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

Tejani, Amirali Sharif

    Related profiles found in government register
  • Tejani, Amirali Sharif
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicesteshire, LE8 0EX, United Kingdom

      IIF 5
    • icon of address Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 6
  • Tejani, Amirali Sharif
    British chairman born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 7
  • Tejani, Amirali Sharif
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 8
    • icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 9
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 10
    • icon of address Pannell House 159, Charles Street, Leicester, LE1 1LD

      IIF 11
    • icon of address 2, Covent Garden Close, Luton, Bedforshire, LU4 8QB, United Kingdom

      IIF 12
    • icon of address Lpc (pharmaceuticals) Ltd, 2, Covent Garden Close, Luton, Beds, LU4 8QB, United Kingdom

      IIF 13
    • icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 14
    • icon of address Office 23 A&u Holdings Ltd, Harborough Innovation Centre, Airfield Business Park . Leicester Rd, Market Harborough, LE16 7WB, England

      IIF 15
    • icon of address Office 23, Harborough Innovation Centre, Airfield Business Park , Leicester Rd, Market Harborough, Leics, LE16 7WB, England

      IIF 16
    • icon of address 12 Manor Road Extension, Oadby, Leicester, LE2 4FF

      IIF 17 IIF 18 IIF 19
  • Tejani, Amirali Sharif
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snk Invesments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, England

      IIF 20
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 21
    • icon of address Office 23, Harborough Innovation Centre, Airfield Business Park ., Leicester Rd, Market Harborough, Leics, LE16 7WB, England

      IIF 22
    • icon of address 15 Westmoreland Avenue, North Quay, Thurmaston, Leicester, LE4 8PH, United Kingdom

      IIF 23
  • Tejani, Amirali Sharif
    British partner born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 24 Hilltop Equity Llp, Harborough Innovation Centre, Airfield Business Park , Leicester Rd, Market Harborough, Leics, LE16 7WB, United Kingdom

      IIF 24
  • Tejani, Amirali Sharif
    British property developer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Manor Road Extension, Oadby, Leicester, LE2 4FF, United Kingdom

      IIF 25
  • Tejani, Amirali Sharif
    born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 24 Harborough Innovation Centre, Airfield Business Park, Leicester Road, Market Harborough, Leics, LE16 7WB, England

      IIF 26
  • Tejani, Nazirally Sharif
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 30
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicesteshire, LE8 0EX

      IIF 31
  • Mr Amirali Sharif Tejani
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 32
    • icon of address Office 24 Harborough Innovation Centre, Airfield Business Park, Leicester Road, Market Harborough, Leics, LE16 7WB, England

      IIF 33
    • icon of address Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 34
  • Tejani, Amirali Sharif
    British company director born in January 1934

    Registered addresses and corresponding companies
    • icon of address 14 Manor Road Extension, Oadby, Leicester, Leicestershire, LE2 4FF

      IIF 35
  • Tejani, Nazirali Sharif Dharamshi
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 36
  • Tejani, Nazirali Sharif Dharamshi
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyside, 68 Manor Rd, Oadby, Leicester, Leicestershire, LE2 2SA

      IIF 37 IIF 38 IIF 39
    • icon of address 2, Covent Garden Close, Luton, Bedforshire, LU4 8QB, United Kingdom

      IIF 40
    • icon of address Lpc (pharmaceuticals) Ltd, 2, Covent Garden Close, Luton, Beds, LU4 8QB, United Kingdom

      IIF 41
  • Tejani, Nazirali Sharif Dharamshi
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snk Invesments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, England

      IIF 42
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 43
  • Tejani, Nazirali Sharif Dharamshi
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 44
  • Tejani, Nazirally Sharif
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 45
  • Tejani, Amirali Sharif
    British

    Registered addresses and corresponding companies
  • Tejani, Amirali Sharif
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Manor Road Extension, Oadby, Leicester, LE2 4FF

      IIF 49
  • Mr Amirali Sharif Tejani
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 50
  • Sharif Tejani, Amirali
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 51
  • Tejani, Amirali Sharif

    Registered addresses and corresponding companies
    • icon of address 12, Manor Road Extension, Oadby, Leicester, LE2 4FF, United Kingdom

      IIF 52
  • Mr Nazirali Sharif Dharamshi Tejani
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX

      IIF 53
  • Mr Nazirally Sharif Tejani
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX

      IIF 54
  • Nazirally Sharif Tejani
    British born in April 1952

    Registered addresses and corresponding companies
    • icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, LE8 0EX, United Kingdom

      IIF 55
  • Sharif Dharamjmi Tejant, Nazirali
    Ugandan-british company director born in April 1952

    Registered addresses and corresponding companies
    • icon of address 18 Eden Road, Oadby, Leicester, Leicestershire, LE2 4JP

