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

Bin Li

    Related profiles found in government register
  • Bin Li
    Chinese born in October 1990

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Bin Li
    Chinese born in October 1990

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, England

      IIF 4
  • Bin, Li
    Chinese company director born in January 1993

    Resident in China

    Registered addresses and corresponding companies
    • Office 321-323, High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 5
  • Li, Bin
    Chinese director born in October 1990

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, England

      IIF 6
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Bin, Li
    Chinese company director born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • Office 231-323, High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Mr Bin Li
    Chinese born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • Room 2203, Linton Building, No. 100 Hengfeng North Road, Jing'an District, Shanghai, 200070, China

      IIF 11
  • Li, Bin
    Chinese director born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • Room 2203, Linton Building, No. 100 Hengfeng North Road, Jing'an District, Shanghai, 200070, China

      IIF 12
  • Mr Li Bin
    Chinese born in January 1993

    Resident in China

    Registered addresses and corresponding companies
    • Office 321-323, High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Mr Li Bin
    Chinese born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • Office 231-323, High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
  • Mr Bin Li
    Chinese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Rupert Street, London, W1D 6DD, England

      IIF 15
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 16 IIF 17
    • 4, Castle Square, Elephant Road, London, SE17 1EN, England

      IIF 18
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 19 IIF 20 IIF 21
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 22
    • 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 23 IIF 24
    • Unit 11, 12 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 25
  • Li, Bin
    Chinese company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Rupert Street, London, W1D 6DD, England

      IIF 26
  • Li, Bin
    Chinese director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 27
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 28
    • 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 29
    • Unit 11, 12 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 30
  • Mr Bin Li
    British born in October 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Lon Cadog, Sketty, Swansea, SA2 0TS, Wales

      IIF 31
  • Li, Bin
    China unemployment born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70 Alaska Apartment, 22 Western Gateway, London, E16 1BW

      IIF 32
  • Li, Bin
    British company director born in October 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 45, Park Place, Brynmill, SA2 0DJ

      IIF 33
  • Mr Bin Li
    Chinese born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Park Place, Swansea, SA2 0DJ, United Kingdom

      IIF 34
  • Li, Bin
    Chinese director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Park Place, Brynmill, Swansea, SA2 0DJ, United Kingdom

      IIF 35
    • 45, Park Place, Brynmill, Swansea, West Glamorgan, SA2 0DJ, United Kingdom

      IIF 36
  • Li, Bin

    Registered addresses and corresponding companies
    • 5 - 7, Tottenham Street, London, W1T 2AG, England

      IIF 37
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr Bin Li
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Frognal Parade, Finchley Road, NW3 5HH, United Kingdom

      IIF 39
    • 1301 Mawes House, 5 Castle Square, London, SE17 1EN, United Kingdom

      IIF 40
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 41
    • 8a, Sackville Street, London, W1S 3DF, United Kingdom

      IIF 42
    • Unit 11 Angerstein Business Park, 12 Horn Lane, London, SE10 0RT, England

      IIF 43
  • Li, Bin
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 - 7, Tottenham Street, London, W1T 2AG, England

      IIF 44
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 45
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 46
    • 8a, Sackville Street, London, W1S 3DF, United Kingdom

      IIF 47
    • Flat 156 Dickens House, Malvern Road, London, NW6 5YR

      IIF 48
    • Flat 70, Alaska Apartments, 22 Western Gateway, London, E16 1BW, England

      IIF 49
  • Li, Bin
    British room service born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Alaska Apartment, 22 Western Gateway, London, E16 1BW, England

      IIF 50
  • Bidwell, Nye
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 51
  • Mr Nye Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 6 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 52
  • Mr Nye Sinclair Bidwell
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gl 17, Seymour Street, Dundee, DD2 1HD, Scotland

      IIF 53
  • Nye Sinclair Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 54
  • Bidwell, Nye Sinclair
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Place, Heath Place, Bognor Regis, West Sussex, PO22 9SL, England

      IIF 55
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, England

      IIF 56
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 57
  • Bidwell, Nye Sinclair
    British consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gl 17, Seymour Street, Dundee, DD2 1HD, Scotland

      IIF 58
  • Bidwell, Nye Sinclair
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 59
  • Bidwell, Nye Sinclair
    British founder born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 60
  • Bidwell, Nye Sinclair
    British sales manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thierschstrasse14, 80538, Munich, Germany

      IIF 61
  • Mr Nye Sinclair Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, England

