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

Malik, Shahid, Dr

    Related profiles found in government register
  • Malik, Shahid, Dr
    British chair person born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 1
  • Malik, Shahid
    British chairman born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 2
  • Malik, Shahid
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Chester Street, Chester Street, Manchester, M1 5GE, England

      IIF 3
  • Malik, Shahid Rafique
    British chairman born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Quex Road, London, NW6 4PJ, England

      IIF 4
  • Malik, Shahid Rafique
    British chief executive born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 363 Colne Road, Burnley, Lancashire, BB10 2LB

      IIF 5
  • Malik, Shahid Rafique
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 6
  • Malik, Rafique
    British adviser born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363, Colne Road, Burnley, Lancashire, BB10 2LB, England

      IIF 7
  • Malik, Rafique
    British company director born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363, Colne Road, Burnley, Lancashire, BB10 2LP, England

      IIF 8
  • Malik, Rafique
    British retired director of racial equ born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363 Colne Road, Burnley, Lancashire, BB10 2LB

      IIF 9
  • Malik, Rafique
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Hendham Vale Industrial Park, Vale Park Way, Crumpsall, Manchester, Greater Manchester, M8 0AD, United Kingdom

      IIF 10
  • Malik, Rafique
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chapel Street, Unit 6, Victoria Buildings, Chorley, Lancashire, PR7 1BN, United Kingdom

      IIF 11
    • 8 Clibran Street, Manchester, M8 0RD

      IIF 12
    • 8, Clibran Street, Manchester, M8 0RD, England

      IIF 13
  • Malik, Shahid, Professor Dr
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Malik, Shahid
    British chief executive born in November 1967

    Registered addresses and corresponding companies
    • 3 Mowbray Street, Sheffield, S3 8EN

      IIF 15
  • Malik, Shahid
    British group chief executive born in November 1967

    Registered addresses and corresponding companies
    • 3 Mowbray Street, Sheffield, S3 8EN

      IIF 16
  • Malik, Shahid, Dr
    British consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Dr Shahid Malik
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 18
  • Malik, Shahid, Dr
    British chairman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 19
  • Malik, Shahid Rafique
    British director born in November 1967

    Resident in Uae

    Registered addresses and corresponding companies
    • 7, 28 Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ, England

      IIF 20
  • Malik, Mohammad Rafique
    British director born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363, Colne Road, Burnley, BB10 2LB, England

      IIF 21
  • Malik, Mohammad Rafique
    British immigration advisor born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363 Colne Road, Burnley, Lancashire, BB10 2LB

      IIF 22
  • Malik, Mohammad Rafique
    British none born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • Media Factory Knowledge Transfer, Uclan, Preston, Lancashire, PR1 2HE

      IIF 23
  • Malik, Mohammad Rafique
    British retired born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363, Colne Road, Burnley, BB10 2LB, England

      IIF 24
    • 363 Colne Road, Burnley, Lancashire, BB10 2LB

      IIF 25
    • 62-64, The C V S Centre, Yorkshire Street, Burnley, BB11 3BT, England

      IIF 26
  • Malik, Mohammad Rafique
    British retired teacher born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • Spring Hill Community Centre, Exchange Street, Accrington, Lancashire, BB5 0JD

      IIF 27
  • Malik, Shahid
    British adviser/consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Albury Avenue, Isleworth, TW7 5HY, United Kingdom

      IIF 28
  • Malik, Shahid
    British chairman born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a, Keighley Road, Halifax, West Yorkshire, HX2 8AL, United Kingdom

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Malik, Shahid
    born in November 1967

    Resident in U.k.

    Registered addresses and corresponding companies
    • Unit 19, 10 Acklam Road, Notting Hill, London, W10 5QZ, United Kingdom

      IIF 33
  • Mr Rafique Malik
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Circular 13 Ind Estate, India Rubber Mills, Gascoingne Road, Barking, Essex, IG11 7LT, England

      IIF 34
    • Unit A Circular 13 Ind Estate, India Rubber Mills, Gascoingne Road Barking, Essex, IG11 7LT

      IIF 35
    • 97, Upper Chorlton Road, Manchester, M16 7RX, England

      IIF 36
    • Unit 5, Hendham Vale Industrial Park, Vale Park Way, Crumpsall, Manchester, Greater Manchester, M8 0AD, United Kingdom

      IIF 37
    • Unit 5, Hendham Vale Industrial Park, Vale Park Way, Manchester, M8 0AD

