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 Stuart Michael Wallis

    Related profiles found in government register
  • Mr Stuart Michael Wallis
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • Building Am1, Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom

      IIF 1
  • Wallis, Stuart Michael
    British director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • Building Am1, Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom

      IIF 2
  • Wallis, Stuart Michael
    British none born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • Fairoaks Opertions Limited, Control Tower, Fairoaks Airport, Chobham, Surrey, GU24 8HU

      IIF 3
  • Wallis, Stuart Michael
    British, chartered accountant born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • Stags End, Nettleden Road, Berkhamstead, Herts, HP4 1PP, England

      IIF 4
  • Wallis, Stuart Michael
    British accountant born in October 1945

    Registered addresses and corresponding companies
  • Wallis, Stuart Michael
    British company director born in October 1945

    Registered addresses and corresponding companies
    • C/o Protherics Plc, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX

      IIF 10
  • Wallis, Stuart Michael
    British director born in October 1945

    Registered addresses and corresponding companies
    • Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, United Kingdom

      IIF 11
    • 4th Floor, 233 High Holborn, London, WC1V 7DN

      IIF 12
    • Admiral House, 66-68 East Smithfield, London, E1W 1BX

      IIF 13 IIF 14 IIF 15
    • Lgc, Queens Road, Teddington, Middlesex, TW11 0LY

      IIF 16 IIF 17
  • Wallis, Stuart Michael
    born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benson House 33, Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 18
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 19
    • 66, Grosvenor Street, London, W1K 3JL, England

      IIF 20
    • 66, Grosvenor Street, London, W1K 3JL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 9-10, Grafton Street, London, W1S 4EN

      IIF 24 IIF 25 IIF 26
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 28
    • New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 29
  • Wallis, Stuart Michael
    British business consultant born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 30
  • Wallis, Stuart Michael
    British chairman born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 31 IIF 32
  • Wallis, Stuart Michael
    British chartered accountant born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 33
    • 66, Grosvenor Street, London, Greater London, W1K 3JL, United Kingdom

