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

Smith, Mark William

    Related profiles found in government register
  • Smith, Mark William
    British accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 1
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 2
  • Smith, Mark William
    British charterd accountant company born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 3
  • Smith, Mark William
    British chartered accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 4 IIF 5 IIF 6
    • icon of address Flat 1 Baden Powell Court, Charterhouse Road, Godalming, GU7 2AW, England

      IIF 13
    • icon of address Holiday Extras Holdings Limited, Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

      IIF 14
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 15
    • icon of address 2, Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, E1 1EW, United Kingdom

      IIF 16
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 17
    • icon of address 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 18
    • icon of address 7-11, Lexington Street, London, W1F 9AF, England

      IIF 19
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 20
    • icon of address Metherell Gard, Morval, Looe, PL13 1PN, United Kingdom

      IIF 21
  • Smith, Mark William
    British chartered accountant company d born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 56
  • Smith, Mark William
    British chartered accountant/company d born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 60
    • icon of address 5-8, The Sanctuary, London, SW1P 3JS

      IIF 61
    • icon of address 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 62 IIF 63 IIF 64
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 65
  • Smith, Mark William
    British company director chartered acc born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 66
  • Smith, Mark William
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 67
    • icon of address 5th Floor, 150 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 68
    • icon of address 62, Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 69
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 70 IIF 71
  • Smith, Mark William
    British finance director and accountan born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Curzon Street, London, Greater London, W1J 5HN, United Kingdom

      IIF 72
  • Smith, Mark William
    British non-exec director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashford Road, Newingreen, Hythe, Kent, CT21 4JF, United Kingdom

      IIF 73
  • Smith, Mark William
    British none born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address "overbook", Farley Green, Albury, Surrey, GU5 9DN, United Kingdom

      IIF 74
  • Smith, Mark William
    British finance director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 75
  • Smith, Mark William
    born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 76
  • Smith, Mark William
    British chartered accountant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 77
  • Smith, Mark William
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 78
    • icon of address Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 79 IIF 80
  • Smith, Mark William
    British chartered accountant born in May 1955

    Registered addresses and corresponding companies
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 81 IIF 82 IIF 83
    • icon of address 6 Caledon Place, Weylea Farm, Guildford, Surrey, GU4 7YX

      IIF 84 IIF 85
  • Smith, Mark William
    British company director born in May 1955

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company secretary born in May 1955

    Registered addresses and corresponding companies
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 90
  • Smith, Mark William
    British director born in May 1955

    Registered addresses and corresponding companies
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 91
  • Smith, Mark William
    British

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company director

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 114 IIF 115
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 116
  • Smith, Mark William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 117
  • Smith, Mark William
    British director