      IIF 38 IIF 39
  • Mr Shahid Rafique Malik
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Chester Street, Chester Street, Manchester, M1 5GE, England

      IIF 40
  • Professor Dr Shahid Malik
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Malik, Shahid Rafique
    British adviser born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 12 Red Lion Square, London, WC1R 4QD

      IIF 42
  • Malik, Shahid, Dr

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 43
  • Malik, Rafique
    British businessman born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A Circular 13 Ind Estate, India Rubber Mills, Gascoingne Road, Barking, Essex, IG11 7LT, England

      IIF 44 IIF 45 IIF 46
  • Dr Shahid Malik
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Rafique Malik
    British born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363, Colne Road, Burnley, BB10 2LB, England

      IIF 50
  • Malik, Shahid

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

      IIF 51 IIF 52
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 53
  • Mr Shahid Rafique Malik
    British born in November 1967

    Resident in Uae

    Registered addresses and corresponding companies
    • 7, 28 Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ, England

      IIF 54
  • Shahid Malik
    British born in November 1967

    Resident in United Kingdom

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

      IIF 55 IIF 56
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 57
  • Ali, Mohammad
    British immigration advisor born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Wright Road, Saltley, Birmingham, B8 1NS, United Kingdom

      IIF 58
  • Shahid Malik
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 59
  • Malik, Faiqa Rafique

    Registered addresses and corresponding companies
    • 8, Clibran Street, Manchester, M8 0RD, England

      IIF 60
    • Unit 5, Hendham Vale Industrial Park, Vale Park Way, Manchester, M8 0AD

      IIF 61
  • Malik, Rafique

    Registered addresses and corresponding companies
    • Unit A Circular 13 Ind Estate, India Rubber Mills, Gascoingne Road, Barking, Essex, IG11 7LT, England

      IIF 62 IIF 63 IIF 64
    • 13, Chapel Street, Unit 6, Victoria Buildings, Chorley, Lancashire, PR7 1BN, United Kingdom

