, Smalls Hill Road, Norwood Hill, Horley, Surrey, RH6 0HR, England

      IIF 49
  • Mr James Gray
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, England

      IIF 50
  • Mr James Richard Gray
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Century Way, Clowne, Chesterfield, S43 4TE, United Kingdom

      IIF 51
  • Mr James Roger Gray
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-71 East Street, Epsom, Surrey, KT17 1BP, England

      IIF 52 IIF 53
    • icon of address 18, Dovers Green Road, Reigate, Surrey, RH2 8BS, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Nutley Dene Business Park, Smalls Hill Smalls Hill Road, Norwood Hill, Horley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 2
    JOHN SMITH PROFESSIONAL PROPERTIES LIMITED - 2015-02-24
    icon of address 26-32 Suite B, Avalon House, 26-32 Oxford Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 3
    icon of address Milford House, Pynes Hill, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 452 London Road, London Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 452 London Road, London Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 36 Tollard Court, West Hill Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    QUEST ENTERPRISES LIMITED - 1998-10-23
    SAVECOST ENTERPRISES LIMITED - 1993-04-30
    icon of address Lime Tree Lodge, Church Lane, Owermoigne, Dorchester.dorset.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 452 London Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 26-32 Oxford Road, Suite B, 6th Floor, Avalon House, Bournemouth, Dorset, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,959,262 GBP2020-06-30
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 10
    icon of address Suite B, Floor 6, Avalon House, Oxford Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    icon of address 28 Century Way, Clowne, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    icon of address 18 Dovers Green Road, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,062 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,554 GBP2024-05-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 26-32 Oxford Road, Suite B, 6th Floor, Avalon House, Bournemouth, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    656,397 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 45 - Has significant influence or controlOE
  • 15
    icon of address Suite A 7th Floor, Avalon Oxford Road, Bournemouth, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Suite A 7th Floor, Avalon Oxford Road, Bournemouth, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 22 - Director → ME
  • 17
    VULCAN CAPITAL LTD - 2011-10-18
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,208 GBP2023-12-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    WR GROUP LIMITED - 2015-09-09
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 12 - Director → ME
  • 19
    VULCAN WEB SERVICES LTD - 2013-12-19
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -15,360 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    WEB RECRUIT LIMITED - 2015-09-09
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274,547 GBP2023-12-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address Waterbridge Court, Matford Park Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 9 - Director → ME
Ceased 22
  • 1
    icon of address 454-456 London Road, North Cheam, Surrey, 454-456 London Road, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7 GBP2017-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2010-04-01
    IIF 41 - Director → ME
  • 2
    BLACK PEARL WEALTH MANAGEMENT LTD - 2011-03-04
    icon of address Ian Abel & Co, 4-5 Bridge Street, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,689 GBP2018-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-02-28
    IIF 3 - Director → ME
  • 3
    MYILIBRARY LIMITED - 2004-06-03
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2008-12-31
    IIF 18 - Director → ME
  • 4
    icon of address Nutley Dene Business Park, Smalls Hill Smalls Hill Road, Norwood Hill, Horley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ 2012-12-01
    IIF 42 - Director → ME
  • 5
    icon of address Wentworth, 450 London Road London Road, Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2014-09-08
    IIF 35 - Director → ME
  • 6
    icon of address 14 Nutley Dean Business Park Smalls Hill Road, Norwood Hill, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2009-10-26 ~ 2012-10-26
    IIF 43 - Director → ME
  • 7
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    341,939 GBP2016-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2017-12-04
    IIF 32 - Director → ME
  • 8
    icon of address 9 Godstone Road, Caterham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    291,653 GBP2024-09-30
    Officer
    icon of calendar 1997-06-03 ~ 2000-07-12
    IIF 29 - Director → ME
  • 9
    COUTTS INFORMATION HOLDINGS LIMITED - 2015-10-28
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2008-11-21
    IIF 17 - Director → ME
  • 10
    COUTTS INFORMATION SERVICES LIMITED - 2015-10-28
    BMBC LTD - 2001-03-09
    BUSINESS & MEDICAL BOOK CENTRE LIMITED - 1998-09-29
    TRALWIN LIMITED - 1991-02-15
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-01 ~ 2008-11-21
    IIF 15 - Director → ME
  • 11
    MYILIBRARY LIMITED - 2008-07-25
    BMBC TECHNOLOGIES LIMITED - 2004-06-03
    BMBC LIMITED - 2002-09-10
    COUTTS INFORMATION SERVICES LIMITED - 2001-03-09
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2008-12-31
    IIF 16 - Director → ME
    icon of calendar 2001-02-04 ~ 2003-06-01
    IIF 1 - Director → ME
  • 12
    icon of address 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 1998-03-30 ~ 2005-11-30
    IIF 6 - Director → ME
  • 13
    JOHN SMITH & SON (GLASGOW) LIMITED - 2005-07-26
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-29 ~ 2019-02-06
    IIF 5 - Director → ME
  • 14
    icon of address 62 The Street, Ashtead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,703 GBP2018-08-31
    Officer
    icon of calendar 2012-08-06 ~ 2017-12-04
    IIF 36 - Director → ME
  • 15
    icon of address Meritor House, Foley Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,177 GBP2023-12-31
    Officer
    icon of calendar 2021-11-17 ~ 2022-09-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-09-22
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,863 GBP2019-09-30
    Officer
    icon of calendar 2017-02-08 ~ 2017-05-02
    IIF 14 - Director → ME
  • 17
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2014-12-30
    IIF 10 - Director → ME
  • 18
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    786 GBP2024-05-31
    Officer
    icon of calendar 2022-03-18 ~ 2022-03-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-03-18
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 19
    icon of address Unit A7 The Arena East Dorset Trade Park, 9 Nimrod Way, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,417 GBP2024-06-30
    Officer
    icon of calendar 2013-05-31 ~ 2014-04-26
    IIF 24 - Director → ME
  • 20
    icon of address 10 Exeter Rd, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,659 GBP2024-12-31
    Officer
    icon of calendar 1997-08-21 ~ 2007-12-06
    IIF 7 - Director → ME
  • 21
    MORTGAGE DATA SYSTEMS LIMITED - 2014-08-07
    icon of address Suite A 7th Floor, Avalon Oxford Road, Bournemouth, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -347,300 GBP2020-12-31
    Officer
    icon of calendar 2013-08-22 ~ 2024-08-21
    IIF 28 - Director → ME
  • 22
    icon of address Suite A 7th Floor, Avalon Oxford Road, Bournemouth, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-08-21
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.