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

Hayburn, Colin

    Related profiles found in government register
  • Hayburn, Colin
    British

    Registered addresses and corresponding companies
    • icon of address 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

      IIF 1
    • icon of address 22 Craignageeragh Road, Ahoghill, Co Antrim, BT42 1LU

      IIF 2
    • icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

      IIF 3 IIF 4 IIF 5
    • icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, County Armagh, BT63 5QD

      IIF 18 IIF 19
    • icon of address Almac House, Seagoe Industrial Estate, Portadown, Craigavon, Co. Armagh, BT63 5QD, Northern Ireland

      IIF 20
    • icon of address Almac House, Seagoe Industrial Estate, Portadown, Craigavon, County Armagh, BT63 5QD, United Kingdom

      IIF 21
    • icon of address Seagoe Industrial Estate, Craigavon, Co Armagh, BT63 5UA

      IIF 22
  • Hayburn, Colin
    British apprentice solicitor born in June 1968

    Registered addresses and corresponding companies
    • icon of address 11 Lismurn Park, Ahoghill, Ballymena, Co. Antrim, BT42 1JW

      IIF 23
  • Hayburn, Colin

    Registered addresses and corresponding companies
    • icon of address 22, Craignageeragh Road, Ahoghill, Ballymena, Co Antrim, BT42 1LU, Northern Ireland

      IIF 24 IIF 25
    • icon of address 71, Parkfield Road, Ahoghill, Ballymena, County Antrim, BT42 1LY, Northern Ireland

      IIF 26
    • icon of address Seagoe Industrial Estate, Craigavon, County Armagh, BT63 5UA

      IIF 27 IIF 28
    • icon of address 16, Seagoe Industrial Area, Portadown, Craigavon, County Armagh, BT63 5QD, Northern Ireland

      IIF 29
    • icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

      IIF 30 IIF 31 IIF 32
    • icon of address Almac House, 20 Seagoe Industrial Estate, Portadown, Craigavon, County Armagh, BT63 5QD, Northern Ireland

      IIF 36
    • icon of address Seagoe Industrial Estate, Portadown, Craigavon, County Armagh, BT63 5UA

      IIF 37
  • Hayburn, Colin
    British born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71, Parkfield Road, Ahoghill, Ballymena, County Antrim, BT42 1LY, Northern Ireland

      IIF 38
  • Hayburn, Colin
    British ceo, extern group born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 9, 40 Montgomery Road, Belfast, BT6 9HL

      IIF 39
  • Hayburn, Colin
    British company director born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22 Craignageeragh Road, Ahoghill, BT42 1LU

      IIF 40
    • icon of address 16, Seagoe Industrial Area, Portadown, Craigavon, County Armagh, BT63 5QD, Northern Ireland

      IIF 41
    • icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

      IIF 42 IIF 43 IIF 44
    • icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, County Armagh, BT63 5QD

      IIF 46
    • icon of address Almac House, 20 Seagoe Industrial Estate, Portadown, Craigavon, County Armagh, BT63 5QD, Northern Ireland

      IIF 47 IIF 48
    • icon of address Almac House, Seagoe Industrial Estate, Portadown, Craigavon, Co. Armagh, BT63 5QD, Northern Ireland

      IIF 49
    • icon of address Seagoe Industrial Estate, Portadown, Craigavon, County Armagh, BT63 5UA, Northern Ireland

      IIF 50
  • Hayburn, Colin
    British company secretary born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

      IIF 51
  • Hayburn, Colin
    British director born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71, Parkfield Road, Ahoghill, Ballymena, County Antrim, BT42 1LY, Northern Ireland

      IIF 52
  • Hayburn, Colin
    British solicitor born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32 Beechwood Drive, Ahoghill, BT42 1NB

      IIF 53
    • icon of address 32, Beechwood Drive, Ahoghill, Ballymena, Co Antrim, BT42 5NB, Northern Ireland

      IIF 54
    • icon of address 22 Craignageeragh Road, Ahoghill, Co Antrim, BT42 1LU