    Registered addresses and corresponding companies
  • Mr Mark William Smith
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 122
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 123
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    BPP COMMUNICATIONS LIMITED - 2012-12-10
    BACKGAMMON LIMITED - 2012-05-30
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Metherell Gard, Morval, Looe, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 6th Floor, Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 73 - Director → ME
  • 6
    HUVEAUX PLC - 2010-06-17
    MERIT GROUP PLC - 2025-03-03
    DODS (GROUP) PLC - 2016-05-17
    DODS GROUP PLC - 2021-04-22
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 68 - Director → ME
  • 7
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,491 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Overbrook, Farley Green, Albury, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2004-11-11 ~ dissolved
    IIF 114 - Secretary → ME
  • 9
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    74,471 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 78 - Director → ME
  • 11
    MCDONOUGH ASSOCIATES LIMITED - 2019-04-05
    icon of address 5-8 The Sanctuary, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,768 GBP2025-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 61 - Director → ME
  • 12
    THE PANOPLY HOLDINGS PLC - 2021-09-29
    THE PANOPLY HOLDINGS LIMITED - 2018-10-17
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 16 - Director → ME
Ceased 78
  • 1
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-31
    IIF 74 - Director → ME
  • 2
    BELL POTTINGER COMMUNICATIONS LIMITED - 2013-01-24
    LOWE BELL COMMUNICATIONS LIMITED - 1998-03-06
    BELL POTTINGER LIMITED - 1991-12-11
    TRUSHELFCO (NO.1724) LIMITED - 1991-11-27
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2012-05-11
    IIF 26 - Director → ME
    icon of calendar ~ 1994-10-27
    IIF 94 - Secretary → ME
  • 3
    BLUEPRINT CORPORATION LIMITED - 1999-04-07
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2005-02-21
    IIF 67 - Director → ME
  • 4
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2016-12-31
    IIF 65 - Director → ME
  • 5
    BELL POTTINGER FINANCIAL LIMITED - 2004-03-01
    LOWE BELL FINANCIAL LIMITED - 1998-03-06
    GOOD RELATIONS CITY LIMITED - 1987-06-11
    icon of address 5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 120 - Secretary → ME
    icon of calendar 1994-10-28 ~ 1999-11-18
    IIF 118 - Secretary → ME
  • 6
    icon of address 55 Baker Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2017-09-29
    IIF 76 - LLP Member → ME
  • 7
    LOWE BELL POLITICAL LIMITED - 1998-03-06
    LOWE BELL ADMINISTRATION LIMITED - 1994-01-20
    TRUSHELFCO (NO. 1628) LIMITED - 1990-09-07
    icon of address 6th Floor Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-16
    IIF 88 - Director → ME
    icon of calendar ~ 1998-01-01
    IIF 95 - Secretary → ME
  • 8
    QBO BELL POTTINGER LIMITED - 2006-04-07
    BELL POTTINGER PUBLIC RELATIONS LIMITED - 2003-02-28
    GREEN MOON LIMITED - 2000-06-16
    PARTFLARE LIMITED - 1987-06-12
    icon of address 5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-08 ~ 1999-12-30
    IIF 91 - Director → ME
    icon of calendar 1994-09-08 ~ 1999-12-30
    IIF 121 - Secretary → ME
  • 9
    MY NEW HOME LIMITED - 2012-05-11
    icon of address 6th Floor, Holborn Gate 330 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2012-06-30
    IIF 49 - Director → ME
    icon of calendar 2003-04-24 ~ 2007-09-19
    IIF 58 - Director → ME
  • 10
    TALENTLAND LIMITED - 1998-03-23
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2007-09-19
    IIF 8 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-11-19
    IIF 108 - Secretary → ME
  • 11
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2007-09-19
    IIF 10 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-11-19
    IIF 110 - Secretary → ME
  • 12
    ICON BETA LIMITED - 2008-10-24
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2007-09-19
    IIF 9 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-11-19
    IIF 105 - Secretary → ME
  • 13
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2011-10-17 ~ 2012-07-16
    IIF 72 - Director → ME
  • 14
    CHIME FINANCE LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2016-12-31
    IIF 2 - Director → ME
  • 15
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 1994-06-02 ~ 2016-12-31
    IIF 40 - Director → ME
    icon of calendar 1994-06-02 ~ 2004-12-03
    IIF 115 - Secretary → ME
  • 16
    BELL BIDDER LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2016-12-31
    IIF 71 - Director → ME
  • 17
