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

Grant, David Alistair George

    Related profiles found in government register
  • Grant, David Alistair George
    British accountant born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Lindsay Court, Gemini Crescent, Technology Park, Dundee, Scotland, DD2 1SW

      IIF 1
    • icon of address 1 Lindsay Court, Gemini Crescent, Technology Park, Dundee, Scotland, DD2 1SW, United Kingdom

      IIF 2 IIF 3
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, Scotland

      IIF 4
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB

      IIF 8
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB, United Kingdom

      IIF 14
    • icon of address 4, Valentine Court, Dundee, Scotland, DD2 3QB, United Kingdom

      IIF 15
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 21 IIF 22
    • icon of address 50, Emmock Woods Drive, Dundee, DD4 9FD

      IIF 23
    • icon of address 50, Emmock Woods Drive, Dundee, Tayside, DD4 9FD

      IIF 24
  • Grant, David Alistair George
    British director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3b, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 25
    • icon of address 3b, Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, DD2 3QB, United Kingdom

      IIF 26
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 30
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 31 IIF 32
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, DD2 3QB, Scotland

      IIF 33 IIF 34 IIF 35
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 36
  • Grant, David Alistair George
    British none born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Lindsay Court, Gemini Crescent, Technology Park, Dundee, DD2 1SW

      IIF 37
    • icon of address 50, Emmock Woods Drive, Dundee, Angus, DD4 9FD

      IIF 38
  • Grant, David Alistair George
    born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB

      IIF 39
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 40
  • Grant, David Alastair George
    British accountant born in February 1953

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Road, Dundee, Tayside, DD2 4TG

      IIF 41
    • icon of address Carse Grange, The Grange, Perth, Errol, PH2 7TB

      IIF 42
  • Grant, David Alastair George
    British chartered accountant born in February 1953

    Registered addresses and corresponding companies
  • Grant, David Alastair George
    British accountant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lindsay Court, Gemini Crescent, Technology Park, Dundee, Angus, DD2 1SW

      IIF 47
    • icon of address 1 Lindsay Court, Gemini Crescent, Technology Park, Dundee, DD2 1SW

      IIF 48 IIF 49
  • Mr David Alistair George Grant
    British born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3b, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 50
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, Tayside, DD2 3QB

      IIF 51
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, DD2 3QB

      IIF 52
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 53 IIF 54
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, United Kingdom

      IIF 55
  • Grant, David Alistair George
    British accountant

    Registered addresses and corresponding companies
    • icon of address 50, Emmock Woods Drive, Dundee, Tayside, DD4 9FD

      IIF 56
  • Grant, David Alastair George
    British

    Registered addresses and corresponding companies
  • Grant, David Alastair George
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Carse Grange, The Grange, Perth, Errol, PH2 7TB

      IIF 61
  • Grant, David Alastair George

    Registered addresses and corresponding companies
    • icon of address Carse Grange, The Grange, Perth, Errol, PH2 7TB

