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

Ahmed, Shakil

    Related profiles found in government register
  • Ahmed, Shakil
    British business executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, West Bromwich Street, Walsall, WS1 4BW, England

      IIF 1
  • Ahmed, Shakil
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110, Elliot Court Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, England

      IIF 2
    • icon of address 61, Essex Street, Walsall, WS2 7AR, England

      IIF 3
  • Ahmed, Shakil
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 38, Arboretum Road, Walsall, WS1 2QH, England

      IIF 5 IIF 6
  • Ahmed, Shakil
    British manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184b, Albert Rd, Stechford, Birmingham, West Midlands, B33 8UE, United Kingdom

      IIF 7
  • Ahmed, Shakil
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Albert Road, Stechford, Birmingham, B33 8UE, United Kingdom

      IIF 8
    • icon of address 184b, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 9
  • Ahmed, Shakil
    British salesman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Arboretum Road, Walsall, WS1 2QH, United Kingdom

      IIF 10
  • Ahmed, Shakil
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Elmfield Crescent, Birmingham, B13 9TL, United Kingdom

      IIF 11
  • Ahmed, Shakil
    British interpreter born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Elmfield Crescent, Birmingham, B13 9TL, United Kingdom

      IIF 12
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 13
  • Ahmed, Shakil
    British marketer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excellence House, 33 Elmfield Crescent, Birmingham, England, B13 9TL, United Kingdom

      IIF 14
  • Ahmed, Shakil
    British trustee born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Washwood Heath Road, Birmingham, B8 2NP, England

      IIF 15 IIF 16
  • Ahmed, Shakil
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Station Gate, Basildon, SS15 6UA, England

      IIF 17
  • Ahmed, Shakil
    British businessman born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Brockhurst Road, Birmingham, B36 8JD, England

      IIF 18
  • Ahmed, Shakil
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Big Peg, 120 Vyse Street, Jewellery Quarter Hockley, Birmingham, B18 6NF

      IIF 19
  • Ahmed, Shakil
    British entrepreneur born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 20
  • Ahmed, Shakil
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354 Bradford Road, Birmingham, B36 9AE, England

      IIF 21
    • icon of address 85, Brockhurst Road, Birmingham, B36 8JD, United Kingdom

      IIF 22
  • Ahmed, Shakil
    British personal trainer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camp Hill Community Centre, Dayrell Road, Northampton, Northamptonshire, NN4 9RR

      IIF 23
  • Ahmed, Shakil
    British business born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mowbray Road, London, NW6 7QX, United Kingdom

      IIF 24
  • Ahmed, Shakil
    British employed born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mowbray Road, London, NW6 7QX, United Kingdom

      IIF 25
  • Ahmed, Shakil
    British supervisor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mowbray Road, London, NW6 7QX, England

      IIF 26
  • Ahmed, Shakil
    British bus and coach operator born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Second Avenue, Dagenham, RM10 9EA, England

      IIF 27
  • Ahmed, Shakil
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Ahmed, Shakil
    British managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Truepill, Fifth Street, Trafford Park, Manchester, M17 1JX, England

      IIF 29
  • Ahmed, Shakil
    British business person born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Chiswick High Road, London, W4 2ED, England

      IIF 30
  • Ahmed, Shakil
    British businessman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Chiswick High Road, London, W4 2ED, United Kingdom

      IIF 31
  • Ahmed, Shakil
    British engineer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Chiswick High Road, London, W4 2ED, United Kingdom

      IIF 32
  • Ahmed, Shakil
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442, Anlaby Road, Hull, HU3 6QP, England

      IIF 33 IIF 34
    • icon of address 44, Turnstone Drive, Scunthorpe, DN16 3GX, England

      IIF 35
  • Ahmed, Shakil
    British business executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Waverley Avenue, London, E4 8HS, England

      IIF 36
  • Ahmed, Shakil
    British manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Waverley Avenue, London, E4 8HS, England

