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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 35
  • 1
    Golding, David
    Born in July 1972
    Individual (8 offsprings)
    Officer
    2026-02-06 ~ now
    OF - Director → CIF 0
  • 2
    Borthwick, Brian Livsey Fairlie
    Born in October 1942
    Individual (11 offsprings)
    Officer
    (before 1991-11-15) ~ 1994-02-08
    OF - Director → CIF 0
    Borthwick, Brian Livsey Fairlie
    Individual (11 offsprings)
    Officer
    (before 1991-11-15) ~ 1994-02-08
    OF - Secretary → CIF 0
  • 3
    Collinet, Louis
    Born in June 1954
    Individual (2 offsprings)
    Officer
    2003-05-20 ~ 2018-09-24
    OF - Director → CIF 0
  • 4
    Bonnet, Denis
    Born in April 1948
    Individual (1 offspring)
    Officer
    1996-09-10 ~ 2001-06-04
    OF - Director → CIF 0
  • 5
    Smith, Kelly Rebecca
    Born in November 1965
    Individual (44 offsprings)
    Officer
    1996-12-19 ~ 1997-06-05
    OF - Director → CIF 0
  • 6
    Cocks, Paul John
    Born in January 1958
    Individual (7 offsprings)
    Officer
    1996-12-19 ~ 1997-12-06
    OF - Director → CIF 0
  • 7
    Cornwell, John William
    Born in June 1972
    Individual (31 offsprings)
    Officer
    2017-05-01 ~ 2023-01-24
    OF - Director → CIF 0
  • 8
    Winters, Steve Richard
    Born in January 1968
    Individual (221 offsprings)
    Officer
    2016-07-08 ~ 2019-12-06
    OF - Director → CIF 0
  • 9
    Dadra, Raj Kumar
    Born in February 1969
    Individual (98 offsprings)
    Officer
    2015-07-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 10
    Tourtoulou, Arnaud
    Born in February 1964
    Individual (1 offspring)
    Officer
    2003-05-20 ~ 2018-09-24
    OF - Director → CIF 0
  • 11
    Gordon, Fiona Tracey
    Born in March 1970
    Individual (1 offspring)
    Officer
    2021-08-11 ~ 2026-02-11
    OF - Director → CIF 0
  • 12
    Walker, Peter
    Born in March 1959
    Individual (57 offsprings)
    Officer
    1994-02-08 ~ 1997-12-31
    OF - Director → CIF 0
    Walker, Peter
    Individual (57 offsprings)
    Officer
    1994-02-08 ~ 1997-12-31
    OF - Secretary → CIF 0
  • 13
    Sweetland, Christopher Paul
    Born in May 1955
    Individual (254 offsprings)
    Officer
    1993-11-25 ~ 2016-07-01
    OF - Director → CIF 0
    Sweetland, Christopher Paul
    Individual (254 offsprings)
    Officer
    1999-08-17 ~ 1999-08-17
    OF - Secretary → CIF 0
  • 14
    Richardson, Paul Winston George
    Born in December 1957
    Individual (184 offsprings)
    Officer
    1997-11-17 ~ 2007-05-23
    OF - Director → CIF 0
  • 15
    Law Gisiko, Peter
    Born in February 1955
    Individual (2 offsprings)
    Officer
    1994-10-03 ~ 1996-09-01
    OF - Director → CIF 0
  • 16
    Frohlich, Michael
    Born in April 1972
    Individual (5 offsprings)
    Officer
    2018-09-24 ~ 2021-04-12
    OF - Director → CIF 0
  • 17
    Iles, Michael Victor Stanton
    Born in February 1959
    Individual (54 offsprings)
    Officer
    1997-11-17 ~ 2010-01-19
    OF - Director → CIF 0
  • 18
    Bureau, Bernard
    Born in November 1946
    Individual (1 offspring)
    Officer
    1994-10-03 ~ 2001-06-04
    OF - Director → CIF 0
    2001-06-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 19
    Weber, Laurent Jean Francois
    Born in July 1968
    Individual (2 offsprings)
    Officer
    2004-01-01 ~ 2008-11-14
    OF - Director → CIF 0
  • 20
    Pinder, Richard Charles
    Born in April 1964
    Individual (32 offsprings)
    Officer
    1999-08-17 ~ 2000-02-29
    OF - Director → CIF 0
  • 21
    Parsonson, Ian Charles
    Born in July 1964
    Individual (11 offsprings)
    Officer
    1996-12-19 ~ 1997-09-26
    OF - Director → CIF 0
  • 22
    King, Annette
    Born in September 1969
    Individual (39 offsprings)
    Officer
    2016-03-11 ~ 2018-03-26
    OF - Director → CIF 0
  • 23
    Murphy, James Benedict Patrick
    Born in March 1967
    Individual (16 offsprings)
    Officer
    2026-02-06 ~ now
    OF - Director → CIF 0
  • 24
    Smith, Karla
    Born in January 1976
    Individual (50 offsprings)
    Officer
    2023-01-24 ~ now
    OF - Director → CIF 0
  • 25
    Barnes-austin, James David
    Born in October 1964
