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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Falak Sher

    Related profiles found in government register
  • Mr Falak Sher
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Heron Street, Oldham, Lancashire, OL8 4LP, England

      IIF 1
  • Mr Falak Sher
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 2
  • Sher, Falak
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36 Heron Street, Oldham, Lancashire, OL8 4LP

      IIF 3
  • Mr Falak Sher
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 46t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 4
  • Falak Sher
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14865167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Sher, Falak
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 6
  • Mr Falak Sher
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 7
  • Mr Falak Sher
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Albert Road, Manchester, M19 2AD, England

      IIF 8
  • Falak Sher
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Mr Falak Sher
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 10, Street No. 2, Bismillah Block, Mohalla Dugej Town, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 10
  • Mr Falak Sher
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 11
  • Sher, Falak
    Pakistani accountant born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14865167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Falak Sher
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2630, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Mr Falak Sher
    Pakistani born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 73d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 14
  • Falak Sher
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Sher, Falak
    British knitwear mfg

    Registered addresses and corresponding companies
    • 36 Heron Street, Oldham, Lancashire, OL8 4LP

      IIF 16
  • Faraz Falak Sher
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, W1F 8QB, United Kingdom

      IIF 17
  • Muhammad, Sher
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No.74, Kumbhar Para, 7g Road, Khipro, 68330, Pakistan

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • Sher Muhammad, Unit 138355, Poole, Dorset, BH15 9EL, England

      IIF 21
  • Sher, Falak
    Pakistani director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Muhammad, Sher
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Zahirabad, Mera Kachori, 25000, 25000, Pakistan

      IIF 23
  • Mr. Muhammad Sher
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3563, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Mr Faraz Falak Sher
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15550277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Sher, Falak
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Sher, Falak
    Pakistani chief executive born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 28
  • Sher, Falak
    Pakistani administrator born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Albert Road, Manchester, M19 2AD, England

      IIF 29
  • Sher, Falak
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 282, Cromwell Road, Peterborough, PE1 2HR, England

      IIF 30
  • Mr Falak Sher
    Pakistani born in January 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 31
  • Mr. Faraz Falak Sher
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Post Office Khas, Mahniawala Chak # 14, Safdarabad, Punjab, 39540, Pakistan

      IIF 32
  • Sher, Falak
    Pakistani business executive born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 46t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 33
  • Sher, Falak
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 10, Street No. 2, Bismillah Block, Mohalla Dugej Town, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 34
  • Sher, Falak
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 35
  • Sher, Falak
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2630, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Sher, Falak
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 37
  • Muhammad, Sher

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Sher Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No.74, Kumbhar Para, 7g Road, Khipro, 68330, Pakistan

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • Sher Muhammad, Unit 138355, Poole, BH15 9EL, England

      IIF 42
  • Mr Sher Muhammad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Zahirabad, Mera Kachori, 25000, 25000, Pakistan

      IIF 43
  • Sher, Falak

    Registered addresses and corresponding companies
    • 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 44
    • 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 45
  • Sher, Faraz Falak, Mr.

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Muhammad Ashraf, Falak Sher
    Pakistani e commerce born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15550277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Sher, Falak
    Pakistani businessman born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 73d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 48
  • Sher, Muhammad
    Pakistani self employed born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3563, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 49
  • Falak Sher, Faraz
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Falak Sher, Faraz
    Pakistani ecommerce born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15550277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Sher, Falak
    Pakistani ceo born in January 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 53
  • Sher, Falak
    Pakistani director born in January 1989

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 64, Salisbury Avenue, Slough, Berkshire, SL2 1AQ, England

      IIF 54
  • Owner Mahmoud Mohammad Shaher Dwairi Hamadi
    Jordanian born in August 1996

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Dwairi Hamadi, Mahmoud Mohammad Shaher, Owner
    Jordanian owner born in August 1996

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 25
  • 1
    CHEAPOUT COLLECTION LTD
    15130682
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-08-12 ~ dissolved
    IIF 27 - Director → ME
    2024-01-08 ~ 2025-08-11
    IIF 50 - Director → ME
    2024-09-10 ~ 2025-07-01
    IIF 46 - Secretary → ME
    Person with significant control
    2023-09-11 ~ 2024-01-08
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    2024-09-10 ~ 2025-08-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    FALAK INTL LTD
    13165229
    Flat 73d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    FALAK KHAN TANOLI 34 LIMITED LTD
    14653025
    4385, 14653025 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    FALAK SHARES LTD
    14865167
    4385, 14865167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    FALAK SHER LIMITED
    09525646 07597667
    1 Canterbury Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 6 - Director → ME
    2015-04-02 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    FALAK SHER LTD
    07597667 09525646
    64 Salisbury Avenue, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 54 - Director → ME
  • 7
    FALAK SHERR LIMITED
    14253825
    Unit 7 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    FALAK TRADERS LIMITED
    14205713
    4385, 14205713 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    FALAKSHINE LTD
    14025489
    4385, 14025489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    HOUSE GLOW ELEGANCE LTD
    15203494
    First Floor, 85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    JKSM LTD
    13925011
    4385, 13925011: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    JUTT TRADERS LTD
    15280289
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    KPK REW EXCHANGE LTD
    15151004
    82 Albert Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    KRAINYK LTD
    16166134
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-01-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2025-01-06 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 15
    KS DISTRIBUTION PVT LTD
    15788215
    137104 Wareham Road, Lytchett Matravers, Poole, Dorset, England
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    KS MUSIC DISTRIBUTION LTD
    16008654
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    NIMO BRO LTD
    15693475
    4385, 15693475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    PAKISTAN UNITED MUSIC PRODUCER ASSOCIATION
    17034772
    128 City Road, London, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-16 ~ now
    IIF 19 - Director → ME
    2026-02-16 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SHER GOODS LIMITED
    14687005
    4385, 14687005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 20
    SINDH DISTRO LTD
    16719468
    Sher Muhammad, Unit 138355, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 21
    SKY DAMASCUS LTD
    13419907
    Flat 46t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 22
    TOGRANDEUR LTD
    13298962
    4385, 13298962: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 53 - Director → ME
    2021-03-29 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 23
    URIDO LTD
    16149665
    Unit 2 Northey House, Oxney Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ 2025-02-24
    IIF 30 - Director → ME
  • 24
    ZAM ZAM KNITWEAR LIMITED
    05371354
    11 Dolphin Street, Ardwick, Manchester
    Active Corporate (4 parents)
    Officer
    2005-02-22 ~ now
    IIF 3 - Director → ME
    2005-02-22 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ZETRAX LTD
    15550277
    4385, 15550277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-09 ~ dissolved
    IIF 51 - Director → ME
    2024-03-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.