    BELL TOPCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2016-12-31
    IIF 69 - Director → ME
  • 18
    BELL FINCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2016-12-31
    IIF 70 - Director → ME
  • 19
    INTERACTIVE BUREAU LTD - 2001-10-22
    SMITHFIELD GRAPHICS LIMITED - 1997-10-24
    GOOD RELATIONS PUBLIC AFFAIRS LIMITED - 1989-03-21
    GOOD INDUSTRIAL RELATIONS LIMITED - 1985-03-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    icon of calendar 1997-11-07 ~ 2007-09-19
    IIF 11 - Director → ME
    icon of calendar ~ 2001-10-22
    IIF 93 - Secretary → ME
  • 20
    CHIME GROUP LIMITED - 2000-03-15
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    CHIME PLC - 2015-10-19
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2016-12-31
    IIF 51 - Director → ME
    icon of calendar ~ 2009-07-01
    IIF 25 - Director → ME
    icon of calendar ~ 1996-11-29
    IIF 100 - Secretary → ME
  • 21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-05-11 ~ 2009-07-01
    IIF 43 - Director → ME
  • 22
    CSM MOTORSPORT LIMITED - 2013-12-06
    JMI MOTORSPORT LIMITED - 2017-05-02
    CHIME NEWCO LTD - 2013-10-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2016-12-31
    IIF 1 - Director → ME
  • 23
    GREEN MOON LTD - 2014-09-05
    GRENADIER LIMITED - 2000-06-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1997-06-12 ~ 2007-09-19
    IIF 28 - Director → ME
  • 24
    BYCURB LIMITED - 2014-09-11
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2016-12-31
    IIF 62 - Director → ME
  • 25
    MESHH LIMITED - 2018-11-13
    CURB SCREENS LIMITED - 2016-04-09
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2016-12-31
    IIF 63 - Director → ME
  • 26
    CHIME SERVICES LIMITED - 1997-10-24
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    icon of calendar 1994-06-16 ~ 2007-09-19
    IIF 30 - Director → ME
    icon of calendar 1994-06-16 ~ 1996-02-15
    IIF 119 - Secretary → ME
  • 27
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2009-07-01
    IIF 47 - Director → ME
  • 28
    PENCILGLASS LIMITED - 2007-04-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2009-07-01
    IIF 46 - Director → ME
  • 29
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    GOOD RELATIONS LIMITED - 2000-07-25
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    MORREP LIMITED - 1985-01-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,500 GBP2017-12-31
    Officer
    icon of calendar 1997-01-20 ~ 2007-09-19
    IIF 22 - Director → ME
  • 30
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar ~ 2007-09-19
    IIF 6 - Director → ME
    icon of calendar ~ 1996-11-29
    IIF 102 - Secretary → ME
  • 31
    icon of address Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2001-06-01
    IIF 84 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-06-01
    IIF 113 - Secretary → ME
  • 32
    SIDEFLIP LIMITED - 2003-12-08
    icon of address 101 Wardour Street, 2nd Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -21,855 GBP2024-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2014-12-31
    IIF 54 - Director → ME
  • 33
    AMD BRASS TACKS LIMITED - 2008-06-06
    RARE PUBLISHING LIMITED - 2003-12-19
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    RED LION FINANCIAL LIMITED - 1991-05-22
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    GOOD PRESENTATION LIMITED - 1979-12-31
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar ~ 1999-11-18
    IIF 87 - Director → ME
    icon of calendar ~ 1999-11-18
    IIF 97 - Secretary → ME
  • 34
    CHIME 1A LIMITED - 2016-02-26
    CHIME GROUP LIMITED - 2016-01-07
    CHIME LIMITED - 2000-03-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-07-05 ~ 2007-09-19
    IIF 27 - Director → ME
  • 35
    MY NEW HOME LIMITED - 2016-09-20
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-12-24 ~ 2016-12-31
    IIF 42 - Director → ME
  • 36
    BELL POTTINGER CONSULTANTS LIMITED - 2013-01-02
    LOWE BELL CONSULTANTS LIMITED - 1998-03-06
    LOWE BELL SERVICES LIMITED - 1994-01-20
    NML PRESENTATIONS LIMITED - 1990-04-18
    GOOD RELATIONS SERVICES LIMITED - 1987-09-04
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    OAKMEN LIMITED - 1985-03-05
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2017-12-31
    Officer
    icon of calendar ~ 2001-11-19
    IIF 7 - Director → ME
    icon of calendar ~ 1996-11-29
    IIF 103 - Secretary → ME
  • 37
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2010-02-05
    IIF 31 - Director → ME
    icon of calendar 1998-12-24 ~ 1999-01-11
    IIF 81 - Director → ME
  • 38
    BBDO LEISURE PROMOTIONS LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-09-19
    IIF 12 - Director → ME
    icon of calendar ~ 1996-11-29
