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 Ian Stuart Hogg

    Related profiles found in government register
  • Mr Ian Stuart Hogg
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11 Storefast Estate, Park Corner Road, Betsham, Gravesend, Kent, DA13 9LJ, England

      IIF 1
    • icon of address Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, CR4 4DG, England

      IIF 2
    • icon of address 112, Vancouver Quay, Salford Quays, Salford, M50 3TX, United Kingdom

      IIF 3
    • icon of address 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 4
    • icon of address Unit 14 Sovereign Enterprise Park, Aubrey Street, Salford, M50 3UP, United Kingdom

      IIF 5
    • icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford, Greater Manchester, M50 3UP, England

      IIF 6
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP

      IIF 7 IIF 8
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 9
    • icon of address Unit 14, Sovereign Enterprise Park, Salford Quays, Salford, M50 3UP

      IIF 10
  • Hogg, Ian Stuart
    British accountamt born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 11
  • Hogg, Ian Stuart
    British accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 12 IIF 13
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 14 IIF 15
    • icon of address Unicorn And Heavey Engineering, Fielding Street Paticroft, Eccles, Manchester, M30 0GJ

      IIF 16
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 17 IIF 18 IIF 19
    • icon of address 14, Sovereign Enterprise Park, Aubrey Street, Salford, M50 3UP, England

      IIF 22
    • icon of address Unit 14 Sovereign Enterprise Park, Aubrey Street, Salford, M50 3UP, United Kingdom

      IIF 23
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit 14, Sovereign Enterprise Park, Salford Quays, Salford, M50 3UP, England

      IIF 26
  • Hogg, Ian Stuart
    British co director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 27
  • Hogg, Ian Stuart
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 28
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 29 IIF 30 IIF 31
    • icon of address 112, Vancouver Quay, Salford Quays, Salford, Manchester, M50 3TX, United Kingdom

      IIF 32 IIF 33
  • Hogg, Ian Stuart
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Vancouver Quays, Salford Quays Salford, Manchester, Greater Manchester, M50 3TX, United Kingdom

      IIF 34 IIF 35
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, Greater Manchester, M50 3UP, England

      IIF 40
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, England

      IIF 41
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 42 IIF 43
  • Hogg, Ian Stuart
    British finance dir born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 44
  • Hogg, Ian Stuart
    British finance director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 45
  • Hogg, Ian Stuart
    British managing director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 46 IIF 47
  • Hogg, Ian Stuart
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, CR4 4DG, England

      IIF 48
  • Hogg, Ian Stuart
    British engineering consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 49
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 50
  • Hugg, Ian Stuart
    British accountant born in November 1959

    Registered addresses and corresponding companies
    • icon of address 112, Vancouver Quay, Salford, Gt Manchester, M50 3TX

      IIF 51
  • Hogg, Ian Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 52
  • Hogg, Ian Stuart
    British accountamt

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 53
  • Hogg, Ian Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 54 IIF 55
  • Hogg, Ian Stuart
    British co director

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 56
  • Hogg, Ian Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 57
  • Hogg, Ian Stuart
    British director

    Registered addresses and corresponding companies
  • Hogg, Ian Stuart
    British finance dir

    Registered addresses and corresponding companies
    • icon of address 112 Vancouver Quay, Grain Wharf, Salford, Manchester, M50 3TX

      IIF 61
  • Hogg, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 62
  • Hogg, Ian Stuart

    Registered addresses and corresponding companies
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 63 IIF 64
    • icon of address Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, CR4 4DG, England