      IIF 62
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 27
  • 1
    The Studio, 6 Horn Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    695,763 GBP2023-12-31
    Officer
    2021-10-14 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Studio 6 Horn Lane, Greenwich, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,509 GBP2024-01-31
    Officer
    2019-01-04 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved corporate (1 parent)
    Officer
    2006-02-21 ~ dissolved
    IIF 61 - director → ME
  • 4
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    70 Alaska Apartment 22 Western Gateway, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 32 - director → ME
  • 6
    70 Alaska Apartment, 22 Western Gateway, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 50 - director → ME
  • 7
    Gl 17 Seymour Street, Dundee, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -6,436 GBP2023-10-31
    Officer
    2018-06-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    7 Copperfield Road, Coventry, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    The Studio 6 Horn Lane, Greenwich, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,518 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Flat 156 Dickens House Malvern Road, London
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 48 - director → ME
  • 11
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    23 Crimscott Street, London, England
    Corporate (1 parent, 5 offsprings)
    Person with significant control
    2024-03-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    23 Crimscott Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,015 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    8a Sackville Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    11 Lon Cadog, Sketty, Swansea, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,052 GBP2023-11-30
    Person with significant control
    2016-06-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    45 Park Place, Brynmill, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,582 GBP2020-01-31
    Officer
    2017-09-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-02-20 ~ 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
  • 18
    The Studio 6 Horn Lane, Greenwich, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,307 GBP2021-08-31
    Officer
    2020-08-10 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    23 Crimscott Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -26,599 GBP2023-12-31
    Officer
    2021-12-09 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    4 Castle Square, Elephant Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    23,022 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 28 - director → ME
  • 21
    MAUSOLEUM OF THE FIRST QIN EMPEROR LTD - 2021-07-28
    62 Eversholt Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    62,648 GBP2023-04-30
    Officer
    2016-04-19 ~ now
    IIF 45 - director → ME
  • 22
    TERRA COTTA WARRIORS GREENWICH LTD - 2024-11-19
    18-20 Rupert Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 23
    5 - 7 Tottenham Street, London, England
    Corporate (3 parents)
    Officer
    2023-07-20 ~ now
    IIF 37 - secretary → ME
  • 24
    8a Sackville Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -115,020 GBP2023-07-31
    Officer
    2013-07-08 ~ now
    IIF 49 - director → ME
  • 25
    9-10 Philpot Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    431,977 GBP2023-10-31
    Officer
    2019-11-06 ~ now
    IIF 29 - director → ME
  • 26
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    30-34 North Street, Hailsham, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    163,928 GBP2023-12-31
    Officer
    2016-03-01 ~ 2018-11-22
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-22
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    11 Lon Cadog, Sketty, Swansea, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,052 GBP2023-11-30
    Officer
    2006-11-16 ~ 2021-04-01
    IIF 36 - director → ME
    2023-03-01 ~ 2024-08-08
    IIF 33 - director → ME
  • 3
    RELAXER TECHNOLOGY UK LTD - 2023-04-25
    Room1.15-1.16 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,150 GBP2020-08-31
    Person with significant control
    2019-08-01 ~ 2019-12-20
    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
  • 4
    Heath Place, Heath Place, Bognor Regis, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    134,476 GBP2020-05-31
    Officer
    2020-02-27 ~ 2020-02-27
    IIF 55 - director → ME
  • 5
    4 Castle Square, Elephant Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    23,022 GBP2024-01-31
    Person with significant control
    2021-01-11 ~ 2022-12-12
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    2022-12-12 ~ 2024-03-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    MAUSOLEUM OF THE FIRST QIN EMPEROR LTD - 2021-07-28
    62 Eversholt Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    62,648 GBP2023-04-30
    Person with significant control
    2016-04-19 ~ 2022-12-12
    IIF 19 - Ownership of shares – 75% or more OE
    2022-12-12 ~ 2024-03-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    TERRA COTTA WARRIORS CLARGES ST LTD - 2020-08-26
    Ground Floor, Talisman Tower, 6 Lincoln Plaza, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-25 ~ 2024-08-23
    IIF 47 - director → ME
    Person with significant control
    2019-07-25 ~ 2024-08-23
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    5 - 7 Tottenham Street, London, England
    Corporate (3 parents)
    Officer
    2023-07-20 ~ 2025-02-14
    IIF 44 - director → ME
    Person with significant control
    2023-07-20 ~ 2023-10-16
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    8a Sackville Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -115,020 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2022-12-12
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Has significant influence or control OE
    2022-12-12 ~ 2024-03-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    9-10 Philpot Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    431,977 GBP2023-10-31
    Officer
    2019-11-06 ~ 2021-07-27
    IIF 38 - secretary → ME
    Person with significant control
    2019-11-06 ~ 2022-12-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    2022-12-12 ~ 2024-03-06
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    7 Copperfield Road, Coventry, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-16 ~ 2024-08-09
    IIF 5 - director → ME
    Person with significant control
    2023-06-16 ~ 2024-08-08
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.