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

Mr Imran Ali

    Related profiles found in government register
  • Mr Imran Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Car & Commercial Service Centre, Short Heath Road, Birmingham, West Midlands, B23 6LB, England

      IIF 1
    • icon of address 76, Monmouth Road, Hayes, UB3 4JJ, England

      IIF 2
  • Mr Imran Ali
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 5, Mile End Road, London, E1 4TP, England

      IIF 3
  • Imran Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Yeading Lane, Northolt, UB5 6LX, England

      IIF 4 IIF 5
  • Mr Imran Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bordesley Street, Birmingham, B5 5PG, England

      IIF 6 IIF 7
    • icon of address 6, Chatsworth Close, Blackburn, Lancashire, BB1 8QH

      IIF 8
    • icon of address 10090810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Imran Ali
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Vincent Street, Bradford, BD1 2NT, England

      IIF 10
    • icon of address 120a, Arncliffe Terrace, Bradford, BD7 3AG, England

      IIF 11
    • icon of address 120a, Arncliffe Terrace, Bradford, BD7 3AG, United Kingdom

      IIF 12
    • icon of address 245 Sunbridge Road, Bradford, BD1 2JY, England

      IIF 13
    • icon of address 245, Sunbridge Road, Bradford, BD1 2JY, United Kingdom

      IIF 14
    • icon of address 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 15
    • icon of address 8, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 16
    • icon of address Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 17
    • icon of address 40, Bradford Road, Cleckheaton, BD19 3PN, United Kingdom

      IIF 18
  • Mr Imran Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Lincoln Street, Birmingham, B12 9EX, England

      IIF 19
  • Mr Irfan Ali
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Farcliffe Terrace, Bradford, BD8 8QE, United Kingdom

      IIF 20
    • icon of address 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 21 IIF 22
    • icon of address 34 Manningham Lane, Manningham Lane, Bradford, BD1 3EA, England

      IIF 23
    • icon of address 84b, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 24
  • Imran Ali
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 25
  • Mr Imran Ali
    British born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Oakfield Road, Croydon, CR0 2UX, England

      IIF 26
  • Mr Imran Ali
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 27
    • icon of address 87, Chapel Street, Swindon, SN2 8DA, England

      IIF 28
  • Mr Imran Ali
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Charlotte Street, Aberdeen, AB25 1LR, Scotland

      IIF 29
  • Mr Imran Ali
    British born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 30
  • Ali, Imran
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Car & Commercial Service Centre, Short Heath Road, Birmingham, West Midlands, B23 6LB, England

      IIF 31
    • icon of address 7, Yeading Lane, Northolt, UB5 6LX, England

      IIF 32 IIF 33
  • Ali, Imran
    British manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Oakfield Road, Croydon, CR0 2UX, England

      IIF 34
  • Ali, Imran
    British accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mile End Road, London, E1 4TP, England

      IIF 35
  • Ali, Imran
    British designer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 5, Mile End Road, London, E1 4TP, England

      IIF 36
  • Mr Imran Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 37
    • icon of address Unit 4, 692-696 Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 38
    • icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 39
  • Mr Imran Ali
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120a, Arncliffe Terrace, Bradford, BD7 3AG, England

      IIF 40
    • icon of address 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 41
  • Ali, Imran
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Bordesley Street, Bordesley Street, Birmingham, B5 5PG, England

      IIF 42
    • icon of address Kings Court Suite 5, 33 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 43
  • Ali, Imran
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bordesley Street, Birmingham, B5 5PG, England

      IIF 44
    • icon of address 41, Cheapside, Bradford, BD1 4HR, England

      IIF 45
    • icon of address 10090810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Ali, Imran
    British businessman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Sunbridge Road, Bradford, BD1 2JY, England

      IIF 47
  • Ali, Imran
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120a, Arncliffe Terrace, Bradford, BD7 3AG, England

