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

Hussain, Bilal

    Related profiles found in government register
  • Hussain, Bilal
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, St James Road, Blackburn, Lancashire, BB1 8HH, United Kingdom

      IIF 1
    • 148, St. James's Road, Blackburn, BB1 8HH, England

      IIF 2
    • 21, Oriole Close, Blackburn, BB1 6LH, England

      IIF 3
    • 8c R37, Rosewood Business Park, St James Road, Blackburn, Lancashire, BB1 8ET, England

      IIF 4
    • Unit 8c, R37, Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Unit 8c R37, Rosewood Business Park, St James Road, Blackburn Lancashire, BB1 8ET, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 114a Poole Road, Westbourne, Bournemouth, BH4 9HH, United Kingdom

      IIF 13
  • Hussain, Bilal
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Bilal
    British self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c, R37, Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 79 IIF 80
  • Hussain, Bila
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 81
  • Hussain, Bila
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 82 IIF 83
  • Hussain, Bilal
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 444, Hoe Street, Walthamstow, London, E17 9AP, England

      IIF 84
  • Mr Bila Hussain
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Mr Bilal Hussain
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Hussain
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 444, Hoe Street, Walthamstow, London, E17 9AP, England

      IIF 169
  • Hussain, Bilal
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9008, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 170
  • Hussain, Bilal
    Pakistani graphic designer born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 137033, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 171
  • Hussain, Bilal

    Registered addresses and corresponding companies
    • 114a Poole Road, Westbourne, Bournemouth, BH4 9HH, United Kingdom

      IIF 172
  • Mr Bilal Hussain
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 148, St. James's Road, Blackburn, BB1 8HH, England

