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

Barral, Colin George

    Related profiles found in government register
  • Barral, Colin George
    British accountant born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Newton Terrace, Glasgow, G3 7PJ, United Kingdom

      IIF 1
  • Barral, Colin George
    British company director born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 2
    • icon of address 95 Wright Street, Renfrew, Renfrewshire, PA4 8AN

      IIF 3
  • Barral, Colin George
    British director born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

      IIF 4
    • icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 5
    • icon of address Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ

      IIF 6
    • icon of address Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ, Scotland

      IIF 7
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 8
    • icon of address 13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

      IIF 9
  • Barral, Colin George
    British management consultant born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, United Kingdom

      IIF 10
  • Barral, Colin George
    British pensions consultant born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardoch Lodge, Eaglesham, Glasgow, G76 0PL, Scotland

      IIF 11 IIF 12
  • Barral, Colin George, Mr.
    British director born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ, Scotland

      IIF 13
  • Barral, Colin George
    born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 14
  • Barral Deceased, Colin George
    British managing director born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 15
  • Barral (deceased), Colin George
    British consultant born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, PA1 3QS

      IIF 16
  • Mr Colin Barral
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mercantile Building, @sipp Ltd 6 Floor, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 17
  • Mr Coin Barral
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

      IIF 18
  • Barral, Colin George
    British

    Registered addresses and corresponding companies
  • Barral, Colin George
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 39
  • Barral, Colin George
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Ardoch Lodge, Eaglesham, Glasgow, Lanarkshire, G76 0PL

      IIF 40 IIF 41
  • Barral, Colin George
    British ifa

    Registered addresses and corresponding companies
    • icon of address Ardoch Lodge, Eaglesham, Glasgow, Lanarkshire, G76 0PL

      IIF 42 IIF 43
  • Mr Colin George Barral
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Glasgow Road, Paisley, PA1 3QS

      IIF 44
    • icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

      IIF 45
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 46
    • icon of address 13 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

      IIF 47 IIF 48
  • Barral, Colin
    British business consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, United Kingdom

      IIF 49
  • Barral, Colin George

    Registered addresses and corresponding companies
    • icon of address 13 Glasgow Road, Paisley, PA1 3QS

      IIF 50
    • icon of address 13, Glasgow Road, Paisley, Glasgow, PA1 3QS, United Kingdom

      IIF 51
    • icon of address Ardoch Lodge, Eaglesham, Glasgow, Lanarkshire, G76 0PL

      IIF 52 IIF 53
    • icon of address C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 54
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 55
    • icon of address 9, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 56
  • Mr Colin Barral
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS

      IIF 57
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, United Kingdom

      IIF 58
  • Mr Colin George Barral Deceased
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 59
  • Mr Colin George Barral (deceased)
    British born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, PA1 3QS

