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

Mr Archie Alan Davies

    Related profiles found in government register
  • Mr Archie Alan Davies
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, Bekesbourne Lane, Bekesbourne, Canterbury, CT4 5DY, England

      IIF 1 IIF 2
  • Mr Mark Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3
  • Davies, Archie Alan
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, Bekesbourne Lane, Bekesbourne, Canterbury, CT4 5DY, England

      IIF 4 IIF 5 IIF 6
  • Mr Mark Jonathan Richard Davies
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 7
  • Davies, Mark
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 8
  • Davies, Mark
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Golders Green Road, London, NW11 8HB, England

      IIF 9
  • Mr Mark Jonathan Richard Davies
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Office Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 10
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 11
  • Davies, Mark
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Lower Mall, London, W6 9DJ

      IIF 12
    • 6 Lower Mall, Hammersmith, London, W6 9DJ, United Kingdom

      IIF 13
    • 6, Lower Mall, London, W6 9DJ

      IIF 14
    • London Regatta Centre, Dockside Road, London, E16 2QT

      IIF 15
    • One, Hammersmith Broadway, London, W6 9DL, England

      IIF 16
    • The Priory, 6 Lower Mall Hammersmith, London, W6 9DJ

      IIF 17
  • Davies, Mark
    British chair british rowing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lower Mall, London, W6 9DJ

      IIF 18
  • Davies, Mark
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 21 Bloomsbury Street, London, WC1B 3HF, England

      IIF 19
  • Davies, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 20
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE

      IIF 21
    • One, Hammersmith Broadway, London, W6 9DL, England

      IIF 22 IIF 23 IIF 24
  • Davies, Mark
    British golf professional born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Wringers Meadow, Valley Lane, Combe Martin, North Devon, EX34 0HD

      IIF 25
  • Mr Mark Davies
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 142 Elmore Street, London, N1 3AH, United Kingdom

      IIF 26
    • 9, Styles Close, Tewkesbury, GL20 8GN, United Kingdom

      IIF 27
  • Mr Mark Davies
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Church Road, London, SW13 9HN, England

      IIF 28
    • 20, Church Road, London, SW13 9HN, United Kingdom

      IIF 29
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 38, Berkeley Square, London, W1J 5AE

      IIF 31
    • One, Hammersmith Broadway, London, W6 9DL, England

      IIF 32 IIF 33
    • One, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 34
  • Mark Davies
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 35
  • Davies, Mark
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 36
  • Davies, Mark Jonathan Richard
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12 Station Road, Adisham, Canterbury, CT3 3JF, England

      IIF 37
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 38
  • Davies, Mark
    born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Styles Close, Tewkesbury, Gloucestershire, GL20 8GN, United Kingdom

      IIF 39
  • Davies, Mark
    British business analyst born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 142 Elmore Street, London, N1 3AH, United Kingdom

      IIF 40
  • Davies, Mark
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Church Road, London, SW13 9HN

      IIF 41
  • Davies, Mark
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 42
    • 20, Church Road, London, SW13 9HN, United Kingdom

      IIF 43
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Davies, Mark
    British business manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Stanhope Gardens, London, SW7 5RF

      IIF 45
  • Davies, Mark
    British chairman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, England

      IIF 46
    • Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, TF10 9AT, England

      IIF 47
    • Lilleshall National Sports Centre, Lilleshall, Newport, TF10 9AT, United Kingdom

      IIF 48
  • Davies, Mark
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hammersmith Broadway, London, W6 9DL, England

      IIF 49
  • Davies, Mark
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bloomsbury Square, London, WC1A 2RP, England

      IIF 50
    • One, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 51
  • Davies, Mark
    British director of communications born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Church Road, Barnes, London, SW13 9HN

      IIF 52
  • Davies, Mark
    British entrepreneur born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holyport College, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LE

      IIF 53
  • Davies, Mark
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, Victoria, London, SW1W 0DT

      IIF 54
    • 18 Church Road, Barnes, London, SW13 9HN

      IIF 55 IIF 56 IIF 57
    • Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, England