      IIF 173
  • Bilal Hussain
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9008, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 174
child relation
Offspring entities and appointments 85
  • 1
    13040874 LTD - now
    MARKET INCENTIVE TACTICS LTD - 2024-01-16
    MARK BURGESS LTD
    - 2022-07-27 13040874
    Henleaze Business Centre, Harbury Road, Bristol, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -1,624 GBP2022-11-30
    Officer
    2020-11-24 ~ 2022-07-12
    IIF 7 - Director → ME
    Person with significant control
    2020-11-24 ~ 2022-07-12
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 2
    A&F LUXURY GOODS LTD - now
    FORT PECK LTD
    - 2020-11-11 12812250
    34 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-13 ~ 2020-11-09
    IIF 51 - Director → ME
    Person with significant control
    2020-08-13 ~ 2020-11-09
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 3
    AGGARD LTD
    12789989
    Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ 2020-10-23
    IIF 45 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-10-23
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 4
    ALLNABAD LTD
    12686645
    102 Wattville Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-20 ~ 2022-01-04
    IIF 59 - Director → ME
    Person with significant control
    2020-06-20 ~ 2022-01-04
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 5
    ARDAMINE LTD
    12670386
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    74,447 GBP2023-06-30
    Officer
    2020-06-15 ~ 2021-10-08
    IIF 29 - Director → ME
    Person with significant control
    2020-06-15 ~ 2021-10-08
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 6
    ASHTON RIBBLE LTD
    12705189
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2020-10-23
    IIF 8 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-10-23
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 7
    ASIAN SUITS ONLINE LTD
    10715640
    Flat 17 240 Beaumanor Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,078,109 GBP2025-04-30
    Officer
    2017-04-07 ~ 2025-02-20
    IIF 23 - Director → ME
    Person with significant control
    2017-04-07 ~ 2025-02-20
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
  • 8
    ATRIUM PARTNERS LIMITED - now
    ARTESIA LTD
    - 2020-09-03 12692739
    297-303 Edgware Road, 110 Watling Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ 2020-09-02
    IIF 25 - Director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-02
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 9
    BALLYWATER LTD
    12670326
    40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-15 ~ 2022-05-01
    IIF 58 - Director → ME
    Person with significant control
    2020-06-15 ~ 2021-08-02
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 10
    BAM CAFE LIMITED
    12168757
    444 Hoe Street, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,347 GBP2024-08-31
    Officer
    2019-08-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2019-08-21 ~ 2025-10-28
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BAWNBOY LTD
    13018220
    156 City Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -138,238 GBP2021-11-30
    Officer
    2020-11-13 ~ 2022-03-07
    IIF 9 - Director → ME
    Person with significant control
    2020-11-13 ~ 2022-03-07
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 12
    BEAST SUBSCRIPTION LTD
    15641454
    Unit 137033 Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-15 ~ now
    IIF 171 - Director → ME
  • 13
    BENTONVILLE LTD
    13940093
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 53 - Director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 14
    BLACK WELLINGTON LTD
    13940071
    T M S House, Cray Avenue, Orpington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 42 - Director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 15
    BLUE FACTORY MEDIA LTD
    - now 10711747
    LOGOMATIC DESIGNS LTD
    - 2017-11-20 10711747
    148 St James Road, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,795 GBP2024-04-30
    Officer
    2017-04-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 16
    BRICKSPRING LTD
    12889974
    Unit 8c R37 Rosewood Business Park, St James Road, Blackburn Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-18 ~ 2021-02-19
    IIF 10 - Director → ME
    Person with significant control
    2020-09-18 ~ 2021-02-19
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 17
    BROCKHOLES LTD
    12999039
    Dept 3561 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-05 ~ 2021-01-06
    IIF 73 - Director → ME
    Person with significant control
    2020-11-05 ~ 2021-01-06
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 18
    BULLHEAD LTD
    12878168
    4385, 12878168 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    493 GBP2022-09-30
    Officer
    2020-09-14 ~ 2022-03-23
    IIF 77 - Director → ME
    Person with significant control
    2020-09-14 ~ 2022-03-23
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 19
    CADLEY LTD
    12992738
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,214 GBP2022-11-30
    Officer
    2020-11-03 ~ 2021-10-22
    IIF 61 - Director → ME
    Person with significant control
    2020-11-03 ~ 2021-10-22
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 20
    CAMDEN WAVELY LTD
    13939897
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,401 GBP2024-02-28
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 17 - Director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 21
    CARDUMOCK LTD
    13864204
    3 Far End, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    2022-01-21 ~ 2022-02-07
    IIF 16 - Director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-07
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 22
