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

Hall, John Michael

    Related profiles found in government register
  • Hall, John Michael

    Registered addresses and corresponding companies
    • 21b, Coates Crescent, Edinburgh, EH3 7AF, United Kingdom

      IIF 1
    • Glenroyd, 15 St Alban's Road, Halifax, HX3 0ND, England

      IIF 2
    • Unit C, Howle Manor Business Park, Newport, TF10 8AY, England

      IIF 3
    • 43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT, United Kingdom

      IIF 4 IIF 5
  • Hall, John Michael
    British

    Registered addresses and corresponding companies
  • Hall, John Michael
    British accountant

    Registered addresses and corresponding companies
    • 1 Queens Crescent, Edinburgh, Midlothian, EH9 2AZ

      IIF 14 IIF 15
  • Hall, John Michael
    British chartered accountant born in October 1961

    Registered addresses and corresponding companies
    • 23 Great King Street, Edinburgh, Midlothian, EH3 6QW

      IIF 16
  • Hall, John Michael
    born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 17
    • Kopshop, 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 18
  • Hall, John Michael
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 19
    • 124, City Road, London, EC1V 2NX, England

      IIF 20
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 21
  • Hall, John Michael
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Lauder Road, Edinburgh, EH9 2JG, Scotland

      IIF 22
    • 43, The Village Archerfield, Edinburgh, EH9 2JG, Scotland

      IIF 23
  • Hall, John Michael
    British accountant born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hall, John Michael
    British chartered accountant born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43, The Village, Archerfield, North Berwick, EH39 5HT, Scotland

      IIF 30
  • Hall, John Michael
    British company director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hall, John Michael
    British director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Lauder Road, Edinburgh, EH9 2JG, United Kingdom

      IIF 37
    • 31 Lauder Road, Edinburgh, Midlothian, EH9 2JG

      IIF 38
  • Hall, John Michael
    British insolvency practitioner born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31 Lauder Road, Edinburgh, Midlothian, EH9 2JG

      IIF 39
    • 5th Floor Quartermile 2, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL, Scotland

      IIF 40
  • Hall, John Michael
    British none born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Lauder Road, Edinburgh, EH9 2JG, Scotland

      IIF 41
  • Hall, Michael John
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Sundridge Park Mansion, Willoughby Lane, Bromley, BR1 3FL, England

      IIF 42
    • 101, Cromer Road, Ipswich, IP1 5EP, England

      IIF 43
  • Hall, Michael John
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Sundridge Park Mansion, Willoughby Lane, Bromley, BR1 3FL, England

      IIF 44
  • Hall, John Michael
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Queens Crescent, Edinburgh, Midlothian, EH9 2AZ

      IIF 45
    • Floor 3, 1-4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 46
    • Glenroyd, 15 St Alban's Road, Halifax, HX3 0ND, England

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Hall, John Michael
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21b, Coates Crescent, Edinburgh, EH3 7AF, United Kingdom

      IIF 49
  • Hall, John Michael
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Archerfield, North Berwick, East Lothian, EH39 5HT, Scotland

      IIF 50
    • 43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT, United Kingdom

      IIF 51
  • Hall, John Michael
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Archerfield, Dirleton, North Berwick, EH39 5HT, United Kingdom

      IIF 52
  • Mr John Michael Hall
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gf - 6, Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, EH54 8AF

      IIF 53
    • 43, Archerfield, Dirleton, North Berwick, East Lothian, EH39 5HT, Scotland

      IIF 54
    • 43, The Village, Archerfield, North Berwick, EH39 5HT, Scotland

      IIF 55
  • Hall, Michael John
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Birdham Close, Bromley, Kent, BR1 2HF, United Kingdom

      IIF 56
  • Michael John Hall
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Birdham Close, Bromley, Essex, BR1 2HF, England

      IIF 57
    • 3 Sundridge Park Mansion, Willoughby Lane, Bromley, BR1 3FL, England

      IIF 58
    • 101, Cromer Road, Ipswich, IP1 5EP, England

      IIF 59
  • Mr John Michael Hall
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenroyd, 15 St Alban's Road, Halifax, HX3 0ND, England

