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 Bin Li

    Related profiles found in government register
  • 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 1
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 2 IIF 3
    • 4, Castle Square, Elephant Road, London, SE17 1EN, England

      IIF 4
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 5 IIF 6 IIF 7
    • 8a, Sackville Street, London, W1S 3DF, England

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

      IIF 9 IIF 10
    • Unit 11, 12 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 11
  • 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 12
  • Li, Bin
    Chinese director born in July 1988

    Resident in England

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

      IIF 13
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 14
    • 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 15
    • Unit 11, 12 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20 IIF 21 IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 31 IIF 32 IIF 33
  • 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 34
    • 1301 Mawes House, 5 Castle Square, London, SE17 1EN, United Kingdom

      IIF 35
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 36
    • 8a, Sackville Street, London, W1S 3DF, United Kingdom

      IIF 37
    • Unit 11 Angerstein Business Park, 12 Horn Lane, London, SE10 0RT, England

      IIF 38
  • Li, Bin
    British company director born in October 1977

    Resident in Wales

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

      IIF 39
  • 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 40
    • 45, Park Place, Brynmill, Swansea, West Glamorgan, SA2 0DJ, United Kingdom

      IIF 41
  • 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 42
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 43
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 44
    • 8a, Sackville Street, London, W1S 3DF, United Kingdom

      IIF 45
    • Flat 156 Dickens House, Malvern Road, London, NW6 5YR

      IIF 46
    • Flat 70, Alaska Apartments, 22 Western Gateway, London, E16 1BW, England

      IIF 47
  • 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 48
  • Li, Bin

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

      IIF 49
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • 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 51
  • 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 52
  • 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 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
  • 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 55
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 56 IIF 57
  • 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 58
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, England

      IIF 59
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 60
  • 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 61
  • 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 62
  • 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 63
  • Bidwell, Nye Sinclair
    British sales manager born in July 1976

    Resident in United Kingdom

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

      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 63 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - 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 59 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - 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 64 - director → ME
  • 4
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    70 Alaska Apartment 22 Western Gateway, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 17 - director → ME
  • 6
    70 Alaska Apartment, 22 Western Gateway, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 48 - 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 61 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 52 - 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 26 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 53 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - 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 46 - director → ME
  • 11
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 13 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    8a Sackville Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 28 - 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 40 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 29 - 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 32 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 60 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 16 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 14 - 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 43 - 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 12 - director → ME
    Person with significant control
    2024-04-13 ~ now
    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
  • 23
    5 - 7 Tottenham Street, London, England
    Corporate (3 parents)
    Officer
    2023-07-20 ~ now
    IIF 49 - 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 47 - 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 15 - director → ME
  • 26
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 19 - 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 27 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 18 - 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 62 - 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 41 - director → ME
    2023-03-01 ~ 2024-08-08
    IIF 39 - 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 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - 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 58 - 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 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2022-12-12 ~ 2024-03-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 5 - Ownership of shares – 75% or more OE
    2022-12-12 ~ 2024-03-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 45 - director → ME
    Person with significant control
    2019-07-25 ~ 2024-08-23
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 42 - director → ME
    Person with significant control
    2023-07-20 ~ 2023-10-16
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control OE
    2022-12-12 ~ 2024-03-06
    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
  • 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 50 - secretary → ME
    Person with significant control
    2019-11-06 ~ 2022-12-12
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2022-12-12 ~ 2024-03-06
    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
  • 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 25 - director → ME
    Person with significant control
    2023-06-16 ~ 2024-08-08
    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
© 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.