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

Alexander, Jason Lee

    Related profiles found in government register
  • Alexander, Jason Lee
    British

    Registered addresses and corresponding companies
    • 72a, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 1 IIF 2
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 3
  • Alexander, Jason Lee
    British managing director

    Registered addresses and corresponding companies
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 4 IIF 5
  • Alexander, Jason Lee

    Registered addresses and corresponding companies
    • Management Office Basement Car Park, New Lawrence House, 2 Shawheath Close, Hulme, Manchester, M15 4DE, United Kingdom

      IIF 6
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 72a, Aura Court, Erskine Street, Hulme, Manchester, M15 4BS

      IIF 7
  • Alexander, Jason Lee
    British director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Bushbury House, 435 Wilmslow, Road, Withington, Manchester, M20 4AF

      IIF 8
  • Alexander, Jason Lee
    British managing director born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 72a, Erskine Street, Hulme, Manchester, M15 4BS

      IIF 9
  • Alexander, Jason

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 10
    • Suite 1, Aura Court, Hulme, Manchester, M15 4AE, United Kingdom

      IIF 11
  • Alexander, Jason
    British director and company secretary born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 12
  • Alexander, Jason Lee
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7.05 Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 13
  • Alexander, Jason Lee
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Management Suite, Lawrence House, City Road Hulme, Manchester, Lancashire, M15 4JL

      IIF 14
    • 25, Curtis Road, Stockport, Cheshire, SK4 3JU

      IIF 15
  • Alexander, Jason Lee
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 16
    • Suite 1, Aura Business Centre, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 17
    • Suite 1 Aura Court Business Centre, Stretford Road, Old Trafford, Manchester, M15 4AE, United Kingdom

      IIF 18
    • Suite D Aura Business Ctr, Stretford Road, Manchester, M15 4AE, England

      IIF 19
  • Alexander, Jason Lee
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 21
    • Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 22
    • Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL, United Kingdom

      IIF 23
    • The Management Suite, New Lawrence House, 2 Shawheath Close, Manchester, M15 4TL, United Kingdom

      IIF 24
  • Alexander, Jason Peter Lee
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 72, Erskine Street, Hulme, Manchester, Lancashire, M15 4BS

      IIF 25
  • Alexander, Jason Peter Lee
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Management Suite Basement Office, New Lawrence House, City Road Hulme, Manchester, Lancashire, M15 4TL

      IIF 26
  • Alexander, Jason Peter Lee
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 27
    • 72, Erskine Street, Hulme, Manchester, Lancashire, M15 4BS

      IIF 28
  • Alexander, Jason Peter Lee
    British manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 72a, Erskine Street, Manchester, M15 4BS, England

      IIF 29
  • Alexander, Jason Peter Lee
    British property born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 30
  • Alexander, Jason
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Aura Court, Hulme, Manchester, M15 4AE, United Kingdom

      IIF 31
  • Alexander, Jason
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aura Business Centre, Stretford Road, Manchester, M15 4AE, England

      IIF 32
  • Alexander, Jason Lee
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10367559 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
    • 23, Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 36
    • 412, Stretford Rd, Manchester, M15 4AE, United Kingdom

      IIF 37
  • Alexander, Jason Lee
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aura Business Centre, Stretford Road, Manchester, M15 4AE, England

      IIF 38
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 39
  • Alexander, Jason Lee
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72c, Aura Court, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 40
    • 72, Erskine Street, Manchester, M15 4BS, United Kingdom

      IIF 41
    • 72a Aura Court, Erskine Street, Hulme, Manchester, North West, M15 4BS

      IIF 42
    • 72a, Erskine Street, Hulme, Manchester, M15 4BS, United Kingdom

      IIF 43 IIF 44
    • Apartment 50, New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, M15 4TL, United Kingdom

      IIF 45 IIF 46
    • Aura Business Centres, 412, Stretford Road, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 47
    • Cjs Investment Llp, 72a Erskine St, Hulme, Manchester, Lancashire, M16, United Kingdom

      IIF 48
    • Empress Buildings, Suites 2.1 And 2.22 Empress Business Park, Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 49
    • Management Office Basement Car Park, New Lawrence House, 2 Shawheath Close, Hulme, Manchester, M15 4DE, United Kingdom

      IIF 50
    • C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA

      IIF 51
    • 25, Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 52 IIF 53 IIF 54
  • Alexander, Jason Lee
    British managing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Curtis Road, Heaton Moor, Stockport, Cheshire, SK4 3JU

      IIF 55 IIF 56
  • Alexander, Jason Lee
    British officer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 412, Stretford Road, Old Trafford, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 57
  • Alexander, Jason Lee
    British property born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 58
  • Mr Jason Lee Alexander
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 59
    • Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 60
    • Suite 1 Aura Business Centre, Streetford Road, Manchester, M15 4AE, United Kingdom

      IIF 61
  • Mr Jason Lee Alexander
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Radford Advisory Limited, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 62
    • Suite D Aura Business Ctr, Stretford Road, Manchester, M15 4AE, England

      IIF 63
    • Unit 1, Fairoak Lane, Whitehouse Industrial Estate, Runcorn, WA7 3DU, England

      IIF 64
  • Mr Jason Alexander
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Aura Court, Manchester, M15 4AE, United Kingdom

      IIF 65
  • Mr Jason Lee Alexander
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • 412, Stretford Rd, Manchester, M15 4AE, United Kingdom

      IIF 67
    • Aura Business Centres, 412, Stretford Road, Manchester, M15 4AE, United Kingdom