      IIF 65
  • Mr Mohammad Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Wright Road, Saltley, Birmingham, B8 1NS, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 2
    Media Factory Knowledge Transfer, Uclan, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 23 - director → ME
  • 3
    7 28 Chocolate Studios, 7 Shepherdess Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    8 Chester Street, Chester Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-02-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 6
    363 Colne Road, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 7 - director → ME
  • 7
    HEIDRUN UK LIMITED - 2007-09-10
    Unit 5 Hendham Vale Industrial Park, Vale Park Way, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -50,054 GBP2023-06-30
    Officer
    2006-10-02 ~ now
    IIF 12 - director → ME
    2016-06-01 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    59 Wright Road, Saltley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    Unit 5 Hendham Vale Industrial Park, Vale Park Way, Manchester
    Corporate (1 parent)
    Equity (Company account)
    137,372 GBP2023-05-31
    Officer
    2012-01-19 ~ now
    IIF 13 - director → ME
    2015-06-01 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    Beechwood Medical Centre, 60a Keighley Road, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 29 - director → ME
  • 11
    13 Chapel Street, Unit 6, Victoria Buildings, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-17 ~ dissolved
    IIF 11 - director → ME
    2011-06-17 ~ dissolved
    IIF 65 - secretary → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 31 - director → ME
    2021-02-22 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    8 Chester Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-02-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 14
    283 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 28 - director → ME
  • 15
    8 Chester Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    8 Chester Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2020-02-25 ~ now
    IIF 57 - Has significant influence or controlOE
  • 17
    Unit 5 Hendham Vale Industrial Park, Vale Park Way, Crumpsall, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2022-05-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    84-86 Cambridge House Randal Street, Blackburn, England
    Corporate (3 parents)
    Equity (Company account)
    -96,664 GBP2023-09-30
    Officer
    2012-01-31 ~ 2019-10-10
    IIF 8 - director → ME
  • 2
    One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    258,521 GBP2020-12-31
    Officer
    2019-02-13 ~ 2019-07-18
    IIF 6 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2021-06-21 ~ 2021-07-14
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    FROSTRAIN LIMITED - 2007-08-07
    97 Upper Chorlton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    912 GBP2021-03-31
    Officer
    2018-09-20 ~ 2022-04-06
    IIF 45 - director → ME
    2018-09-20 ~ 2022-04-06
    IIF 62 - secretary → ME
    Person with significant control
    2019-06-21 ~ 2022-04-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    141 Cheetham Hill Rd Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    877,026 GBP2021-03-31
    Officer
    2018-09-20 ~ 2022-04-06
    IIF 46 - director → ME
    2018-09-20 ~ 2022-04-06
    IIF 63 - secretary → ME
    Person with significant control
    2019-06-21 ~ 2022-04-06
    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
  • 6
    Building Bridges In Burnley Burnley And Pendle Faith Centre, Barden Lane, Burnley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    48,750 GBP2024-03-31
    Officer
    2005-07-13 ~ 2020-03-09
    IIF 9 - director → ME
  • 7
    62-64 The C V S Centre, Yorkshire Street, Burnley, England
    Corporate (11 parents)
    Officer
    2014-10-01 ~ 2017-10-03
    IIF 26 - director → ME
  • 8
    CALICO HOUSING LTD. - 2010-10-29
    BURNLEY & PADIHAM COMMUNITY HOUSING LIMITED - 2004-02-20
    Centenary Court, Croft Street, Burnley, Lancashire, United Kingdom
    Corporate (11 parents)
    Officer
    1999-05-17 ~ 2004-07-16
    IIF 25 - director → ME
  • 9
    7 28 Chocolate Studios, 7 Shepherdess Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2016-03-28 ~ 2016-12-21
    IIF 20 - director → ME
  • 10
    33 Corsham Street, London
    Dissolved corporate (5 parents)
    Officer
    1998-04-01 ~ 2003-12-01
    IIF 5 - director → ME
  • 11
    Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (14 parents)
    Officer
    2007-12-12 ~ 2013-11-25
    IIF 42 - director → ME
  • 12
    97 Upper Chorlton Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    866,329 GBP2021-03-31
    Officer
    2018-09-20 ~ 2022-04-06
    IIF 44 - director → ME
    2018-09-20 ~ 2022-04-06
    IIF 64 - secretary → ME
    Person with significant control
    2018-09-20 ~ 2022-04-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    LANCASHIRE BLACK AND MINORITY ETHNIC (BME) PACT - 2014-04-30
    Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Corporate (6 parents)
    Officer
    2008-05-15 ~ 2022-11-29
    IIF 27 - director → ME
    2003-08-13 ~ 2005-07-14
    IIF 22 - director → ME
  • 14
    JINNAH DEVELOPMENT TRUST LIMITED - 2019-07-04
    St Jamess Parish Hall, 2 Brougham Street, Burnley, Lancashire
    Corporate (7 parents)
    Officer
    2020-02-14 ~ 2022-08-02
    IIF 24 - director → ME
  • 15
    Unit 19, 10 Acklam Road, Notting Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-22 ~ 2012-12-14
    IIF 33 - llp-designated-member → ME
  • 16
    20 Owl Lane, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-24 ~ 2021-12-17
    IIF 14 - director → ME
    Person with significant control
    2021-03-24 ~ 2021-12-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    20 Owl Lane, Dewsbury, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    167,809 GBP2023-12-31
    Officer
    2021-06-02 ~ 2021-06-04
    IIF 30 - director → ME
    2021-03-03 ~ 2021-06-02
    IIF 32 - director → ME
    2021-03-03 ~ 2021-06-02
    IIF 52 - secretary → ME
    Person with significant control
    2021-03-03 ~ 2021-06-04
    IIF 56 - Has significant influence or control OE
  • 18
    8 Chester Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2015-08-12 ~ 2022-09-20
    IIF 21 - director → ME
    Person with significant control
    2016-08-12 ~ 2022-09-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    Star House 43 Division Street, Sheffield, South Yorkshire
    Corporate (13 parents, 1 offspring)
    Officer
    1995-03-08 ~ 1997-04-30
    IIF 16 - director → ME
  • 20
    C/o The Syac Centre, Workshop 5, 120 Wicker, Sheffield
    Corporate (2 parents)
    Officer
    1994-02-10 ~ 1996-01-25
    IIF 15 - director → ME
  • 21
    8 Chester Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-30 ~ 2024-08-20
    IIF 43 - secretary → ME
  • 22
    8 Chester Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-25 ~ 2024-08-20
    IIF 2 - director → ME
    2020-02-25 ~ 2024-08-10
    IIF 53 - secretary → ME
  • 23
    5th Floor, Grove House, 248a Marylebone Road, London
    Corporate (5 parents)
    Equity (Company account)
    2,295,094 GBP2022-10-31
    Officer
    2022-06-07 ~ 2023-03-31
    IIF 4 - 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.