      IIF 34
    • 66, Grosvenor Street, London, W1K 3JL, United Kingdom

      IIF 35
    • The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 36
  • Wallis, Stuart Michael
    British chief executive born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 37 IIF 38
  • Wallis, Stuart Michael
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallis, Stuart Michael
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallis, Stuart Michael
    British retired born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 65
child relation
Offspring entities and appointments
Active 13
  • 1
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved corporate (5 parents)
    Officer
    2002-12-17 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 2
    Langley House Park Road, East Finchley, London
    Dissolved corporate (32 parents)
    Officer
    2007-07-12 ~ dissolved
    IIF 28 - llp-member → ME
  • 3
    Frances House P O Box 156, Sir William Place, St Peter Port, Guernsey
    Corporate (3 parents)
    Officer
    2014-06-12 ~ now
    IIF 3 - director → ME
  • 4
    Ground Floor Dorey Court, Admiral Park, St Peter Port, Guernsey
    Corporate (3 parents)
    Officer
    Responsible for director
    2023-02-01 ~ now
    IIF 4 - managing-officer → ME
  • 5
    Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (23 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 18 - llp-member → ME
  • 6
    ALBERMARLE RETAIL PROPERTIES LLP - 2010-02-08
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved corporate (59 parents, 4 offsprings)
    Officer
    2010-02-04 ~ dissolved
    IIF 29 - llp-member → ME
  • 7
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved corporate (10 parents)
    Officer
    2006-02-17 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 8
    FORSTERS SHELFCO 148 LIMITED - 2002-06-07
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-22 ~ dissolved
    IIF 56 - director → ME
  • 9
    ALBEMARLE CROYDON 2017 LLP - 2018-02-13
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (28 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 19 - llp-member → ME
  • 10
    FAIROAKS AIRPORT OPERATIONS LIMITED - 2009-10-26
    FORSTERS SHELFCO 318 LIMITED - 2009-10-20
    Egan Property Asset Management, 66 Grosvenor Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 35 - director → ME
  • 11
    Building Am1, Fairoaks Airport, Chobham, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-01-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 12
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 36 - director → ME
  • 13
    Building Am1, Fairoaks Airport, Chobham, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    38,029 GBP2023-12-31
    Officer
    2017-02-21 ~ now
    IIF 58 - director → ME
Ceased 51
  • 1
    YORKSHIRE CHEMICALS PUBLIC LIMITED COMPANY - 1996-09-16
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    1996-10-01 ~ 2000-09-30
    IIF 31 - director → ME
  • 2
    ABRIAN ABRASIVES LIMITED - 1991-08-22
    Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    832,589 GBP2023-08-31
    Officer
    ~ 1993-04-30
    IIF 48 - director → ME
  • 3
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-15 ~ 2017-11-30
    IIF 22 - llp-designated-member → ME
  • 4
    Ditton House, 45 Woodditton Road, Newmarket, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2008-07-07 ~ 2014-10-03
    IIF 20 - llp-designated-member → ME
  • 5
    ALBEMARLE 8 LLP - 2005-07-12
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-03-31 ~ 2011-02-22
    IIF 26 - llp-member → ME
  • 6
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-09-16 ~ 2011-02-22
    IIF 24 - llp-designated-member → ME
  • 7
    ALBEMARLE 6 LLP - 2005-04-07
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-15 ~ 2011-02-22
    IIF 25 - llp-designated-member → ME
  • 8
    Menzies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (2 parents, 7 offsprings)
    Officer
    2007-02-28 ~ 2014-06-16
    IIF 27 - llp-member → ME
  • 9
    THE HAY HALL GROUP LIMITED - 2018-03-10
    FORAY 882 LIMITED - 1996-01-26
    C/o Company Secretarial Department, Bishopsgate, London, England
    Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,483,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    1997-06-09 ~ 2004-03-31
    IIF 59 - director → ME
  • 10
    REXAM MEDICAL PACKAGING LIMITED - 2003-11-04
    DRG MEDICAL PACKAGING LIMITED - 1995-09-01
    DRG FLEXIBLE PACKAGING LIMITED - 1993-01-04
