The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hall, John Michael

    Related profiles found in government register
  • Hall, John Michael
    British accountant born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hall, John Michael
    British chartered accountant born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43, The Village Archerfield, Edinburgh, EH9 2JG, Scotland

      IIF 7
    • 43, The Village, Archerfield, North Berwick, EH39 5HT, Scotland

      IIF 8
  • Hall, John Michael
    British company director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hall, John Michael
    British director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Lauder Road, Edinburgh, EH9 2JG, Scotland

      IIF 15
    • 31, Lauder Road, Edinburgh, EH9 2JG, United Kingdom

      IIF 16
    • 31 Lauder Road, Edinburgh, Midlothian, EH9 2JG

      IIF 17
  • Hall, John Michael
    British insolvency practitioner born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31 Lauder Road, Edinburgh, Midlothian, EH9 2JG

      IIF 18
    • 5th Floor Quartermile 2, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL, Scotland

      IIF 19
  • Hall, John Michael
    British none born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Lauder Road, Edinburgh, EH9 2JG, Scotland

      IIF 20
  • Hall, John Michael
    born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 21
    • Kopshop, 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 22
  • Hall, John Michael
    British chartered accountant born in October 1961

    Registered addresses and corresponding companies
    • 23 Great King Street, Edinburgh, Midlothian, EH3 6QW

      IIF 23
  • Hall, John Michael
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, Cheshire, SK14 1HF, England

      IIF 24
  • Mr John Michael Hall
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gf - 6, Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, EH54 8AF

      IIF 25
    • 43, Archerfield, Dirleton, North Berwick, East Lothian, EH39 5HT, Scotland

      IIF 26
    • 43, The Village, Archerfield, North Berwick, EH39 5HT, Scotland

      IIF 27
  • Hall, John Michael
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21b, Coates Crescent, Edinburgh, EH3 7AF, United Kingdom

      IIF 28
  • Hall, John Michael
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Queens Crescent, Edinburgh, Midlothian, EH9 2AZ

      IIF 29
    • Glenroyd, 15 St Alban's Road, Halifax, HX3 0ND, England

      IIF 30
    • 43, Archerfield, North Berwick, East Lothian, EH39 5HT, Scotland

      IIF 31
    • 43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT, United Kingdom

      IIF 32
  • Hall, John Michael
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 1-4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 33
    • 43, Archerfield, Dirleton, North Berwick, EH39 5HT, United Kingdom

      IIF 34
  • Hall, John Michael
    British non-executive director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Hall, John Michael
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 36
    • 124, City Road, London, EC1V 2NX, England

      IIF 37
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 38
  • Hall, John Michael
    British

    Registered addresses and corresponding companies
  • Hall, John Michael
    British accountant

    Registered addresses and corresponding companies
    • 1 Queens Crescent, Edinburgh, Midlothian, EH9 2AZ

      IIF 47 IIF 48
  • Hall, Michael John
    British civil servant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 101, Cromer Road, Ipswich, IP1 5EP, England

      IIF 49
  • Hall, Michael John
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Sundridge Park Mansion, Willoughby Lane, Bromley, BR1 3FL, England

      IIF 50 IIF 51
  • Hall, Michael John
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Newlands, Sand Road, Reighton Gap, Filey, YO14 9SR, United Kingdom

      IIF 52
  • Hall, Michael John
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • April Cottage, 13 Main Road, Newsholme, Goole, East Yorkshire, DN14 7JT, United Kingdom

      IIF 53
  • Mr John Michael Hall
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 225, Market Street, Hyde, Cheshire, SK14 1HF

      IIF 54
  • Hall, John Michael

    Registered addresses and corresponding companies
    • 21b, Coates Crescent, Edinburgh, EH3 7AF, United Kingdom

      IIF 55
    • Glenroyd, 15 St Alban's Road, Halifax, HX3 0ND, England

      IIF 56
    • Unit C, Howle Manor Business Park, Newport, TF10 8AY, England

      IIF 57
    • 43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT, United Kingdom

      IIF 58 IIF 59
  • Hall, Michael John
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Birdham Close, Bromley, Kent, BR1 2HF, United Kingdom

      IIF 60
  • Mr John Michael Hall
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenroyd, 15 St Alban's Road, Halifax, HX3 0ND, England

      IIF 61
  • Mr John Michael Hall
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT, United Kingdom

      IIF 62
  • Mr Michael John Hall
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Newlands, Sand Road, Reighton Gap, Filey, YO14 9SR, United Kingdom

      IIF 63
    • April Cottage, 13 Main Road, Newsholme, Goole, East Yorkshire, DN14 7JT, United Kingdom

