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

Mr Anthony Robert James

    Related profiles found in government register
  • Mr Anthony Robert James
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 1
    • 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 2
  • James, Anthony Robert Darius
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 3
  • Mr Anthony Williams
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Century Way, Bromley, Kent, BR3 1BY, England

      IIF 4
    • 21, Boundary Road, Chatham, Chatham, ME4 6TS

      IIF 5
    • 21 Boundary Road, Chatham, ME4 6TS

      IIF 6
  • Anthony Robert Darius James
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 7
  • James, Anthony Robert
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 8
  • James, Anthony Robert
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pirbright House, Chapel Lane, Bagshot, Surrey, GU19 5DE, United Kingdom

      IIF 9
    • 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 10
  • James, Anthony William Searson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 11
  • James, Anthony William Searson
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ

      IIF 12
    • 70, Grosvenor Street, London, W1K 3JP, England

      IIF 13
  • James, Anthony William Searson
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 14
  • James, Anthony William Searson
    British united kingdom born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ

      IIF 15
  • Mr Anthony Williams
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Exchange Apartments, 41 Sparkes Close, Bromley, BR2 9EX

      IIF 16
  • Williams, Anthony
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Boundary Road, Chatham, Chatham, ME4 6TS

      IIF 17
    • 21 Boundary Road, Chatham, ME4 6TS

      IIF 18
  • Williams, Anthony
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Exchange Apartments, 41 Sparkes Close, Bromley, BR2 9EX, United Kingdom

      IIF 19
  • Williams, Anthony
    British it consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Century Way, Bromley, BR3 1BY, England

      IIF 20
  • Williams, Anthony
    British web designer born in September 1968

    Resident in England

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

      IIF 21
  • Mr Anthony William Searson James
    British born in September 1968

    Resident in United Kingdom

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

      IIF 22
  • James, Anthony William Searson
    British chartered accountant born in September 1968

    Registered addresses and corresponding companies
    • 11 Pinfold Hill, Lichfield, Staffordshire, WS14 0JN

      IIF 23
  • James, Anthony William Searson
    British chartered accountant

    Registered addresses and corresponding companies
    • Streetly, Sutton, Coldfield, B74 3AN

      IIF 24
  • James, Anthony William Searson
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Anthony William Searson
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Anthony William Searson
    British chartered accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Streetly, Sutton, Coldfield, B74 3AN

      IIF 54
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 55
  • James, Anthony William Searson
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quarry, Hill Road, Eccleston, Chester, CH4 9HQ, United Kingdom