    CHAMBLESS LTD
    12878414
    9b Kelvin Road, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -121,050 GBP2021-09-30
    Officer
    2020-09-14 ~ 2022-02-01
    IIF 33 - Director → ME
    Person with significant control
    2020-09-14 ~ 2022-02-01
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 23
    CHEROKEE MONETT LTD
    13940087
    50 Princes Street, Ipswich, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,299 GBP2023-02-28
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 56 - Director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 24
    CLAREMORRIS LTD
    12689144
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-22 ~ 2022-01-04
    IIF 55 - Director → ME
    Person with significant control
    2020-06-22 ~ 2022-01-04
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 25
    CLARENCFIELD LTD
    13866474
    75 Llanover Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2022-01-24 ~ 2022-02-16
    IIF 47 - Director → ME
    Person with significant control
    2022-01-24 ~ 2022-02-16
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 26
    CLONARD LTD
    12672274
    157 Eastcote Lane, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-15 ~ 2020-07-09
    IIF 79 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-09
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 27
    CLONATTIN LTD
    12670348
    Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 28
    CROSSCANONBY LTD
    13864529
    109 Church Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-21 ~ 2022-02-07
    IIF 34 - Director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-07
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 29
    DISTINGTON LTD
    13864537
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2022-01-21 ~ 2022-02-16
    IIF 52 - Director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-16
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 30
    DUNSCORE LTD
    12677052
    71 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,201 GBP2023-06-30
    Officer
    2020-06-17 ~ 2021-02-12
    IIF 6 - Director → ME
    Person with significant control
    2020-06-17 ~ 2021-02-12
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 31
    ENGINEERING TRADING COMPANY LIMITED - now
    STANLEY FORD LTD
    - 2020-12-23 12692489 12692551
    Hope Street Xchange, C/o Office 516, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,935 GBP2024-12-31
    Officer
    2020-06-23 ~ 2020-12-22
    IIF 40 - Director → ME
    Person with significant control
    2020-06-23 ~ 2020-12-22
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 32
    FEARNMORE LTD
    12688592
    Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ 2021-06-07
    IIF 44 - Director → ME
    Person with significant control
    2020-06-22 ~ 2021-06-07
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 33
    FINE SOFTWARE SOLUTIONS LTD - now
    FODDERTY LTD
    - 2020-12-23 12689786
    Caci House, Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-22 ~ 2020-12-21
    IIF 11 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-12-22
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 34
    GARSDALE LTD
    12677034
    102 Wattville Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ 2022-01-04
    IIF 80 - Director → ME
    Person with significant control
    2020-06-17 ~ 2022-01-04
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 35
    GLEN RUSHEN LTD
    13008099
    4385, 13008099 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-10 ~ 2024-01-07
    IIF 12 - Director → ME
    Person with significant control
    2020-11-10 ~ 2021-08-02
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    2021-12-03 ~ 2024-01-07
    IIF 90 - Ownership of shares – 75% or more OE
  • 36
    GLENDINE LTD
    12677057
    60 Copshall Close, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-17 ~ 2022-07-19
    IIF 26 - Director → ME
    Person with significant control
    2020-06-17 ~ 2022-07-19
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 37
    GLENDOWAN LTD
    12690257
    25 High St High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ 2020-09-28
    IIF 27 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-09-28
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 38
    GREGSON GREEN LTD
    13135720
    4385, 13135720 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-01-15 ~ 2022-03-23
    IIF 13 - Director → ME
    2021-01-15 ~ 2022-03-23
    IIF 172 - Secretary → ME
    Person with significant control
    2021-01-15 ~ 2022-03-23
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 39
    HARRISBURG LTD
    13939885
    612a Horton House Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 15 - Director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 40
    HARVEY MALDON LTD
    12890809
    Unit 8c St. James's Road, R37 Rosewood Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-18 ~ 2021-01-11
    IIF 60 - Director → ME
    Person with significant control
    2020-09-18 ~ 2021-01-11
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 41
    HIVE360 PLUS LIMITED - now
    HIVE PLUS LIMITED - 2024-02-23
    ROSSLARE LTD
    - 2023-06-02 12674513
    54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-06-16 ~ 2021-10-08
    IIF 3 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-10-08
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 42
    HUSSAIN MOTORS LTD
    13543888
    15 Edinburgh Drive, Oswaldtwistle, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-02 ~ 2023-08-06
    IIF 14 - Director → ME
    Person with significant control
    2021-08-02 ~ 2023-08-06
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 43
    IMPERIAL RECYCLING SOLUTIONS LTD - now
    HAZELTON LTD
    - 2020-09-15 12706559
