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

Mr Michael John Burke

    Related profiles found in government register
  • Mr Michael John Burke
    Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Edgar Road, Carryduff, Belfast, BT8 8NB, Northern Ireland

      IIF 1
    • icon of address Unit 1, Greenview Business, Edgar Road Carryduff, Belfast, BT8 8NB

      IIF 2
    • icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, Belfast, Down, BT8 8NB, Northern Ireland

      IIF 3
    • icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, BT8 8NB, Northern Ireland

      IIF 4 IIF 5
    • icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, Carryduff, Down, BT8 8NB, Northern Ireland

      IIF 6
    • icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, Down, BT8 8NB

      IIF 7
  • Mr Michael Burke
    Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greenview Business Park, Edgar Park, Carryduff, BT8 8NB, United Kingdom

      IIF 8
  • Michael Burke
    Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Old Windmill Road, Crawfordsburn, Bangor, BT19 1XH, Northern Ireland

      IIF 9
  • Burke, Michael John
    Irish civil engineer born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 10
    • icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, Belfast, Down, BT8 8NB, Northern Ireland

      IIF 11
  • Burke, Michael John
    Irish company director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Old Windmill Road, Crawfordsburn, Bangor, County Down, BT19 1XH, Northern Ireland

      IIF 12
    • icon of address 8, Meadowbank Road, Carrickfergus, Antrim, BT38 8YF, United Kingdom

      IIF 13
    • icon of address 21-23, Shore Road, Holywood, Down, BT18 9HX

      IIF 14
  • Burke, Michael John
    Irish director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Edgar Road, Greenview Business Park, Carryduff, Down, BT8 8NB, Northern Ireland

      IIF 15
    • icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, BT8 8NB, Northern Ireland

      IIF 16 IIF 17
    • icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, Carryduff, Down, BT8 8NB, Northern Ireland

      IIF 18
    • icon of address 8, Old Windmill Road, Crawfordsburn, Down, BT19 1XH, N. Ireland

      IIF 19
    • icon of address 8, Old Windmill Road, Crawfordsburn, Down, BT19 1XH, Northern Ireland

      IIF 20
    • icon of address 11, Michelin Road, Mallusk, Newtownabbey, Antrim, BT36 4PT

      IIF 21
    • icon of address 11 Michelin Road, Mallusk, Newtownabbey, Co Antrim, BT36 4PT

      IIF 22
    • icon of address Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN, United Kingdom

      IIF 23
    • icon of address St George's Park, Kirkham, Preston, PR4 2EG, England

      IIF 24
  • Burke, Michael John
    Irish none born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Old Windmill Road, Crawfordsburn, Down, BT19 1XH, Northern Ireland

      IIF 25
  • Burke, Michael
    Irish company director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greenview Business Park, Edgar Park, Carryduff, BT8 8NB, United Kingdom

      IIF 26
  • Burke, Michael
    Irish director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Michael Burke
    Northern Irish born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greenview Business Park, Edgar Park, Carryduff, BT8 8NB, United Kingdom

      IIF 34
  • Mr Michael John Burke
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 The Grange, 2nd Floor Genesis House, High Street, Westerham, TN16 1AH, England

      IIF 35
  • Burke, Michael
    Northern Irish director born in February 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Burke, Michael John
    Irish civil engineer born in February 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7 The Orchard, Holywood, Co Down, BT18 0BD

      IIF 42
  • Burke, Michael John
    Irish director born in February 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7 The Orchard, Holywood, BT18 0BD

      IIF 43
    • icon of address 7 The Orchard, Holywood, Co Down, BT8 OBD

      IIF 44
    • icon of address 7 The Orchard, Holywood, County Down

      IIF 45
    • icon of address 7 The Orchard, Holywood, BT18 0BD

      IIF 46
  • Burke, Michael John
    Irish engineer born in February 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7, The Orchard, Holywood, Down, BT18 0BD

