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

Malik, Humza Rashid

    Related profiles found in government register
  • Malik, Humza Rashid
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eigie Crescent, Aberdeen, AB23 8WH, Scotland

      IIF 1
    • icon of address 11, St. Clair Street, Aberdeen, AB24 5AL, Scotland

      IIF 2 IIF 3
    • icon of address 11, St. Clair Street, Aberdeen, AB24 5AL, United Kingdom

      IIF 4
    • icon of address 123-125, Causeway End, Aberdeen, AB25 3TB, United Kingdom

      IIF 5
    • icon of address 123-125 Causeway End, Hutcheon Street, Aberdeen, AB25 3TB, Scotland

      IIF 6
    • icon of address 13, Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT, Scotland

      IIF 7
    • icon of address 149, Spital, Aberdeen, AB24 3HX, Scotland

      IIF 8 IIF 9
    • icon of address 565, North Anderson Drive, Esso Petrol Station, Aberdeen, AB16 7GD, Scotland

      IIF 10
    • icon of address Fives Football, Nelson Street, Aberdeen, AB25 5ES, United Kingdom

      IIF 11
    • icon of address 3, Dee Street, Banchory, AB31 5ST, Scotland

      IIF 12
    • icon of address 1, Union Lane, Ellon, AB41 9DS, Scotland

      IIF 13
    • icon of address Unit 1, Culduthel Avenue, Inverness, IV2 6BD, Scotland

      IIF 14 IIF 15
    • icon of address Unit 1, Unit 1, Mains Of Culduthel Shops, Inverness, IV2 6JG, Scotland

      IIF 16
  • Malik, Humza Rashid
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eigie Crescent, Aberdeen, AB23 8WH, United Kingdom

      IIF 17
    • icon of address 11, St. Clair Street, Aberdeen, AB24 5AL, Scotland

      IIF 18
    • icon of address 11, St Clair Street, Aberdeen, AB24 5AL, United Kingdom

      IIF 19
    • icon of address 11, St Clair Street, Aberdeen, AB24 5TA, Scotland

      IIF 20
    • icon of address 149, Spital, Aberdeen, AB2 3HX, Scotland

      IIF 21
    • icon of address 441, Great Northern Road, Aberdeen, AB24 2EH, United Kingdom

      IIF 22
  • Malik, Humza Rashid
    British director and company secretary born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St. Clair Street, Aberdeen, AB24 5AL, Scotland

      IIF 23
  • Malik, Humza Rashid
    British manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, Great Northern Road, Aberdeen, AB24 2EH, Scotland

      IIF 24
  • Malik, Humza Rashid
    British director born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Parkholm Avenue, Glasgow, G53 7WT, Scotland

      IIF 25
    • icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX

      IIF 26
  • Mr Humza Rashid Malik
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eigie Crescent, Aberdeen, AB23 8WH, Scotland

      IIF 27
    • icon of address 10, Eigie Crescent, Aberdeen, AB23 8WH, United Kingdom

      IIF 28
    • icon of address 11, St. Clair Street, Aberdeen, AB24 5AL, Scotland

      IIF 29 IIF 30 IIF 31
    • icon of address 11, St. Clair Street, Aberdeen, AB24 5AL, United Kingdom

      IIF 33 IIF 34
    • icon of address 11, St Clair Street, Aberdeen, AB24 5TA, Scotland

      IIF 35
    • icon of address 123-125, Causeway End, Aberdeen, AB25 3TB, United Kingdom

      IIF 36
    • icon of address 123-125 Causeway End, Hutcheon Street, Aberdeen, AB25 3TB, Scotland

      IIF 37
    • icon of address 13, Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT, Scotland

      IIF 38
    • icon of address 149, Spital, Aberdeen, AB24 3HX, Scotland

      IIF 39 IIF 40
    • icon of address 441, Great Northern Road, Aberdeen, AB24 2EH, Scotland

      IIF 41
    • icon of address 441, Great Northern Road, Aberdeen, AB24 2EH, United Kingdom

      IIF 42 IIF 43
    • icon of address 565, North Anderson Drive, Esso Petrol Station, Aberdeen, AB16 7GD, Scotland