    IIF 99 - Secretary → ME
  • 39
    OUR NEW HOME LIMITED - 2012-08-07
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2007-09-19
    IIF 59 - Director → ME
  • 40
    GOOD RELATIONS LIMITED - 1983-10-31
    GOOD RELATIONS LIMITED - 1995-10-01
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-18 ~ 2015-07-15
    IIF 53 - Director → ME
    icon of calendar ~ 1999-12-30
    IIF 83 - Director → ME
    icon of calendar ~ 1999-12-30
    IIF 98 - Secretary → ME
  • 41
    BELL POTTINGER NORTH LIMITED - 2013-01-02
    BELL POTTINGER ESP LTD - 2004-07-08
    BELL POTTINGER MARKETING & EVENTS LIMITED - 2000-06-16
    LOWE BELL MARKETING AND EVENTS LIMITED - 1998-03-06
    EFFECTIVE TELEMARKETING LIMITED - 1995-05-12
    EFFECTIVE TELEMARKETING (LONDON) LIMITED - 1987-06-25
    EFFECTIVE TELE MARKETING (LONDON) LIMITED - 1986-07-02
    DRIVEWIND LIMITED - 1986-05-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-06-19
    IIF 86 - Director → ME
    icon of calendar ~ 1995-06-19
    IIF 96 - Secretary → ME
  • 42
    BELL POTTINGER ONLINE STRATEGY LIMITED - 2013-01-02
    E-COMMUNICATIONS LIMITED - 2001-03-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2007-09-19
    IIF 38 - Director → ME
  • 43
    BELL POTTINGER SCOTLAND LIMITED - 2013-01-03
    LOWE BELL - SCOTLAND LIMITED - 1998-03-06
    icon of address Co Dundas & Wilson, Fourth Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2007-09-19
    IIF 4 - Director → ME
    icon of calendar 1993-05-20 ~ 1996-02-15
    IIF 111 - Secretary → ME
  • 44
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    WATERMARK BRANDING LIMITED - 2006-02-27
    SMITPUB LIMITED - 2003-09-09
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-08-11 ~ 2009-07-01
    IIF 44 - Director → ME
  • 45
    SMITHFIELD DESIGN LIMITED - 1996-07-11
    GOOD RELATIONS TECHNOLOGY LIMITED - 1989-03-21
    GOOD RELATIONS (PR) LIMITED - 1983-10-31
    GOOD MANAGEMENT LIMITED - 1979-12-31
    GOOD RELATIONS (PR) LIMITED - 1978-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,852 GBP2017-12-31
    Officer
    icon of calendar ~ 2001-11-19
    IIF 92 - Secretary → ME
  • 46
    WEB MARKETING LIMITED - 2002-05-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    735,473 GBP2017-12-31
    Officer
    icon of calendar 2000-10-31 ~ 2007-09-19
    IIF 56 - Director → ME
  • 47
    HARVARD PUBLIC RELATIONS LIMITED - 1996-10-15
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-03-23 ~ 2007-09-19
    IIF 23 - Director → ME
  • 48
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    PAWNRISE LIMITED - 1982-08-04
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-23 ~ 2009-07-01
    IIF 66 - Director → ME
  • 49
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    AMD GROUP PLC - 2004-03-09
    THE AMD GROUP PLC - 2000-05-11
    AMD GROUP PLC - 1999-07-05
    AMD PLC - 1999-05-14
    HERESY IMS GROUP PLC - 2015-10-19
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-27 ~ 2007-09-19
    IIF 34 - Director → ME
  • 50
    SPEED 5236 LIMITED - 1996-01-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    icon of calendar 2005-12-19 ~ 2007-09-19
    IIF 3 - Director → ME
  • 51
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    REGARDLESS NO.3 LIMITED - 2005-04-05
    I R FOCUS LIMITED - 2005-01-28
    CARDWHITE LIMITED - 2008-10-24
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,271 GBP2017-12-31
    Officer
    icon of calendar 2004-12-31 ~ 2008-05-19
    IIF 33 - Director → ME
  • 52
    ARMITAGE WASHROOMS LIMITED - 2015-01-19
    ARMITAGE VENESTA WASHROOM SYSTEMS LIMITED - 2007-06-13
    ARMITAGE VENESTA WASHROOMS SYSTEMS LIMITED - 1996-12-16
    VENESTA CUBICLE SYSTEMS LIMITED - 1996-12-06
    VENESTA CUBICLES LIMITED - 1994-11-04
    icon of address The Bathroom Works, National Avenue, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-25 ~ 1996-11-29
    IIF 89 - Director → ME
  • 53
    INSIGHT MARKETING AND COMMUNICATIONS LIMITED - 2017-06-02
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2016-12-31
    IIF 52 - Director → ME
    icon of calendar 2000-04-28 ~ 2001-11-19
    IIF 106 - Secretary → ME
  • 54
    TRANSLINE LIMITED - 2000-03-16
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2010-12-31
    IIF 24 - Director → ME
    icon of calendar 2000-04-28 ~ 2001-11-19
    IIF 109 - Secretary → ME
  • 55
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    icon of calendar 1994-06-16 ~ 2007-09-19
    IIF 37 - Director → ME
    icon of calendar 1994-06-16 ~ 1996-02-15
    IIF 116 - Secretary → ME
  • 56
    PENCILGLASS LIMITED - 2014-10-31
    FACTS INTERNATIONAL LIMITED - 2007-04-10
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,324 GBP2017-12-31
    Officer
    icon of calendar 2007-02-09 ~ 2008-05-19
