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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Edward Antony George

    Related profiles found in government register
  • Jones, Edward Antony George
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 1 IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 17, Cresswells Mead, Maidenhead, SL6 2YP, England

      IIF 4
    • Copperfield House, Curridge Road, Thatcham, West Berkshire, RG18 9DL, United Kingdom

      IIF 5 IIF 6
  • Jones, Edward Antony George
    British ceo born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 7
    • Sunley Holdings, 20 Berkeley Square, London, W1J 6LH, England

      IIF 8
  • Jones, Edward Antony George
    British ceo property development company born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 9
  • Jones, Edward Antony George
    British chief executive born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 10
  • Jones, Edward Antony George
    British commercial property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pmb Holdings Ltd, Suite 5, 11 Riverside Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 11
    • 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 15
  • Jones, Edward Antony George
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 16
  • Jones, Edward Antony George
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pmb Holdings Ltd, Suite 5 11 Riverside, Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • Springfield Farm, Wolverton Common, Tadley, Hampshire, RE26 5RY, United Kingdom

      IIF 20
  • Jones, Edward Antony George
    British property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchdown House, Hyde Lane, Ecchinswell, Hants, RG20 4UN, United Kingdom

      IIF 21
    • C/o Pmb Holdings Ltd, Suite 5, 11 Riverside Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 22 IIF 23 IIF 24
    • Hill Place House, 55a High Street, London, SW19 5BA, United Kingdom

      IIF 27
    • Prospect House, 3 Prospect Place, London, SW20 0JP, England

      IIF 28
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 29
  • Jones, Edward Antony George
    British property director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pmb Holdings Ltd, Suite 5, 11 Riverside, Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 30
    • Hill Place House, 55a High Street, London, SW19 5BA, United Kingdom

      IIF 31
  • Jones, Edward Antony George
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 32
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 33
    • 10 Queen Street Place, Queen Street Place, London, EC4R 1AG, England

      IIF 34
    • 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 35 IIF 36
    • Copperfield House, Curridge Road, Thatcham, West Berkshire, RG18 9DL, United Kingdom

      IIF 37
  • Jones, Edward Antony George
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 38
    • Copperfield House, Curridge Road, Thatcham, West Berkshire, RG18 9DL, United Kingdom

      IIF 39
  • Jones, Edward Antony George
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 40
    • Tenth Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 41
    • Hill Place House, 55a High Street, Wimbledon, London, SW19 5BA, England

      IIF 42
  • Mr Edward Antony George Jones
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchdown House, Hyde Lane, Ecchinswell, Hants, RG20 4UN, United Kingdom

      IIF 43
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
    • 4, Hill Street, London, W1J 5NE, United Kingdom

      IIF 51
    • 17, Cresswells Mead, Maidenhead, SL6 2YP, England

      IIF 52
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 53
  • Jones, Edward Antony George
    British director born in October 1966

    Registered addresses and corresponding companies
    • Granary Cottage, Upper Wootton, Tadley, Hampshire, RG26 5TH

      IIF 54 IIF 55
  • Jones, Edward Antony George
    British property developer born in October 1966

    Registered addresses and corresponding companies
    • Granary Cottage, Upper Wootton, Tadley, Hampshire, RG26 5TH

      IIF 56
  • Mr Edward Antony George Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hill Street, London, W1J 5NE, United Kingdom