      IIF 58
  • Davies, Mark
    British public affairs advisor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 59
child relation
Offspring entities and appointments 41
  • 1
    33 CRIFFEL LIMITED
    10767693
    33 Criffel Avenue, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    5 GBP2025-05-31
    Officer
    2017-05-12 ~ 2018-06-21
    IIF 20 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-06-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARCHERY GB LIMITED
    05822541
    Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-07-23 ~ 2016-10-28
    IIF 46 - Director → ME
  • 3
    ARCHERY UK LIMITED
    04838416
    Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, England
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-07-23 ~ 2016-10-28
    IIF 47 - Director → ME
  • 4
    BIG TENT FOUNDATION - now
    BIG TENT FOUNDATION LTD - 2020-10-21
    CAPITAL IDEAS FOUNDATION LTD
    - 2019-12-09 10918359
    14 Sandringham Street, York, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    85,888 GBP2021-09-30
    Officer
    2017-08-16 ~ 2019-05-01
    IIF 22 - Director → ME
    Person with significant control
    2017-08-16 ~ 2019-05-01
    IIF 32 - Has significant influence or control OE
  • 5
    BIG TENT IDEAS FESTIVAL LTD
    11465260
    14 Sandringham Street, York, England
    Active Corporate (9 parents)
    Equity (Company account)
    -22,894 GBP2024-09-30
    Officer
    2018-12-02 ~ 2019-03-31
    IIF 23 - Director → ME
  • 6
    BRITISH ROWING CHARITABLE FOUNDATION
    11490809
    6 Lower Mall, London
    Active Corporate (21 parents)
    Officer
    2023-10-11 ~ 2025-05-19
    IIF 18 - Director → ME
  • 7
    BRITISH ROWING EVENTS LIMITED
    11146022
    6 Lower Mall, Hammersmith, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-06-01 ~ 2025-11-14
    IIF 13 - Director → ME
  • 8
    BRITISH ROWING LIMITED
    - now 01706271 06787348
    AMATEUR ROWING ASSOCIATION LIMITED(THE) - 2009-07-03
    6 Lower Mall, London
    Active Corporate (83 parents, 9 offsprings)
    Officer
    2018-04-01 ~ 2025-11-14
    IIF 12 - Director → ME
  • 9
    CAMBERTON ASSOCIATES LIMITED
    07302504
    20 Church Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,116 GBP2024-07-31
    Officer
    2010-07-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CAMBERTON PARTNERSHIP LLP
    OC357615
    38 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-02 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CAPITAL IDEAS GROUP LTD
    10919185
    One, Hammersmith Broadway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 12
    CAPITAL IDEAS TRUST LTD
    11737090
    One, Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    COLOSSUSBETS LIMITED
    07981562
    C/o Mercer & Hole, 21 Lombard Street, London, England
    Active Corporate (7 parents)
    Officer
    2014-04-01 ~ 2016-03-31
    IIF 50 - Director → ME
  • 14
    FAIRVIEW FIREWOOD LTD
    16101021
    Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    G.B. ROWING LIMITED
    03544981 03544977
    The Priory, 6 Lower Mall Hammersmith, London
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2025-06-01 ~ 2025-11-14
    IIF 17 - Director → ME
  • 16
    GAMBLEAWARE - now
    RESPONSIBLE GAMBLING TRUST - 2018-04-09
    RESPONSIBILITY IN GAMBLING TRUST
    - 2012-11-23 04384279
    GAMBLING INDUSTRY CHARITABLE TRUST - 2004-03-30
    5th Floor, Lincoln House, 296 - 302 High Holborn, London, England
    Active Corporate (72 parents)
    Officer
    2009-04-22 ~ 2010-10-29
    IIF 57 - Director → ME
    IIF 56 - Director → ME
  • 17
    GRAND NATIONAL ARCHERY SOCIETY(THE)
    01342150
    Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, England
    Active Corporate (95 parents, 2 offsprings)
    Equity (Company account)
    411,320 GBP2024-09-30
    Officer
    2015-06-01 ~ 2019-04-13
    IIF 58 - Director → ME
  • 18
    HAMMERSMITH & FULHAM YOUTH ZONE
    10381611
    2 Edcity Walk, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2018-02-13 ~ 2025-11-20
    IIF 16 - Director → ME
  • 19
    HOLYPORT COLLEGE
    - now 07930340
    HOLYPORT FREE SCHOOL - 2013-01-11
    Holyport College Ascot Road, Holyport, Maidenhead, Berkshire
    Active Corporate (43 parents)
    Officer
    2015-03-19 ~ 2019-09-30
    IIF 53 - Director → ME
  • 20
    IVI 1 LTD
    - now 09664556
    ROCCO FULHAM LIMITED
    - 2015-08-04 09664556
    The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -836,686 GBP2024-03-31
    Officer
    2015-07-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
