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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abdel-hamied, Hassan

    Related profiles found in government register
  • Abdel-hamied, Hassan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, Greater London, N3 1DP, England

      IIF 1
    • 311, Regents Park Road, London, N3 1DP

      IIF 2
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 3 IIF 4 IIF 5
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 10
    • 45b, Brecknock Road, London, Greater London, N7 0BT, England

      IIF 11
  • Abdel-hamied, Hassan
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Abdel-hamied, Hassan
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Nags Head, Holloway Road, London, Greater London, N7 6PZ, England

      IIF 19
  • Abdel Hamied, Hassan
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 20
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 21
  • Abdel Hamied, Hassan
    British sales executive born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 22
  • Abdel - Hamied, Hassan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 23
  • Abdel-hamied, Hassan
    Kuwaiti director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 45, Queensway, London, W2 5HT, England

      IIF 24
  • Abdel-hamied, Hassan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 25
    • 45b Brecknock Road, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 26
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 27
  • Abdel-hamied, Hassan
    British manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 28
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 29
    • 68, The Broadway, London, SW19 1RQ, England

      IIF 30
  • Abdel-hamied, Hassan
    British sales executive born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a Kenton Park Parade, Kenton Road, Harrow, Middlesex, HA3 8DN

      IIF 31
    • 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 32
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 33 IIF 34
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 45b, Brecknock Road, London, N7 0BT

      IIF 38
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 39 IIF 40 IIF 41
    • 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 42
    • 121, Northwood Park Road, Stoke-on-trent, ST1 6QU, England

      IIF 43
  • Abdel-hamied, Hassan
    British salesman born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418a, Brixton Road, London, SW9 7AY, England

      IIF 44
  • Hamied, Hassan Abdel
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 554, Streatham High Road, London, SW16 3QG, England

      IIF 45
  • Abdel-hamied, Hassan

    Registered addresses and corresponding companies
    • 292b, Walworth Road, London, SE17 2TE, England

      IIF 46
    • 418b, Brixton Road, London, SW9 7AY, England

      IIF 47
  • Mr Hassan Abdel Hamied
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 422, Brixton Road, London, SW9 7AE, England

      IIF 48
  • Mr Hassan Abdel Hamied
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 49
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 50
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 51
    • 554, Streatham High Road, London, SW16 3QG, England

      IIF 52
  • Mr Hassan Abdel - Hamied
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 53
  • Mr Hassan Abdel-hamied
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Abdel-hamied
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Bromyard Avenue, London, W3 7FN, England

      IIF 71
    • 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 72
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 73 IIF 74
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 78
    • 121, Northwood Park Road, Stoke-on-trent, ST1 6QU, England

      IIF 79 IIF 80 IIF 81
  • Mr Hassan Abdel-hamied
    Kuwaiti born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 45, Queensway, London, W2 5HT, England