      IIF 55
    • icon of address 22 Craignagreeragh Road, Ahoghill, Co Antrim, BT42 1LU

      IIF 56
    • icon of address Seagoe Industrial Estate, Craigavon, County Armagh, BT63 5UA

      IIF 57
    • icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

      IIF 58 IIF 59 IIF 60
    • icon of address Almac House, Seagoe Industrial Estate, Portadown, Craigavon, County Armagh, BT63 5QD, Northern Ireland

      IIF 62
  • Mr Colin Hayburn
    British born in June 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71, Parkfield Road, Ahoghill, Ballymena, County Antrim, BT42 1LY, Northern Ireland

      IIF 63 IIF 64
    • icon of address Seagoe Industrial Estate, Craigavon, County Armagh, BT63 5UA

      IIF 65
    • icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

      IIF 66 IIF 67 IIF 68
    • icon of address 5 Fleming Building, Edinburgh Technopole, Milton Bridge, Penicuik, EH26 0BE, Scotland

      IIF 69
child relation
Offspring entities and appointments
Active 6
  • 1
    DMWS 517 LIMITED - 2001-11-27
    icon of address 5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CLINICAL TRIAL SERVICES TRUSTEES LIMITED - 2004-11-12
    L&B (NO 39) LIMITED - 2003-04-23
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FRIENDS OF VISPA LIMITED - 2013-06-10
    icon of address 71 Parkfield Road, Ahoghill, Ballymena, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    L&B (NO 59) LIMITED - 2005-03-21
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    KNOCKLEY PROPERTIES LIMITED - 2004-02-05
    icon of address 71 Parkfield Road, Ahoghill, Ballymena, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,530 GBP2019-05-31
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2004-01-21 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    STEPHEN LOWRY MEMORIAL TRUST - 2013-10-08
    icon of address 8 The Croft, Ahoghill, Ballymena, Co Antrim
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,886 GBP2016-06-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 24 - Secretary → ME
Ceased 32
  • 1
    GALEN LIMITED - 2004-11-12
    NELAG LIMITED - 2004-05-05
    L&B (NO 52) LIMITED - 2004-04-19
    icon of address Seagoe Industrial Estate, Craigavon, Co Armagh
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2023-01-01
    IIF 22 - Secretary → ME
  • 2
    ADCO DISTRIBUTION (N.I.) LIMITED - 2011-10-11
    ALMAC (NO.2) LIMITED - 2011-10-10
    icon of address Tavanagh Industrial Estate 130 Church Street, Portadown, Craigavon, Co Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    354,983 GBP2024-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2011-10-10
    IIF 41 - Director → ME
    icon of calendar 2011-09-15 ~ 2011-10-10
    IIF 29 - Secretary → ME
  • 3
    DMWS 517 LIMITED - 2001-11-27
    icon of address 5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2009-03-04 ~ 2023-01-09
    IIF 47 - Director → ME
  • 4
    KOGEN LIMITED - 2004-11-12
    GALEN (UK) LIMITED - 2004-08-25
    MOYNE SHELF COMPANY (NO. 128) LIMITED - 2002-03-27
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2023-01-01
    IIF 9 - Secretary → ME
  • 5
    ADCO DISTRIBUTORS (N.I.) LIMITED - 2011-10-10
    icon of address Almac House 20 Seagoe Industrial Estate, Portadown, Craigavon, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2023-01-01
    IIF 48 - Director → ME
    icon of calendar 2011-10-07 ~ 2023-01-01
    IIF 36 - Secretary → ME
  • 6
    CLINICAL TRIAL SERVICES LIMITED - 2004-11-12
    L&B (NO 11) LIMITED - 2002-04-24
