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

Legge, Robert Andrew

    Related profiles found in government register
  • Legge, Robert Andrew
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 81, Gracechurch Street, London, EC3V 0AU, England

      IIF 1
  • Legge, Robert Andrew
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Bury St Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 5 IIF 6
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 7 IIF 8 IIF 9
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 13 IIF 14
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, IP28 6LG, England

      IIF 15
    • icon of address 42, Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, EH20 9LZ

      IIF 16
    • icon of address Dryden Road, Bilston Industrial Estate, Loanhead, Midlothian, EH20 9LZ

      IIF 17
    • icon of address Unit B6 & 7 Poplar Business Park, 10 Prestons Road, London, E14 9RL

      IIF 18
    • icon of address Warehouse W, 3 Western Gateway, London, E16 1BD, United Kingdom

      IIF 19
  • Legge, Robert Andrew
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Legge, Robert Andrew
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 30
  • Mr Robert Andrew Legge
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

      IIF 31
  • Legge, Robert
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 81, Gracechurch Street, London, EC3V 0AU, England

      IIF 32
  • Legge, Robert
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Bury St Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 33
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, England

      IIF 34 IIF 35 IIF 36
    • icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 37
    • icon of address Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG

      IIF 38 IIF 39 IIF 40
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 42
    • icon of address Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 43
    • icon of address Andersen House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 44
  • Legge, Robert
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG, England

      IIF 45
    • icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG

      IIF 46
  • Legge, Robert
    British director of industrial cleanin born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, United Kingdom

      IIF 47
  • Legge, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Home Farm Barn, Dakings Lane, Thorpe Morieux, Bury St. Edmunds, Suffolk, IP30 0NX

