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

Lindley, Richard Malcolm

    Related profiles found in government register
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 1
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN

      IIF 2
    • 2 Kensington Place, Wellingborough Road, Olney, Buckinghamshire, MK46 4BG

      IIF 3 IIF 4 IIF 5
  • Lindley, Richard Malcolm
    British director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Kensington Place, Wellingborough Road, Olney, Buckinghamshire, MK46 4BG

      IIF 8
  • Lindley, Richard Malcolm
    British finance director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 9
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Registered addresses and corresponding companies
  • Lindley, Richard Malcolm
    British

    Registered addresses and corresponding companies
  • Lindley, Richard Malcolm
    British company director

    Registered addresses and corresponding companies
    • Yew Bank Skipton Road, Utley, Keighley, West Yorkshire, BD20 6HJ

      IIF 23
  • Lindley, Richard Malcolm
    British chartered accountant & director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13346254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Lindley, Richard Malcolm
    British commercial director born in November 1953

    Resident in United Kingdom

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

      IIF 28
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 29
    • 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 30
    • 24, Castle Mews, Bedford, MK40 3UT, England

      IIF 31 IIF 32
    • 24 Castlegate, Castle Mews, Bedford, MK40 3UT, England

      IIF 33
    • Flat 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 34
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 35
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 36
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Fielden House, 13 Little College Street, London, SW1P 3SH

      IIF 38
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 39 IIF 40
  • Lindley, Richard Malcolm
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Castlegate, Castle Mews, Bedford, MK40 3UT, United Kingdom

      IIF 41
    • Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 42
    • 119, Wren Way, Farnborough, Hampshire, GU14 8TA

      IIF 43
    • 21, New Street, London, EC2M 4TP, England

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 45
    • 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

      IIF 46
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 47 IIF 48
  • Lindley, Richard Malcolm
    British finance director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Castle Mews, Bedford, MK40 3UT, United Kingdom

      IIF 49
  • Lindley, Richard
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, New Street, London, EC2M 4TP, England