      IIF 57
    • Prospect House, 3 Prospect Place, London, SW20 0JP, England

      IIF 58
    • Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 59
    • Tenth Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 60
    • Copperfield House, Curridge Road, Thatcham, West Berkshire, RG18 9DL, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 44
  • 1
    26/40 HIGH STREET SLOUGH LIMITED - now
    GALAXYBOUND LIMITED
    - 2001-06-21 03829312
    POWERMAN CONSULTANTS LIMITED
    - 1999-10-29 03829312
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (16 parents)
    Officer
    1999-10-15 ~ 2000-09-04
    IIF 56 - Director → ME
  • 2
    ALMA PARK GRANTHAM LIMITED
    15291419
    10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    AMERSHAM COMMERCIAL PARK LIMITED
    07779447
    Unit 6 Amersham Commercial Park, Raans Road, Amersham, Bucks
    Active Corporate (10 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2012-06-06 ~ 2014-12-09
    IIF 15 - Director → ME
  • 4
    ARCON PROPERTIES LIMITED
    03200680
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2004-09-24 ~ 2020-05-26
    IIF 22 - Director → ME
  • 5
    ARGYLE BIRMINGHAM LLP
    OC389374
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BRADFIELD PARK LIMITED
    16962257
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    BURCH HOUSE LLP
    OC453690
    10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-10 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 45 - Right to surplus assets - 75% or more OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHERTSEY BOULEVARD (COMMERCIAL) LIMITED
    09900701
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 8 - Director → ME
  • 9
    CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED
    09804637
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-11-12 ~ 2020-09-29
    IIF 7 - Director → ME
  • 10
    CHICHESTER EAST STREET LIMITED
    06271186
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-06-06 ~ dissolved
    IIF 13 - Director → ME
  • 11
    DUNEDELL PROPERTIES LIMITED
    03875584
    17 Cresswells Mead, Maidenhead, England
    Dissolved Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    -618,187 GBP2019-01-31
    Officer
    2012-06-06 ~ 2020-06-25
    IIF 14 - Director → ME
  • 12
    EMMAFAN LIMITED
    - now 03962789
    DETECTSTAR LIMITED - 2000-04-19
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2004-09-24 ~ 2020-05-26
    IIF 24 - Director → ME
  • 13
    FENCHURCH PLACE LLP
    OC351304
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 35 - LLP Member → ME
  • 14
    GALAXYBOUND PROPERTIES LIMITED
    04896093
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2003-09-11 ~ dissolved
    IIF 28 - Director → ME
  • 15
    HAMBROUGH SECURITIES LIMITED - now
    HAMBOROUGH SECURITIES LIMITED
    - 2021-07-20 09702794
    10 Ripley View, Loughton, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,360,682 GBP2024-07-31
    Officer
    2015-07-25 ~ 2016-01-25
    IIF 9 - Director → ME
  • 16
    HOFFBURY LIMITED
    05797392
    C/o Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way, Farnham, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2006-07-27 ~ 2020-05-26
    IIF 30 - Director → ME
  • 17
    INVESTMARKS LIMITED
    03964917
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 31 - Director → ME
  • 18
    LENTON LANE MANAGEMENT COMPANY LIMITED
    08940992
    10 Oxford Street, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    16 GBP2025-01-31
    Officer
    2017-12-13 ~ 2018-09-10
    IIF 42 - Director → ME
  • 19
    LEYTON CROSS HOLDINGS LIMITED
    10819077
    10 Queen Street Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,518,130 GBP2023-01-31
    Officer
    2017-06-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-06-14 ~ 2018-11-12
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LITTLE LONDON (CHICHESTER) LIMITED
    - now 01064947
    SADLERS (CHICHESTER) LIMITED - 2010-03-06
    SADLERS LEISURE AND GARDEN CENTRE LIMITED - 1987-01-21
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 12 - Director → ME
  • 21
    MARCHDOWN HOLDINGS LIMITED
    12411359
    10 Queen Street Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,660 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 22
    MARCHDOWN KENSINGTON LTD
    11206248
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,365,189 GBP2019-01-31
    Officer
    2018-02-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-02-14 ~ 2018-07-05
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MARCHDOWN LEYTON CROSS LLP
    OC421597
