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. Syed Ali Hasnain Shah

    Related profiles found in government register
  • Mr. Syed Ali Hasnain Shah
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 1
  • Mr Syed Ali Hasnain Shah
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chatteris Way, Lower Earley, Reading, RG6 4JA, England

      IIF 2
  • Mr. Syed Ali Hasnain Shah
    British,pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Springfield Lane, Newbury, RG14 7SU, England

      IIF 3
  • Shah, Syed Ali Hasnain
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chatteris Way, Lower Earley, Reading, RG6 4JA, England

      IIF 4
  • Shah, Syed Ali Hasnain, Mr.
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 101, 34a Watling Street, Radlett, WD7 7NN, England

      IIF 5
  • Shah, Syed Ali Hasnain, Mr.
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 6
  • Mr Syed Ali Hasnain Shah
    British,pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Rokeby House, 466 Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 7
  • Mr Ali Hasnain Shah
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 5, Sandgate Avenue, Tilehurst, Reading, RG30 6XD, United Kingdom

      IIF 9
  • Mr Naveed Anis Khawaja
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, England

      IIF 10
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • icon of address 34a, Watling Street, Radlett, Hertfordshire, WD7 7NN, England

      IIF 13
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 14
    • icon of address Suite 101, 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 15
    • icon of address Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 16
    • icon of address 18, Chalkdell Fields, St. Albans, AL4 9NA, United Kingdom

      IIF 17
  • Mrs Maliha Naveed
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 18
  • Shah, Syed Ali Hasnain
    British,pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Rokeby House, 466 Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 19
  • Shah, Syed Ali Hasnain, Mr.
    British,pakistani consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Springfield Lane, Newbury, RG14 7SU, England

      IIF 20
  • Shah, Syed Ali Hasnain
    British ceo born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sandgate Avenue, Tilehurst, Reading, RG30 6XD, United Kingdom

      IIF 21
  • Khawaja, Naveed Anis
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, England

      IIF 22
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Khawaja, Naveed Anis
    British chief transformation & innovation o born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 25
  • Khawaja, Naveed Anis
    British chief transformation officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 26
  • Khawaja, Naveed Anis
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Chalkdell Fields, St. Albans, AL4 9NA, England

      IIF 27
  • Khawaja, Naveed Anis
    British cxo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Khawaja, Naveed Anis
    British it consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 29
  • Shah, Ali Hasnain
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Shah, Ali Hasnain
    British ceo born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 31
  • Shah, Ali Hasnain
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 32
  • Shah, Syed Ali Hasnain
    Pakistani director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Caunter Road, Speen, Newbury, Berkshire, RG14 1QZ, England

      IIF 33
  • Mr Naveed Khawaja
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Naveed Khawaja
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 35
  • Mr Naveed Khawaja
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, 34a Watling Street, Radlett, WD7 7NN, England

      IIF 36
    • icon of address Suite 101, Watling Street, Radlett, Hertfordshire, WD7 7NN, United Kingdom

      IIF 37
  • Mrs Maliha Naveed
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 38
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address Suite 101, 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 41
    • icon of address Suite, 101 Watling Street, Radlett, WD7 7NN, England

      IIF 42
    • icon of address 16, Chalkdell Fields, St Albans, AL4 9NA, England

      IIF 43 IIF 44
  • Naveed, Maliha
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 45
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 46
    • icon of address Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 47
  • Naveed, Maliha
    British cto born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 48
    • icon of address Suite 101, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 49
  • Naveed, Maliha
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 50
    • icon of address Suite, 101 Watling Street, Radlett, WD7 7NN, England

      IIF 51
  • Naveed, Maliha
    British management consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 52
  • Khawaja, Naveed Anis
    British

    Registered addresses and corresponding companies
    • icon of address Suite 207, Basing House, 46 High Street, Rickmansworth, WD3 1HP, England

      IIF 53
  • Khawaja, Naveed Anis
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
    • icon of address 50, Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QG, United Kingdom

      IIF 55
  • Khawaja, Naveed Anis
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QG

      IIF 56
  • Khawaja, Naveed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 57
  • Khawaja, Naveed
    British coach born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 58
  • Khawaja, Naveed
    British cto born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, Watling Street, Chalkdell Fields, Radlett, Hertfordshire, WD7 7NN, United Kingdom

      IIF 59
  • Khawaja, Naveed
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 60
  • Naveed, Maliha

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • icon of address 50 Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QG

      IIF 62
  • Khawaja, Naveed

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • icon of address Suite 101, 34a, Watling Street, Radlett, WD7 7NN, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 207 Basing House 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 58 - Director → ME
    icon of calendar 2023-02-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-02-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 2
    icon of address 16 Chalkdell Fields, St Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 34a Watling Street, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-07-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 205 Ley Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address Suite 207 Basing House 46 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 16 Chalkdell Fields, St. Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 101 34a Watling Street, Radlett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -262 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 8, Dock Offices, Surrey Quays Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,716 GBP2017-03-31
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Caunter Road, Speen, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Suite 207 Basing House, 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,546 GBP2024-09-30
    Officer
    icon of calendar 2007-11-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 12 Constance Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,796 GBP2021-12-30
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Suite 207 Basing House 46 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2022-09-10 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2022-09-10 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 14
    icon of address 45 Chatteris Way, Lower Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 17 Springfield Lane, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address Flat 1 Rokeby House 466 Wokingham Road, Earley, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 207 Basing House 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,508 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 7
  • 1
    icon of address 16 Chalkdell Fields, St Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2017-10-01
    IIF 21 - Director → ME
    icon of calendar 2018-07-09 ~ 2022-01-20
    IIF 31 - Director → ME
    icon of calendar 2017-09-05 ~ 2022-01-28
    IIF 52 - Director → ME
    icon of calendar 2017-09-17 ~ 2018-07-09
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2017-10-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-07-09 ~ 2019-06-05
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 205 Ley Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ 2024-08-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-08-13
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address Suite 207 Basing House 46 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ 2023-11-03
    IIF 59 - Director → ME
    icon of calendar 2023-10-27 ~ 2023-10-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2023-10-29
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-10-28 ~ 2023-11-03
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address Suite 207 Basing House, 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,546 GBP2024-09-30
    Officer
    icon of calendar 2014-03-31 ~ 2024-12-31
    IIF 29 - Director → ME
    icon of calendar 2007-11-09 ~ 2009-10-01
    IIF 56 - Director → ME
    icon of calendar 2010-01-01 ~ 2013-12-10
    IIF 55 - Director → ME
    icon of calendar 2007-11-09 ~ 2009-10-01
    IIF 62 - Secretary → ME
    icon of calendar 2009-10-01 ~ 2024-12-31
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2024-12-31
    IIF 16 - Has significant influence or control OE
  • 5
    icon of address Suite 207 Basing House 46 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-09-10 ~ 2022-09-26
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    icon of address Revacc, 272 Field End Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2016-01-15
    IIF 54 - Director → ME
    icon of calendar 2014-11-19 ~ 2016-01-15
    IIF 63 - Secretary → ME
  • 7
    icon of address Suite 207 Basing House 46 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,508 GBP2024-09-30
    Officer
    icon of calendar 2018-05-01 ~ 2022-01-21
    IIF 5 - Director → ME
    icon of calendar 2017-09-05 ~ 2022-01-21
    IIF 46 - Director → ME
    icon of calendar 2017-09-05 ~ 2018-01-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2019-06-05
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2018-05-03 ~ 2018-06-04
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2017-09-05 ~ 2018-01-31
    IIF 8 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.