    VALUELONG LIMITED - 1990-01-26
    83 Tower Road North, Warmley, Bristol, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1994-08-31
    IIF 49 - director → ME
  • 11
    Littlemead, Hollingdon, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -126,157 GBP2023-12-31
    Officer
    2005-11-23 ~ 2018-03-20
    IIF 54 - director → ME
  • 12
    The Club House, Little Gaddesden, Nr Berkhamstead, Herts
    Corporate (10 parents)
    Officer
    ~ 1994-04-23
    IIF 33 - director → ME
  • 13
    BCS GLOBAL UK LTD - 2005-10-13
    CLIMBSYSTEM SOLUTIONS LIMITED - 2005-04-13
    Keypoint, 17-23 High Street, Slough, Berkshire
    Corporate (3 parents)
    Officer
    2005-09-07 ~ 2020-12-31
    IIF 57 - director → ME
  • 14
    79 New Oxford Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    1994-12-16 ~ 1995-12-31
    IIF 38 - director → ME
  • 15
    PROTHERICS LIMITED - 2010-04-11
    PROTHERICS PLC - 2008-12-04
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved corporate (4 parents)
    Officer
    1999-09-15 ~ 2008-12-04
    IIF 10 - director → ME
  • 16
    COMMUNISIS LIMITED - 2024-01-29
    C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Corporate (1 parent, 13 offsprings)
    Officer
    1997-10-27 ~ 2003-04-10
    IIF 60 - director → ME
  • 17
    DRG FLEXPAK LIMITED - 1993-01-04
    YEARMOTIVE LIMITED - 1990-01-26
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-08-31
    IIF 39 - director → ME
  • 18
    DRG MALAGO LIMITED - 1993-01-04
    HAPPYRUSH LIMITED - 1990-01-26
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (5 parents)
    Officer
    ~ 1994-08-31
    IIF 44 - director → ME
  • 19
    DRG HOSPITAL SUPPLIES LIMITED - 1993-01-04
    EXPERTPRIDE LIMITED - 1990-01-26
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (5 parents)
    Officer
    ~ 1994-08-31
    IIF 40 - director → ME
  • 20
    26 Red Lion Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2005-11-25 ~ 2007-06-08
    IIF 7 - director → ME
  • 21
    ELEKSEN LIMITED - 2008-02-26
    ELECTROTEXTILES COMPANY LIMITED - 2001-11-15
    Deloitte, Hill House, 1 Little New Street, London
    Dissolved corporate (6 parents)
    Officer
    2000-06-15 ~ 2003-12-23
    IIF 30 - director → ME
  • 22
    HAWKMIST LIMITED - 1996-06-27
    Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    1997-02-24 ~ 2000-03-01
    IIF 65 - director → ME
  • 23
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,482,314 GBP2023-03-31
    Officer
    2012-03-26 ~ 2012-12-18
    IIF 34 - director → ME
  • 24
    FISONS PLC - 1997-12-19
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Corporate (3 parents)
    Officer
    1994-09-01 ~ 1995-11-30
    IIF 37 - director → ME
  • 25
    FCB 1176 LIMITED - 1996-08-21
    Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1996-07-30 ~ 2013-07-30
    IIF 64 - director → ME
  • 26
    H H ASSOCIATES (HOLDINGS) LIMITED - 2013-02-25
    Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Corporate (4 parents, 10 offsprings)
    Officer
    2009-09-01 ~ 2017-09-08
    IIF 11 - director → ME
  • 27
    INFORMA GROUP PLC - 2018-12-19
    INFORMA PLC - 2009-06-30
    T&F INFORMA PLC - 2005-08-18
    INFORMA GROUP PLC - 2004-05-10
    LLP GROUP PLC - 1998-12-21
    COTTON INVESTMENTS LIMITED - 1998-02-10
    STUDIODEMO LIMITED - 1996-01-08
    5 Howick Place, London
    Corporate (7 parents, 28 offsprings)
    Officer
    1996-01-29 ~ 1999-09-24
    IIF 61 - director → ME
  • 28
    LGC GROUP HOLDINGS PLC - 2007-11-14
    LGC GROUP HOLDINGS LIMITED - 2003-10-16
    EVER 2124 LIMITED - 2003-10-07
    Lgc, Queens Road, Teddington, Middlesex
    Corporate (3 parents, 2 offsprings)
    Officer
    2007-01-10 ~ 2010-03-08
    IIF 16 - director → ME
  • 29
    MCCORQUODALE (C.D.) LIMITED - 1985-06-04
    MCCORQUODALE COLOUR DISPLAY LIMITED - 1982-11-08
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (5 parents)
    Officer
    ~ 1992-08-31
    IIF 45 - director → ME
  • 30
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    4,437 GBP2015-09-30
    Officer
    2002-07-22 ~ 2009-05-12
    IIF 53 - director → ME
  • 31
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Corporate (2 parents, 1 offspring)
    Officer
    2005-03-07 ~ 2009-06-25
    IIF 12 - director → ME
  • 32
    SCHOLL LIMITED - 2021-07-07
    EUROPEAN HOME PRODUCTS PLC - 1990-10-15
    ALNERY NO.342 LIMITED - 1985-07-17
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    1996-06-03 ~ 1998-09-23
    IIF 52 - director → ME