      IIF 56
  • Willliams, Anthony

    Registered addresses and corresponding companies
    • 30, Exchange Apartments, 41 Sparkes Close 41 Sparkes Close, Bromley, BR2 9EX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    AGRIWEBB UK LTD
    - now NI049264
    FARMWIZARD LTD
    - 2019-02-04 NI049264
    Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2018-07-02 ~ dissolved
    IIF 14 - Director → ME
  • 2
    ATMP PROPERTIES LTD
    09409801
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,247,050 GBP2024-03-31
    Officer
    2015-01-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DEVA HOLDINGS
    - now 03567663 03671671
    WHEATSHEAF INVESTMENTS - 2008-02-28 00956235, 03221116, 09987556
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 36 - Director → ME
  • 4
    GLOBAL FRESH FOODS LIMITED
    07579246
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -433,409 USD2017-01-01 ~ 2017-12-31
    Officer
    2014-11-01 ~ dissolved
    IIF 55 - Director → ME
  • 5
    MILESTONE PROPERTY DEVELOPMENTS LIMITED
    07443214
    Pirbright House, Chapel Lane, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 9 - Director → ME
  • 6
    MINDSET MEDIAA LIMITED
    14289875
    21 Boundary Road, Chatham, Chatham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    MONARKER PROPERTIES LTD
    15459760
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    SYNOMICS LTD
    11938085
    70 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-11 ~ dissolved
    IIF 13 - Director → ME
  • 9
    WHEATSHEAF DEVELOPMENTS
    03567617 01847458
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 35 - Director → ME
  • 10
    WHEATSHEAF GROUP FINANCE COMPANY
    - now 08293769
    GROSVENOR TRUST FINANCE COMPANY
    - 2016-04-29 08293769 10352312
    The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 11
    WHEATSHEAF INVESTMENT MANAGEMENT LIMITED
    - now 06301646
    GROSVENOR SIXTY LIMITED - 2008-07-28 04233654
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 37 - Director → ME
  • 12
    WIL FINCO
    - now 05496464
    GROSVENOR ESTATE FINANCE COMPANY
    - 2016-04-30 05496464
    GROSVENOR GROUP FINANCE COMPANY - 2013-10-29 08755170
    GROSVENOR INTERNATIONAL FINANCE LIMITED - 2007-05-10
    GROSVENOR FORTY THREE LIMITED - 2005-09-21
    The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 13
    YES TO YOUR REQUEST LIMITED
    13568966 07206482
    21 Boundary Road, Chatham
    Active Corporate (1 parent)
    Equity (Company account)
    203,883 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    YES TO YOUR REQUEST LTD
    07206482 13568966
    30 Exchange Apartments, 41 Sparkes Close, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2018-03-31
    Officer
    2010-03-29 ~ dissolved
    IIF 19 - Director → ME
    2010-03-29 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 16 - Has significant influence or controlOE
Ceased 31
  • 1
    110 PARK STREET LIMITED
    - now 04233674
    GROSVENOR FIVE LIMITED - 2001-10-09
    70 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 52 - Director → ME
  • 2
    AGRIWEBB UKEU LTD
    13735416
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,040,670 GBP2024-12-31
    Officer
    2021-11-10 ~ 2025-11-18
    IIF 25 - Director → ME
    Person with significant control
    2021-11-10 ~ 2025-11-18
    IIF 22 - Has significant influence or control OE
  • 3
    AO PROPERTIES LIMITED
    10027931
    288 Oxford Road, Gomersal, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,496 GBP2024-04-30
    Officer
    2016-02-26 ~ 2021-03-30
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DEVA DEVELOPMENTS LIMITED
    10943743
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-04 ~ 2021-12-23
    IIF 34 - Director → ME
  • 5
    DEVA GROUP LIMITED
    - now 03671671 03221116, 03680749
    DEVA HOLDINGS LIMITED - 2008-02-28 03567663
    TRUSHELFCO (NO.2452) LIMITED - 1998-12-01 01184635, 01233998, 01238892... (more)
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-05-09 ~ 2025-11-11
    IIF 27 - Director → ME
  • 6
    GGL GROUP NUMBER TWO LIMITED - now 03219943, 12656651
    GROSVENOR GROUP HOLDINGS LIMITED
    - 2025-03-03 04233443 03219943, 03680767
    GROSVENOR ACQUISITIONS HOLDINGS LIMITED - 2004-01-09
    GROSVENOR NINETEEN LIMITED - 2002-08-13
    70 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 48 - Director → ME
  • 7
    GIO INVESTMENTS LIMITED
    - now 06301581
    GROSVENOR SIXTY TWO LIMITED
    - 2012-04-05 06301581
    70 Grosvenor Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2012-04-02 ~ 2013-09-12
    IIF 28 - Director → ME
  • 8
    GROSVENOR EIGHTY FOUR - now 10179576
    GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS
    - 2025-03-03 00956234 10179576
    70 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 47 - Director → ME
  • 9
    GROSVENOR EIGHTY SEVEN - now 09698163, 11033195
    GROSVENOR ESTATE INTERNATIONAL PROPERTIES
    - 2025-03-03 00909588 03221116, 11033195
    70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 45 - Director → ME
  • 10
    GROSVENOR EIGHTY THREE LIMITED - now 10179852
    GROSVENOR EUROPEAN PROPERTIES LIMITED
    - 2025-03-03 03219880 10179852
    70 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 39 - Director → ME
  • 11
    GROSVENOR ESTATE HOLDINGS
    01414189 03219878
    70 Grosvenor Street, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 41 - Director → ME
  • 12
    GROSVENOR ESTATE INVESTMENT MANAGEMENT LIMITED.
    - now 01357532
