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

Puxon, Paul Benedict

    Related profiles found in government register
  • Puxon, Paul Benedict
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Child & Child, Nova North, 11, Bressenden Place, London, SW1E 5BY, England

      IIF 1
    • icon of address Nova North, 11, Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 2 IIF 3
  • Puxon, Paul Benedict
    British lawyer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Puxon, Paul Benedict
    British partner/solicitor born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Setfords Solicitors, 46 Chancery Lane, London, WC2A 1JE, England

      IIF 5
  • Puxon, Paul Benedict
    British solicitor born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, St. Helens Down, Hastings, TN34 2BQ, England

      IIF 6
    • icon of address 4, Grosvenor Place, London, SW1X 7HJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 46 Chancery Lane, Chancery Lane, London, WC2A 1JE, England

      IIF 12
    • icon of address 46, Chancery Lane, London, WC2A 1JE, United Kingdom

      IIF 13
    • icon of address C/o Child & Child, Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 14
    • icon of address C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 15 IIF 16
    • icon of address Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 17
  • Puxon, Paul Benedict
    British solicitor born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Setfords, 46 Chancery Lane, London, WC2A 1JE

      IIF 18
  • Puxon, Paul Benedict
    British solicitor born in December 1949

    Resident in France

    Registered addresses and corresponding companies
  • Puxon, Paul Benedict
    born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St Helens Down, Hastings, East Sussex, TN34 2BQ, United Kingdom

      IIF 23
  • Puxon, Paul Benedict
    British solicitor born in December 1949

    Registered addresses and corresponding companies
    • icon of address 5 Clarence Gate Gardens, Glentworth Street, London, NW1 6AY

      IIF 24
    • icon of address The Mill, Westerdale, Whitby, North Yorkshire, YO21 2DG

      IIF 25 IIF 26
  • Puxon, Paul Benedict
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Royal Exchange Avenue, London, EC3V 3LT

      IIF 27 IIF 28
    • icon of address Ground Floor Flat, 11 Wyndham Mews, London, W1H 2PN

      IIF 29
    • icon of address One, C/o Puxon Murray Llp, Royal Exchange Avenue, London, EC3V 3LT

      IIF 30 IIF 31
    • icon of address One, Royal Exchange Avenue, London, EC3V 3LT

      IIF 32
  • Puxon, Paul Benedict
    British solicitor born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King Street, London, EC2V 8AU, England

      IIF 33 IIF 34
    • icon of address 1, Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 35 IIF 36
    • icon of address 80, Coleman Street, London, EC2R 5BJ, United Kingdom

      IIF 37
    • icon of address Ground Floor Flat, 11 Wyndham Mews, London, W1H 2PN

      IIF 38
    • icon of address Haines House, 21 John Street, London, WC1N 2BP

      IIF 39
    • icon of address One, Royal Exchange Avenue, London, EC3V 3LT

      IIF 40 IIF 41 IIF 42
  • Mr Paul Benedict Puxon
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St Helens Down, Hastings, East Sussex, TN34 2BQ, United Kingdom

      IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • icon of address 4, Grosvenor Place, London, SW1X 7HJ, England

      IIF 45
    • icon of address 46 Chancery Lane, Chancery Lane, London, WC2A 1JE, England

      IIF 46
    • icon of address 46, Chancery Lane, London, WC2A 1JE, United Kingdom

      IIF 47
    • icon of address C/o Setfords, 46 Chancery Lane, London, WC2A 1JE

      IIF 48
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • icon of address Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 50
    • icon of address Nova North, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 51
  • Puxon, Paul Benedict
    British

    Registered addresses and corresponding companies
  • Puxon, Paul Benedict
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 1, Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 55
  • Puxon, Paul Benedict

    Registered addresses and corresponding companies
    • icon of address 1, King Street, London, EC2V 8AU, England

      IIF 56
    • icon of address 1, Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 57
    • icon of address C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 58
    • icon of address C/o Cms Solicitors, Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 59
    • icon of address C/o Setfords, 46 Chancery Lane, London, WC2A 1JE

      IIF 60
    • icon of address The Mill, Westerdale, Whitby, North Yorkshire, YO21 2DG

      IIF 61
  • Benedict, Paul
    British solicitor born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grosvenor Place, London, SW1X 7HJ, England

      IIF 62
  • Puxon, Paul, Mr.