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, County Armagh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2023-01-01
    IIF 46 - Director → ME
    icon of calendar 2005-06-01 ~ 2012-01-01
    IIF 19 - Secretary → ME
  • 7
    CLINICAL TRIAL SERVICES TRUSTEES LIMITED - 2004-11-12
    L&B (NO 39) LIMITED - 2003-04-23
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2023-01-01
    IIF 33 - Secretary → ME
  • 8
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2023-01-01
    IIF 45 - Director → ME
    icon of calendar 2006-10-10 ~ 2012-01-01
    IIF 31 - Secretary → ME
  • 9
    ALMAC DIAGNOSTICS LIMITED - 2018-11-01
    ARRADX LIMITED - 2004-11-12
    ARRAGEN LIMITED - 2004-09-07
    GELAN LIMITED - 2003-01-15
    L&B (NO 23) LIMITED - 2002-06-24
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2023-01-01
    IIF 61 - Director → ME
    icon of calendar 2005-06-01 ~ 2012-01-01
    IIF 10 - Secretary → ME
  • 10
    ARRADX (2004) LIMITED - 2006-09-18
    ARRADX (2004) - 2004-12-10
    L&B (NO 73) LIMITED - 2004-12-09
    icon of address Almac House Seagoe Industrial Estate, Portadown, Craigavon, Co. Armagh, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-18 ~ 2023-01-01
    IIF 49 - Director → ME
    icon of calendar 2008-11-18 ~ 2023-01-01
    IIF 20 - Secretary → ME
  • 11
    NIPRI LIMITED - 2004-11-12
    L&B (NO40) LIMITED - 2003-06-18
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2023-01-01
    IIF 59 - Director → ME
    icon of calendar 2016-06-06 ~ 2023-01-01
    IIF 32 - Secretary → ME
    icon of calendar 2008-01-23 ~ 2012-01-01
    IIF 13 - Secretary → ME
  • 12
    ALMAC FOUNDER SHARE COMPANY LIMITED - 2008-10-31
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-31 ~ 2023-01-01
    IIF 44 - Director → ME
    icon of calendar 2008-10-31 ~ 2023-01-01
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ALMAC FINANCE LIMITED - 2008-02-12
    ALMAC FINANCE LIMITED - 2008-01-28
    L&B (NO 123) LIMITED - 2007-01-15
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2023-01-01
    IIF 42 - Director → ME
    icon of calendar 2007-01-03 ~ 2023-01-01
    IIF 8 - Secretary → ME
  • 14
    ALMAC SCIENCES GROUP LIMITED - 2005-11-18
    ALHOW LABORATORIES LIMITED - 2004-11-12
    L&B (NO 2) LIMITED - 2001-10-25
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2023-01-01
    IIF 58 - Director → ME
    icon of calendar 2005-06-01 ~ 2023-01-01
    IIF 11 - Secretary → ME
  • 15
    PHARMACEUTICAL DEVELOPMENT & MANUFACTURING SERVICES LIMITED - 2004-11-12
    L&B (NO 36) LIMITED - 2003-10-07
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2023-01-01
    IIF 43 - Director → ME
    icon of calendar 2005-06-01 ~ 2012-01-01
    IIF 15 - Secretary → ME
    icon of calendar 2016-06-06 ~ 2023-01-01
    IIF 35 - Secretary → ME
  • 16
    CSS-ALBACHEM LIMITED - 2006-06-13
    ALBACHEM LIMITED - 2004-07-16
    icon of address 5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2023-01-01
    IIF 62 - Director → ME
    icon of calendar 2005-06-01 ~ 2023-01-01
    IIF 21 - Secretary → ME
  • 17
    CHEMICAL SYNTHESIS SERVICES LIMITED - 2005-11-07
    ALMAC SCIENCES LIMITED - 2004-11-12
    L&B (NO 1) LIMITED - 2001-10-01
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2023-01-01
    IIF 60 - Director → ME
    icon of calendar 2008-01-23 ~ 2008-06-09
    IIF 56 - Director → ME
    icon of calendar 2016-06-06 ~ 2023-01-01
    IIF 34 - Secretary → ME
    icon of calendar 2005-06-01 ~ 2012-01-01
    IIF 12 - Secretary → ME
    icon of calendar 2005-06-01 ~ 2010-03-22
    IIF 30 - Secretary → ME