      IIF 50
  • Lindley, Richard Malcolm

    Registered addresses and corresponding companies
    • 13346254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53 IIF 54
  • Lindley, Richard
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Mr Richard Lindley
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Mr Richard Malcolm Lindley
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 57
    • Flat 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 58
    • 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 59
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 60
    • Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 61
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62 IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 17
  • 1
    KAYHAN NAZ INVEST PARTNERS LTD - 2022-11-25
    4385, 13701636 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2023-05-18 ~ dissolved
    IIF 28 - director → ME
  • 2
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    76 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 25 - director → ME
    2021-04-20 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    TICKETPASS GLOBAL LYNX LTD - 2023-01-27
    GLOBAL LYNX LTD - 2022-08-12
    Steeton House East Street, Leven, Beverley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-07-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    FLYPOP RESERVE CAPITAL LTD - 2021-11-29
    4385, 13346254 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-20 ~ now
    IIF 24 - director → ME
    2021-04-20 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    GLOBAL INVESTMENT PARTNERS CANADA LLC LTD - 2023-06-08
    128 City Road, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,331 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 26 - director → ME
    2021-04-27 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 6
    PROFOCO LIMITED - 2016-09-22
    SUSTAINABLE ECONOMIC DEVELOPMENT LIMITED - 2012-08-17
    24 Castlegate Castle Mews, Bedford, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -868,506 GBP2020-05-31
    Officer
    2012-05-02 ~ dissolved
    IIF 33 - director → ME
  • 7
    24 Castle Gate, Castle Mews, Bedford
    Dissolved corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 30 - director → ME
  • 8
    SOLX GLOBAL LTD - 2020-03-30
    4385, 12297060: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-11-04 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    MY GREEN SQUARES LIMITED - 2015-02-26
    24 Castlegate Castle Mews, Bedford, England
    Dissolved corporate (3 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 50 - director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-21 ~ now
    IIF 49 - director → ME
  • 11
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 37 - director → ME
  • 12
    21 New Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 41 - director → ME
  • 13
    WOT INTERNATIONAL LTD - 2019-03-27
    SESCO OIL SERVICES LIMITED - 2018-09-20
    BIOALGEX GLOBAL LTD - 2017-12-13
    COMMUNITY ELECTRICITY COMPANY LTD - 2015-08-12
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2019-03-26 ~ dissolved
    IIF 35 - director → ME
  • 14
    Maple House, Bayshill Road, Cheltenham
    Dissolved corporate (3 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 2 - director → ME
  • 15
    6 Woodcock Avenue, Walters Ash, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-08-10 ~ now
    IIF 45 - director → ME
  • 16
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 17
    21 New Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 44 - director → ME
Ceased 31
  • 1
    ASKALEX LIMITED - 2001-08-31
    12 New Fetter Lane, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2002-04-18 ~ 2002-12-04
    IIF 17 - director → ME
    2002-04-18 ~ 2002-12-04
    IIF 23 - secretary → ME
  • 2
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    Suite 702 Crown House North Circular Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-09-12 ~ 2020-11-16
    IIF 29 - director → ME
  • 3
    CAPTURED ENERGY INTERNATIONAL LIMITED - 2016-10-19
    SESCO SOLAR LTD - 2016-03-17
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (1 offspring)
    Equity (Company account)
    -335,842 GBP2020-12-31
    Officer
    2016-08-01 ~ 2022-06-18
    IIF 40 - director → ME
    Person with significant control
    2016-08-02 ~ 2017-02-23
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    4385, 09045125: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    2015-11-11 ~ 2020-11-12
    IIF 42 - director → ME
  • 5
    Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-13 ~ 2018-10-03
    IIF 46 - director → ME
  • 6
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    58 Leman Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    2019-12-09 ~ 2020-03-24
    IIF 43 - director → ME
  • 7
    2 Adelaide Street, St. Albans, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2020-08-31
    Officer
    2011-08-22 ~ 2012-11-01
    IIF 9 - director → ME
  • 8
    SPEEDY LOANS LIMITED - 2009-05-13
    BELAIR FINANCE LIMITED - 2007-05-08
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2009-02-14 ~ 2009-05-28
    IIF 8 - director → ME
  • 9
    INTERNATIONAL SYSTEMS & APPLICATIONS LIMITED - 1996-01-29