      IIF 47
    • icon of address 28, Chart Lane, Reigate, Surrey, RH2 7DY, United Kingdom

      IIF 48 IIF 49
  • Burke, Michael John
    Irish none born in February 1962

    Resident in Ireland

    Registered addresses and corresponding companies
  • Burke, Michael John
    Irish quanity surveyor born in February 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7 The Orchard, Hollywood, Co Down, BT18 0BD

      IIF 55
  • Burke, Michael John
    Irish quantity surveyor born in February 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7 The Orchard, Holywood, Co Down, BT18 0BD

      IIF 56
  • Burke, Michael John
    Irish civil engineer born in February 1962

    Registered addresses and corresponding companies
    • icon of address 23 Scaffog Avenue, Enniskillen, Co. Fermanagh, BT74 7JJ

      IIF 57
  • Burke, Michael John
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 The Grange, 2nd Floor Genesis House, High Street, Westerham, TN16 1AH, England

      IIF 58
  • Burke, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 8, Old Windmill Road, Crawfordsburn, Down, BT19 1XH, N Ireland

      IIF 59
  • Burke, Michael John
    Irish director

    Registered addresses and corresponding companies
    • icon of address 7, The Orchard, Holywood, Down, BT18 0BD

      IIF 60
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 21-23 Shore Road, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 56 - Director → ME
  • 2
    MOYNE SHELF COMPANY (NO.296) LIMITED - 2011-07-21
    icon of address 11 Michelin Road, Mallusk, Newtownabbey, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -787,426 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address 28 Chart Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 11 Michelin Road, Mallusk, Newtownabbey, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    3,324,920 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 21-23 Shore Road, Holywood, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 190 Ashmore Road, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 190 Ashmore Road, Westminster, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,740,063 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address 190 Ashmore Road, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 190 Ashmore Road, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 8 Old Windmill Road, Crawfordsburn, Bangor, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CENTRAL HEATING ELECTRICAL SERVICES LIMITED - 2013-01-10
    icon of address 190 Ashmore Road, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,469,338 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address 21-23 Shore Road, Holywood, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 55 - Director → ME
  • 13
    GREENVIEW RENEWABLES LTD - 2017-09-20
    icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -7,755,674 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Unit 1 Greenview Business Park, Edgar Park, Carryduff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,726,358 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 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
  • 15
    icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    ENVIROWARM LIMITED - 2008-01-15
    icon of address His (nw) Ltd St. George's Park, Kirkham, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address His Nw Ltd St George's Park, Kirkham, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 51 - Director → ME
  • 18
    ALPHA ENVIRONMENTAL SYSTEMS LIMITED - 2011-09-12
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address His Nw Ltd St George's Park, Kirkham, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 54 - Director → ME
  • 20
    icon of address 21-23 Shore Road, Holywood, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address 190 Ashmore Road, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-03-30
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address Unit 1 Greenview Business Park Edgar Road, Carryduff, Belfast, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,353,152 GBP2021-03-31
    Officer
    icon of calendar 1997-12-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 24
    HIS ENERGY LIMITED - 2011-09-08
    ROBERT NEWBERRY (BANGOR) LIMITED - 2011-06-28
    icon of address 21 - 23, Shore Road, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 25
    icon of address Rockport School 15 Rockport Road, Craigavad, Holywood, County Down
    Active Corporate (11 parents)
    Equity (Company account)
    2,240,816 GBP2024-06-30
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 12 - Director → ME
  • 26
    B&H BUILDING AND MAINTENANCE LTD - 2018-02-07