      IIF 37
  • Ahmed, Shakil
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 38
  • Ahmed, Shakil
    British entrepreneur born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 39
  • Ahmed, Shakil
    English self employed born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Hampden Square, London, N14 5JR, England

      IIF 40
  • Ahmed, Shakil, Mr.
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Berwick Road, London, N22 5QB, England

      IIF 41
  • Ahmed, Shakil
    Pakistani accountant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Lavender Place, Ilford, IG1 2BG, England

      IIF 42
  • Ahmed, Shakil
    Pakistani manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Crompton Street, Farnworth, Bolton, BL4 8HW, England

      IIF 43
  • Ahmed, Shakil
    Pakistani retail born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Lavender Place, Ilford, IG1 2BG, England

      IIF 44
  • Ahmed, Shakil
    Pakistani retailer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Crompton Street, Farnworth, Bolton, BL4 8HW, England

      IIF 45
    • icon of address 91, Lavender Place, Ilford, IG1 2BG, United Kingdom

      IIF 46
  • Ahmed, Shakil
    Pakistani sales manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, 344-348 High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 47
  • Ahmed, Shakil
    Pakistani student born in January 1960

    Registered addresses and corresponding companies
    • icon of address Flat 87, 2 Taylor Place, Glasgow, G4 0NZ

      IIF 48
  • Mr Shakil Ahmed
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digbeth House 162-164, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 49
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 50
    • icon of address 38, Arboretum Road, Walsall, WS1 2QH, England

      IIF 51 IIF 52
    • icon of address 61, Essex Street, Walsall, WS2 7AR, England

      IIF 53
    • icon of address 8, West Bromwich Street, Walsall, WS1 4BW, England

      IIF 54
  • Ahmed, Shakil
    British businessman

    Registered addresses and corresponding companies
    • icon of address 404a Bath Road, Cipenham, Slough, Berkshire, SL1 6JA

      IIF 55
  • Ahmed, Shakil
    Pakistani director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 50, Higham Road, East Ham, London, E6 2JQ

      IIF 56
  • Mr Shakil Ahmed
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 57
  • Ahmed, Shakil
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Calder Avenue, Perivale, Greenford, Middlesex, UB6 8JQ, United Kingdom

      IIF 58
  • Ahmed, Shakil
    British finance accounting born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Colder Avenue, Perivale, Greenford, Middlesex, UB6 8JQ, United Kingdom

      IIF 59
  • Mr Shakil Ahmed
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Laindon Centre, Basildon, Essex, SS15 5TQ, England

      IIF 60
    • icon of address Unit 6, Station Gate, Basildon, SS15 6UA, England

      IIF 61
  • Mr Shakil Ahmed
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354 Bradford Road, Birmingham, B36 9AE, England

      IIF 62
  • Ahmed, Shakil
    British businessman born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, The Vale, London, NW11 8SR

      IIF 63
    • icon of address 23, Glentworth Place, Slough, Berks, SL1 3UT

      IIF 64 IIF 65
    • icon of address 23, Glentworth Place, Slough, SL1 3UT, United Kingdom

      IIF 66
  • Ahmed, Shakil
    British ceo born in October 1971

    Resident in United Kingdom

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

      IIF 67
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 68 IIF 69
  • Ahmed, Shakil
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 70
  • Ahmed, Shakil
    British business person born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Chiswick High Road, London, W4 2ED, England

      IIF 71
  • Ahmed, Shakil
    British businessman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203-205, The Vale, London, W3 7QS, United Kingdom

      IIF 72
    • icon of address 30b Richford Street, London, W6 7HP

      IIF 73
  • Ahmed, Shakil
    British none born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30b Richford Street, London, W6 7HP

      IIF 74
  • Ahmed, Shakil
    British manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 75
  • Ahmed, Shakil
    British mobile mechanic born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273, London Road, Bedford, Bedfordshire, MK42 0PX, United Kingdom

      IIF 76
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Mr Shakil Ahmed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mowbray Road, London, NW6 7QX, England

