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

Hart, David

    Related profiles found in government register
  • Hart, David
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, Berkshire House, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 1
    • Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 2
  • David Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 06105158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mr David Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, Berkshire House, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 4
  • Hart, David
    British commercial director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, New Road, Ascot, RG42 4AB, United Kingdom

      IIF 5
  • Hart, David
    Other

    Registered addresses and corresponding companies
    • 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 6
  • Hart, David Glencairn Wilson

    Registered addresses and corresponding companies
    • 1 Glenask Court, London Road, Binfield, Bracknell, RG42 4AB, England

      IIF 7
    • 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 8
  • Hart, David Glencairn Wilson
    British accountant and tax consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Glenask Court, London Road, Bracknell, RG42 4AB, United Kingdom

      IIF 9
    • Flat 1, Glenask Court, London Road, Bracknell, RG42 4AB, United Kingdom

      IIF 10
  • Hart, David Glencairn Wilson
    British businessman born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 34b, York Way, London, N1 9AB

      IIF 11
  • Hart, David Glencairn Wilson
    British certified chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
  • Hart, David Glencairn Wilson
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 39-51, Berkshire House Suite 201, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 13
    • Berkshire House, 39-51 High Street, Ascot, Berks, SL5 7HY, England

      IIF 14
    • Suite 201, 39-51, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 15
    • Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 16
    • Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 17
    • 1 Glenask Court, London Road, Binfield, Berkshire, RG42 4AB

      IIF 18
    • Flat 1, Glenask Court, London Road Binfield, Bracknell, Berkshire, RG42 4AB, United Kingdom

      IIF 19
    • 33, Top Floor, 33 Bond Street, Brighton, East Sussex, BN1 1RD, England

      IIF 20
    • 06105158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 22
    • 81, The Cut, London, SE1 8LL, England

      IIF 23
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
    • Mercury House, 117 Waterloo Road, London, London, SE1 8UL, United Kingdom

      IIF 25
    • Pinnacle Building, 20, Tudor Road, Reading, RG1 1NH, England

      IIF 26
    • Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 27
    • Albany House, 14 Shute End, Wokingham, Berks, RG40 1BJ, United Kingdom

      IIF 28
  • Hart, David Glencairn Wilson
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201 Berkshire House, 39-51 High Street, Ascot, SL5 7HY, United Kingdom

      IIF 29
  • Hart, David Glencairn Wilson
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, High Street, Berkshire House, Ascot, SL5 7HY, England

      IIF 30
    • Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 31
    • 81, The Cut, London, SE1 8LL, England

      IIF 32
    • 85, Great Portland Street, First Floor, London, England, W1W 7LT, England

      IIF 33
  • Hart, David Glencairn Wilson
    British managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 39-51, Berkshire House Suite 201, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 34
  • Hart, David Glencairn Wilson
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 35
  • Hart, David Glencairn Wilson
    British tax accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ

      IIF 36
  • Hart, David

    Registered addresses and corresponding companies
    • 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 37
  • Hart, David Glencairn Wilson
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Berkshire House, 39-51 High Street, Ascot, Berks, SL5 7HY, England

      IIF 38
    • 81, The Cut, London, SE1 8LL, England

      IIF 39 IIF 40
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 41 IIF 42
    • C/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 43
    • Lynton House, Station Approach, Woking, Surrey, GU22 7PY, United Kingdom

      IIF 44
  • Hart, David Glencairn Wilson
    British chartered accountant

    Registered addresses and corresponding companies
    • 1 Glenask Court, London Road, Binfield, Berkshire, RG42 4AB

      IIF 45 IIF 46
  • David Glencairn Wilson Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 81, The Cut, London, SE1 8LL, England

      IIF 47
    • 85, Great Portland Street, First Floor, London, England, W1W 7LT, England

      IIF 48
  • Mr David Glencairn Wilson Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Berkshire House, 39-51 High Street, Ascot, Berks, SL5 7HY, England

      IIF 49 IIF 50
    • Suite 101, High Street, Berkshire House, Ascot, SL5 7HY, England

      IIF 51
    • 1 Glenask Court London Road, Binfield, Bracknell, Berkshire, RG42 4AB

      IIF 52
    • 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ

      IIF 53
    • 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 54
    • 81, The Cut, London, SE1 8LL, England

      IIF 55 IIF 56 IIF 57
    • 85, Great Portland Street, London, W1W 7LT

      IIF 60
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 61
    • C/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 62
    • Pinnacle Building, 20, Tudor Road, Reading, RG1 1NH, England