    10 Queen Street Place, Queen Street Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-03-22 ~ now
    IIF 37 - LLP Designated Member → ME
  • 24
    MARCHDOWN NORTHSHORE (ANDOVER) LTD
    13333888
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MARCHDOWN NORTHSHORE LTD
    13336640
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MARCHDOWN PETERBOROUGH LIMITED
    12406342
    28 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 27
    MARCHDOWN RESIDENTIAL LIMITED
    09102322
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    869,278 GBP2016-12-31
    Officer
    2014-06-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    MARCHDOWN SECURITIES LIMITED
    08456059
    10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    280,000 GBP2016-03-31
    Officer
    2013-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    MARCHDOWN W14 LLP
    OC421598
    10 Queen Street Place, Queen Street Place, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-03-22 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 30
    MAXWELL HOUSE LLP
    OC329678
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 32 - LLP Member → ME
  • 31
    MK DATAVAULT TRADING LIMITED
    - now 07713915
    MK DATAVAULT LIMITED
    - 2012-01-23 07713915
    CUMULADATA DEVELOPMENTS LIMITED
    - 2011-12-13 07713915
    MAXWELL HOUSE DEVELOPMENT LIMITED
    - 2011-09-07 07713915
    17 Cresswells Mead, Maidenhead, England
    Dissolved Corporate (10 parents)
    Officer
    2011-08-16 ~ 2019-11-11
    IIF 23 - Director → ME
  • 32
    NANTONE LIMITED
    04407761
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2002-04-10 ~ dissolved
    IIF 20 - Director → ME
  • 33
    NEWTON HEATH 2 LIMITED
    07501435 OC323883
    C/o Pmb Holdings Ltd Suite 5, 11, Riverside Dogflud Way, Farnham, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2011-01-21 ~ 2020-05-26
    IIF 26 - Director → ME
  • 34
    NORDOWN DEVELOPMENTS LIMITED
    04070299
    100 Barbirolli Square, Manchester
    Dissolved Corporate (28 parents)
    Officer
    2001-02-26 ~ 2002-01-04
    IIF 55 - Director → ME
  • 35
    PITCROFT PROPERTIES LIMITED
    04057986
    100 Barbirolli Square, Manchester
    Dissolved Corporate (28 parents)
    Officer
    2001-02-26 ~ 2002-01-04
    IIF 54 - Director → ME
  • 36
    PMB GENERAL PARTNER LTD
    03927750
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    38,315 GBP2024-01-31
    Officer
    2004-09-24 ~ 2020-05-26
    IIF 25 - Director → ME
  • 37
    PMB HOLDINGS LIMITED
    - now 02739611
    DANCEDENE LIMITED - 1992-11-05
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (14 parents, 18 offsprings)
    Equity (Company account)
    -13,664,358 GBP2024-01-31
    Officer
    2001-01-01 ~ 2020-05-26
    IIF 17 - Director → ME
  • 38
    RADROW HOLDINGS LIMITED
    10411521
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,158 GBP2024-01-31
    Officer
    2016-10-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    RED LION BUILDINGS LIMITED
    - now 09732086
    RED LION SECURITIES LIMITED
    - 2015-10-09 09732086
    C/o Dsj Partners 1 Bell Street, 2nd Floor, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -522,000 GBP2022-01-31
    Officer
    2016-10-28 ~ now
    IIF 38 - Director → ME
    2015-08-13 ~ 2015-10-28
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-28
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 40
    SAVILLE PARK LIMITED
    15835658
    10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-12 ~ 2024-09-24
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 41
    SETPOINT PROPERTIES LIMITED
    03483900
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2002-04-16 ~ 2020-05-26
    IIF 16 - Director → ME
  • 42
    THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED
    - now 04009280
    GLOBALGLORY LIMITED - 2000-12-20
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (16 parents)
    Officer
    2012-06-06 ~ 2020-07-29
    IIF 11 - Director → ME
  • 43
    THE MILDMAY PARTNERSHIP NOMINEE COMPANY LIMITED
    - now 03966980
    THE MILDWAY PARTNERSHIP NOMINEE COMPANY LIMITED - 2000-04-25
    FATHOMVALE LIMITED - 2000-04-19
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 44
    WATCH HOUSE SOHO LIMITED
    12831205
    C/o Fraser Real Estate, 32-33 Cowcross Street, London, Greater London, England
    Receiver Action Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    2020-08-24 ~ 2022-07-06
    IIF 21 - Director → ME
    Person with significant control
    2020-08-24 ~ 2022-08-20
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE

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.