      IIF 68
    • Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL

      IIF 69
    • Management Suite, Basement Office, New Lawrence House, Manchester, M15 4TL, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 24
  • 1
    C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 20 - Director → ME
  • 3
    Suite 7.05, Barnett House 53 Fountain Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 4
    412 Stretford Rd, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-10-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    Aura Business Centres, 412 Stretford Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-02-25 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 7
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    2015-03-01 ~ now
    IIF 13 - Director → ME
  • 8
    Apartment 50 New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 45 - Director → ME
  • 9
    Apartment 50 New Lawrence House 2, Shawheath Close, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 46 - Director → ME
  • 10
    Aura Court 72 A Erskine St, Hulme, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 48 - Director → ME
  • 11
    C/o Cg&co, Gregs Building 1 Booth Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    176 GBP2020-09-30
    Officer
    2019-10-20 ~ dissolved
    IIF 12 - Director → ME
  • 12
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 13
    79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 24 - Director → ME
  • 14
    8 Meadowgate, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2022-05-31 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    23 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 36 - Director → ME
  • 16
    C/o Radford Advisory Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (4 parents)
    Officer
    2024-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 18
    Properties Northern, Barnett House, 53 Fountain Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 22 - Director → ME
  • 19
    Aura Court Business Centre, 412 Stretford Road, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    24 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    2019-08-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-07-14 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 21
    4385, 11482987 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-07-25 ~ now
    IIF 31 - Director → ME
    2018-07-25 ~ now
    IIF 11 - Secretary → ME
  • 22
    4385, 12086106 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-07-04 ~ now
    IIF 35 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 66 - Right to appoint or remove directorsOE
  • 23
    Suite D Aura Business Ctr, Stretford Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    502 GBP2021-07-31
    Officer
    2019-07-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 24
    C/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 51 - Director → ME
Ceased 23
  • 1
    Management Suite Basement Office New Lawrence House, City Road Hulme, Manchester, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2006-07-27 ~ 2011-01-05
    IIF 43 - Director → ME
    2006-07-27 ~ 2010-09-06
    IIF 1 - Secretary → ME
  • 2
    32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-06 ~ 2011-05-02
    IIF 8 - Director → ME
    2011-09-01 ~ 2011-12-21
    IIF 28 - Director → ME
  • 3
    412 Stretford Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ 2017-07-26
    IIF 30 - Director → ME
  • 4
    Suite 7.05, Barnett House 53 Fountain Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-05-28 ~ 2010-07-27
    IIF 41 - Director → ME
  • 5
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    2012-04-04 ~ 2014-09-16
    IIF 26 - Director → ME
  • 6
    COMPUTERLYNX LIMITED - 2010-08-03
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-05 ~ 2009-12-02
    IIF 54 - Director → ME
  • 7
    412 Stretford Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,001 GBP2023-08-31
    Officer
    2019-08-16 ~ 2022-04-01
    IIF 57 - Director → ME
  • 8
    H&H HOMES LIMITED - 2020-06-01
    C/o Mitchell Charlesworth Llp, 3rd Floor 44 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225 GBP2019-09-30
    Officer
    2014-09-18 ~ 2019-05-20
    IIF 58 - Director → ME
    2020-08-25 ~ 2020-11-13
    IIF 32 - Director → ME
    2019-07-09 ~ 2020-03-31
    IIF 38 - Director → ME
  • 9
    C/o Cg&co, Gregs Building 1 Booth Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    176 GBP2020-09-30
    Officer
    2009-09-18 ~ 2019-10-20
    IIF 49 - Director → ME
    2009-09-18 ~ 2009-09-18
    IIF 53 - Director → ME
  • 10
    2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2005-10-06 ~ 2009-12-02
    IIF 44 - Director → ME
    2010-10-01 ~ 2011-02-28
    IIF 42 - Director → ME
    2005-10-06 ~ 2010-07-23
    IIF 2 - Secretary → ME
  • 11
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-18 ~ 2009-09-18
    IIF 52 - Director → ME
    2009-09-18 ~ 2013-03-03
    IIF 50 - Director → ME
    2012-09-01 ~ 2012-09-01
    IIF 6 - Secretary → ME
  • 12
    Suite 22 Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ 2013-02-03
    IIF 27 - Director → ME
  • 13
    23 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-09-30
    Officer
    2020-09-03 ~ 2021-02-10
    IIF 10 - Secretary → ME
  • 14
    C/o Radford Advisory Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (4 parents)
    Person with significant control
    2024-07-17 ~ 2024-07-17
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-17
    IIF 21 - Director → ME
    2019-10-08 ~ 2019-11-09
    IIF 29 - Director → ME
  • 16
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-06-21 ~ 2008-05-10
    IIF 39 - Director → ME
    2006-01-30 ~ 2009-12-03
    IIF 3 - Secretary → ME
  • 17
    Properties Northern, Barnett House, 53 Fountain Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2007-03-28 ~ 2010-08-05
    IIF 9 - Director → ME
    2007-03-28 ~ 2010-05-26
    IIF 5 - Secretary → ME
  • 18
    Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    68 GBP2024-12-31
    Officer
    2005-03-09 ~ 2009-03-24
    IIF 55 - Director → ME
  • 19
    Aura Court Business Centre, 412 Stretford Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-03-18 ~ 2019-03-18
    IIF 23 - Director → ME
  • 20
    24 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    2019-07-14 ~ 2019-08-29
    IIF 17 - Director → ME
    2017-12-01 ~ 2018-09-29
    IIF 18 - Director → ME
  • 21
    4385, 11482987 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2018-07-25 ~ 2018-09-29
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    72a Erskine Street, Hulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-07 ~ 2011-09-28
    IIF 15 - LLP Designated Member → ME
  • 23
    72a Erskine Street, Hulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-02-08 ~ 2008-11-07
    IIF 56 - Director → ME
    2007-02-08 ~ 2010-07-28
    IIF 4 - Secretary → 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.