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

Shahzad Ahmed

    Related profiles found in government register
  • Shahzad Ahmed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norbiton Railway Station, Coombe Road, Kingston Upon Thames, KT2 7AZ, United Kingdom

      IIF 1
    • icon of address 39, Lynwood Road, London, SW17 8SB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 6 IIF 7
    • icon of address Station Cars Wp Ltd, 7 Station Approach, Worcester Park, KT4 7NB, United Kingdom

      IIF 8
  • Mr Shahzad Ahmed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 9
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 10
  • Ahmed, Shahzad
    British executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Downfield, Worcester Park, Surrey, KT4 7LE, United Kingdom

      IIF 11
  • Mr Shahzad Ahmed
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Walter Street, Kingston Upon Thames, KT2 5DS, England

      IIF 12
    • icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 13
    • icon of address 39, Lynwood Road, London, SW17 8SB

      IIF 14
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 15 IIF 16 IIF 17
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 20 IIF 21
    • icon of address 390, London Road, Mitcham, Surrey, CR4 4EA, England

      IIF 22
    • icon of address 392, London Road, Mitcham, CR4 4EA, England

      IIF 23
    • icon of address 392, London Road, Mitcham, Surrey, CR4 4EA

      IIF 24 IIF 25
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 26 IIF 27 IIF 28
    • icon of address Business Plus, 392 London Road, Mitcham, CR4 4EA, England

      IIF 29
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 30
  • Mr Shahzad Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England

      IIF 31
  • Ahmed, Shahzad
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 32
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 33 IIF 34 IIF 35
    • icon of address 39, Lynwood Road, London, SW17 8SB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 39, Lynwood Road, Tooting, London, SW17 8SB

      IIF 41
    • icon of address 39, Lynwood Road, Tooting, London, SW17 8SB, United Kingdom

      IIF 42 IIF 43
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 44 IIF 45 IIF 46
    • icon of address 390, London Road, Mitcham, Surrey, CR4 4EA, England

      IIF 47
    • icon of address 392, London Road, Mitcham, Surrey, CR4 4EA

      IIF 48
    • icon of address Business Plus, 392 London Road, Mitcham, CR4 4EA, England

      IIF 49
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 50
  • Ahmed, Shahzad
    British business man born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, Tooting, London, SW17 8SB

      IIF 51
  • Ahmed, Shahzad
    British businessman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, London Road, Mitcham, CR4 4EA, England

      IIF 52
  • Ahmed, Shahzad
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Walter Street, Kingston Upon Thames, KT2 5DS, England

      IIF 53
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 54 IIF 55 IIF 56
    • icon of address 39, Lynwood Road, London, SW17 8SB, United Kingdom

      IIF 58
    • icon of address 39, Lynwood Road, Tooting, London, SW17 8SB

      IIF 59
    • icon of address 39, Lynwood Road, Tooting, London, SW17 8SB, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address No. 39, Lynwood Road, London, SW17 8SB, England

      IIF 63
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 64 IIF 65
    • icon of address Station Cars Wp Ltd, 7 Station Approach, Worcester Park, Surrey, KT4 7NB, United Kingdom

      IIF 66
  • Ahmed, Shahzad
    British taxi operator born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122a, Whitehorse Lane, London, SE25 6XB, United Kingdom

      IIF 67
  • Ahmed, Shahzad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England

      IIF 68
  • Ahmed, Shahzad
    British management born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129b, Seely Road, London, SW17 9QX, United Kingdom

      IIF 69
  • Ahmed, Shahzad
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    A2Z CAB SERVICES LIMITED - 2014-02-27
    icon of address 392 London Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,661 GBP2017-09-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 122a Whitehorse Lane, South Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 51 - Director → ME
  • 5
    UTILITIES AND ENERGY LIMITED - 2022-02-22
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,166 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 39 Lynwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,622 GBP2024-09-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 554 Streatham High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 554 Streatham High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address 554 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Surbiton Station, Glenbuck Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,523 GBP2024-11-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,594 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2023-11-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    FIN LEATHERS LTD - 2021-12-10
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 6 Warner Avenue, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-09-18 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 129b Seely Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 69 - Director → ME
  • 17
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    864 GBP2024-03-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 70 - Secretary → ME
  • 18
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -71,098 GBP2024-07-31
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 39 Lynwood Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,074 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,242 GBP2017-02-28
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Business Plus, 390 London Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 122a Whitehorse Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,863 GBP2015-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 67 - Director → ME
  • 23
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2015-04-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 56 - Director → ME
  • 24
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -28,929 GBP2024-01-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 48 - Director → ME
  • 25
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,640 GBP2023-10-31
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 390 London Road, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,307 GBP2024-11-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 108c Upper Tooting Road, Tooting, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,360 GBP2023-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,963 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 513 London Road, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 32
    icon of address Business Plus, 392 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,244 GBP2024-08-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    STATION CARS (WP) LIMITED - 2023-10-09
    icon of address Station Cars Wp Ltd, 7 Station Approach, Worcester Park, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-10-09
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-10-09
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 125 Broomlands Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ 2025-04-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-04-13
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 7 Station Approach, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,418 GBP2024-11-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-11-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2024-11-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address Pearl Business, Justin Plaza 2, 341 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,477 GBP2015-08-31
    Officer
    icon of calendar 2011-08-16 ~ 2014-09-01
    IIF 60 - Director → ME
  • 5
    KINGSTON PRIVATE HIRE LIMITED - 2011-06-14
    DULWICH VEHICLE MANAGEMENT LIMITED - 2011-05-23
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,847 GBP2015-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2011-08-07
    IIF 54 - Director → ME
  • 6
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2015-04-30
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-07
    IIF 63 - Director → ME
  • 7
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -28,929 GBP2024-01-31
    Officer
    icon of calendar 2004-01-15 ~ 2009-11-01
    IIF 71 - Secretary → ME
  • 8
    icon of address Business Plus, 392 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,244 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-01-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 130 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,697 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2023-12-27
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.