      IIF 48
    • icon of address 120a, Arncliffe Terrace, Bradford, BD7 3AG, United Kingdom

      IIF 49
    • icon of address 245, Sunbridge Road, Bradford, BD1 2JY, United Kingdom

      IIF 50
    • icon of address Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 51
    • icon of address 40, Bradford Road, Cleckheaton, BD19 3PN, United Kingdom

      IIF 52
  • Ali, Imran
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Vincent Street, Bradford, BD1 2NT, England

      IIF 53
    • icon of address 120a, Arncliffe Terrace, Bradford, BD7 3AG, England

      IIF 54
    • icon of address 8, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 55
  • Ali, Imran
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 56
  • Ali, Imran
    British self employed born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 57
  • Ali, Imran
    British businessman born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ravensworth Villas, Gateshead, Tyne And Wear, NE9 7JP, England

      IIF 58
  • Mr Irfan Ali
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 59
    • icon of address 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 60
  • Ali, Irfan
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 61
    • icon of address 34 Manningham Lane, Manningham Lane, Bradford, BD1 3EA, England

      IIF 62
    • icon of address 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 63
  • Ali, Irfan
    British event manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Farcliffe Terrace, Bradford, West Yorkshire, BD8 8QE, United Kingdom

      IIF 64
  • Ali, Irfan
    British business executive born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Manningham Lane, Bradford, BD1 3EA, England

      IIF 65
  • Mr Imran Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, CH62 4UE, United Kingdom

      IIF 66
    • icon of address 4, Westdale Gardens, Manchester, M19 1JD, England

      IIF 67
    • icon of address 55, Clyde Road, Manchester, M20 2WW, United Kingdom

      IIF 68
    • icon of address Office 22, Safe Store City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom

      IIF 69
  • Mr. Irfan Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chellow Dene View, Bradford, BD9 6BW, England

      IIF 70
    • icon of address Unit 2, Trafalgar Street, Bradford, BD1 3EA, United Kingdom

      IIF 71
  • Mr Imran Ali
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 667, Stratford Road, Birmingham, B11 4DX, United Kingdom

      IIF 72
  • Mr Imran Ali
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bury New Road, Manchester, M8 8EQ, England

      IIF 73
    • icon of address The Common, 228 Woodlands Road, Manchester, M8 0QJ, United Kingdom

      IIF 74
    • icon of address 27 Holtye Walk, Furnace Green, West Sussex, Crawley, RH10 6QP, England

      IIF 75
  • Mr Imran Ali
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Elizabeth Road, Birmingham, B13 8QH, United Kingdom

      IIF 76
    • icon of address 7, Kyle Square, Rutherglen, Glasgow, G73 4QG, United Kingdom

      IIF 77
  • Mr Imran Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Dagnall Road, Birmingham, B27 6ST, United Kingdom

      IIF 78
  • Ali, Imran
    Pakistani director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Oak Tree Court, 523 Yeading Lane, Northolt, UB5 6LX, England

      IIF 79
    • icon of address 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 80
    • icon of address 87, Chapel Street, Swindon, SN2 8DA, England

      IIF 81
  • Ali, Imran
    British director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Charlotte Street, Aberdeen, AB25 1LR, Scotland

      IIF 82
  • Ali, Imran
    British company director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 83
  • Ali, Imran
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 84
  • Ali, Imran
    Pakistani gym born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 85
  • Ali, Imran
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 86
  • Ali, Imran
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 692-696 Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 87
  • Ali, Imran
    Pakistani security guard born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 88
  • Mr Imran Ali
    Pakistani born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381, King Street, Hammersmith, London, W6 9NJ, United Kingdom

      IIF 89
  • Ali, Irfan
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 90
  • Ali, Irfan
    Pakistani party planner born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 91
  • Ali, Irfan, Mr.
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chellow Dene View, Bradford, BD9 6BW, England