    Individual (67 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
    2010-01-19 ~ 2015-05-29
    OF - Director → CIF 0
  • 26
    Clementson, Ralph
    Born in March 1961
    Individual (3 offsprings)
    Officer
    1996-12-19 ~ 2024-05-20
    OF - Director → CIF 0
  • 27
    Leih, Gary
    Born in December 1958
    Individual (2 offsprings)
    Officer
    2005-05-16 ~ 2010-06-07
    OF - Director → CIF 0
  • 28
    Lepley, Stephen Keith
    Born in August 1954
    Individual (31 offsprings)
    Officer
    2000-04-01 ~ 2016-03-11
    OF - Director → CIF 0
  • 29
    Kennedy, Jane Myra
    Born in August 1963
    Individual (20 offsprings)
    Officer
    1995-05-10 ~ 1999-08-31
    OF - Director → CIF 0
    Kennedy, Jane Myra
    Individual (20 offsprings)
    Officer
    1997-12-23 ~ 1999-08-31
    OF - Secretary → CIF 0
  • 30
    Walsh, Michael Jeffrey
    Born in October 1949
    Individual (17 offsprings)
    Officer
    (before 1991-11-15) ~ 1995-05-10
    OF - Director → CIF 0
  • 31
    Sicouri, Daniel
    Born in January 1954
    Individual (1 offspring)
    Officer
    1994-10-03 ~ 2015-08-31
    OF - Director → CIF 0
  • 32
    Nuytemans, Patricia Helene
    Born in September 1970
    Individual (3 offsprings)
    Officer
    2026-02-06 ~ now
    OF - Director → CIF 0
  • 33
    O'donnell, Paul Simon
    Born in July 1962
    Individual (7 offsprings)
    Officer
    2011-06-13 ~ 2022-05-31
    OF - Director → CIF 0
  • 34
    AMBASSADOR SQUARE
    03192242
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 35
    WPP GROUP (NOMINEES) LIMITED - now 02757919
    VISIONPRICE LIMITED - 1992-11-24
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (26 parents, 557 offsprings)
    Officer
    2006-09-10 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

OGILVY & MATHER GROUP (HOLDINGS) LIMITED

Period: 2007-03-16 ~ now
Company number: 00045810
Registered names
OGILVY & MATHER GROUP (HOLDINGS) LIMITED - now
Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • OGILVY & MATHER GROUP (HOLDINGS) LIMITED
    Info
    OGILVY GROUP (HOLDINGS) LIMITED(THE) - 2007-03-16
    OGILVY GROUP LIMITED(THE) - 2007-03-16
    OGILVY & MATHER (HOLDINGS) LIMITED - 2007-03-16
    OGILVY & MATHER LIMITED - 2007-03-16
    OGILVY BENSON & MATHER LIMITED - 2007-03-16
    Registered number 00045810
    Sea Containers, 18 Upper Ground, London SE1 9RQ
    PRIVATE LIMITED COMPANY incorporated on 1895-10-30 (130 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-29
    CIF 0
  • OGILVY & MATHER GROUP (HOLDINGS) LIMITED
    S
    Registered number missing
    Sea Containers, 18, Upper Ground, London, England, SE1 9RQ
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 31
  • 1
    ARTWORK DIRECT LIMITED
    - now 00698592
    OGILVY & MATHER SECURITIES LIMITED - 1987-03-10
    OGILVY & MATHER DIRECT LIMITED - 1985-09-13
    OGILVY & MATHER DIRECT RESPONSE LIMITED - 1983-04-21
    MATHERS INTERNATIONAL LIMITED - 1979-12-31
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    CAMPAIGN PLANNING LIMITED
    - now 00918084
    BATRIDGE LIMITED - 1977-12-31
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    CREATIVE SERVICES UNIT LIMITED
    - now 00124461
    SAMSON CLARK & COMPANY,LIMITED - 1981-12-31
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    DNX LIMITED
    03954948
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2023-06-09 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 5
    FOSTER TURNER & BENSON LIMITED
    - now 00772889 00241892
    FINANCIAL PRESS RELATIONS(F.T.B.)LIMITED - 1986-05-22
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    JERMYN STREET COMMUNICATIONS CENTRE LIMITED
    - now 01280595
    GLAXOPALM LIMITED - 1978-12-31
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MATHER COMMUNICATIONS LIMITED
    - now 00343083
    UNIVERSAL INVESTMENT & TRADING COMPANY LIMITED - 2006-07-24
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    MEDIA INSIGHT OUTDOOR LIMITED
    - now 02900182
    MEDIA INSIGHT LIMITED - 1995-09-04
    FROSTLINE CONSULTANTS LIMITED - 1994-03-16
    The Inspire, Hornbeam Park, Harrogate
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MEMAC OGILVY LIMITED - now
    KINGSWAY MEDIA SERVICES LIMITED
    - 2020-10-05 00995670