      IIF 60
  • Mr John Michael Hall
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    APHILITY LIMITED
    - now SC308451
    THE AFFORDABILITY ASSESSMENT CENTRE LIMITED
    - 2016-09-08 SC308451
    DEBT SOLUTIONS SCOTLAND LIMITED
    - 2015-06-24 SC308451
    TM 1266 LIMITED - 2007-04-24 SC187439, SC196466, SC196769... (more)
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 34 - Director → ME
  • 2
    APOLLO INFORMAL INVESTMENTS LIMITED
    SC460425
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    16,553 GBP2024-01-31
    Officer
    2019-06-17 ~ now
    IIF 46 - Director → ME
  • 3
    BIOCHAR INNOVATIONS LIMITED
    14173416
    Glen Royd, St. Albans Road, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,033 GBP2024-09-30
    Officer
    2022-06-15 ~ now
    IIF 47 - Director → ME
    2022-06-15 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BLUE EARTH BIOCHAR LIMITED
    - now 15208530
    FARM NEUTRAL LTD
    - 2025-02-18 15208530
    Unit C, Howle Manor Business Park, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-12-19 ~ now
    IIF 23 - Director → ME
    2024-12-24 ~ now
    IIF 3 - Secretary → ME
  • 5
    CURO CHARLOTTE HOUSE LLP
    OC368592
    Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (110 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,393,691 GBP2024-04-05
    Officer
    2012-03-27 ~ now
    IIF 19 - LLP Member → ME
  • 6
    CURO QUEEN STREET LLP
    - now OC353588
    CURO DEVELOPMENTS LLP - 2011-10-13
    Kopshop 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (110 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 18 - LLP Member → ME
  • 7
    FDC TECHNOLOGY LIMITED
    - now SC296391
    INVOCAS PERSONAL DEBT SOLUTIONS LIMITED
    - 2012-06-18 SC296391
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 8
    IMOBILIARIO LIMITED
    - now 08269672
    IMOBILARIO LTD
    - 2012-11-01 08269672
    101 Cromer Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    450,256 GBP2024-03-31
    Officer
    2012-10-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 9
    INVOCAS CORPORATE SOLUTIONS LIMITED
    SC296389
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 35 - Director → ME
  • 10
    INVOCAS FINANCIAL SOLUTIONS LIMITED
    - now SC287821
    DEBT HELPLINE (SCOTLAND) LIMITED - 2006-03-02
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 33 - Director → ME
  • 11
    INVOCAS GROUP PLC
    - now SC295886
    INVOCAS GROUP LIMITED - 2006-03-13
    HALLCO 1292 LIMITED - 2006-01-27 00058189, 00299926, 00668773... (more)
    Gf - 6 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-12-10 ~ dissolved
    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
  • 12
    IROS CONSULTING LIMITED
    SC438949
    43 Archerfield, Dirleton, North Berwick, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,376 GBP2025-03-31
    Officer
    2012-12-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    M.A.D.V. LIMITED
    09841741
    52 Alfrey Close, Emsworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,233 GBP2021-05-31
    Officer
    2015-10-26 ~ dissolved
    IIF 56 - Director → ME
  • 14
    MICROSHIELD 360 LIMITED
    - now SC671541
    VIRUSAFE LIMITED
    - 2021-05-17 SC671541
    43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-08-20 ~ dissolved
    IIF 50 - Director → ME
    2020-08-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    MICROSHIELD 360 UNITED KINGDOM LIMITED
    - now SC671393
    VIRUSAFE GROUP LIMITED
    - 2021-05-17 SC671393
    43 The Village Archerfield Estate, Dirleton, North Berwick, East Lothian, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -41,855 GBP2022-12-31
    Officer
    2020-08-19 ~ dissolved
    IIF 51 - Director → ME
    2020-08-19 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 16
    MISHN LIMITED
    SC627396
    21b Coates Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,752 GBP2020-09-30
    Officer
    2019-04-11 ~ dissolved
    IIF 49 - Director → ME
    2019-04-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    PARK REGIS BIRMINGHAM LLP
    OC370268
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    2012-04-05 ~ now
    IIF 17 - LLP Member → ME
  • 18
    POD GLOBAL SOLUTIONS LIMITED
    - now SC280994 SC450656
    PODMOBILE LIMITED
    - 2013-08-20 SC280994 SC450656
    TELEPOD LIMITED - 2005-03-30
    43 The Village, Archerfield, North Berwick, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -807,231 GBP2020-03-31
    Officer
    2010-12-08 ~ dissolved
    IIF 30 - Director → ME
    2010-12-08 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PODMOBILE LIMITED
    - now SC450656 SC280994
    POD GLOBAL SOLUTIONS LTD
    - 2013-08-20 SC450656 SC280994
    43 Archerfield, Dirleton, North Berwick, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-05-23 ~ dissolved
    IIF 52 - Director → ME
  • 20
    PROCO LLP
    OC415636
    124 City Road, London, England
    Active Corporate (78 parents)
    Officer
    2022-11-07 ~ now