    Registered addresses and corresponding companies
    • icon of address C/o Setfords, 46 Chancery Lane, London, WC2A 1JE

      IIF 63
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Nova North, 11 Bressenden Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    CHAMPION THE MOTION PICTURE LTD - 2018-05-02
    icon of address C/o Child & Child, Nova North, 11, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Puxon Murray Llp, 1 King Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 46 Chancery Lane Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2017-10-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218,358 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Child & Child Limited, 4 Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 10 - Director → ME
  • 7
    HAYES SHELF LIMITED - 2013-06-06
    icon of address C/o Setfords Solicitors, 46 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2018-02-28
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 24 St. Helens Down, Hastings, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Child & Child Limited, 4 Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 10
    WORTHPOINT LIMITED - 2015-07-06
    icon of address Child & Child Limited, 4 Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    PUXMUR SHELF LIMITED - 2012-12-28
    VIR2US LIMITED - 2012-04-03
    icon of address Child & Child Limited, 4 Grosvenor Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 24 St Helens Down, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents, 9 offsprings)
    Current Assets (Company account)
    128,995 GBP2017-09-30
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Child & Child Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Child & Child Limited, 4 Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 9 - Director → ME
  • 15
    INVESTDOJO LIMITED - 2013-03-27
    icon of address Puxon Murray, 26 Garrison Road, Knockloughrim, Magherafelt, County Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 36 - Director → ME
Ceased 32
  • 1
    MURRAY SHELF LIMITED - 2012-02-07
    icon of address 125 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,453 GBP2024-12-31
    Officer
    icon of calendar 2011-07-19 ~ 2012-06-19
    IIF 42 - Director → ME
  • 2
    MCG CENTRAL SERVICES LIMITED - 2024-09-30
    MCGINLEY CENTRAL SERVICES LTD - 2020-05-27
    MCGINLEY (IHS) LIMITED - 2016-11-07
    RESOURCING SERVICES (UK) LIMITED - 2012-04-30
    URBANFLAME LIMITED - 2009-12-11
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,434,465 GBP2023-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2011-11-02
    IIF 35 - Director → ME
  • 3
    ROXI PETROLEUM PLC - 2017-03-27
    icon of address 5 New Street Square, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ 2007-04-10
    IIF 19 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-11-08
    IIF 55 - Secretary → ME
  • 4
    TWP 37 LIMITED - 1991-11-04
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1991-11-01
    IIF 25 - Director → ME
  • 5
    SERVECENTRIC (UK) LIMITED - 2013-02-21
    icon of address Puxon Murray Llp, 1 King Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2012-01-23
    IIF 41 - Director → ME
  • 6
    icon of address 2 Exeter Street, Saltburn-by-the-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,970 GBP2024-09-30
    Officer
    icon of calendar 1996-08-22 ~ 2000-01-28
    IIF 24 - Director → ME
  • 7
    icon of address Evans Mockler Limited, Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-02-16
    IIF 27 - LLP Designated Member → ME
  • 8
    ERAGON PETROLEUM PLC - 2008-07-24
    BAVERSTOCK NUMBER 26 PLC - 2007-04-03
    icon of address 5 New Street Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2007-11-20
    IIF 22 - Director → ME
    icon of calendar 2007-03-15 ~ 2010-11-08
    IIF 57 - Secretary → ME
  • 9
    icon of address C/o R2 Advisory Limited, St Clements House, 27 St Clements Lane, London
    Dissolved Corporate
    Equity (Company account)
    -405,710 GBP2019-09-30
    Officer
    icon of calendar 2016-02-24 ~ 2018-03-19
    IIF 16 - Director → ME
  • 10
    FASHION ON SCREEN PRODUCTIONS LTD - 2019-12-24
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION AT THE MOVIES LIMITED - 2015-06-12
    icon of address 193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -284,063 GBP2019-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-06-11
    IIF 33 - Director → ME
    icon of calendar 2017-08-07 ~ 2018-06-06
    IIF 58 - Secretary → ME
  • 11
    FPR GLOBAL PLC - 2022-04-06
    icon of address 47 Antill Road Antill Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348,915 GBP2020-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-05-11