  • 33
    BOWATER BOOK PRINTING LIMITED - 1995-09-01
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1991-11-14
    MCCORQUODALE BOOKS LIMITED - 1985-05-29
    100 Capability Green, Luton, Bedfordshire, England
    Corporate (4 parents, 5 offsprings)
    Officer
    ~ 1992-08-31
    IIF 47 - director → ME
  • 34
    REXAM CUSTOM LIMITED - 1999-09-15
    REXHAM LIMITED - 1995-06-01
    REXHAM (UK) LIMITED - 1991-10-07
    BRITTAINS-RIEGEL LIMITED - 1978-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    ~ 1993-07-30
    IIF 41 - director → ME
  • 35
    DRG REXHAM LIMITED - 1995-06-28
    DRG REXHAM LIMITED - 1995-05-28
    DRG PLASTIC FILMS LIMITED - 1993-01-04
    JOINTSOURCE LIMITED - 1990-01-26
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-12-28
    IIF 55 - director → ME
  • 36
    REXAM PLC - 2016-09-01
    BOWATER PLC - 1995-06-01
    BOWATER INDUSTRIES PUBLIC LIMITED COMPANY - 1990-05-21
    BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE) - 1984-07-20
    BOWATER CORPORATION LIMITED(THE) - 1982-05-24
    100 Capability Green, Luton, Bedfordshire, England
    Corporate (5 parents, 24 offsprings)
    Officer
    ~ 1994-08-31
    IIF 42 - director → ME
  • 37
    REXAM SPECIALITY FOOD PACKAGING LIMITED - 2005-12-29
    REXAM PLASTIC PACKAGING LIMITED - 1998-12-29
    DRG PLASTICS LIMITED - 1995-09-01
    HURRYRISE LIMITED - 1990-01-26
    100 Capability Green, Luton, Bedfordshire, England
    Corporate (4 parents)
    Officer
    ~ 1994-08-31
    IIF 46 - director → ME
  • 38
    REXAM PACKAGING LIMITED - 1999-02-16
    BOWATER PACKAGING LIMITED - 1995-09-01
    C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Corporate (2 parents)
    Officer
    ~ 1994-08-31
    IIF 32 - director → ME
  • 39
    OPD PACKAGING LIMITED - 1995-10-30
    KCD (1991) LIMITED - 1991-12-19
    KING AND COMPANY (DARLINGTON) LIMITED - 1991-08-30
    VIDEO TAPE PUBLISHING LIMITED - 1991-01-02
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved corporate (4 parents)
    Officer
    1993-05-28 ~ 1994-08-31
    IIF 50 - director → ME
  • 40
    SETON SCHOLL HEALTHCARE PLC - 1999-06-25
    SETON HEALTHCARE GROUP PLC - 1998-06-05
    SETON PRODUCTS LIMITED - 1990-06-22
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents, 2 offsprings)
    Officer
    1998-06-05 ~ 2001-08-31
    IIF 51 - director → ME
  • 41
    THE TETLEY GROUP LIMITED - 2010-07-30
    KARAND LIMITED - 1995-07-13
    SHRUBVALE LIMITED - 1995-04-13
    325 Oldfield Lane North, Greenford, Middlesex
    Corporate (4 parents)
    Officer
    1999-04-14 ~ 2000-03-10
    IIF 63 - director → ME
  • 42
    TSL EDUCATION LIMITED - 2014-08-18
    TIMES SUPPLEMENTS LIMITED(THE) - 1999-10-29
    ALNERY NO. 476 LIMITED - 1986-06-23
    Building 3 St Pauls Place, Norfolk Street, Sheffield, England
    Corporate (3 parents, 16 offsprings)
    Officer
    2005-11-25 ~ 2007-06-08
    IIF 6 - director → ME
  • 43
    JOYCOUNT LIMITED - 2003-04-01
    Devon House, Anchor Street, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Officer
    2004-01-01 ~ 2008-03-07
    IIF 17 - director → ME
  • 44
    26 Red Lion Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2005-11-25 ~ 2007-06-08
    IIF 5 - director → ME
  • 45
    ALNERY NO.304 LIMITED - 1985-12-10
    26 Red Lion Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2005-11-25 ~ 2007-06-08
    IIF 8 - director → ME
  • 46
    DE FACTO 1291 LIMITED - 2005-09-21
    26 Red Lion Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-09-28 ~ 2007-06-08
    IIF 13 - director → ME
  • 47
    DE FACTO 1290 LIMITED - 2005-09-21
    26 Red Lion Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-09-28 ~ 2007-06-08
    IIF 14 - director → ME
  • 48
    DE FACTO 1289 LIMITED - 2005-09-21
    26 Red Lion Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-09-28 ~ 2007-06-08
    IIF 15 - director → ME
  • 49
    NURSERY WORLD LIMITED - 2014-08-18
    Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    13,000 GBP2019-08-31
    Officer
    2005-11-25 ~ 2007-06-08
    IIF 9 - director → ME
  • 50
    JOHN WADDINGTON P L C - 1996-07-26
    Communisis House, Manston Lane, Leeds, United Kingdom
    Dissolved corporate (1 parent, 14 offsprings)
    Officer
    2000-02-04 ~ 2000-05-23
    IIF 62 - director → ME
  • 51
    DMWS 372 LIMITED - 1999-12-17
    4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2000-01-31 ~ 2002-01-16
    IIF 43 - director → ME
© 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.