      IIF 78
  • Mr Shakil Ahmed
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Second Avenue, Dagenham, RM10 9EA, England

      IIF 79
  • Mr Shakil Ahmed
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Chiswick High Road, London, W4 2ED, England

      IIF 80
    • icon of address 101, Chiswick High Road, London, W4 2ED, United Kingdom

      IIF 81 IIF 82
  • Mr Shakil Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 442, Anlaby Road, Hull, HU3 6QP, England

      IIF 83 IIF 84
    • icon of address 44, Turnstone Drive, Scunthorpe, DN16 3GX, United Kingdom

      IIF 85
  • Mr Shakil Ahmed
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shakil Ahmed
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 88 IIF 89
  • Mr. Shakil Ahmed
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Berwick Road, London, N22 5QB, England

      IIF 90
  • Mr Ahmed Shakil
    Italian born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 432, Cheetham Hill Road, Manchester, M8 9LE, England

      IIF 94
  • Mr Shakil Ahmed
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 95
  • Shakil, Ahmed
    Italian company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 96
  • Shakil, Ahmed
    Italian furniture sales born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 97
  • Shakil, Ahmed
    Italian manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 98
    • icon of address 432, Cheetham Hill Road, Manchester, M8 9LE, England

      IIF 99
  • Mr Shakil Ahmed
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Hampden Square, London, N14 5JR, England

      IIF 100
  • Ahmed, Shakil

    Registered addresses and corresponding companies
    • icon of address 33, Elmfield Crescent, Birmingham, B13 9TL, United Kingdom

      IIF 101
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 103
  • Ahmed, Shakil
    Pakistani dry cleaner born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Caulfield Road, East Ham, E6 2EJ, United Kingdom

      IIF 104
  • Ahmed, Shakil
    Pakistani sales born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Dunbar Road, Dunbar Road, London, E7 9NQ, England

      IIF 105
  • Mr Shakil Ahmed
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Crompton Street, Farnworth, Bolton, BL4 8HW, England

      IIF 106
    • icon of address 344-348, 344-348 High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 107
  • Shakil Ahmed
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shakil Ahmed
    Pakistani born in March 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Crompton Street, Farnworth, Bolton, BL4 8HW, England

      IIF 110
  • Mr Shakil Ahmed
    British born in October 1971

    Resident in United Kingdom

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

      IIF 111
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 112
  • Mr Shakil Ahmed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Chiswick High Road, London, W4 2ED, England

      IIF 113
  • Mr Shakil Ahmed
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Goldsmith Avenue, London, Essex, E12 6QD, United Kingdom