    7 Bell Yard, Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-30 ~ 2020-09-14
    IIF 43 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-09-14
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 44
    KANTURK LTD
    12677670
    3rd Floor 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-17 ~ 2023-06-11
    IIF 74 - Director → ME
    Person with significant control
    2020-06-17 ~ 2023-06-11
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 45
    KELVINGTON LTD
    13001197
    25 Edgell Street, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-06 ~ 2021-07-13
    IIF 66 - Director → ME
    Person with significant control
    2020-11-06 ~ 2021-07-13
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 46
    KINSLEY WEBB LTD
    12819095
    4 Chapel Hill, Yeadon, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-17 ~ 2020-11-10
    IIF 72 - Director → ME
    Person with significant control
    2020-08-17 ~ 2020-11-10
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 47
    KNOWLE GREEN LTD
    12982768
    Unit 8c R37 Rosewood Business Park, St James Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-29 ~ 2020-12-03
    IIF 67 - Director → ME
    2021-01-13 ~ 2021-02-19
    IIF 31 - Director → ME
    Person with significant control
    2020-10-29 ~ 2020-12-03
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    2021-01-12 ~ 2021-02-19
    IIF 148 - Ownership of shares – 75% or more OE
  • 48
    LANGLAND LTD
    12654609
    23a Crendon Street, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 30 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-02-23
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 49
    LAWRENCE SHAW LTD
    12786455
    86-90 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-02 ~ 2020-09-23
    IIF 46 - Director → ME
    Person with significant control
    2020-08-02 ~ 2020-09-23
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 50
    LAWTON STANCE LTD
    12692242
    Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ 2020-09-25
    IIF 38 - Director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-25
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 51
    LEDMORE LTD
    12689483
    83 Kingsway, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ 2020-12-29
    IIF 50 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-12-29
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 52
    LIGHT KEYS CONCIERGERIE LIMITED - now
    LIGHTS KEYS LIMITED - 2021-06-07
    LITERBERRY LTD
    - 2021-02-26 12874152
    4385, 12874152: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-09-11 ~ 2020-11-21
    IIF 71 - Director → ME
    Person with significant control
    2020-09-11 ~ 2020-11-21
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 53
    LONE STRAND LTD
    12654600
    28 Salisbury Road, Southall, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-08 ~ 2020-07-16
    IIF 36 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-07-16
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 54
    LUSSO NORTH SOLUTIONS LTD
    13925174
    8c R37 Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 55
    M&B VALET SERVICES LIMITED
    SC617807
    54 Bowhouse Drive, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Right to appoint or remove directors OE
  • 56
    MAIDFORD LTD
    12669377
    142 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-13 ~ 2021-05-24
    IIF 69 - Director → ME
    Person with significant control
    2020-06-13 ~ 2021-05-24
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 57
    MANA DIGITAL LIMITED - now
    MGC BUSINESS SERVICES LIMITED - 2022-04-19
    MDF MEDIA LIMITED - 2021-05-27
    SWOREDALE LTD
    - 2020-10-04 12688709
    Unit 20b Park Avenue, Whitley Bay, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,915 GBP2023-03-22
    Officer
    2020-06-22 ~ 2020-09-28
    IIF 28 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-09-28
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 58
    MEDIA CIRCLE GROUP LIMITED - now
    MEDIA CIRCLE GROUP LIMITED
    - 2025-09-26 12332217
    Unit 8, Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-25 ~ 2025-09-22
    IIF 22 - Director → ME
    Person with significant control
    2019-11-25 ~ 2025-09-22
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    MENT MILLER LTD
    13048799
    116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-27 ~ 2022-02-16
    IIF 76 - Director → ME
    Person with significant control
    2020-11-27 ~ 2022-02-16
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 60
    MILLNESS LTD
    12654608
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-09-23
    IIF 83 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-09-23
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 61
    MOONSAPP LTD - now
    KIRK ANDREAS LTD
    - 2020-11-26 13008117
    Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-10 ~ 2020-11-25
    IIF 63 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-25
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 62
    NEELS MALTA INVEST LIMITED - now
    ELPA MARKETING SOLUTIONS LTD - 2024-12-11
    MEAD PLANE LTD
    - 2020-10-26 12819089
    Hope Street Xchange, C/o Office 516, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73 GBP2024-12-31
    Officer
    2020-08-17 ~ 2020-10-23
    IIF 39 - Director → ME
    Person with significant control
    2020-08-17 ~ 2020-10-23
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 63
    OWENSBORO LTD
    13939895
    7 Hartshill Avenue, Oakengates, Telford, England
    Active Corporate (5 parents)
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 4 - Director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 64
    PERRYTON LTD
    12692366
    Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ 2020-09-25