      IIF 48
  • Mr Robert Andrew Legge
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit B6 & 7 Poplar Business Park, 10 Prestons Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 18 - Director → ME
  • 2
    WARMSTART PLC - 1996-05-30
    icon of address Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    116,820 GBP2024-01-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -229,378 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Servest House Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 41 - Director → ME
  • 8
    CLARKE BUILDING SERVICES LIMITED - 1990-07-06
    ECOCLEEN MANUFACTURING LIMITED - 1993-03-22
    ECOCLEEN LIMITED - 2007-10-11
    icon of address Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 47 - Director → ME
  • 9
    OCS FAMILY FOUNDATION - 2017-12-12
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 26 - Director → ME
  • 10
    CD&R MADISON MIDCO LTD - 2023-06-28
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 1 - Director → ME
  • 11
    GOLD OAK INTERNATIONAL LIMITED - 2002-06-10
    OCS INTERNATIONAL LIMITED - 2006-06-30
    SHELFCO (NO. 958) LIMITED - 1994-09-15
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 27 - Director → ME
  • 12
    CD&R MADISON UK BIDCO LTD - 2023-06-23
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 32 - Director → ME
  • 13
    CD&R MADISON TOPCO LTD - 2023-06-24
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 29 - Director → ME
  • 14
    CD&R MADISON HOLDCO 1 LTD - 2023-06-22
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 22 - Director → ME
  • 15
    CD&R MADISON HOLDCO 2 LTD - 2023-06-23
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 28 - Director → ME
  • 16
    CD&R MADISON PIKCO LTD - 2023-06-23
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 25 - Director → ME
  • 17
    CD&R MADISON NEWCO LTD - 2023-06-23
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 23 - Director → ME
  • 18
    CD&R MADISON PARENT LTD - 2023-06-23
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 42 Dryden Road, Bilston Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,378 GBP2016-03-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 15 - Director → ME
  • 20
    TURNERS CLEANING AND SUPPORT SERVICES LIMITED - 2012-07-04
    TURNERS INDUSTRIAL CLEANING SYSTEMS (STEVENAGE) LIMITED - 2010-08-17
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 45 - Director → ME
  • 21
    ECOCLEEN HOLDINGS LIMITED - 2007-10-10
    ECOCLEEN RETAIL LIMITED - 2010-02-24
    NEWLINK VENTURES LIMITED - 2003-12-01
    icon of address Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-12 ~ dissolved
    IIF 46 - Director → ME
  • 22
    EAST MIDLANDS CLEANING SERVICES LIMITED - 1990-01-11
    SHERWOOD CLEANING GROUP LIMITED - 2010-02-24
    icon of address Servest House Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 43 - Director → ME
Ceased 26
  • 1
    MEAUJO (466) LIMITED - 2000-03-23
    AKTRION LIMITED - 2000-06-19
    AKTRION SOLUTIONS LIMITED - 2000-03-28
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ 2018-05-09
    IIF 7 - Director → ME
  • 2
    PINCO 2209 LIMITED - 2005-07-19
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ 2018-05-09
    IIF 9 - Director → ME
  • 3
    Q E LIMITED - 2001-11-29
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ 2018-05-09
    IIF 12 - Director → ME
  • 4
    icon of address 1 Hawksworth Road Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-06 ~ 2018-05-09
    IIF 11 - Director → ME
  • 5
    GRINMOST (NO.94) LIMITED - 1999-03-29
    icon of address Dryden Road, Bilston Industrial Estate, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2018-08-06
    IIF 17 - Director → ME
  • 6
    ATALIAN SERVEST LIMITED - 2019-02-26
    NOTSALLOW 801 LIMITED - 2016-04-29
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2018-05-09
    IIF 4 - Director → ME
  • 7
    ECOCLEEN SERVICES LIMITED - 2021-06-08
    NOTSALLOW 230 LIMITED - 2005-05-17
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    268,043 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2006-01-24 ~ 2012-10-17
    IIF 44 - Director → ME
  • 8
    NOTSALLOW 806 LIMITED - 2016-06-27
    COREREAL LIMITED - 2017-08-11
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ 2018-05-09
    IIF 13 - Director → ME
  • 9
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -177,195 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-02-19
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GAG340 LIMITED - 2013-03-22
    icon of address Summerdale Head Dyke Lane, Pilling, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26 GBP2019-09-30
    Officer
    icon of calendar 2015-07-30 ~ 2018-05-09
    IIF 5 - Director → ME
  • 11
    HAWKSTAR CONSULTANTS LIMITED - 2002-02-26
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    647,820 GBP2018-09-30
    Officer
    icon of calendar 2015-07-30 ~ 2018-05-09
    IIF 6 - Director → ME
  • 12
    7 DAY CATERING LIMITED - 2014-04-01
    ATALIAN SERVEST FOOD CO LIMITED - 2023-10-09
    SERVEST CATERING LIMITED - 2016-12-29
    SERVEST FOOD CO LIMITED - 2019-02-15
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2018-05-09
    IIF 36 - Director → ME
  • 13
    ATALIAN SERVEST GROUP LIMITED - 2023-10-09
    SERVEST GROUP HOLDINGS LIMITED - 2018-12-24
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    852,000 GBP2020-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2019-05-03
    IIF 33 - Director → ME
  • 14
    ATALIAN SERVEST INTEGRATED SOLUTIONS LIMITED - 2023-11-27
    META MANAGEMENT SERVICES LIMITED - 2019-02-15
    icon of address 42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ 2018-05-09
    IIF 8 - Director → ME
  • 15
    ATALIAN SERVEST AMK LIMITED - 2023-11-27
    ARTHUR MCKAY & COMPANY (ELECTRICAL CONTRACTORS) LIMITED - 2006-04-10
    SERVEST ARTHUR MCKAY LIMITED - 2019-02-15
    ARTHUR MCKAY & CO LTD. - 2017-07-03
    icon of address 42 Dryden Road, Bilston Ind Estate, Loanhead, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-18 ~ 2018-05-09
    IIF 16 - Director → ME
  • 16
    CATERING ACADEMY LIMITED - 2020-06-24
    ATALIAN SERVEST MANAGED SERVICES LIMITED - 2023-10-09
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    502,214 GBP2023-12-31
    Officer
    icon of calendar 2016-10-24 ~ 2018-05-09
    IIF 14 - Director → ME
  • 17
    ATALIAN SERVEST PEST CONTROL LIMITED - 2023-10-09
    SERVEST PEST PATROL LIMITED - 2019-02-15
    PEST PATROL LIMITED - 2015-09-21
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2018-05-09
    IIF 2 - Director → ME
  • 18
    STAG SECURITY SERVICES LIMITED - 2013-03-08
    ATALIAN SERVEST SECURITY LIMITED - 2023-10-09
    SERVEST SECURITY SERVICES LIMITED - 2019-02-15
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-10 ~ 2018-05-09
    IIF 37 - Director → ME
  • 19
    STAMTIAN LIMITED - 1999-07-12
    SERVEST LIMITED - 2018-12-24
    ATALIAN SERVEST GROUP HOLDINGS LIMITED - 2024-02-28
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-09 ~ 2020-11-11
    IIF 10 - Director → ME
  • 20
    ATALIAN SERVEST HOLDINGS LIMITED - 2024-02-28
    ATALIAN GLOBAL SERVICES UK 2 LIMITED - 2019-02-28
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2021-11-05
    IIF 19 - Director → ME
  • 21
    ECOCLEEN GROUP LIMITED - 2008-10-31
    ATALIAN SERVEST LIMITED - 2023-10-09
    SERVEST GROUP LIMITED - 2019-02-28
    NOTSALLOW 266 LIMITED - 2007-09-13
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2019-05-03
    IIF 35 - Director → ME
  • 22
    ECOCLEEN HOLDINGS LIMITED - 2007-10-10
    ECOCLEEN RETAIL LIMITED - 2010-02-24
    NEWLINK VENTURES LIMITED - 2003-12-01
    icon of address Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2003-09-17
    IIF 48 - Secretary → ME
  • 23
    icon of address New Century House, The Havens, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-24 ~ 2018-05-09
    IIF 3 - Director → ME
  • 24
    MAXWELL STEWART MAINTENANCE LIMITED - 2014-04-01
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,000 GBP2019-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2018-05-09
    IIF 34 - Director → ME
  • 25
    BIDEAWHILE 707 LIMITED - 2013-10-09
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2018-05-09
    IIF 42 - Director → ME
  • 26
    ESL FM GROUP LIMITED - 2017-08-11
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    icon of calendar 2010-09-29 ~ 2012-10-18
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.