      IIF 82
child relation
Offspring entities and appointments 45
  • 1
    A TO Z HOUSEHOLD BAZAAR LIMITED
    16005698
    Unit 8, Nags Head, Holloway Road, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2024-10-08 ~ 2025-01-22
    IIF 19 - Director → ME
    Person with significant control
    2024-10-08 ~ 2025-01-22
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 2
    AKIYDA LIMITED
    10199694
    121 Northwood Park Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-25 ~ 2017-01-26
    IIF 39 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AL FALAMANKI LTD
    09771814
    39-41 North Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-09-10 ~ 2016-01-18
    IIF 26 - Director → ME
  • 4
    ASKIM LONDON LIMITED
    - now 15697281
    REPATTO UK LIMITED
    - 2025-01-17 15697281
    B84 Albion Riverside Building, 8 Hester Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ 2025-06-29
    IIF 14 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-06-29
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 5
    B GROUP LTD
    16094070
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 6
    BAIT 4U LIMITED
    12473885
    311 Regents Park Road, Finchley Central, London
    Dissolved Corporate (3 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    BEAUTY ZONE LIMITED
    08834875
    23 Crawford Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-03-18 ~ 2015-06-15
    IIF 46 - Secretary → ME
  • 8
    BRIXTON ARCADE LIMITED
    13322786
    311 Regents Park Road, London
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 9
    C'EST LA VIE LONDON LIMITED
    10531250
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CATALDI LIMITED
    09654737
    206 Tooting High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ 2015-07-16
    IIF 30 - Director → ME
  • 11
    CRITIQUE VENTURES LTD
    09674387
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 12
    DAA GUEST LTD
    16207333
    311 Regents Park Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 13
    ELGRANSENOR LTD
    09676531
    94 Sutherland Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-13 ~ 2017-10-10
    IIF 32 - Director → ME
    Person with significant control
    2017-09-13 ~ 2017-10-10
    IIF 72 - Ownership of shares – 75% or more OE
  • 14
    ELITE SALONS LTD
    12482036
    45b Brecknock Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    ENCHANTED JANNA LIMITED
    11019663
    Third Floor Flat, 5, St. Marys Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-02 ~ 2018-12-01
    IIF 34 - Director → ME
    Person with significant control
    2018-04-02 ~ 2018-12-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 16
    ENTERPRISE COMMERCIAL MANAGEMENT LIMITED
    10940398
    196 Bromyard Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ 2020-01-01
    IIF 29 - Director → ME
    Person with significant control
    2017-08-31 ~ 2020-01-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 17
    GOLD OPTIONS LIMITED
    14732628
    133 West Hendon Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-25 ~ 2025-04-25
    IIF 15 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-04-25
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 18
    GOLDSTAR GIFTS LTD
    15752218
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 19
    JALMOOD LIMITED
    09848760
    432 Coldharbour Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-10-29 ~ 2016-04-13
    IIF 37 - Director → ME
  • 20
    KAFU LIMITED
    09553203
    45b Brecknock Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 21
    KARAMNA LIMITED
    10928165
    111 Kingsway, Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-22 ~ 2021-10-28
    IIF 21 - Director → ME
    Person with significant control
    2020-12-22 ~ 2021-10-28
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 22
    LALOS HAIRDRESSER LTD - now
    ZANZOOM LTD
    - 2016-11-16 09813589
    12a Vauxhall Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    2016-03-10 ~ 2016-10-26
    IIF 38 - Director → ME
  • 23
    LE BIJOUX SERVICES LIMITED
    - now 08388009
    LE BUOUX SERVICES LIMITED - 2013-02-05
    45b Brecknock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 40 - Director → ME
  • 24
    LEBANESE GRILL LONDON LIMITED
    08834907
    4385, 08834907 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2015-03-18 ~ 2015-06-15
    IIF 47 - Secretary → ME
  • 25
    LITTLEHANTS LIMITED
    14811211
    12 Waterloo Court, Frogmore, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-18 ~ 2024-04-17
    IIF 12 - Director → ME
    Person with significant control
    2023-04-18 ~ 2024-04-17
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 26
    LND EXCHANGE LIMITED
    08959262
    311 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 33 - Director → ME
  • 27
    LONDON FASHION4EVER LIMITED
    09262889
    28a Kenton Park Parade, Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 31 - Director → ME
  • 28
    MAM 2022 LIMITED
    - now 10913601 12199889... (more)
    SW9 ARCADE MANAGEMENT LTD - 2021-04-09
    ANTIKA LTD - 2021-04-01
    BABEL LEBANON LIMITED - 2021-01-25
    524 Oxford Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-10-17 ~ 2022-10-19
    IIF 16 - Director → ME
    2023-01-23 ~ 2023-02-10
    IIF 17 - Director → ME
    Person with significant control
    2023-02-10 ~ 2023-02-10
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    2022-10-17 ~ 2022-10-19
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 29
    MARA LOUNGE LTD
    16094073
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    MISS LONDON LTD
    16903904
    45b Brecknock Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 31
    NANO ENTERPRISES LIMITED
    09320774
    23 Crawford Street, London
    Dissolved Corporate (6 parents)
    Officer
    2015-03-21 ~ 2015-06-15
    IIF 44 - Director → ME
  • 32
    NOOR FALAFEL LIMITED
    13097521
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 33
    NOUR GARDENS LIMITED
    10455543
    121 Northwood Park Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ 2017-02-02
    IIF 42 - Director → ME
    2018-04-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-02-02
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    2018-04-16 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 34
    OCTAGON 108 LIMITED
    14929137
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 35
    OLIVES & CREAM LIMITED
    11019989
    Suite 501 Unit2 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (5 parents)
    Officer
    2018-04-02 ~ 2018-06-11
    IIF 25 - Director → ME
    Person with significant control
    2018-04-02 ~ 2018-06-11
    IIF 76 - Ownership of shares – 75% or more OE
  • 36
    PENTAGON 555 LIMITED
    14928800
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-12 ~ 2023-11-14
    IIF 13 - Director → ME
    Person with significant control
    2023-06-12 ~ 2023-11-14
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 37
    ROUSILLON LIMITED
    10199674
    56 Oxton Road, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-25 ~ 2017-01-30
    IIF 41 - Director → ME
  • 38
    ROWLAND CENTRE LIMITED
    11872739
    311 Regents Park Road, London
    Active Corporate (1 parent)
    Officer
    2019-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 39
    SCARLETIAN LIMITED
    14732783
    32 Woodstock Grove, London, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ 2025-07-17
    IIF 18 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-07-17
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 40
    SHADEED LIMITED
    09942412
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 36 - Director → ME
  • 41
    STATE LIMITED
    10913704
    66 Bensham Manor Road, Thornton Heath, England
    Active Corporate (5 parents)
    Officer
    2019-11-13 ~ 2019-12-13
    IIF 45 - Director → ME
    Person with significant control
    2019-11-13 ~ 2019-12-13
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 42
    TOTNESS LIMITED
    14732734
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 43
    TRANQUIL MANOR LIMITED
    11020127
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 44
    WOODSTOCK 72 LIMITED
    14811113
    133 West Hendon Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-04 ~ 2025-04-28
    IIF 4 - Director → ME
    2023-04-18 ~ 2024-11-05
    IIF 8 - Director → ME
    Person with significant control
    2023-04-18 ~ 2024-11-05
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 45
    ZOOPLAZ LONDON LTD
    15249183
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (4 parents)
    Officer
    2025-08-28 ~ 2025-09-02
    IIF 24 - Director → ME
    Person with significant control
    2025-08-28 ~ 2025-09-02
    IIF 82 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.