      IIF 63
  • Hart, David Glencairn Wilson
    English chartered accountant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 64
  • Mr David Glencairn Wilson Hart
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Glenask Court, London Road, Bracknell, RG42 4AB, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 16
  • 1
    CHEMISTRY GROUP PARTNERS LLP - 2019-12-27
    DUCK AND BATH LLP - 2016-05-09
    81 The Cut, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,270 GBP2020-06-30
    Officer
    2019-11-22 ~ dissolved
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 2
    85 Great Portland Street, London
    Corporate (2 parents)
    Equity (Company account)
    44 GBP2021-06-30
    Person with significant control
    2019-11-22 ~ now
    IIF 60 - Has significant influence or controlOE
  • 3
    169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 29 - director → ME
  • 4
    OPTIMAL COMPLIANCE LTD - 2015-03-20
    Suite 201 39-51, High Street, Ascot, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 15 - director → ME
  • 5
    81 The Cut, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,463 GBP2017-03-31
    Officer
    2018-04-04 ~ dissolved
    IIF 5 - director → ME
  • 6
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,369 GBP2018-07-31
    Officer
    2023-02-10 ~ now
    IIF 12 - director → ME
  • 7
    Berkshire House, 39-51 High Street, Ascot, Berks, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    90 GBP2021-05-31
    Officer
    2018-05-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Berkshire House, 39-51 High Street, Ascot, Berks, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1 Glenask Court London Road, Binfield, Bracknell, Berkshire
    Corporate (7 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 10
    OPTIMAL COMPLIANCE DEVELOPMENT LIMITED - 2012-05-02
    OPTIMAL COMPLIANCE LIMITED - 2010-08-03
    60 Cannon Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-03-14 ~ dissolved
    IIF 22 - director → ME
    2009-01-25 ~ dissolved
    IIF 6 - secretary → ME
  • 11
    Suite 101 High Street, Berkshire House, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    Suite 101 Berkshire House, High Street, Ascot, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 2 - director → ME
  • 14
    LUCY HART LIMITED - 2009-07-14
    4385, 06105158 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -835,779 GBP2021-02-28
    Officer
    2010-04-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 31 - director → ME
  • 16
    OPTIMAL COMPLIANCE SERVICES LLP - 2020-06-13
    C/o Kre Corporate Recovery Ltd Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    20,039 GBP2019-05-31
    Officer
    2013-05-29 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
Ceased 26
  • 1
    1548 Davenport House 261 Bolton Road, Bury, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    141 GBP2024-06-30
    Officer
    2016-10-19 ~ 2023-05-27
    IIF 36 - director → ME
    2013-08-30 ~ 2023-06-02
    IIF 37 - secretary → ME
    Person with significant control
    2016-10-19 ~ 2023-05-27
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1548 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -12,389 GBP2024-06-30
    Officer
    2014-06-05 ~ 2022-11-01
    IIF 10 - director → ME
    2020-04-18 ~ 2022-11-01
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-11-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Has significant influence or control OE
  • 3
    85 Great Portland Street, London
    Corporate (2 parents)
    Equity (Company account)
    44 GBP2021-06-30
    Officer
    2019-11-22 ~ 2022-11-08
    IIF 24 - director → ME
  • 4
    AKEROLABS LIMITED - 2019-12-06
    BIG TOP SOFTWARE LIMITED - 2015-02-19
    BIG TOP SOCIAL LIMITED - 2014-03-20
    PAYCIRCLE LIMITED - 2013-11-07
    4th Floor, Lees House, 21 Dyke Road, Brighton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,359 GBP2015-12-31
    Officer
    2012-07-12 ~ 2012-07-12
    IIF 20 - director → ME
  • 5
    KEEPSITE LIMITED - 2017-11-20
    BOORALEE LTD - 2014-05-08
    ECOELEMENTS UK LIMITED - 2013-01-14
    3 Pownall Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -216,673 GBP2017-07-31
    Officer
    2014-07-31 ~ 2015-08-31
    IIF 11 - director → ME
  • 6
    81 The Cut, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-11 ~ 2023-03-20
    IIF 33 - director → ME
    Person with significant control
    2023-01-11 ~ 2023-03-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    2a The Quadrant, Epsom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -240,455 GBP2020-06-30
    Officer
    2012-09-30 ~ 2014-06-30
    IIF 64 - director → ME
  • 8
    OCS PLANNING LTD - 2014-02-12
    Lynton House, Station Approach, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-03-28 ~ 2014-04-01