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 15
  • 1
    SMUGGIT LIMITED - 2014-11-05
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    72,092 GBP2024-03-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 39 - LLP Designated Member → ME
  • 3
    SILVERCHORD CONSULTANCY LIMITED - 2015-10-14
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Angus
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,021 GBP2024-07-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 35 - Director → ME
  • 4
    ACCEL BUSINESS SERVICES LIMITED - 2012-02-07
    AP SECRETARIES LIMITED - 2008-06-20
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    icon of address 70 Elizabeth Street, Tayport, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Scrimgeouirs Building, 4 Whitehall Street, Dundee, Tayside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-01-19 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 11
    WEEGIT LIMITED - 2016-07-14
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    SILVERCHORD ADMINISTRATION SERVICES LTD - 2018-07-27
    GOLDEN STRAND CONSULTANCY LTD - 2015-08-17
    icon of address Accel Business, 3b Valentine Court, Dunsinane Industrial Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,910 GBP2023-12-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    TAYSIDE LONGHORNS AMERICAN FOOTBALL CLUB LIMITED - 2024-01-16
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Accel Business Llp, 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 14 - Director → ME
  • 15
    Company number SC381375
    Non-active corporate
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 1 - Director → ME
Ceased 39
  • 1
    icon of address 9 Kirk Square, Arbroath, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    727 GBP2024-08-31
    Officer
    icon of calendar 2012-07-09 ~ 2014-12-31
    IIF 4 - Director → ME
  • 2
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    72,092 GBP2024-03-31
    Officer
    icon of calendar 2010-09-02 ~ 2015-10-01
    IIF 40 - LLP Designated Member → ME
  • 3
    icon of address Douglas Sports And Recreation Club, 21, Balmoral Terrace, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-06
    IIF 49 - Director → ME
  • 4
    icon of address South Kingennie Road, Kingennie, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -1,097 GBP2024-08-31
    Officer
    icon of calendar 1998-12-11 ~ 2003-12-08
    IIF 59 - Secretary → ME
  • 5
    icon of address 119 Dundee Road, Broughty Ferry, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    104,823 GBP2024-11-30
    Officer
    icon of calendar 1998-11-09 ~ 2004-03-05
    IIF 44 - Director → ME
    icon of calendar 2002-07-10 ~ 2003-10-01
    IIF 58 - Secretary → ME
  • 6
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2023-04-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2022-12-30
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 7
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-09-30
    IIF 29 - Director → ME
  • 8
    GIVE CARROT LTD - 2018-04-23
    LAIDLAW INTERNATIONAL (UK) LIMITED - 2014-02-13
    icon of address Unit 12 Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Inverness-shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,238 GBP2017-12-31
    Officer
    icon of calendar 1997-07-02 ~ 2006-06-21
    IIF 57 - Secretary → ME
  • 9
    STRATHSPEY MUSHROOMS LIMITED - 2012-02-17
    icon of address Unit 12 Dalfaber Industrial Estate, Aviemore, Highland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,909 GBP2015-12-31
    Officer
    icon of calendar 1995-12-07 ~ 2001-08-10
    IIF 61 - Secretary → ME
  • 10
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2010-08-24 ~ 2010-11-09
    IIF 37 - Director → ME
  • 11
    DOORZ-ON-LINE LIMITED - 2013-09-03
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2013-03-18
    IIF 18 - Director → ME
  • 12
    icon of address Kdm Group East End Park, Halbeath Road, Dunfermline, Scotland
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -929,250 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1995-03-16 ~ 1997-10-16
    IIF 45 - Director → ME
  • 13
    GOLFDRUM LIMITED - 2014-10-29
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,068,048 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2014-04-30
    IIF 28 - Director → ME
  • 14
    icon of address C/o Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2011-11-21
    IIF 3 - Director → ME
  • 15
    icon of address 50 Brunswick Road, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-14 ~ 2008-12-01
    IIF 41 - Director → ME
  • 16
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ 2019-07-01
    IIF 22 - Director → ME
  • 17
    GILLBURN LIMITED - 2010-05-11
    icon of address C/o Accel Business Services Llp 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2020-03-31
    Officer
    icon of calendar 2010-03-17 ~ 2010-05-04
    IIF 48 - Director → ME
  • 18
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -413 GBP2016-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-07-02
    IIF 32 - Director → ME
  • 19
    NINO'S PIZZERIA LTD - 2010-09-22
    icon of address Accel Business Llp, 4 Valentine Court, Dunsinane Industrial Estate, Dundee, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-17 ~ 2010-10-12
    IIF 47 - Director → ME
  • 20
    WELLINGHOME LIMITED - 2011-10-26
    icon of address 9/6 Calder Gardens, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2011-10-03
    IIF 11 - Director → ME
  • 21
    JF KEGS PROPERTY MANAGEMENT LIMITED - 2021-04-29
    CALL-A-KEG (SCOTLAND) LIMITED - 2019-10-03
    JF KEGS (ABERDEEN) LIMITED - 2016-05-26
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2011-10-03
    IIF 9 - Director → ME
  • 22
    WEARMOUTH LIMITED - 2011-11-01
    icon of address Fairgarth 354 Arbroath Road, Broughtyferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2011-10-03
    IIF 13 - Director → ME
  • 23
    TAYCLEAN LIMITED - 2000-02-24
    icon of address 90 Hanover Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -106,158 GBP2022-01-31
    Officer
    icon of calendar 1999-05-24 ~ 2000-03-01
    IIF 46 - Director → ME
    icon of calendar 1999-05-24 ~ 2000-03-01
    IIF 62 - Secretary → ME
  • 24
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,653,220 GBP2024-07-31
    Officer
    icon of calendar 2010-05-25 ~ 2010-05-25
    IIF 23 - Director → ME
  • 25
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-04-05
    IIF 27 - Director → ME
  • 26
    icon of address 4 Valentine Court, Business Park, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2011-02-10
    IIF 38 - Director → ME
  • 27
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202 GBP2016-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2011-10-13
    IIF 12 - Director → ME
  • 28
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,882 GBP2016-07-31
    Officer
    icon of calendar 2015-07-28 ~ 2015-07-29
    IIF 16 - Director → ME
  • 29
    icon of address 4 Valentine Court, Dundee Business Park, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2013-02-06
    IIF 5 - Director → ME
  • 30
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2018-08-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2018-08-09
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 31
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ 2016-03-24
    IIF 19 - Director → ME
  • 32
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2012-08-01
    IIF 6 - Director → ME
  • 33
    MERCHANT CAPITAL EDINBURGH LIMITED - 2018-01-22
    SHIELCROFT LIMITED - 2015-11-05
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,076,909 GBP2023-09-30
    Officer
    icon of calendar 2002-03-28 ~ 2005-02-24
    IIF 63 - Secretary → ME
  • 34
    icon of address Accel Business, 3b Valentine Court, Dunsinane Industrial Estate, Dundee, Tayside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,420 GBP2016-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-08-11
    IIF 26 - Director → ME
  • 35
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2011-10-03
    IIF 8 - Director → ME
  • 36
    REVTAC LIMITED - 1996-11-25
    icon of address Unit 12, Dalfaber Industrial Estate, Aviemore, Inverness Shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-15 ~ 2001-08-14
    IIF 42 - Director → ME
    icon of calendar 1996-11-04 ~ 2001-11-05
    IIF 60 - Secretary → ME
  • 37
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2012-09-25
    IIF 7 - Director → ME
  • 38
    Company number SC310137
    Non-active corporate
    Officer
    icon of calendar 2008-08-01 ~ 2009-03-30
    IIF 56 - Secretary → ME
  • 39
    Company number SC387205
    Non-active corporate
    Officer
    icon of calendar 2010-10-18 ~ 2010-11-05
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.