    IIF 57 - Director → ME
  • 57
    DAMN LARK LIMITED - 1999-08-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Officer
    icon of calendar 1999-07-05 ~ 2007-09-19
    IIF 35 - Director → ME
  • 58
    CURB MEDIA LIMITED - 2018-11-13
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    393,221 GBP2015-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2016-12-31
    IIF 64 - Director → ME
  • 59
    PADGATE LIMITED - 1992-01-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 2009-07-01
    IIF 45 - Director → ME
  • 60
    HOLIDAY EXTRAS HOLDINGS LIMITED - 2013-03-18
    LOFTSITE LIMITED - 2005-02-22
    icon of address Duff & Phelps, Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2011-05-26
    IIF 14 - Director → ME
  • 61
    GLOBAL FINANCIAL PUBLIC RELATIONS LTD - 2004-09-22
    CHIME INTERNATIONAL LIMITED - 1997-12-01
    LOWE BELL INTERNATIONAL LIMITED - 1997-08-08
    GOOD RELATIONS LIMITED - 1997-02-07
    BELL POTTINGER LIMITED - 1995-10-01
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    GOOD RELATIONS GROUP PLC - 1989-01-17
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,916 GBP2017-12-31
    Officer
    icon of calendar ~ 2004-10-07
    IIF 36 - Director → ME
    icon of calendar ~ 1996-11-29
    IIF 101 - Secretary → ME
  • 62
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Officer
    icon of calendar ~ 2001-11-19
    IIF 107 - Secretary → ME
  • 63
    AMD BRASS TACKS LIMITED - 2003-12-19
    BRASS TACKS PUBLISHING COMPANY LIMITED(THE) - 2001-01-18
    RABSLAND LIMITED - 1986-02-07
    icon of address 7 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2005-12-13
    IIF 5 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-11-19
    IIF 104 - Secretary → ME
  • 64
    SMITCOM LIMITED - 2003-07-05
    SMITHFIELD COMMUNICATIONS LIMITED - 2003-06-10
    icon of address Po Box 70693 Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-11 ~ 2009-07-01
    IIF 48 - Director → ME
  • 65
    MATT SMITH EVENTS LIMITED - 2006-04-19
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2012-12-19
    IIF 50 - Director → ME
  • 66
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    SILMAR LIMITED - 1995-08-24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    icon of calendar 1997-06-12 ~ 2007-09-19
    IIF 32 - Director → ME
  • 67
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2001-06-01
    IIF 85 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-06-01
    IIF 112 - Secretary → ME
  • 68
    icon of address C/o Daniel J. Edelman Limited, Francis House, 11 Francis Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-27 ~ 1998-09-23
    IIF 82 - Director → ME
  • 69
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-14 ~ 2016-12-31
    IIF 41 - Director → ME
  • 70
    SPEED 5094 LIMITED - 1995-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,907 GBP2017-12-31
    Officer
    icon of calendar 1998-02-13 ~ 2008-05-19
    IIF 29 - Director → ME
  • 71
    GWENDOLEN FLOWERS LIMITED - 2018-07-17
    icon of address Flat 1 Baden Powell Court, Charterhouse Road, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -498,597 GBP2019-08-31
    Officer
    icon of calendar 2019-04-10 ~ 2020-02-11
    IIF 13 - Director → ME
  • 72
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    BELL POTTINGER LIMITED - 1998-03-27
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    P NUMBER 1 LIMITED - 1997-04-21
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    icon of calendar 1994-06-16 ~ 1999-12-30
    IIF 90 - Director → ME
    icon of calendar 1994-06-16 ~ 1996-02-15
    IIF 117 - Secretary → ME
  • 73
    REDWHITEBLUE UK HOLDCO LTD - 2017-07-12
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-01 ~ 2024-04-09
    IIF 19 - Director → ME
  • 74
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2012-12-17 ~ 2016-12-31
    IIF 20 - Director → ME
  • 75
    AMD ENVISAGE LIMITED - 2006-11-15
    AMD GASOLINE LIMITED - 2002-08-08
    AMD ENVISAGE LIMITED - 2002-04-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2009-07-01
    IIF 39 - Director → ME
  • 76
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2016-12-31
    IIF 75 - Director → ME
  • 77
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    FAST TRACK AGENCY LIMITED - 2025-03-17
    FAST TRACK SALES LIMITED - 2013-02-15
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,707 GBP2017-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2013-12-20
    IIF 55 - Director → ME
  • 78
    icon of address 4 Leathermarket Street, Leathermarket Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36 GBP2022-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-12-20
    IIF 80 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.