    IIF 60 - Secretary → ME
  • 12
    C&C 2 LIMITED - 2018-04-18
    icon of address 66 Wandsworth Common, North Side, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -619 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-04-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-04-17
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    icon of address Flat 4 Haslam Court, Singleton Road, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2020-11-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-11-09
    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
  • 14
    HUMMINGBIRD RESOURCES LIMITED - 2010-12-03
    HAMSARD 2843 LIMITED - 2005-11-03
    icon of address 26 Mount Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-06 ~ 2008-12-23
    IIF 20 - Director → ME
  • 15
    INTEGRATED HEALTH CARE SOLUTIONS LIMITED - 2000-09-08
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-10-01
    IIF 52 - Secretary → ME
  • 16
    HBJ 477 LIMITED - 1999-09-27
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2008-10-01
    IIF 53 - Secretary → ME
  • 17
    BRESSENDEN CAPITAL LIMITED - 2018-06-06
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,039,303 GBP2021-12-31
    Officer
    icon of calendar 2018-04-19 ~ 2018-04-24
    IIF 2 - Director → ME
    icon of calendar 2018-12-06 ~ 2020-03-02
    IIF 59 - Secretary → ME
  • 18
    FERGUSON SOLICITORS LLP - 2017-03-04
    icon of address Lucks Farmhouse Greenwoods Lane, Punnetts Town, Heathfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2009-07-04
    IIF 29 - LLP Designated Member → ME
  • 19
    BAVERSTOCK NUMBER THIRTY ONE LIMITED - 2008-04-04
    icon of address 122 Feering Hill, Feering, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2011-11-18
    IIF 39 - Director → ME
  • 20
    icon of address C/o Setfords, 46 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ 2020-03-09
    IIF 18 - Director → ME
    icon of calendar 2019-06-13 ~ 2020-02-20
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2020-02-20
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    icon of address Puxon Murray Llp, 80 Coleman Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ 2010-03-17
    IIF 38 - Director → ME
    icon of calendar 2011-08-31 ~ 2014-10-15
    IIF 56 - Secretary → ME
  • 22
    MODUS SUBSEA SERVICES LIMITED - 2024-09-26
    MODUS SEABED INTERVENTION LIMITED - 2020-12-10
    MODULAR UNDERWATER SYSTEMS LIMITED - 2011-05-25
    EUROPEAN CONTRACT HIRE LIMITED - 2008-07-14
    EUROPEAN TELECOMS SYSTEMS LIMITED - 2005-04-26
    SUBSEA DYNAMICS LIMITED - 1997-07-04
    OCEAN RESOURCE ENGINEERING LIMITED - 1988-09-14
    CONTACTMIST LIMITED - 1987-11-20
    icon of address Beaumont House, Beaumont Street, Darlington, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-06-05
    IIF 26 - Director → ME
    icon of calendar ~ 1997-06-05
    IIF 61 - Secretary → ME
  • 23
    icon of address Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2011-03-25
    IIF 30 - LLP Designated Member → ME
  • 24
    icon of address Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-01-24
    IIF 32 - LLP Designated Member → ME
  • 25
    icon of address Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2011-03-25
    IIF 31 - LLP Designated Member → ME
  • 26
    FERGUSON FINANCIAL LTD - 2019-11-22
    REDWOOD LEGAL LTD - 2012-04-26
    THE COMPANY SECRETARY SERVICES (LONDON) LIMITED - 2012-04-16
    icon of address 4 Flag Business Exchange, Vicarage Farm Road, Peterborough, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,274,758 GBP2024-03-31
    Officer
    icon of calendar 2006-11-20 ~ 2009-06-30
    IIF 21 - Director → ME
  • 27
    icon of address 18 Savile Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,102,185 GBP2024-06-30
    Officer
    icon of calendar 2016-03-23 ~ 2017-07-31
    IIF 14 - Director → ME
  • 28
    icon of address C/o Child & Child Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2016-07-12
    IIF 37 - Director → ME
  • 29
    icon of address Evans Mockler Limited, Highstone House, 165 High Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-10 ~ 2013-02-11
    IIF 28 - LLP Designated Member → ME
  • 30
    SSC CONSULTANCY AND TRAINING SERVICES LIMITED - 1996-01-22
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2008-10-01
    IIF 54 - Secretary → ME
  • 31
    icon of address Child & Child Limited, 4 Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-12-08
    IIF 8 - Director → ME
  • 32
    GURU PERFORMANCE LIMITED - 2020-06-20
    PUXON SHELF LIMITED - 2013-03-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,761 GBP2024-01-31
    Officer
    icon of calendar 2011-07-19 ~ 2013-03-22
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.