  • 18
    L&B (NO 9) LIMITED - 2002-01-08
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-17 ~ 2006-01-23
    IIF 53 - Director → ME
    icon of calendar 2005-06-01 ~ 2023-01-01
    IIF 6 - Secretary → ME
  • 19
    CHILD CARE (NI) LIMITED - 2003-09-30
    icon of address Unit 9, 40 Montgomery Road, Belfast
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-04-24 ~ 2024-11-25
    IIF 39 - Director → ME
  • 20
    COACHING4CHRIST - 2022-02-15
    COACHING FC - 2012-05-14
    icon of address 124 Broughshane Street, First Floor, Fairhill House, Ballymena, Antrim, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    222,179 GBP2018-02-28
    Officer
    icon of calendar 2006-02-15 ~ 2011-02-21
    IIF 55 - Director → ME
    icon of calendar 2006-02-15 ~ 2011-08-30
    IIF 2 - Secretary → ME
  • 21
    CONNECT MINISTRIES LIMITED - 2018-09-27
    WASH BASIN LIMITED-THE - 2014-04-04
    icon of address C/o Green Pastures Faith Avenue, The Gateway, Ballymena, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-30 ~ 2000-04-03
    IIF 23 - Director → ME
    icon of calendar 2004-09-27 ~ 2010-12-03
    IIF 54 - Director → ME
  • 22
    GALEN LIMITED - 2002-05-03
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2023-01-01
    IIF 7 - Secretary → ME
  • 23
    FRIENDS OF VISPA LIMITED - 2013-06-10
    icon of address 71 Parkfield Road, Ahoghill, Ballymena, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2013-05-31
    IIF 25 - Secretary → ME
  • 24
    KOGEN LIMITED - 2007-08-09
    ALMAC (NO. 1) LIMITED - 2005-10-06
    icon of address Seagoe Industrial Estate, Craigavon, County Armagh
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2023-01-01
    IIF 57 - Director → ME
    icon of calendar 2016-06-06 ~ 2023-01-01
    IIF 27 - Secretary → ME
    icon of calendar 2005-09-16 ~ 2012-01-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Seagoe Industrial Estate, Portadown, Craigavon, County Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2023-01-01
    IIF 50 - Director → ME
    icon of calendar 2016-06-06 ~ 2023-01-01
    IIF 37 - Secretary → ME
  • 26
    L&B (NO 59) LIMITED - 2005-03-21
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2007-04-27 ~ 2023-01-01
    IIF 3 - Secretary → ME
  • 27
    GAELTA RESEARCH AND DEVELOPMENT LIMITED - 2002-06-11
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, County Armagh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2023-01-01
    IIF 18 - Secretary → ME
  • 28
    GALEN LIMITED - 2004-05-05
    ATOZE ANALYTICAL LIMITED - 2002-05-03
    QUCHEM LIMITED - 2002-01-23
    SYNGAL LIMITED - 1997-09-03
    MOYNE SHELF COMPANY (NO. 67) LIMITED - 1996-03-04
    icon of address 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2023-01-01
    IIF 1 - Secretary → ME
  • 29
    ATOZE ANALYTICAL LIMITED - 2002-01-23
    L&B (NO 4) LIMITED - 2001-11-01
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2023-01-01
    IIF 5 - Secretary → ME
  • 30
    MAHABLET LIMITED - 2001-11-08
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2005-06-01 ~ 2023-01-01
    IIF 17 - Secretary → ME
  • 31
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-31 ~ 2008-11-03
    IIF 40 - Director → ME
    icon of calendar 2008-07-31 ~ 2023-01-01
    IIF 4 - Secretary → ME
  • 32
    THE MCCLAY FOUNDATION CORPORTATE TRUSTEE LIMITED - 2008-08-20
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-12 ~ 2023-01-01
    IIF 51 - Director → ME
    icon of calendar 2008-08-12 ~ 2023-01-01
    IIF 14 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.