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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Nyberg, Susann Margareta
    Born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Davies, Steven Keith
    Born in December 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Johnson, Lennart Patrik
    Born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 4
    Kay, Lisa Joanne
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-11 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address8, Box 6044, Raseborgstan, Se-164 06, Kista, Stockholm, Sweden
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Ohman, Jan Ake
    Group Cfo born in December 1960
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2018-02-13
    OF - Director → CIF 0
  • 2
    Hjalmar Hjalmarsson, Claes Harald
    Director, Group Controller born in April 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2018-08-10
    OF - Director → CIF 0
  • 3
    Simonds, Geoffrey Charles
    Individual
    Officer
    icon of calendar 2014-10-30 ~ 2021-01-27
    OF - Secretary → CIF 0
  • 4
    Alvarsson, Leif Johnny
    Ceo born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-04-26
    OF - Director → CIF 0
  • 5
    Rowlands, Peter Ian
    Managing Director born in May 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-10-30 ~ 2025-05-31
    OF - Director → CIF 0
  • 6
    Eriksson, Jan Olof Peter
    Company Director born in July 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ 2024-09-16
    OF - Director → CIF 0
  • 7
    Joynson, Richard
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-27 ~ 2024-12-05
    OF - Secretary → CIF 0
  • 8
    Annvik, Bo Gerhard
    Director born in December 1965
    Individual
    Officer
    icon of calendar 2017-11-23 ~ 2024-11-27
    OF - Director → CIF 0
parent relation
Company in focus

INDUTRADE UK LIMITED

Standard Industrial Classification
64202 - Activities Of Production Holding Companies
Brief company account
Administrative Expenses
-1,674,446 GBP2024-01-01 ~ 2024-12-31
-1,603,612 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
9,808,694 GBP2024-01-01 ~ 2024-12-31
12,411,904 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,076,273 GBP2024-01-01 ~ 2024-12-31
706,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
10,884,967 GBP2024-01-01 ~ 2024-12-31
13,117,904 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
92,762 GBP2024-12-31
47,655 GBP2023-12-31
Fixed Assets - Investments
200,727,840 GBP2024-12-31
161,394,147 GBP2023-12-31
Debtors
6,800,763 GBP2024-12-31
7,300,166 GBP2023-12-31
Cash at bank and in hand
1,701 GBP2024-12-31
1,561 GBP2023-12-31
Equity
Called up share capital
102 GBP2024-12-31
102 GBP2023-12-31
102 GBP2022-12-31
Share premium
1,000,033 GBP2024-12-31
1,000,033 GBP2023-12-31
1,000,033 GBP2022-12-31
Retained earnings (accumulated losses)
127,867,026 GBP2024-12-31
116,982,059 GBP2023-12-31
3,864,155 GBP2022-12-31
Equity
128,867,161 GBP2024-12-31
117,982,194 GBP2023-12-31
4,864,290 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
10,884,967 GBP2024-01-01 ~ 2024-12-31
13,117,904 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
100,000,000 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
100,000,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
7,970 GBP2024-01-01 ~ 2024-12-31
10,590 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Wages/Salaries
965,028 GBP2024-01-01 ~ 2024-12-31
815,711 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
93,606 GBP2024-01-01 ~ 2024-12-31
65,461 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,162,954 GBP2024-01-01 ~ 2024-12-31
966,319 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
325,454 GBP2024-01-01 ~ 2024-12-31
328,200 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
98,935 GBP2024-12-31
85,557 GBP2023-12-31
Motor vehicles
49,753 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
148,688 GBP2024-12-31
85,557 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-116 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-116 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
53,499 GBP2024-12-31
37,902 GBP2023-12-31
Motor vehicles
2,427 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
55,926 GBP2024-12-31
37,902 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
15,713 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
2,427 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,140 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-116 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-116 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
45,436 GBP2024-12-31
47,655 GBP2023-12-31
Motor vehicles
47,326 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
2,561,454 GBP2024-12-31
3,288,955 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,192,112 GBP2024-12-31
4,009,162 GBP2023-12-31
Other Debtors
Current
47,197 GBP2024-12-31
2,049 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
6,800,763 GBP2024-12-31
Amounts falling due within one year, Current
7,300,166 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
68,156,557 GBP2024-12-31
44,449,398 GBP2023-12-31
Trade Creditors/Trade Payables
Current
18,189 GBP2024-12-31
23,581 GBP2023-12-31
Amounts owed to group undertakings
Current
195,026 GBP2024-12-31
2,675 GBP2023-12-31
Other Taxation & Social Security Payable
Current
56,836 GBP2024-12-31
37,539 GBP2023-12-31
Other Creditors
Current
738,514 GBP2024-12-31
83,308 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
215,783 GBP2024-12-31
164,834 GBP2023-12-31
Creditors
Current
69,380,905 GBP2024-12-31
44,761,335 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
102 shares2024-12-31
102 shares2023-12-31