  • 21
    KETOGENIC LTD
    10661144
    4385, 10661144: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    727 GBP2018-03-31
    Officer
    2017-03-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    M & D ESTATE PLANNING LLP
    OC453399
    9 Styles Close, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    MARK DAVIES (GOLF PROPRIETOR) LIMITED
    04943618
    The Pro Shop Ilfracombe Golf Club, Hele Bay, Ilfracombe, North Devon
    Dissolved Corporate (4 parents)
    Officer
    2003-10-24 ~ dissolved
    IIF 25 - Director → ME
  • 24
    MARK DAVIES CONSTRUCTION LTD
    09853418
    1st Floor Office Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,726 GBP2024-11-30
    Officer
    2015-11-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 10 - Has significant influence or control OE
  • 25
    NI ARCHERY LTD
    10380564
    Lilleshall National Sports Centre, Lilleshall, Newport, United Kingdom
    Active Corporate (26 parents)
    Equity (Company account)
    22,587 GBP2024-09-30
    Officer
    2016-09-16 ~ 2017-01-28
    IIF 48 - Director → ME
  • 26
    NICKLEBY IMPRESS LLP
    OC436423 12475565
    193 Broomwood Road, London, United Kingdom
    Active Corporate (39 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 36 - LLP Member → ME
  • 27
    PROBABILITY LIMITED - now
    PROBABILITY PLC
    - 2014-05-02 05830059
    C/o Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (23 parents)
    Officer
    2011-07-14 ~ 2014-05-02
    IIF 59 - Director → ME
  • 28
    RETAIL MONEY MARKET LTD
    07075792
    6th Floor 55 Bishopsgate, London, England
    Dissolved Corporate (19 parents, 3 offsprings)
    Officer
    2011-11-01 ~ 2018-03-21
    IIF 54 - Director → ME
  • 29
    RISK MD LTD
    09252257
    8 Chaucer Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,316 GBP2019-10-31
    Officer
    2014-10-07 ~ 2025-11-11
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 30
    ROYAL ALBERT DOCK TRUST
    02702502
    London Regatta Centre, Dockside Road, London
    Active Corporate (49 parents)
    Net Assets/Liabilities (Company account)
    8,702,511 GBP2021-03-31
    Officer
    2025-06-10 ~ 2025-12-04
    IIF 15 - Director → ME
  • 31
    SAF PROMOTIONS LIMITED
    - now 02508698
    SPEED 315 LIMITED - 1990-07-17
    4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England
    Active Corporate (23 parents)
    Officer
    2013-02-13 ~ 2019-01-25
    IIF 19 - Director → ME
  • 32
    SIXTY STANHOPE GARDENS LIMITED
    - now 02769285
    TICKCOURT LIMITED - 1993-03-03
    The Studio, 16 Cavaye Place, London, England
    Active Corporate (33 parents)
    Equity (Company account)
    -39 GBP2024-12-31
    Officer
    2000-09-14 ~ 2011-08-12
    IIF 45 - Director → ME
  • 33
    SOUTH COAST CIVILS LTD
    - now 12636739
    SOUTH COAST GROUND WORKS & LANDSCAPING LTD
    - 2021-05-14 12636739
    123 Harvey Drive, Chestfield, Whitstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,355 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 34
    SOUTH COAST FENCING & LANDSCAPING LTD
    16271691
    Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 38 - Director → ME
    2025-02-24 ~ 2025-10-30
    IIF 4 - Director → ME
    Person with significant control
    2025-02-24 ~ 2025-10-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2025-10-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 35
    SPORTS AID TRUST
    05538901
    4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2012-07-09 ~ 2019-01-25
    IIF 49 - Director → ME
  • 36
    SPORTS FUND CIC
    - now 05878467
    SPORTS FUND LIMITED - 2006-10-24
    17 Red Lion Square, London
    Dissolved Corporate (9 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 55 - Director → ME
  • 37
    TFSN GLOBAL LTD
    11436681
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2019-03-01 ~ 2019-08-14
    IIF 21 - Director → ME
  • 38
    THE AMATEUR ROWING ASSOCIATION LIMITED
    - now 06787348 01706271
    BRITISH ROWING LIMITED - 2009-07-03
    6 Lower Mall, London
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-06-01 ~ 2025-11-14
    IIF 14 - Director → ME
  • 39
    THE BIG MAP LTD
    16538532
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 40
    TIKI STUDIOS LIMITED
    09835718
    120 Golders Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 9 - Director → ME
  • 41
    TSE (INTERNATIONAL) LIMITED
    05020953
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2004-01-20 ~ 2010-07-01
    IIF 52 - 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.