    IIF 65 - Director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-25
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 65
    PRIORITY INVESTMENT SOLUTIONS LIMITED - now
    TURNER GREEN LTD
    - 2021-02-23 12982789
    Hope Street Xchange, C/o Office 516, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,102 GBP2024-12-31
    Officer
    2020-10-29 ~ 2021-02-18
    IIF 32 - Director → ME
    Person with significant control
    2020-10-29 ~ 2021-02-18
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 66
    PUMBLAND LTD
    13864288
    103 St. Andrews Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-21 ~ 2022-02-07
    IIF 20 - Director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-07
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 67
    REDSTONE MANUFACTURING SERVICES LTD - now
    REDSTONE CONSTRUCTION SERVICES LTD - 2024-12-30
    REDSTONE WHOLESALE LTD - 2024-07-12
    REDSTONE SERVICES LTD
    - 2024-05-15 13545913
    10 Beechwood Crescent, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    -151,986 GBP2024-08-31
    Officer
    2021-08-04 ~ 2023-07-25
    IIF 21 - Director → ME
    Person with significant control
    2021-08-04 ~ 2023-07-25
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 68
    ROODHOUSE LTD
    12874743
    63-66 Hatton Garden, Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-12 ~ 2020-11-09
    IIF 49 - Director → ME
    Person with significant control
    2020-09-12 ~ 2020-11-09
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 69
    RYLANE LTD
    12690131
    15 Rockstone Place, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ 2020-08-06
    IIF 64 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-10-06
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 70
    SANDY FLORE LTD
    12692551 12692489
    26 Hartington Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ 2020-11-11
    IIF 57 - Director → ME
    Person with significant control
    2020-06-23 ~ 2020-11-11
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 71
    SAVING MART LTD
    15169284
    4385, 15169284 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
  • 72
    SEASCALE LTD
    12689706
    Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ 2021-05-26
    IIF 62 - Director → ME
    Person with significant control
    2020-06-22 ~ 2021-05-26
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 73
    SHANNONBRIDGE LTD
    13001371
    4 Chapel Hill, Yeadon, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-06 ~ 2021-02-19
    IIF 54 - Director → ME
    Person with significant control
    2020-11-06 ~ 2021-02-19
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 74
    SKERRIES LTD
    12690309
    49 Honey Hill Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ 2020-11-26
    IIF 68 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-11-26
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 75
    SLATTADALE LTD
    12653272
    145 Culverley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-08 ~ 2020-07-12
    IIF 24 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-07-12
    IIF 102 - Has significant influence or control OE
  • 76
    STRUIE LTD
    12636871
    78a Selhurst New Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ 2020-07-09
    IIF 75 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-07-09
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 77
    TAMBROOK LTD
    12676701
    Quantum Offices 202-212 High Road, Suite 41, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2022-06-30
    Officer
    2020-06-17 ~ 2021-01-18
    IIF 81 - Director → ME
    Person with significant control
    2020-06-17 ~ 2021-01-18
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 78
    TAMPA FLOYD LTD
    12693465
    70 Woodcote Hurst, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-24 ~ 2020-08-30
    IIF 35 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-08-30
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 79
    THE LOUNGE FURNITURE LTD
    11457138
    Unit 8, Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,416 GBP2023-07-31
    Officer
    2018-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    VICENTA SERVICES LTD
    12706461
    Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2021-12-23
    IIF 37 - Director → ME
    Person with significant control
    2021-12-03 ~ 2021-12-23
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-30 ~ 2021-08-02
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 81
    WAITE FORD LTD
    12812242
    74 Canal Walk, Flat 3, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-13 ~ 2020-11-11
    IIF 70 - Director → ME
    Person with significant control
    2020-08-13 ~ 2020-11-11
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 82
    WALTER RIDGE LTD
    13939554
    167-169 Great Portland Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2022-02-24 ~ 2022-03-16
    IIF 18 - Director → ME
    Person with significant control
    2022-02-24 ~ 2022-03-16
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 83
    WATTLE BRIDGE LTD
    13019117
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,809 GBP2022-11-30
    Officer
    2020-11-15 ~ 2021-10-22
    IIF 41 - Director → ME
    Person with significant control
    2020-11-15 ~ 2021-10-22
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 84
    WAYNOKA LTD
    13940074
    16 Saunders House Tulse Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 48 - Director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 85
    WHINNEYHILL LTD
    13866506
    Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2022-01-24 ~ 2022-02-16
    IIF 5 - Director → ME
    Person with significant control
    2022-01-24 ~ 2022-02-16
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more 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.