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

Hall, Sonny Alfred Gregory

    Related profiles found in government register
  • Hall, Sonny Alfred Gregory
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, 2nd Floor, Curtain Road, London, EC2A 3AY, United Kingdom

      IIF 1
    • 118 Curtain Road, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 2
    • 118, Curtain Road, London, EC2A 3PJ, England

      IIF 3
    • 1st & Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 4
    • 2nd Floor, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 5
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 6
    • Lower Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 7
    • 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 8
  • Hall, Sonny Alfred Gregory
    British business development born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 9
  • Hall, Sonny Alfred Gregory
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 448 Hackney Road, London, E2 6QL, England

      IIF 10
    • 2 Little Colemans, Romford Road, Stanford Rivers, CM5 9PQ, United Kingdom

      IIF 11
  • Mr Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Curtain Road, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 12
    • 1st & Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 13
    • 3, 448 Hackney Road, London, E2 6QL, England

      IIF 14
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Lower Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 19
    • 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 20
  • Hall, Sonny Alfred Gregory
    British builder born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Citypoint, London, EC2Y 9HT, England

      IIF 21
  • Hall, Sonny Alfred Gregory
    British dirctor born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6 Roding Hall, Ongar Road, Abridge, Romford, RM4 1BN, England

      IIF 22
  • Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, 2nd Floor, Curtain Road, London, EC2A 3AY, United Kingdom

      IIF 23
    • 118, Curtain Road, London, EC2A 3PJ, England

      IIF 24
    • 2nd Floor, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 25
  • Hall, Gregory
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Bet Limited, 1 Emma Street, London, E2 9FP, United Kingdom

      IIF 26
    • 2 Little Colemans, Romford Road, Stanford Rivers, CM5 9PQ, United Kingdom

      IIF 27
  • Hall, Sonny
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 28
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Hall, Sonny
    British business development born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 30
  • Hall, Sonny
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 31
    • 6 Roding Hall, 1 Ongar Road, Abridge, Romford, Essex, RM4 1BN, United Kingdom

      IIF 32 IIF 33
  • Hall, Gregory George
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fernside, Buckhurst Hill, Essex, IG9 5TY

      IIF 34
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 7, Wapping High St, Wapping, London, E1W 1LS, United Kingdom

      IIF 36
    • 18 Market Place, 18 Market Place, Abridge, Romford, RM4 1UA, England

      IIF 37
    • 18, Market Place, Romford, RM4 1UA, England

      IIF 38
    • 2-4, 137 London Ltd, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 39
  • Hall, Gregory George
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fernside, Buckhurst Hill, Essex, IG9 5TY, United Kingdom

      IIF 40
    • 59, Lafone Street, Shad Thames, London, SE1 2LX

      IIF 41
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 42
    • Unit 7, Halcyon Wharf, 5 Wapping High Street, London, E1W1LH, England

      IIF 43
    • Caxton House, Old Station Road, Loughton, Essex, IG10 4PE, United Kingdom

      IIF 44
  • Mr Sonny Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 45
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Sonny Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Roding Hall, 1 Ongar Road, Abridge, Romford, Essex, RM4 1BN, United Kingdom

      IIF 47
    • 6 Roding Hall, 1 Ongar Road, Abridge, Romford, RM4 1BN, United Kingdom

      IIF 48
  • Mr Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 49
  • Gregory George Hall
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wapping High St, Wapping, London, E1W 1LS, United Kingdom

      IIF 50
  • Mr Gregory George Hall
    British born in January 1960

    Resident in United Kingdom

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

      IIF 51
    • 18 Market Place, 18 Market Place, Abridge, Romford, RM4 1UA, England

      IIF 52
    • 18, Market Place, Romford, RM4 1UA, England

      IIF 53
    • 2-4, 137 London Ltd, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 54
  • Hall, Gregory George
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Lafone Street, Shad Thames, London, SE1 2LX

      IIF 55
  • Mr Gregory Hall
    British born in January 1960

    Resident in United Kingdom

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

      IIF 56
    • City Bet Limited, 1 Emma Street, London, E2 9FP, United Kingdom

      IIF 57
  • Hall, Gregory
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 58
    • The Green Man, School Road, Toot Hill, Ongar, Essex, CM5 9SD, United Kingdom

      IIF 59
  • Hall, Gregory George
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 60
  • Hall, Gregory George
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, England

      IIF 61
    • 7, Wapping High Street, Wapping, London, E1W 1LS, United Kingdom

      IIF 62
  • Hall, Gregory George
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Wapping High Street, Wapping, London, Greater London, E1W 1LS, England