    GROSVENOR INVESTMENT MANAGEMENT LIMITED - 1993-03-30 00542917, 02774291, 03219959
    GROSVENOR INVESTMENTS LIMITED - 1992-01-01 00542917, 03219968, 03221129... (more)
    B.H. NINE COMPANY LIMITED - 1978-12-31
    70 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 49 - Director → ME
  • 13
    GROSVENOR FARMS LIMITED
    01153338
    Aldford Hall Farm Chester Road, Aldford, Chester
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-05-11 ~ 2020-12-23
    IIF 31 - Director → ME
  • 14
    GROSVENOR FOOD & AGTECH LIMITED
    - now 03221116 13678269
    WHEATSHEAF GROUP LIMITED
    - 2022-07-26 03221116 09987556, 13678269
    WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01 00956235, 03567663, 09987556
    DEVA GROUP LIMITED - 2008-02-28 03671671, 03680749
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12 00909588, 11033195
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Officer
    2017-05-09 ~ 2025-11-11
    IIF 30 - Director → ME
  • 15
    GROSVENOR GARDEN CENTRE LIMITED
    - now 03919718 00373269, 01391377
    FARMBASE LIMITED - 2012-06-29
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (4 parents)
    Officer
    2018-04-10 ~ 2021-12-23
    IIF 33 - Director → ME
  • 16
    GROSVENOR GREEN ENERGY LIMITED
    - now 04056262
    GROSVENOR TECHNOPOLE MANAGEMENT LIMITED - 2009-12-06
    TRUSHELFCO (NO.2725) LIMITED - 2000-11-21 01184635, 01233998, 01238892... (more)
    Eaton Estate Office, Eccleston, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-08-16 ~ 2021-12-23
    IIF 32 - Director → ME
  • 17
    GROSVENOR INTERNATIONAL INVESTMENTS LIMITED - now 03221129
    GROSVENOR INVESTMENTS UK LIMITED
    - 2014-05-29 07489437 00542917, 01357532, 03219968... (more)
    GROSVENOR SIXTY FOUR LIMITED
    - 2011-05-19 07489437
    70 Grosvenor Street, London
    Active Corporate (10 parents, 9 offsprings)
    Officer
    2011-05-17 ~ 2013-09-12
    IIF 53 - Director → ME
  • 18
    GROSVENOR INVESTMENTS UK LIMITED - now 00542917, 01357532, 03219968... (more)
    GROSVENOR INTERNATIONAL INVESTMENTS LIMITED
    - 2014-05-29 03221129 07489437
    70 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 40 - Director → ME
  • 19
    GROSVENOR MANAGEMENT LIMITED - now 03406618
    GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED
    - 2025-03-03 04233654 03406618
    GROSVENOR SIX LIMITED - 2001-10-17 06301646
    70 Grosvenor Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 42 - Director → ME
  • 20
    GROSVENOR OVERSEAS HOLDINGS LIMITED
    - now 02915888
    TRUSHELFCO (NO.2003) LIMITED - 1994-05-09 01184635, 01233998, 01238892... (more)
    70 Grosvenor Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 44 - Director → ME
  • 21
    GROSVENOR SPORTS CLUB LIMITED
    - now 02055056
    GROSVENOR ESTATE STAFF SPORTS AND SOCIAL CLUB LIMITED - 1986-10-30
    70 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 38 - Director → ME
  • 22
    GROSVENOR TECA
    04807571
    15 Canada Square, London
    Dissolved Corporate (7 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 46 - Director → ME
  • 23
    GROSVENOR WESTMINSTER HOLDINGS LIMITED
    00601043
    70 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 51 - Director → ME
  • 24
    LITTLE ASTON GOLF CLUB LIMITED
    00098576
    Streetly, Sutton, Coldfield
    Active Corporate (15 parents)
    Equity (Company account)
    801,852 GBP2024-06-30
    Officer
    1995-11-25 ~ 2001-11-24
    IIF 23 - Director → ME
    2002-11-25 ~ 2014-11-22
    IIF 54 - Director → ME
    2005-11-26 ~ 2014-11-22
    IIF 24 - Secretary → ME
  • 25
    OLD BROAD STREET PROPERTIES LIMITED
    - now 03008914
    RISTEM LIMITED - 1995-01-25
    70 Grosvenor Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,906,704 GBP2023-12-31
    Officer
    2012-12-31 ~ 2013-09-12
    IIF 50 - Director → ME
  • 26
    OWS AGRI LTD
    10057006
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-06 ~ 2025-11-11
    IIF 11 - Director → ME
  • 27
    OZO INNOVATIONS LIMITED
    - now 08071406 10153479
    OZONE PURIFICATION LIMITED - 2016-05-11 10153479
    OZOFRESH LIMITED - 2012-07-31
    Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,520,787 GBP2024-12-31
    Officer
    2020-06-19 ~ 2021-10-11
    IIF 56 - Director → ME
  • 28
    THE LADY CONCIERGE LTD
    12014039
    37a Cuxton Road, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-04-23 ~ 2022-12-31
    IIF 20 - Director → ME
    2019-05-23 ~ 2019-08-30
    IIF 21 - Director → ME
    Person with significant control
    2019-05-23 ~ 2023-12-31
    IIF 4 - Has significant influence or control OE
  • 29
    WHEATSHEAF GROUP LIMITED
    - now 13678269 03221116, 09987556
    GROSVENOR FOOD & AGTECH LIMITED
    - 2022-07-26 13678269 03221116
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-06-28 ~ 2025-11-11
    IIF 29 - Director → ME
  • 30
    WHEATSHEAF INVESTMENTS LIMITED
    - now 09987556 00956235, 03221116, 03567663
    WHEATSHEAF GROUP LIMITED
    - 2016-08-01 09987556 03221116, 13678269
    70 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-07-25 ~ 2025-11-11
    IIF 26 - Director → ME
  • 31
    WIL FINCO - now
    GROSVENOR ESTATE FINANCE COMPANY - 2016-04-30
    GROSVENOR GROUP FINANCE COMPANY
    - 2013-10-29 05496464 08755170
    GROSVENOR INTERNATIONAL FINANCE LIMITED - 2007-05-10
    GROSVENOR FORTY THREE LIMITED - 2005-09-21
    The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents)
    Officer
    2011-03-18 ~ 2013-09-12
    IIF 43 - Director → 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.