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-24
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    O&M EUROPE LIMITED
    03096743
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    OGILVY & MATHER DATACONSULT LIMITED
    - now 03373540 01852337... (more)
    OGILVYONE DATASERVICES LIMITED - 1997-07-03
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    OGILVY & MATHER DIRECT LIMITED
    - now 03373543 00698592... (more)
    OGILVYONE WORLDWIDE LIMITED - 1997-07-03
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    OGILVY & MATHER MANAGEMENT SERVICES
    02671587 01782083... (more)
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OGILVY & MATHER PUBLIC RELATIONS LIMITED
    01612746
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    OGILVY ADAMS & RINEHART LIMITED
    - now 03449553
    OGILVY PUBLIC RELATIONS WORLDWIDE LIMITED - 1998-01-01
    DOBBIN DESIGNS LIMITED - 1997-12-15
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 16
    OGILVY ADVERTISING LTD
    - now 00087064
    OGILVY & MATHER LIMITED - 2007-03-16
    OGILVY BENSON & MATHER LIMITED - 1981-12-31
    S.H. BENSON LIMITED - 1978-12-31
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (139 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    OGILVY AND MATHER ADVERTISING LIMITED
    03078668
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    OGILVY PUBLIC RELATIONS WORLDWIDE LIMITED
    - now 00241892 03449553
    OGILVY ADAMS & RINEHART LIMITED - 1998-01-01
    OGILVY - 1990-03-15
    OGILVY & MATHER FOCUS LIMITED - 1990-02-20
    FOSTER TURNER & BENSON LIMITED - 1986-05-22
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    OGILVYINTERACTIVE LIMITED
    03910597
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    OGILVYONE BUSINESS LIMITED
    - now 03065604
    OGILVYONE DNX LTD - 2015-10-07
    O & M CONSULTING LIMITED - 2014-04-30
    OGILVY CONSULTING LIMITED - 1999-03-18
    UNIT EFFECT LIMITED - 1997-05-30
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (24 parents, 2 offsprings)
    Person with significant control
    2021-06-08 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 21
    OGILVYONE DATASERVICES LIMITED
    - now 01852337 03373540
    OGILVY & MATHER DATACONSULT LIMITED - 1997-07-03
    DATA MANAGEMENT FOR PROFIT LIMITED - 1988-06-23
    TEAMLIST LIMITED - 1985-09-18
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 22
    OGILVYONE LIMITED
    03373536
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 23
    OGILVYONE MANAGEMENT SERVICES
    - now 02671586
    OGILVY & MATHER DIRECT MANAGEMENT SERVICES - 1997-10-06
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Right to appoint or remove directors OE
  • 24
    OGILVYONE TELESERVICES LIMITED
    - now 01782083 03373537
    OGILVY & MATHER TELESERVICES LIMITED - 1997-07-03
    OGILVY & MATHER TELECONSULT LIMITED - 1993-12-24
    OGILVY AND MATHER MANAGEMENT SERVICES LIMITED - 1989-05-23
    YAKO LIMITED - 1984-06-06
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 25
    OGILVYONE WORLDWIDE LIMITED
    - now 01297075 03373543
    OGILVY & MATHER DIRECT LIMITED - 1997-07-03
    TRENEAR-HARVEY, BIRD & WATSON LIMITED - 1985-09-13
    TRENEAR-HARVEY ASSOCIATES LIMITED - 1979-12-31
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (67 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 26
    RESEARCH INTERNATIONAL GROUP LIMITED
    - now 00103490
    RESEARCH INTERNATIONAL LIMITED - 1991-06-11
    T.WALL & SONS(CONFECTIONERY)LIMITED - 1982-05-20
    27 Farm Street, London, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 27
    S.H.BENSON INTERNATIONAL LIMITED
    00662150
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 28
    SOHO SQUARE (ADVERTISING) LIMITED
    - now 03596357
    ADWORKS LIMITED - 2004-02-13
    OVAL (1329) LIMITED - 1998-08-18
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 29
    THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED
    03206746
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 30
    THE OGILVYONE CONNECTIONS GROUP LIMITED
    03373549
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 31
    WATERSHED STUDIO LIMITED
    - now 03877988
    ACORN PRODUCTIONS LIMITED - 2000-04-06
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.