      IIF 44
    • icon of address Fives Football, Nelson Street, Aberdeen, AB25 5ES, United Kingdom

      IIF 45
    • icon of address 3, Dee Street, Banchory, AB31 5ST, Scotland

      IIF 46
    • icon of address 1, Union Lane, Ellon, AB41 9DS, Scotland

      IIF 47
    • icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX

      IIF 48
    • icon of address Unit 1, Culduthel Avenue, Inverness, IV2 6BD, Scotland

      IIF 49 IIF 50
    • icon of address Unit 1, Unit 1, Mains Of Culduthel Shops, Inverness, IV2 6JG, Scotland

      IIF 51
  • Mrs Amera Anees
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Inchkeith Crescent, Kirkcaldy, KY1 1GL, United Kingdom

      IIF 52
  • Malik, Humza
    British director born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149 Spital, 149 Spital, Aberdeen, AB24 3HX, Scotland

      IIF 53
    • icon of address Farburn House, Farburn Terrace, Aberdeen, Aberdeen, AB21 7DT, Scotland

      IIF 54
  • Mr Humza Malik
    British born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Spital, Aberdeen, AB2 3HX, Scotland

      IIF 55
  • Humza Malik
    British born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 56
  • Anees, Amera
    British pharmacist born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Spital, Aberdeen, AB24 3HX, Scotland

      IIF 57
  • Anees, Amera
    British director born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 441, Great Northern Road, Aberdeen, AB24 2EH, Scotland

      IIF 58
  • Mrs Amera Anees
    British born in June 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Eigie Crescent, Aberdeen, AB23 8WH, Scotland

      IIF 59
    • icon of address Unit 1, Culduthel Avenue, Inverness, IV2 6BD, Scotland

      IIF 60
    • icon of address 11, Inchkeith Crescent, Kirkcaldy, KY1 1GL, Scotland

      IIF 61
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 123-125 Causeway End, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 401-405 Union Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 441 Great Northern Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,608 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Inchkeith Crescent, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    32,243 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fives Football, Nelson Street, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,981 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    CHILOS ABZ LTD - 2025-06-04
    icon of address 11 St Clair Street, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address 441 Great Northern Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,098 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 St. Clair Street, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,930 GBP2022-03-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 441 Great Northern Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,953 GBP2024-08-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address 441 Great Northern Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,631 GBP2019-11-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address Unit 1 Unit 1, Mains Of Culduthel Shops, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-14 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 Eigie Crescent, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 11 St. Clair Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,573 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Eigie Crescent, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    ST CLAIR WASH LTD - 2022-06-14
    icon of address 11 St Clair Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,080 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15 Greyfriars Street, Elgin, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 149 Spital, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    67,461 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 1 Culduthel Avenue, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,521 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 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
  • 20
    icon of address 149 Spital, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    61,439 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Unit 1 Culduthel Avenue, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    21,338 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 149 Spital, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 11 Inchkeith Crescent, Kirkcaldy, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    395,680 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    icon of address 11 St. Clair Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34 GBP2022-05-31
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 25
    icon of address 1 Union Lane, Ellon, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -745 GBP2024-06-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Farburn House, Farburn Terrace, Aberdeen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address 565 North Anderson Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,587 GBP2018-04-30
    Officer
    icon of calendar 2012-04-15 ~ dissolved
    IIF 25 - Director → ME
  • 28
    icon of address 565 North Anderson Drive, Esso Petrol Station, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 29
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 13 Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 441 Great Northern Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,631 GBP2019-11-30
    Officer
    icon of calendar 2016-05-17 ~ 2016-12-31
    IIF 57 - Director → ME
  • 2
    icon of address 123-125 Causeway End Hutcheon Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -97,613 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2023-11-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2023-11-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3 Dee Street, Banchory, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ 2023-06-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2023-06-05
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,080 GBP2020-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2018-08-01
    IIF 53 - Director → ME
  • 5
    icon of address Unit 1 Culduthel Avenue, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    21,338 GBP2023-08-31
    Officer
    icon of calendar 2021-11-09 ~ 2024-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2024-04-01
    IIF 50 - Right to appoint or remove directors OE
    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
  • 6
    icon of address 149 Spital, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2023-06-23
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.