      IIF 65
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    In Administration/Administrative Receiver Corporate (4 parents)
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-02-27 ~ dissolved
    IIF 53 - Secretary → ME
  • 3
    GENERAL COMBUSTION LIMITED - 2009-06-16
    icon of address Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-10-25 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    SANDCO 1273 LIMITED - 2018-03-28
    icon of address 14 Sovereign Enterprise Park, Aubrey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -982 GBP2024-06-30
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    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
  • 7
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 9
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 64 - Secretary → ME
  • 10
    BUFFALO PLASTICS LIMITED - 2015-04-22
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,981 GBP2023-12-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 50 - Director → ME
  • 12
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 12 - Director → ME
  • 13
    COBCO (259) LIMITED - 1999-03-24
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 32 - Director → ME
  • 14
    COBCO (183) LIMITED - 1996-06-12
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 41 - Director → ME
  • 16
    MVP ANCOATS LIMITED - 2015-07-16
    icon of address 14 Sovereign Enterprise Park, King William Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,687,662 GBP2024-09-30
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 48 - Director → ME
    icon of calendar 2015-09-28 ~ now
    IIF 65 - Secretary → ME
  • 18
    SANDCO 1240 LIMITED - 2019-10-09
    icon of address Unit 14 Sovereign Enterprise Park, Salford Quays, Salford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,128,049 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 14 Sovereign Enterprise Park, Aubrey Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 2 Regency House, 36-38 Whitworth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    ACP TITAN OVERSEAS LIMITED - 2014-04-15
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    TORRINGTON COMPANY LIMITED(THE) - 2003-03-03
    icon of address Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1998-08-21
    IIF 31 - Director → ME
    icon of calendar 1996-11-11 ~ 1998-08-21
    IIF 57 - Secretary → ME
  • 2
    icon of address C/o, The Macdonald Partnership Plc, New Broad Street House 35 New Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-08 ~ 2008-12-11
    IIF 21 - Director → ME
  • 3
    ROBOFIRE LIMITED - 1985-10-28
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1998-11-06
    IIF 45 - Director → ME
    icon of calendar 1996-08-01 ~ 1997-10-31
    IIF 59 - Secretary → ME
  • 4
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2011-09-01
    IIF 30 - Director → ME
  • 5
    1471.COM LIMITED - 2001-07-03
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2013-09-01
    IIF 35 - Director → ME
  • 6
    icon of address Leonard Curtis Leonard Curtis House, Elms Square Burynew Rd, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2012-02-22
    IIF 16 - Director → ME
  • 7
    FREEMINER GLOUCESTER LIMITED - 2015-10-06
    icon of address 10-11 Storefast Estate Park Corner Road, Betsham, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,189,704 GBP2024-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2022-03-15
    IIF 49 - Director → ME
    icon of calendar 2015-10-07 ~ 2022-03-15
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2014-04-07
    IIF 25 - Director → ME
  • 9
    icon of address Leonard Curtis Leonard Curtis House, Elms Square, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2013-09-01
    IIF 34 - Director → ME
  • 10
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ 2006-06-21
    IIF 46 - Director → ME
    icon of calendar 1999-01-21 ~ 2003-02-21
    IIF 47 - Director → ME
  • 11
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2012-09-18
    IIF 24 - Director → ME
  • 12
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 1998-11-06
    IIF 36 - Director → ME
    icon of calendar 1996-08-01 ~ 1997-09-08
    IIF 52 - Secretary → ME
  • 13
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1998-11-06
    IIF 39 - Director → ME
    icon of calendar 1996-08-01 ~ 1997-09-08
    IIF 58 - Secretary → ME
  • 14
    INGERSOLL-RAND EUROPEAN FINANCIAL SERVICES PLC - 2012-07-09
    ARO CORPORATION (U.K.) LIMITED(THE) - 2002-10-07
    icon of address Sefton House Northgate Close, Middlebrook Business Park, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1998-11-06
    IIF 38 - Director → ME
  • 15
    icon of address C/o Crowe Uk Llp St George's House, 56 Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2002-01-11 ~ 2011-02-07
    IIF 27 - Director → ME
    icon of calendar 2002-01-11 ~ 2011-02-07
    IIF 56 - Secretary → ME
  • 16
    icon of address Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,687,662 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 2 Regency House, 36-38 Whitworth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-10 ~ 2010-01-01
    IIF 51 - Director → ME
    icon of calendar 2005-01-10 ~ 2008-12-11
    IIF 55 - Secretary → ME
  • 18
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2013-09-01
    IIF 40 - Director → ME
  • 19
    ACP TITAN OVERSEAS LIMITED - 2014-04-15
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2006-12-01 ~ 2011-05-31
    IIF 18 - Director → ME
  • 20
    INGERSOLL-RAND SALES COMPANY LLC - 2020-11-12
    icon of address Woodcliff Lake, New Jersey, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1998-11-06
    IIF 37 - Director → ME
    icon of calendar 1996-08-01 ~ 1997-09-08
    IIF 60 - Secretary → ME
  • 21
    INGERSOLL-RAND UK LIMITED - 2020-03-24
    INGERSOLL-RAND EUROPEAN SALES LIMITED - 2017-10-03
    ORDERAPPLY LIMITED - 1996-12-10
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1996-12-13 ~ 1998-11-06
    IIF 44 - Director → ME
    icon of calendar 1996-12-13 ~ 1997-09-08
    IIF 61 - Secretary → ME
  • 22
    UNICORN SELF DRIVE LIMITED - 2011-02-18
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2005-04-21 ~ 2012-02-22
    IIF 17 - Director → ME
    icon of calendar 2005-04-21 ~ 2008-12-11
    IIF 54 - 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.