      IIF 92
    • icon of address Unit 2, Trafalgar Street, Bradford, BD1 3EA, United Kingdom

      IIF 93
  • Ali, Imran
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westdale Gardens, Manchester, M19 1JD, England

      IIF 94
  • Ali, Imran
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, CH62 4UE, United Kingdom

      IIF 95
    • icon of address 55, Clyde Road, Didsbury, Manchester, M20 2WW, United Kingdom

      IIF 96
    • icon of address Office 22, Safe Store City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom

      IIF 97
  • Ali, Imran
    British property owner born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Merston Drive, Merston Drive, Manchester, M20 5WT, England

      IIF 98
  • Mr Imran Ali
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776 - 778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 99
  • Ali, Imran
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chatsworth Close, Blackburn, BB1 8QH, England

      IIF 100
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire, PR7 5PA

      IIF 101
    • icon of address Unit 18, Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT

      IIF 102
  • Ali, Imran
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wyverne Road, Manchester, M21 0XF, England

      IIF 103
  • Ali, Imran
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wyverne Road, Manchester, M21 0XF, United Kingdom

      IIF 104
    • icon of address 29, Bury New Road, Manchester, M8 8EQ, England

      IIF 105
    • icon of address 27 Holtye Walk, Furnace Green, West Sussex, Crawley, RH10 6QP, England

      IIF 106
  • Ali, Imran
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Marsh Street, Bradford, West Yorkshire, BD5 9PA, England

      IIF 107
    • icon of address 84b, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, England

      IIF 108
  • Ali, Imran
    British logistics/courier born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wyverne Road, Manchester, M21 0XF, United Kingdom

      IIF 109
  • Ali, Imran
    British senior business analyst born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Holtye Walk, Furnace Green, Crawley, West Sussex, RH10 6QP, England

      IIF 110
  • Ali, Imran
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kyle Square, Rutherglen, Glasgow, Lanarkshire, G73 4QG, United Kingdom

      IIF 111
  • Ali, Imran
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Willows Road, Birmingham, B12 9QE, United Kingdom

      IIF 112
    • icon of address 27, Dagnall Road, Birmingham, B27 6ST, United Kingdom

      IIF 113
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 114
  • Ali, Imran
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 115
  • Ali, Imran

    Registered addresses and corresponding companies
    • icon of address 15, Elizabeth Road, Birmingham, B13 8QH, United Kingdom

      IIF 116
    • icon of address 193, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 117
  • Ali, Imran
    Pakistani director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Monmouth Road, Hayes, UB3 4JJ, England

      IIF 118
  • Ali, Irfan

    Registered addresses and corresponding companies
    • icon of address 14, Farcliffe Terrace, Bradford, West Yorkshire, BD8 8QE, United Kingdom