      IIF 64
  • Hall, Michael John
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, New Lane, Cleckheaton, BD19 6LG, United Kingdom

      IIF 65
  • Mr Michael John Hall
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Birdham Close, Bromley, Essex, BR1 2HF, England

      IIF 66
    • 3 Sundridge Park Mansion, Willoughby Lane, Bromley, BR1 3FL, England

      IIF 67
    • 101, Cromer Road, Ipswich, IP1 5EP, England

      IIF 68
  • Mr Michael John Hall
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310 Huddersfield Road, Mirfield, West Yorkshire, WF14 9PY, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    THE AFFORDABILITY ASSESSMENT CENTRE LIMITED - 2016-09-08
    DEBT SOLUTIONS SCOTLAND LIMITED - 2015-06-24
    TM 1266 LIMITED - 2007-04-24
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 12 - director → ME
  • 2
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    16,553 GBP2024-01-31
    Officer
    2019-06-17 ~ now
    IIF 33 - director → ME
  • 3
    Glen Royd, St. Albans Road, Halifax, England
    Corporate (3 parents)
    Equity (Company account)
    54,033 GBP2024-09-30
    Officer
    2022-06-15 ~ now
    IIF 30 - director → ME
    2022-06-15 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FARM NEUTRAL LTD - 2025-02-18
    Unit C, Howle Manor Business Park, Newport, England
    Corporate (3 parents)
    Officer
    2023-12-19 ~ now
    IIF 7 - director → ME
    2024-12-24 ~ now
    IIF 57 - secretary → ME
  • 5
    Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, England
    Corporate (110 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,393,691 GBP2024-04-05
    Officer
    2012-03-27 ~ now
    IIF 36 - llp-member → ME
  • 6
    CURO DEVELOPMENTS LLP - 2011-10-13
    Kopshop 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, England
    Dissolved corporate (110 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 22 - llp-member → ME
  • 7
    INVOCAS PERSONAL DEBT SOLUTIONS LIMITED - 2012-06-18
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 14 - director → ME
  • 8
    IMOBILARIO LTD - 2012-11-01
    101 Cromer Road, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    668,462 GBP2023-03-31
    Officer
    2012-10-26 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 9
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 13 - director → ME
  • 10
    DEBT HELPLINE (SCOTLAND) LIMITED - 2006-03-02
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 11 - director → ME
  • 11
    INVOCAS GROUP LIMITED - 2006-03-13
    HALLCO 1292 LIMITED - 2006-01-27
    Gf - 6 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian
    Dissolved corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    43 Archerfield, Dirleton, North Berwick, East Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    9,543 GBP2024-03-31
    Officer
    2012-12-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    April Cottage, 13 Main Road, Newsholme, Goole, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,277 GBP2019-10-31
    Officer
    2016-01-25 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    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
  • 14
    52 Alfrey Close, Emsworth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,233 GBP2021-05-31
    Officer
    2015-10-26 ~ dissolved
    IIF 60 - director → ME
  • 15
    VIRUSAFE LIMITED - 2021-05-17
    43 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-08-20 ~ dissolved
    IIF 31 - director → ME
    2020-08-20 ~ dissolved
    IIF 59 - secretary → ME
  • 16
    VIRUSAFE GROUP LIMITED - 2021-05-17
    43 The Village Archerfield Estate, Dirleton, North Berwick, East Lothian, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -41,855 GBP2022-12-31
    Officer
    2020-08-19 ~ dissolved
    IIF 32 - director → ME
    2020-08-19 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 17
    21b Coates Crescent, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,752 GBP2020-09-30
    Officer
    2019-04-11 ~ dissolved
    IIF 28 - director → ME
    2019-04-11 ~ dissolved
    IIF 55 - secretary → ME
  • 18
    310 Huddersfield Road, Mirfield, West Yorksshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,298 GBP2017-03-31
    Officer
    2012-12-28 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 19
    APEX GARDEN ROOMS LTD - 2022-08-23
    Newlands, Sand Road, Reighton Gap, Filey, England
    Corporate (1 parent)
    Equity (Company account)
    -22,095 GBP2023-11-30
    Officer
    2019-11-04 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 20
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Corporate (156 parents)
    Officer
    2012-04-05 ~ now
    IIF 21 - llp-member → ME