    IIF 27 - director → ME
  • 9
    CHOICE LIVE SERVICES LIMITED - 2023-05-08
    81 The Cut, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ 2023-03-20
    IIF 32 - director → ME
    Person with significant control
    2023-01-16 ~ 2023-03-20
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 10
    OCS ENTERPRISES LTD - 2013-07-10
    30a Castletown Road, London
    Corporate (1 parent)
    Equity (Company account)
    21,157 GBP2020-03-31
    Officer
    2013-03-28 ~ 2013-06-20
    IIF 19 - director → ME
  • 11
    1 Glenask Court London Road, Binfield, Bracknell, Berkshire
    Corporate (7 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2006-03-28 ~ 2023-03-20
    IIF 18 - director → ME
    2006-03-28 ~ 2023-03-20
    IIF 45 - secretary → ME
  • 12
    POSTREAL DEVELOPMENTS LIMITED - 2012-02-21
    24-28 Brockenhurst Road, Ascot, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    3,986 GBP2023-06-30
    Officer
    2010-07-19 ~ 2013-04-06
    IIF 13 - director → ME
  • 13
    OPTIMAL STRATEGY LTD - 2015-05-08
    HAMMERDON CONSTRUCTION LTD - 2013-07-01
    OPTIMAL STRATEGY LTD - 2013-06-27
    85 Deane Croft Road, Pinner, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    5,659 GBP2024-03-31
    Officer
    2013-03-28 ~ 2013-03-30
    IIF 16 - director → ME
  • 14
    OPTIMAL COMPLIANCE ASSET MANAGEMENT LIMITED - 2012-04-20
    Coach House Barkham Road, Barkham, Wokingham, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    -45,291 GBP2022-12-31
    Officer
    2011-01-11 ~ 2012-04-06
    IIF 28 - director → ME
  • 15
    GREEN PAYROLL LLP - 2012-07-17
    2 Bourchier Street, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,294,240 GBP2019-04-30
    Officer
    2012-04-06 ~ 2013-03-12
    IIF 44 - llp-designated-member → ME
  • 16
    MILES MANN LIMITED - 2014-10-30
    Suite 115, 117 Waterloo Road, Waterloo Road, London, England
    Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-01-31
    Officer
    2014-10-13 ~ 2017-09-15
    IIF 35 - director → ME
  • 17
    OPTIMAL COMPLIANCE LIMITED - 2019-01-21
    81 The Cut, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,191 GBP2023-12-31
    Officer
    2018-12-07 ~ 2023-03-20
    IIF 25 - director → ME
    Person with significant control
    2018-12-07 ~ 2023-03-20
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PAYCIRCLE CLIENT ACCOUNT LIMITED - 2019-03-26
    PAYCIRCLE LIMITED - 2018-04-16
    81 The Cut, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    23,792 GBP2023-11-30
    Officer
    2013-11-13 ~ 2013-11-13
    IIF 17 - director → ME
  • 19
    81 The Cut, London, England
    Corporate (20 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    902,695 GBP2024-03-31
    Officer
    2018-06-01 ~ 2023-03-20
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2018-06-01 ~ 2023-03-20
    IIF 56 - Has significant influence or control OE
  • 20
    C/o Azets Holdings 2nd Floor, Regis House, 45 King William Street, London
    Corporate (2 parents)
    Equity (Company account)
    181,856 GBP2023-05-31
    Officer
    2018-05-11 ~ 2022-10-24
    IIF 26 - director → ME
    Person with significant control
    2018-05-11 ~ 2022-10-24
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    81 The Cut, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300,111 GBP2021-05-31
    Officer
    2018-05-14 ~ 2023-03-20
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2018-05-14 ~ 2023-03-20
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    OPTIMAL COMPLIANCE SERVICES LLP - 2013-04-25
    85 Great Portland Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2010-10-13 ~ 2022-10-21
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2023-03-20
    IIF 61 - Has significant influence or control OE
  • 23
    81 The Cut, London, England
    Corporate (1 parent)
    Equity (Company account)
    373,696 GBP2024-05-31
    Officer
    2018-05-17 ~ 2023-03-20
    IIF 23 - director → ME
    Person with significant control
    2018-05-17 ~ 2023-03-20
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    LUCY HART LIMITED - 2009-07-14
    4385, 06105158 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -835,779 GBP2021-02-28
    Officer
    2007-05-23 ~ 2009-07-09
    IIF 46 - secretary → ME
  • 25
    TRADETOP DESIGNS LIMITED - 2022-03-09
    47 Boulton Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    58,581 GBP2023-08-31
    Officer
    2011-09-15 ~ 2017-05-16
    IIF 34 - director → ME
  • 26
    1548 Davenport House 261 Bolton Road, Bury, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-11-22 ~ 2022-11-01
    IIF 9 - director → ME
    2020-05-31 ~ 2022-11-01
    IIF 7 - secretary → ME
    Person with significant control
    2018-11-22 ~ 2022-11-01
    IIF 65 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.