      IIF 63
  • Hall, Gregory George
    British director born in January 1960

    Registered addresses and corresponding companies
    • 12/14 Dock Street, London, E1 8JP

      IIF 64
  • Mr Gregory George Hall
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 65 IIF 66
  • Mr Gregory Hall
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS

      IIF 67
  • Hall, Gregory

    Registered addresses and corresponding companies
    • 7, Wapping High Street, Wapping, London, E1W 1LS, United Kingdom

      IIF 68
  • Hall, Sonny

    Registered addresses and corresponding companies
    • 3, 448 Hackney Road, London, E2 6QL, England

      IIF 69
    • 6 Roding Hall, Ongar Road, Abridge, Romford, RM4 1BN, England

      IIF 70
    • 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 31
  • 1
    Caxton House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 44 - Director → ME
  • 2
    Unit 7 Halcyon Wharf, 5 Wapping High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 43 - Director → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    59 Lafone Street, Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 5
    7 Wapping High Street, London
    Receiver Action Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    213,081 GBP2023-10-28
    Officer
    2008-10-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    7 Wapping High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-30 ~ dissolved
    IIF 63 - Director → ME
  • 7
    Unit 50 Unit 50, 1 Emma Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 22 - Director → ME
    2019-05-14 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    7 Wapping High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 42 - Director → ME
  • 9
    Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    18 Market Place, Romford, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    7 Wapping High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    7 Wapping High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 31 - Director → ME
  • 13
    MEDS 24 LTD - 2021-07-27
    2 64 Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,144 GBP2023-05-31
    Officer
    2020-05-11 ~ now
    IIF 10 - Director → ME
    2020-05-11 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    60,539 GBP2016-03-31
    Officer
    2013-03-27 ~ dissolved
    IIF 30 - Director → ME
    2017-04-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    7 Wapping High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    2nd Floor 118 Curtain Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    7 Wapping High Street, Wapping, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 11 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CURTAIN CALL LONDON LTD - 2025-08-12
    1st & Ground Floor, 118 Curtain Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    Flat 3 448 Hackney Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,159 GBP2021-07-31
    Officer
    2019-07-04 ~ now
    IIF 8 - Director → ME
    2019-07-04 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 20
    The Green Man School Road, Toot Hill, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 59 - Director → ME
  • 21
    6 Roding Hall 1 Ongar Road, Abridge, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    18 Market Place, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    LAST DAYS GROUP LTD - 2025-08-12
    ST. MICHAELS & ALL ANGELS LTD - 2024-09-02
    2nd Floor, 118 Curtain Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    7 Wapping High St, Wapping, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    59 Lafone Street, Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 41 - Director → ME
  • 26
    18 Market Place 18 Market Place, Abridge, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 27
    118, 2nd Floor Curtain Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    SACRED LONDON LTD - 2025-08-12
    LAST DAYS OF ST MICHAELS CHURCH LTD - 2024-11-12
    LAST DAYS LTD - 2024-08-23
    118 Curtain Road 118 Curtain Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 30
    UNLOCKED SOHO LTD - 2025-09-29
    118 Curtain Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 31
    Regus, Citypoint, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 21 - Director → ME
Ceased 6
  • 1
    601 High Road Leytonstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    983 GBP2022-06-29
    Officer
    2018-08-09 ~ 2019-01-22
    IIF 61 - Director → ME
    2018-06-05 ~ 2018-07-20
    IIF 62 - Director → ME
    2018-06-05 ~ 2018-07-20
    IIF 68 - Secretary → ME
    Person with significant control
    2018-06-05 ~ 2019-01-22
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    M510 LTD
    - now
    MOTORTRAK LTD - 2018-08-31
    MOTORNET LIMITED - 1996-02-26
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    1995-09-05 ~ 1995-12-08
    IIF 64 - Director → ME
  • 3
    2-4 137 London Ltd, 2-4 Sampson Street, Wapping, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-01 ~ 2025-08-15
    IIF 39 - Director → ME
    Person with significant control
    2025-04-03 ~ 2025-08-15
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    The County Ground, County Road, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -79,199 GBP2024-05-31
    Officer
    2013-03-06 ~ 2013-04-19
    IIF 40 - Director → ME
  • 5
    21 STAR HOLDINGS LTD - 2023-01-09
    7 Wapping High Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2022-02-02 ~ 2023-06-01
    IIF 32 - Director → ME
    Person with significant control
    2022-02-02 ~ 2023-06-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    2017-05-02 ~ 2018-05-30
    IIF 9 - Director → ME
    Person with significant control
    2018-01-27 ~ 2018-07-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.