      IIF 60
child relation
Offspring entities and appointments
Active 16
  • 1
    @SSAS (PENSION TRUSTEES) LTD - 2013-01-09
    icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    BARRAL SHEPPARD FINANCIAL SERVICES LTD. - 2015-04-17
    THE FULL BHOONA LTD. - 2009-02-24
    icon of address 13 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-11-30
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 13 Glasgow Road, Paisley, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    THE HOTEL MARKETING COMPANY (SCOTLAND) LTD. - 2002-12-24
    ENSUREJEWEL LIMITED - 1993-03-26
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -514,214 GBP2017-07-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 54 - Secretary → ME
  • 9
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address 13 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,054 GBP2019-02-28
    Officer
    icon of calendar 1999-05-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    BARRAL SHEPPARD MARKETING LTD. - 2017-04-12
    icon of address 13 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    806,186 GBP2021-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,640 GBP2017-09-30
    Officer
    icon of calendar 2005-06-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    INTELLIGENT-INVESTMENT LIMITED - 2019-05-07
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,569 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 56 - Secretary → ME
  • 16
    icon of address 13 Glasgow Road, Paisley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 32
  • 1
    icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2023-03-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-02
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    @SIPP PLC - 2015-02-12
    icon of address 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,722,711 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-09-26 ~ 2023-03-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    @SSAS LTD. - 2013-01-09
    icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2024-01-03
    IIF 5 - Director → ME
    icon of calendar 2001-07-12 ~ 2012-04-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-01-03
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,634,736 GBP2015-04-29
    Officer
    icon of calendar 2003-04-10 ~ 2005-11-14
    IIF 40 - Secretary → ME
  • 5
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-15
    IIF 14 - LLP Member → ME
  • 6
    icon of address 5 Newton Terrace, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,226 GBP2023-12-31
    Officer
    icon of calendar 2017-11-07 ~ 2023-03-01
    IIF 1 - Director → ME
  • 7
    icon of address Pavilion 4b Moorpark Court, 17 Dava Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2,597,419 GBP2024-06-30
    Officer
    icon of calendar 1998-08-23 ~ 1999-06-17
    IIF 24 - Secretary → ME
  • 8
    LIFE DIRECT LTD. - 2009-03-19
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2009-03-18
    IIF 23 - Secretary → ME
  • 9
    HMS (896) LIMITED - 2012-04-04
    icon of address Berkeley House, 5 Newton Terrace, Glasgow
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    306,254 GBP2024-03-31
    Officer
    icon of calendar 2017-07-21 ~ 2023-03-01
    IIF 6 - Director → ME
  • 10
    icon of address Berkeley House, 5 Newton Terrace, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    540,102 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2023-03-01
    IIF 7 - Director → ME
  • 11
    POWER TECHNOLOGY SOLUTIONS LTD. - 2010-10-27
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-17 ~ 1999-11-23
    IIF 42 - Secretary → ME
  • 12
    icon of address 55 Bridgewater Road, Mosley Common, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,200,115 GBP2024-04-30
    Officer
    icon of calendar 2015-11-21 ~ 2023-03-01
    IIF 55 - Secretary → ME
  • 13
    FAST FORWARD BUILDING SERVICES LTD. - 2001-03-06
    icon of address 21-33 Tobago Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    618,719 GBP2024-02-28
    Officer
    icon of calendar 2015-11-21 ~ 2023-03-01
    IIF 9 - Director → ME
    icon of calendar 2001-02-05 ~ 2023-03-01
    IIF 37 - Secretary → ME
  • 14
    icon of address 21-33 Tobago Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2008-11-17 ~ 2023-03-01
    IIF 32 - Secretary → ME
  • 15
    THE HOTEL MARKETING COMPANY (SCOTLAND) LTD. - 2002-12-24
    ENSUREJEWEL LIMITED - 1993-03-26
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -514,214 GBP2017-07-31
    Officer
    icon of calendar 2015-11-21 ~ 2016-08-05
    IIF 2 - Director → ME
  • 16
    HOUSTON CO-PACK LIMITED - 2010-04-09
    SMITH PACKAGING SERVICES LIMITED - 2005-07-01
    BLP 977 LIMITED - 1997-06-18
    icon of address 95 Wright Street, Renfrew, Renfrewshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,083,907 GBP2024-12-31
    Officer
    icon of calendar 2011-01-18 ~ 2015-02-18
    IIF 3 - Director → ME
  • 17
    icon of address 284 Kilbowie Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,158 GBP2022-12-31
    Officer
    icon of calendar 2005-06-20 ~ 2023-03-01
    IIF 20 - Secretary → ME
  • 18
    GRANGELANE LIMITED - 2011-06-08
    icon of address 19 Redwood Crescent, Bishopton, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2012-07-01
    IIF 35 - Secretary → ME
  • 19
    icon of address 13 Glasgow Road, Paisley
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-21 ~ 2008-09-05
    IIF 25 - Secretary → ME
  • 20
    MCGARVIE PR LTD. - 2006-02-22
    icon of address 16-18 Weir Street, Falkirk, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,028 GBP2024-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2007-01-08
    IIF 52 - Secretary → ME
  • 21
    icon of address 25 Daisy Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    21,512 GBP2024-02-27
    Officer
    icon of calendar 2006-06-16 ~ 2021-02-28
    IIF 28 - Secretary → ME
  • 22
    icon of address The Hub, Pacific Quay, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    11,311 GBP2015-11-30
    Officer
    icon of calendar 2003-04-11 ~ 2005-12-22
    IIF 41 - Secretary → ME
  • 23
    MILLER COACHES LIMITED - 2004-06-09
    icon of address 13 Glasgow Road, Paisley
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    49,446 GBP2024-03-31
    Officer
    icon of calendar 2004-06-14 ~ 2008-09-30
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SECURITYMAINTENANCE.COM LTD. - 2004-01-27
    SECURITY MAINTENANCE COMPANY LTD. - 2003-02-27
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    83,155 GBP2024-02-29
    Officer
    icon of calendar 2003-02-25 ~ 2023-03-01
    IIF 39 - Secretary → ME
  • 25
    RENT RENTS LTD. - 2006-05-24
    THE SALES PEOPLE LIMITED - 2006-05-10
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -66,475 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2023-03-01
    IIF 33 - Secretary → ME
  • 26
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ 2023-03-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-03-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    300,892 GBP2024-03-31
    Officer
    icon of calendar 2015-11-21 ~ 2016-06-20
    IIF 8 - Director → ME
  • 28
    icon of address Berkeley House, 5 Newton Terrace, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-07-21 ~ 2023-03-03
    IIF 13 - Director → ME
  • 29
    INTELLIGENT-INVESTMENT LIMITED - 2019-05-07
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,569 GBP2021-03-31
    Officer
    icon of calendar 2001-03-20 ~ 2019-05-03
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-03
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 13 Glasgow Road, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Equity (Company account)
    348,989 GBP2024-12-31
    Officer
    icon of calendar 2007-12-01 ~ 2023-03-01
    IIF 36 - Secretary → ME
    icon of calendar 1998-12-31 ~ 2005-02-11
    IIF 43 - Secretary → ME
  • 31
    icon of address Deloitte, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2002-06-27
    IIF 26 - Secretary → ME
  • 32
    icon of address 13 Glasgow Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    383,552 GBP2024-01-31
    Officer
    icon of calendar 2015-11-21 ~ 2022-02-10
    IIF 50 - Secretary → 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.