    icon of address 1-2 The Grange 2nd Floor Genesis House, High Street, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,627 GBP2024-01-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 27
    HIS SOLUTIONS LIMITED - 2013-10-07
    EBODE LIMITED - 2011-05-31
    icon of address Unit 1 Greenview Business, Edgar Road Carryduff, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -5,452,221 GBP2020-03-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 19 - Director → ME
    icon of calendar 2011-11-21 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 1 Greenview Business Park Edgar Road, Carryduff, Carryduff, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 29
    icon of address 28 Chart Lane, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-02-12 ~ dissolved
    IIF 60 - Secretary → ME
  • 30
    icon of address 8 Meadowbank Road, Carrickfergus, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 13 - Director → ME
  • 31
    icon of address Unit 1 Edgar Road, Carryduff, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    97,688 GBP2024-03-31
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 28 Chart Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 49 - Director → ME
Ceased 15
  • 1
    MOYNE SHELF COMPANY (NO.296) LIMITED - 2011-07-21
    icon of address 11 Michelin Road, Mallusk, Newtownabbey, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -787,426 GBP2024-03-31
    Officer
    icon of calendar 2017-11-17 ~ 2024-04-19
    IIF 21 - Director → ME
  • 2
    icon of address 11 Michelin Road, Mallusk, Newtownabbey, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    3,324,920 GBP2024-03-31
    Officer
    icon of calendar 2017-11-17 ~ 2024-04-19
    IIF 22 - Director → ME
  • 3
    icon of address 190 Ashmore Road, Westminster, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,740,063 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ 2024-04-19
    IIF 31 - Director → ME
  • 4
    WHITE HORSE FM GROUP LIMITED - 2010-01-05
    icon of address 27-29 Sydenham Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2008-05-02
    IIF 43 - Director → ME
  • 5
    CENTRAL HEATING ELECTRICAL SERVICES LIMITED - 2013-01-10
    icon of address 190 Ashmore Road, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,469,338 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ 2024-04-19
    IIF 28 - Director → ME
  • 6
    HIS ENERGY LIMITED - 2011-06-28
    ENERGYSTORE LIMITED - 2011-05-31
    ENERGSTOR LIMITED - 2000-01-01
    icon of address 21-23 Shore Road, Holywood, County Down
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,922,273 GBP2024-03-31
    Officer
    icon of calendar 2010-05-07 ~ 2012-01-01
    IIF 14 - Director → ME
  • 7
    GREENVIEW RENEWABLES LTD - 2017-09-20
    icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -7,755,674 GBP2024-03-31
    Officer
    icon of calendar 2016-08-15 ~ 2024-04-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2022-03-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control OE
  • 8
    icon of address Unit 1 Greenview Business Park, Edgar Park, Carryduff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,726,358 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2024-04-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-04-19
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    BELFAST FUEL COMPANY LIMITED - 2000-01-01
    BELFAST FUEL COMPANY LIMITED - 1994-02-08
    icon of address Merchant Square, 20-22 Wellington Place, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-08-06 ~ 2008-05-02
    IIF 57 - Director → ME
  • 10
    icon of address Mr Mccandless, 55 Radipole Road, Fulham, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2011-07-08 ~ 2011-07-08
    IIF 24 - Director → ME
  • 11
    SBM INSTALL LTD - 2014-06-24
    HIS ENERGY LIMITED - 2014-05-28
    HOME INSULATION SERVICES (NORTH-WEST) LIMITED - 2011-09-12
    icon of address Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2011-12-31
    IIF 52 - Director → ME
  • 12
    R.H. HEATING CONTRACTORS LIMITED - 1990-09-21
    icon of address 90 Oldtown Road, Castledawson, County Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2004-11-01
    IIF 44 - Director → ME
  • 13
    icon of address 21 -23 Shore Road, Holywood, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,270,475 GBP2022-06-30
    Officer
    icon of calendar 2004-12-21 ~ 2014-05-15
    IIF 20 - Director → ME
  • 14
    icon of address 21 - 23 Shore Road, Holywood, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,060 GBP2024-06-30
    Officer
    icon of calendar 2003-08-12 ~ 2014-05-15
    IIF 42 - Director → ME
  • 15
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    628,600 GBP2021-03-31
    Officer
    icon of calendar 2015-09-10 ~ 2017-12-01
    IIF 23 - 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.