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    ~ 1998-10-31
    IIF 19 - director → ME
    ~ 1997-12-15
    IIF 22 - secretary → ME
  • 10
    ISA INTERNATIONAL PLC - 2003-05-29
    INTERNATIONAL SYSTEMS & APPLICATIONS HOLDINGS LIMITED - 1987-07-30
    ELDONPOOL LIMITED - 1985-08-21
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    ~ 1998-10-31
    IIF 18 - director → ME
    ~ 1997-12-15
    IIF 21 - secretary → ME
  • 11
    ISA WHOLESALE PLC - 2003-05-29
    INTERNATIONAL SYSTEMS & APPLICATIONS GROUP LIMITED - 1996-01-29
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-10-31
    IIF 12 - director → ME
    ~ 1997-12-15
    IIF 20 - secretary → ME
  • 12
    FINANCIAL ENERGY LIMITED - 2024-07-18
    4 Chelsea Court Bath Road, Taplow, Maidenhead, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    -4,827 GBP2023-10-31
    Officer
    2017-10-17 ~ 2019-03-16
    IIF 34 - director → ME
    Person with significant control
    2017-10-17 ~ 2018-04-12
    IIF 58 - Has significant influence or control OE
  • 13
    BRADY & HUNT LIMITED - 2015-04-28
    VASANTA GROUP LIMITED - 2008-05-30
    BRADY & HUNT LIMITED - 2008-04-15
    Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1998-03-09 ~ 1998-10-31
    IIF 16 - director → ME
  • 14
    JOHN HEATH & CO LIMITED - 2015-04-28
    TODAYHOPE LIMITED - 1990-01-25
    Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1998-03-09 ~ 1998-10-31
    IIF 14 - director → ME
  • 15
    JOHN HEATH (HOLDINGS) LIMITED - 2015-04-28
    ATAPCO (U.K.) LIMITED - 1998-04-06
    STEPEARLY LIMITED - 1990-10-16
    Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1998-03-09 ~ 1998-10-31
    IIF 11 - director → ME
  • 16
    NEVILLE & GLADSTONE LIMITED - 2015-04-28
    VOW EUROPE LIMITED - 2008-05-30
    NEVILLE & GLADSTONE LIMITED - 2008-04-11
    G.H.NEVILLE & GLADSTONE LIMITED - 1979-12-31
    Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1998-03-09 ~ 1998-10-31
    IIF 13 - director → ME
  • 17
    VOW TRADING (IRELAND) LIMITED - 2015-04-28
    ISA TRADING (IRELAND) LIMITED - 2010-03-11
    SOURCE SUPPLIES LTD - 2003-10-10
    Unit 3 Forestgrove Business Park, Newtownbreda Road, Belfast
    Dissolved corporate (1 parent)
    Officer
    1990-01-10 ~ 1998-10-31
    IIF 10 - director → ME
  • 18
    HAYESELECT 108 LIMITED - 1999-08-31
    Marcrist House, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    689,322 GBP2023-01-01 ~ 2023-12-31
    Officer
    1999-08-18 ~ 2001-10-31
    IIF 15 - director → ME
  • 19
    TELLCOSOL EMEA LTD - 2020-03-18
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2018-07-06 ~ 2020-03-18
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Officer
    2020-09-12 ~ 2021-05-17
    IIF 39 - director → ME
  • 21
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    2015-11-11 ~ 2018-09-24
    IIF 47 - director → ME
  • 22
    CORGI RENEWABLES LIMITED - 2014-12-03
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -517,891 GBP2020-09-30
    Officer
    2015-09-29 ~ 2018-09-24
    IIF 48 - director → ME
  • 23
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-02 ~ 2021-06-08
    IIF 27 - director → ME
    2021-06-02 ~ 2021-06-08
    IIF 54 - secretary → ME
    Person with significant control
    2021-06-02 ~ 2021-06-08
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
  • 24
    163 Herne Hill, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ 2015-04-17
    IIF 32 - director → ME
  • 25
    1 Vincent Square, London, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-07-09
    IIF 1 - director → ME
  • 26
    249 Cranbrook Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ 2012-08-01
    IIF 38 - director → ME
  • 27
    THINC DESTINI ASSURED LIMITED - 2007-01-15
    DESTINI MORTGAGES ASSURED LTD - 2005-07-25
    DESTINI MORTGAGES LIMITED - 2004-09-21
    MANSION HOUSE MORTGAGES LIMITED - 2003-09-25
    5 Old Broad Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-08-16 ~ 2007-11-30
    IIF 5 - director → ME
  • 28
    THINC DESTINI GROUP LIMITED - 2007-01-15
    5 Old Broad Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-21 ~ 2006-12-01
    IIF 3 - director → ME
  • 29
    THINC DESTINI LIMITED - 2007-01-15
    THINC FINANCIAL PLANNING LIMITED - 2005-07-25
    HAYWARD CHAMBERS FINANCIAL PLANNING LIMITED - 2003-11-21
    SAGE ASSET MANAGEMENT LIMITED - 2000-12-15
    20 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-08-25 ~ 2007-11-30
    IIF 6 - director → ME
  • 30
    BLUEFIN MANAGEMENT SERVICES LIMITED - 2017-01-12
    THINC MANAGEMENT SERVICES LIMITED - 2010-07-27
    THINC DESTINI MANAGEMENT SERVICES LIMITED - 2007-01-15
    THINC FACILITIES LIMITED - 2005-11-15
    5 Old Broad Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-11-25 ~ 2007-11-30
    IIF 4 - director → ME
  • 31
    THINC DESTINI NETWORK SERVICES LIMITED - 2007-01-15
    DESTINI NETWORK SERVICES LTD - 2005-07-25
    DESTINI FINANCIAL SERVICES LIMITED - 2004-09-21
    DESTINY FINANCIAL SERVICES GROUP LIMITED - 2003-02-03
    GREENOAK (LONDON) LIMITED - 2002-07-24
    DECORSPRING LIMITED - 2001-10-22
    5 Old Broad Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-08-16 ~ 2007-11-30
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.