  • 21
    PODMOBILE LIMITED - 2013-08-20
    TELEPOD LIMITED - 2005-03-30
    43 The Village, Archerfield, North Berwick, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -807,231 GBP2020-03-31
    Officer
    2010-12-08 ~ dissolved
    IIF 8 - director → ME
    2010-12-08 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    POD GLOBAL SOLUTIONS LTD - 2013-08-20
    43 Archerfield, Dirleton, North Berwick, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-05-23 ~ dissolved
    IIF 34 - director → ME
  • 23
    124 City Road, London, England
    Corporate (78 parents)
    Officer
    2022-11-07 ~ now
    IIF 37 - llp-member → ME
  • 24
    225 Market Street, Hyde, Cheshire
    Corporate (2 parents)
    Officer
    2013-12-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 25
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    79,265 GBP2023-12-31
    Officer
    2019-11-04 ~ now
    IIF 35 - director → ME
  • 26
    YORK PLACE (NO. 406) LIMITED - 2007-03-26
    5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 19 - director → ME
  • 27
    3 Sundridge Park Mansion, Willoughby Lane, Bromley, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    115,575 GBP2021-04-01 ~ 2022-09-30
    Officer
    2015-03-20 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (268 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 38 - llp-member → ME
Ceased 13
  • 1
    THE AFFORDABILITY ASSESSMENT CENTRE LIMITED - 2016-09-08
    DEBT SOLUTIONS SCOTLAND LIMITED - 2015-06-24
    TM 1266 LIMITED - 2007-04-24
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2007-04-03 ~ 2008-04-03
    IIF 17 - director → ME
    2012-03-05 ~ 2012-05-28
    IIF 43 - secretary → ME
  • 2
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Corporate (23 parents, 1 offspring)
    Officer
    2009-04-24 ~ 2015-04-24
    IIF 18 - director → ME
  • 3
    67 Ongar Road, Writtle, Chelmsford, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    8,823 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-01-23 ~ 2024-04-30
    IIF 51 - director → ME
    Person with significant control
    2018-01-23 ~ 2024-06-03
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit H5, Newark Road South, Glenrothes, Fife
    Dissolved corporate (3 parents)
    Officer
    2011-04-30 ~ 2012-03-12
    IIF 16 - director → ME
  • 5
    CAIRN HOTELS LIMITED - 2005-04-01
    COMLAW NO.304 LIMITED - 1993-07-16
    CAIRN HOTELS LIMITED - 1993-05-05
    COMLAW NO. 304 LIMITED - 1993-04-26
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    1992-11-27 ~ 1993-06-10
    IIF 23 - director → ME
  • 6
    2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    -24,667 GBP2023-12-31
    Officer
    2007-04-26 ~ 2015-04-14
    IIF 29 - director → ME
  • 7
    INVOCAS PERSONAL DEBT SOLUTIONS LIMITED - 2012-06-18
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2006-02-24 ~ 2008-04-03
    IIF 5 - director → ME
    2012-03-05 ~ 2012-05-28
    IIF 45 - secretary → ME
  • 8
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2006-02-24 ~ 2008-04-03
    IIF 3 - director → ME
    2012-03-05 ~ 2012-05-28
    IIF 40 - secretary → ME
  • 9
    INVOCAS BUSINESS RECOVERY AND INSOLVENCY LIMITED - 2013-07-30
    UK DEBT HELPLINE LIMITED - 2006-08-16
    Gf - 6 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-02-22 ~ 2017-06-09
    IIF 10 - director → ME
    2005-08-31 ~ 2008-04-03
    IIF 1 - director → ME
    2012-03-05 ~ 2012-05-28
    IIF 44 - secretary → ME
    2005-08-31 ~ 2006-03-20
    IIF 47 - secretary → ME
  • 10
    DEBT HELPLINE (SCOTLAND) LIMITED - 2006-03-02
    (gf) 6 Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2005-08-31 ~ 2008-04-03
    IIF 6 - director → ME
    2012-03-05 ~ 2012-05-28
    IIF 42 - secretary → ME
    2005-08-31 ~ 2006-03-20
    IIF 48 - secretary → ME
  • 11
    INVOCAS GROUP LIMITED - 2006-03-13
    HALLCO 1292 LIMITED - 2006-01-27
    Gf - 6 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian
    Dissolved corporate (4 parents, 5 offsprings)
    Officer
    2006-02-24 ~ 2017-04-25
    IIF 4 - director → ME
    2012-03-05 ~ 2012-05-28
    IIF 41 - secretary → ME
  • 12
    Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,192,364 GBP2023-08-31
    Officer
    2011-10-06 ~ 2012-05-04
    IIF 20 - director → ME
  • 13
    NEWTOMORROW LIMITED - 2013-07-30
    8 Albany Street, Hudson House Business Centre, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    42,144 GBP2018-04-01 ~ 2019-03-31
    Officer
    2012-02-22 ~ 2012-05-28
    IIF 9 - director → ME
    2006-02-24 ~ 2008-04-03
    IIF 2 - director → ME
    2012-03-05 ~ 2012-05-28
    IIF 39 - secretary → ME
© 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.