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    A&U DENTAL LTD - 2020-08-16
    icon of address Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, England
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    63,194 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Westmoreland Avenue North Quay, Thurmaston, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Praxis Ifm Trust Ltd Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ now
    IIF 55 - Ownership of shares - More than 25%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25%OE
    IIF 55 - Has significant influence or controlOE
  • 4
    DEAMUS DISPOSABLES LIMITED - 1991-07-01
    SHARPENED EDGE LIMITED - 1991-05-23
    icon of address Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Leicester Tissue Company Ltd 15 Westmoreland Avenue, Thurmaston, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics
    Active Corporate (3 parents)
    Equity (Company account)
    25,875 GBP2024-09-30
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2013-09-30 ~ now
    IIF 24 - Managing Officer → ME
  • 10
    icon of address Office 24 Harborough Innovation Centre Airfield Business Park, Leicester Road, Market Harborough, Leics, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,133 GBP2023-09-30
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 11
    icon of address Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    896,614 GBP2024-09-30
    Officer
    icon of calendar 2002-07-29 ~ now
    IIF 2 - Director → ME
    icon of calendar 2011-11-01 ~ now
    IIF 29 - Director → ME
  • 13
    LPC (COMMUNITY CARE) LIMITED - 2001-12-19
    FRAMEDRAFT LIMITED - 1994-12-12
    icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-07 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Snk Investments Llp Unit 3 Nursery Court, Kibworth Business Park, Leicester, Leicestershire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    76,142 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 28 - Director → ME
    IIF 1 - Director → ME
  • 15
    S.S.D. TEJANI LIMITED - 1988-06-09
    LPC (PHARMACEUTICAL) LTD. - 1991-09-02
    icon of address Snk Invesments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 42 - Director → ME
    IIF 20 - Director → ME
  • 16
    SALLOW GESTURE LIMITED - 2001-12-17
    icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicesteshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -847,471 GBP2024-09-30
    Officer
    icon of calendar 2001-12-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-07-06 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address Office 23 A&u Holdings Ltd Harborough Innovation Centre, Airfield Business Park . Leicester Rd, Market Harborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    97,402 GBP2025-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 44 - LLP Designated Member → ME
  • 19
    LPC (PROPERTIES) LTD - 2010-06-21
    LUTEVINE LIMITED - 1988-02-05
    icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    139,941 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-06-26 ~ now
    IIF 45 - Director → ME
  • 20
    icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    198,130 GBP2024-09-30
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 30 - Director → ME
    IIF 3 - Director → ME
Ceased 15
  • 1
    THE AVENUE DENTAL SURGERY LIMITED - 2020-12-17
    icon of address Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    114,386 GBP2023-03-31
    Officer
    icon of calendar 2015-04-28 ~ 2021-02-26
    IIF 14 - Director → ME
  • 2
    CLAYTON & SCOTT DENTAL SURGERY LTD - 2020-12-24
    icon of address Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    79,796 GBP2023-03-31
    Officer
    icon of calendar 2019-10-11 ~ 2021-11-05
    IIF 15 - Director → ME
  • 3
    icon of address Delta Building Roman Road, Blackburn, Lancashire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-03-21 ~ 2020-11-24
    IIF 7 - Director → ME
  • 4
    BREDBURY DENTAL PRACTICE LIMITED - 2023-05-02
    icon of address Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    334,305 GBP2023-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2023-10-30
    IIF 22 - Director → ME
  • 5
    PARX LIMITED - 1986-03-07
    KAMNS LIMITED - 1998-06-02
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-15 ~ 2000-07-30
    IIF 57 - Director → ME
    icon of calendar ~ 2010-06-21
    IIF 17 - Director → ME
    icon of calendar ~ 1993-09-30
    IIF 46 - Secretary → ME
  • 6
    LPC (COMMUNITY CARE) LIMITED - 2001-12-19
    FRAMEDRAFT LIMITED - 1994-12-12
    icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-07 ~ 2000-12-15
    IIF 49 - Secretary → ME
  • 7
    icon of address Delta Building Roman Road, Blackburn, Lancashire, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    2,371,844 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2013-11-21 ~ 2020-11-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    S.S.D. TEJANI LIMITED - 1988-06-09
    LPC (PHARMACEUTICAL) LTD. - 1991-09-02
    icon of address Snk Invesments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2011-11-01 ~ 2014-07-08
    IIF 41 - Director → ME
    icon of calendar ~ 2001-01-01
    IIF 37 - Director → ME
    icon of calendar 2001-01-01 ~ 2014-07-08
    IIF 13 - Director → ME
  • 9
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-09-30
    IIF 35 - Director → ME
    icon of calendar ~ 2010-06-21
    IIF 39 - Director → ME
    IIF 18 - Director → ME
  • 10
    icon of address Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    177,000 GBP2019-03-31
    Officer
    icon of calendar 2013-09-20 ~ 2014-07-08
    IIF 40 - Director → ME
    IIF 12 - Director → ME
  • 11
    icon of address Delta Building Roman Road, Blackburn, Lancashire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-19 ~ 2020-11-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-11-24
    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
  • 12
    icon of address 291 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,780 GBP2024-09-28
    Officer
    icon of calendar 2015-11-11 ~ 2019-06-03
    IIF 8 - Director → ME
  • 13
    LPC GROUP PLC - 2010-04-29
    LPC GROUP LIMITED - 2011-06-01
    icon of address Brunel Way Baglan Energy Park, Briton Ferry, Neath, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-06-21
    IIF 38 - Director → ME
    icon of calendar ~ 1996-05-30
    IIF 56 - Director → ME
    icon of calendar ~ 2010-06-21
    IIF 19 - Director → ME
    icon of calendar ~ 1997-06-15
    IIF 47 - Secretary → ME
  • 14
    LPC (PROPERTIES) LTD - 2010-06-21
    LUTEVINE LIMITED - 1988-02-05
    icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    139,941 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-09-30
    IIF 48 - Secretary → ME
  • 15
    icon of address Snk Investments Llp, Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    198,130 GBP2024-09-30
    Officer
    icon of calendar 2010-06-14 ~ 2011-05-17
    IIF 52 - Secretary → 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.