Related profiles found in government register
  • INDUTRADE UK LIMITED
    Info
    Registered number 09287563
    icon of addressEllard House Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester M23 9WB
    PRIVATE LIMITED COMPANY incorporated on 2014-10-30 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • INDUTRADE UK LIMITED
    S
    Registered number 09287563
    icon of addressEllard House, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB
    Company Limited By Shares in United Kingdom
    CIF 1
    Limited Company in England
    CIF 2
    Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    A.L.H. (SYSTEMS) LIMITED - 1977-12-31
    icon of address1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,124,022 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,609,969 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 3
    ROSSCOMBE LIMITED - 1987-11-17
    icon of addressAdam Equipment Co Ltd Maidstone Road, Kingston, Milton Keynes
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    817,538 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressAdvance Welding Units 1 And 2, Taylor Street, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressAdvance Welding Units 1 And 2, Taylor Street, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressPinewood Business Park, Wilden Road, Washington, Tyne & Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address8 Little End Road, Eaton Socon, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,652,391 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    BELDAM PACKING AND RUBBER COMPANY,LIMITED(THE) - 1986-02-04
    BELDAM PACKING & RUBBER COMPANY LIMITED - 1988-04-21
    icon of addressUnits A & B Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of addressLincoln Works, Moor Lane, Witton, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,361,613 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address3 Watling Drive, Sketchley Meadows, Hinckley, Leicestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -34,289 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressDatum Global Hq, Castle Street, East Cowes, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,002 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressDatum Global Hq, Castle Street, East Cowes, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,279,646 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    ELLCO 81 LIMITED - 2001-04-20
    icon of addressEllard House Floats Road, Roundthorn Industrial Estate, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,790,680 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressPeters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    185,439 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Has significant influence or control as a member of a firmOE
    CIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 16
    NEW GEO LIMITED - 2013-05-02
    icon of addressNova House Rougham Industrial Estate, Rougham, Bury St. Edmunds, Suffolk, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,366,085 GBP2024-04-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressStukeley Meadow, Gwscwm Road, Burry Port, Carmarthenshire, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,115,773 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    INSCALES LIMITED - 2008-08-19
    icon of addressInscale Limited Maidstone Road, Kingston, Milton Keynes, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    24,811 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    HBJ 451 LIMITED - 1999-04-08
    ALLGRAPET BUSINESS CORPORATION LIMITED - 1999-06-03
    icon of address6 Kyle Road, Industrial Estate, Irvine, Ayrshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressBrookside Elizabeth Way, Enfield Industrial Estate, Redditch, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    3,517,223 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressLiberamus House Witchcraft Way, Rackheath, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,871,323 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressUnits 1-3 Glebe Park, Glebe Road, Gillibrands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,984,236 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 23
    FENNSTREAM LIMITED - 1980-12-31
    icon of addressDabell Avenue, Blenheim Industrial Estate, Nottingham
    Active Corporate (8 parents)
    Equity (Company account)
    984,874 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 24
    AFFORDENGINE LIMITED - 1995-03-29
    icon of address66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    467,863 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 25
    PRECISION PRODUCTS LIMITED - 2015-11-26
    PRECISION PRODUCTS UK LIMITED - 2015-11-27
    icon of addressUnit 1 Cobnar Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,058,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 26
    BIDEAWHILE 193 LIMITED - 1994-08-19
    icon of addressPeters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 27
    DUNWILCO (1496) LIMITED - 2008-02-06
    icon of addressCadder House Cloberfield, Milngavie, Glasgow
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressUnit 2 Pentagon Island, Nottingham Road, Derby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,015,612 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressSt Modwen Road, Stretford, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressUnit 7 Verwood Industrial Estate, Blackhill, Verwood, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    3,479,030 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 31
    WARRENBRIDGE LIMITED - 1983-01-11
    icon of addressPeters House Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -770,541 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressSt Modwen Road, Stretford, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-04 ~ 2025-03-13
    CIF 25 - Ownership of shares – 75% or more OE

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.