      IIF 114
  • Mr Shakil Ahmed
    Bangladeshi born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Commercial Road, Hereford, HR1 2BD, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address 44 Turnstone Drive, Scunthorpe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,989 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 West Bromwich Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 101 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Commercial Road, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 809 Washwood Heath Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 809 Washwood Heath Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 184 Albert Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,908 GBP2015-12-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 75 - Director → ME
  • 11
    icon of address 101 Chiswick High Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,567 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Mowbray Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119 GBP2024-03-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 184b Albert Road, Stechford, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Excellence House, 33 Elmfield Crescent, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 33 Elmfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 101 - Secretary → ME
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ dissolved
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 103 - Secretary → ME
  • 19
    icon of address 38 Arboretum Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-02 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    274 GBP2024-03-31
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 21
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 66 - Director → ME
  • 22
    icon of address 91 Lavender Place, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 101 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Digbeth House 162-164 High Street, Deritend, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 1110 Elliot Court Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address 91 Lavender Place, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 184b Albert Rd, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address 22 Collinwood Avenue, Enfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,787 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4 Crompton Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Big Peg 120 Vyse Street, Jewellery Quarter Hockley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 19 - Director → ME
  • 31
    icon of address 134 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 7 Mowbray Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,649 GBP2024-06-30
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 34
    SUGAR CRUSH LOUNGE LTD - 2020-02-06
    icon of address 442 Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,921 GBP2024-05-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 442 Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,548 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 86 Roberts Road, Flat 4, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2022-03-17 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 18 - Director → ME
  • 38
    icon of address Goodmen, 10 Crawford Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -870 GBP2018-07-31
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6-8 Hampden Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 40
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 77 - Director → ME
  • 41
    icon of address Blessed Abode, 33 Elmfield Crescent, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 4 Crompton Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -843 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Habib House, 9-13 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 59 - Director → ME
  • 44
    icon of address 95 Second Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 9 Stamford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 354 Bradford Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,244 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 61 Essex Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 6, Station Gate, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 49
    SHAK'S ONLINE STORE LIMITED - 2019-02-15
    icon of address 344-348 344-348 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,379 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Flat 4 86 Roberts Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 68 - Director → ME
  • 51
    icon of address 51 Folkestone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 52
    Company number 07459800
    Non-active corporate
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 25 - Director → ME
Ceased 21
  • 1
    icon of address 101 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2009-04-01
    IIF 74 - Director → ME
  • 2
    ECS COACHES LIMITED - 2009-12-13
    icon of address Muallah Weissbraun & Co Chartered Accountants, 220 The Vale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ 2011-07-15
    IIF 65 - Director → ME
    icon of calendar 2011-11-22 ~ 2012-03-21
    IIF 63 - Director → ME
  • 3
    icon of address Camp Hill Community Centre, Dayrell Road, Northampton, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2021-04-16
    IIF 23 - Director → ME
  • 4
    icon of address 122a Central Road, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,790 GBP2022-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2019-04-30
    IIF 96 - Director → ME
    icon of calendar 2020-03-12 ~ 2021-10-20
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-10-20
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-30 ~ 2019-04-30
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 5
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ 2011-11-25
    IIF 64 - Director → ME
    icon of calendar 2004-07-29 ~ 2011-11-25
    IIF 55 - Secretary → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -409,599 GBP2024-12-31
    Officer
    icon of calendar 2023-04-20 ~ 2023-06-15
    IIF 28 - Director → ME
  • 7
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2013-08-30
    IIF 22 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,518 GBP2020-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2021-03-15
    IIF 4 - Director → ME
  • 9
    icon of address Unit 17-18 Bhandal Business Park Heath Road, Darlaston
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2021-08-27
    IIF 10 - Director → ME
  • 10
    icon of address 51 Leslie Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,020 GBP2020-10-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-05-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-21
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4 Crompton Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2018-10-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2018-10-31
    IIF 114 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,174 GBP2024-03-31
    Officer
    icon of calendar 2002-01-08 ~ 2009-04-01
    IIF 56 - Director → ME
  • 13
    icon of address 33 Elmfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2021-10-20
    IIF 12 - Director → ME
  • 14
    icon of address Flat 7, Althus House, 335-337 Bromley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2012-12-31
    IIF 72 - Director → ME
  • 15
    icon of address 48 Thorpe Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ 2024-04-04
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-04-04
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 23, Business Village, Wexham Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-02 ~ 2009-08-10
    IIF 73 - Director → ME
  • 17
    icon of address 133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,423 GBP2022-01-31
    Officer
    icon of calendar 2019-02-25 ~ 2023-02-01
    IIF 20 - Director → ME
  • 18
    icon of address International House 109-111 Fulham Palace Road, London, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,387 GBP2023-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2023-10-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2023-10-09
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 19
    icon of address 141 Charles Street, Unit W6/w16, Glasgow
    Active Corporate (13 parents)
    Officer
    icon of calendar 1993-05-25 ~ 1995-02-25
    IIF 48 - Director → ME
  • 20
    icon of address Park House, 200 Drake Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -711,843 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2023-06-26
    IIF 29 - Director → ME
  • 21
    SHAK'S ONLINE STORE LIMITED - 2019-02-15
    icon of address 344-348 344-348 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,379 GBP2020-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2021-04-01
    IIF 47 - Director → ME
    icon of calendar 2016-04-19 ~ 2017-03-30
    IIF 105 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.