    IIF 20 - LLP Member → ME
  • 21
    SPKTRAL LIMITED
    12194589
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,987 GBP2024-12-31
    Officer
    2019-11-04 ~ now
    IIF 48 - Director → ME
  • 22
    SYMPHONY EQUITY INVESTMENTS LIMITED
    - now SC315878
    YORK PLACE (NO. 406) LIMITED - 2007-03-26 03773491, 06317926, SC088345... (more)
    5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 40 - Director → ME
  • 23
    VOYSEY & HALL LTD
    09501490
    3 Sundridge Park Mansion, Willoughby Lane, Bromley, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    115,575 GBP2021-04-01 ~ 2022-09-30
    Officer
    2015-03-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 24
    WAVERTON PROPERTY LLP
    OC371215
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (266 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 21 - LLP Member → ME
Ceased 13
  • 1
    APHILITY LIMITED - now
    THE AFFORDABILITY ASSESSMENT CENTRE LIMITED - 2016-09-08
    DEBT SOLUTIONS SCOTLAND LIMITED
    - 2015-06-24 SC308451
    TM 1266 LIMITED
    - 2007-04-24 SC308451 SC187439, SC196466, SC196769... (more)
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2007-04-03 ~ 2008-04-03
    IIF 38 - Director → ME
    2012-03-05 ~ 2012-05-28
    IIF 10 - Secretary → ME
  • 2
    ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS
    - now 02553435 03911178
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28 03911178
    3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2009-04-24 ~ 2015-04-24
    IIF 39 - Director → ME
  • 3
    BSHD LTD
    11165888
    67 Ongar Road, Writtle, Chelmsford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -51,672 GBP2024-04-01 ~ 2025-03-31
    Officer
    2018-01-23 ~ 2024-04-30
    IIF 44 - Director → ME
    Person with significant control
    2018-01-23 ~ 2024-04-22
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CENTRAL SCOTLAND MUSHROOMS LTD
    SC339091
    Unit H5, Newark Road South, Glenrothes, Fife
    Dissolved Corporate (3 parents)
    Officer
    2011-04-30 ~ 2012-03-12
    IIF 37 - Director → ME
  • 5
    CLASSIC LODGES LIMITED - now 02801639
    CAIRN HOTELS LIMITED - 2005-04-01 02801639
    COMLAW NO.304 LIMITED
    - 1993-07-16 SC141222 SC083253, SC085798, SC088077... (more)
    CAIRN HOTELS LIMITED
    - 1993-05-05 SC141222 02801639
    COMLAW NO. 304 LIMITED
    - 1993-04-26 SC141222 SC083253, SC085798, SC088077... (more)
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1992-11-27 ~ 1993-06-10
    IIF 16 - Director → ME
  • 6
    DEBT RESOLUTION FORUM
    06035934
    First Floor 219 Ashley Road, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,667 GBP2024-12-31
    Officer
    2007-04-26 ~ 2015-04-14
    IIF 45 - Director → ME
  • 7
    FDC TECHNOLOGY LIMITED - now
    INVOCAS PERSONAL DEBT SOLUTIONS LIMITED
    - 2012-06-18 SC296391
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2006-02-24 ~ 2008-04-03
    IIF 28 - Director → ME
    2012-03-05 ~ 2012-05-28
    IIF 12 - Secretary → ME
  • 8
    INVOCAS CORPORATE SOLUTIONS LIMITED
    SC296389
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2006-02-24 ~ 2008-04-03
    IIF 26 - Director → ME
    2012-03-05 ~ 2012-05-28
    IIF 7 - Secretary → ME
  • 9
    INVOCAS FINANCIAL LTD
    - now SC287820
    INVOCAS BUSINESS RECOVERY AND INSOLVENCY LIMITED
    - 2013-07-30 SC287820
    UK DEBT HELPLINE LIMITED - 2006-08-16
    Gf - 6 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-02-22 ~ 2017-06-09
    IIF 32 - Director → ME
    2005-08-31 ~ 2008-04-03
    IIF 24 - Director → ME
    2005-08-31 ~ 2006-03-20
    IIF 14 - Secretary → ME
    2012-03-05 ~ 2012-05-28
    IIF 11 - Secretary → ME
  • 10
    INVOCAS FINANCIAL SOLUTIONS LIMITED
    - now SC287821
    DEBT HELPLINE (SCOTLAND) LIMITED
    - 2006-03-02 SC287821
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2005-08-31 ~ 2008-04-03
    IIF 29 - Director → ME
    2012-03-05 ~ 2012-05-28
    IIF 9 - Secretary → ME
    2005-08-31 ~ 2006-03-20
    IIF 15 - Secretary → ME
  • 11
    INVOCAS GROUP PLC
    - now SC295886
    INVOCAS GROUP LIMITED
    - 2006-03-13 SC295886
    HALLCO 1292 LIMITED - 2006-01-27 00058189, 00299926, 00668773... (more)
    Gf - 6 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2006-02-24 ~ 2017-04-25
    IIF 27 - Director → ME
    2012-03-05 ~ 2012-05-28
    IIF 8 - Secretary → ME
  • 12
    TRISCAN SYSTEMS LIMITED
    06369088
    Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,566,786 GBP2024-08-31
    Officer
    2011-10-06 ~ 2012-05-04
    IIF 41 - Director → ME
  • 13
    TURNDEBTAROUND LTD - now
    NEWTOMORROW LIMITED
    - 2013-07-30 SC296390
    8 Albany Street, Hudson House Business Centre, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    42,144 GBP2018-04-01 ~ 2019-03-31
    Officer
    2006-02-24 ~ 2008-04-03
    IIF 25 - Director → ME
    2012-02-22 ~ 2012-05-28
    IIF 31 - Director → ME
    2012-03-05 ~ 2012-05-28
    IIF 6 - Secretary → ME

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.