      IIF 119
  • Ali, Imran
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776 - 778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 292 Car & Commercial Service Centre, Short Heath Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Chatsworth Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 100 - Director → ME
  • 3
    icon of address 15 Wyverne Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 104 - Director → ME
  • 4
    icon of address 15 Wyverne Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 109 - Director → ME
  • 5
    icon of address 29 Bury New Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 11a Empire Parade Empire Way, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    435 GBP2024-02-29
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Bordesley Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,345 GBP2020-12-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address International House, 776 - 778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Chatsworth Close, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,231 GBP2024-05-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 62 Brantwood Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2 Sir Francis Ley Industrial Park, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Suite B, 29 Harley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 115 - Director → ME
  • 13
    icon of address 34 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,072 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2020-09-03 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    EMPORIUM ICE LTD - 2021-04-29
    icon of address 33 Nelson Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,716 GBP2022-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Oak Tree Court, 523 Yeading Lane, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address 5 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 1st Floor 5 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    HUR GUARDS L LTD - 2022-06-27
    VINCI SOLUTIONS LIMITED - 2022-05-31
    icon of address 7 Yeading Lane, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    MEDINA CATERING SERVICES LTD - 2022-02-09
    icon of address 7 Yeading Lane, Northolt, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 669 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 24 Oakcroft Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,833 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 22
    EXECUTIVE SELECT LINK CARS LIMITED - 2011-06-14
    EXECUTIVE LINK CARS LIMITED - 2011-05-11
    icon of address Unit 18 Investment House, 28 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 102 - Director → ME
  • 23
    icon of address 49 Manchester Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 193 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2011-03-25 ~ dissolved
    IIF 117 - Secretary → ME
  • 25
    icon of address 67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 101 - Director → ME
  • 27
    icon of address 34 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 76 Monmouth Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,219 GBP2016-09-30
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or controlOE
  • 30
    icon of address 245 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 31
    icon of address 62 Brantwood Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,293 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 120a Arncliffe Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,721 GBP2024-12-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 11 - Has significant influence or controlOE
  • 33
    icon of address 40 Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 34
    icon of address 26 Chellow Dene View, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 201 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 36
    MAYA CHAII ROOMS LIMITED - 2025-01-14
    icon of address 34 Manningham Lane Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 8 Evelyn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-04-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 27 Holtye Walk Furnace Green, West Sussex, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4 Westdale Gardens, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 156 Marsh Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 107 - Director → ME
  • 42
    icon of address Unit 53 Listerhills Science Park, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 48 Bristol Hill, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,885 GBP2017-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 114 - Director → ME
  • 44
    icon of address 29 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 34 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,903 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 40 Bradford Road, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 7 Oak Tree Court, 523 Yeading Lane, Northolt, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 2 Trafalgar Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Office 22, Safe Store City Park 34 Brindley Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 683 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Unit 4 692-696 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,056 GBP2024-01-31
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 4385, 10090810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -368,863 GBP2022-03-31
    Officer
    icon of calendar 2023-07-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 120a Arncliffe Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 101 Marsh Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2018-10-31
    Officer
    icon of calendar 2018-11-18 ~ 2018-11-27
    IIF 45 - Director → ME
  • 2
    icon of address 5 Ravensworth Villas, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2015-08-31
    Officer
    icon of calendar 2011-08-10 ~ 2012-08-24
    IIF 58 - Director → ME
  • 3
    icon of address 33 Nelson Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,802 GBP2016-11-30
    Officer
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF 84 - Director → ME
  • 4
    icon of address 7 Kyle Square, Rutherglen, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,899 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2022-05-19
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-05-19
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 245 Sunbridge Road, Bradford, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -6,183 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2022-08-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2022-08-04
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    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
  • 6
    icon of address 34 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2022-01-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-01-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 120a Arncliffe Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,721 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-03-22
    IIF 53 - Director → ME
    icon of calendar 2013-12-03 ~ 2013-12-04
    IIF 108 - Director → ME
    icon of calendar 2013-12-04 ~ 2019-05-10
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2019-05-10
    IIF 24 - Has significant influence or control OE
    icon of calendar 2016-10-12 ~ 2017-03-22
    IIF 10 - Has significant influence or control OE
  • 8
    icon of address 8 Mannville Terrace, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,122 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2022-10-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2022-10-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    ACORN PROPERTY SERVICES MCR LIMITED - 2024-05-31
    icon of address 01 Newlyn Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,726 GBP2022-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2020-07-27
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-07-27
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-15 ~ 2016-01-10
    IIF 103 - LLP Designated Member → ME
  • 11
    icon of address Unit 53 Listerhills Science Park, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2023-08-17
    IIF 51 - Director → ME
  • 12
    icon of address 201 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-08-01
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Ael Y Don, Llanteg, Narberth, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-30
    IIF 98 - Director → ME
  • 14
    icon of address 4385, 10090810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -368,863 GBP2022-03-31
    Officer
    icon of calendar 2023-06-15 ~ 2023-06-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2023-06-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE

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.