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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Spadafora, Tommaso
    Company Director born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    OF - Director → CIF 0
    Mr Tommaso Spadafora
    Born in January 2018
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 1
  • Hodges, Chanisara
    Director born in June 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ 2018-01-22
    OF - Director → CIF 0
    Mrs Chanisara Hodges
    Born in June 1977
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-01-22
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TOP DELIGHT LTD

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2017-10-31
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 137 - Ownership of voting rights - 75% or moreOE
    CIF 137 - Ownership of shares – 75% or moreOE
  • 2
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 103 - Ownership of voting rights - 75% or moreOE
    CIF 103 - Ownership of shares – 75% or moreOE
  • 3
    icon of address47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Ownership of shares – 75% or moreOE
  • 5
    EUROPEAN CREDIT INVESTMENT LTD - 2010-02-24
    ELENA & SONS LIMITED - 2009-06-23
    EUROPEAN CREDIT CAPITAL MARKETS LTD - 2012-11-20
    BANDENIA ASSET MANAGEMENT LTD - 2016-07-18
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,000,000 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 168 - Ownership of voting rights - 75% or moreOE
    CIF 168 - Ownership of shares – 75% or moreOE
  • 6
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,000,000 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 171 - Ownership of voting rights - 75% or moreOE
    CIF 171 - Ownership of shares – 75% or moreOE
  • 7
    icon of address69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-03 ~ dissolved
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ dissolved
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Ownership of shares – 75% or moreOE
  • 8
    BANDENIA INTERNATIONAL GROUP PLC - 2012-03-14
    BANDENIA FINANCIAL GROUP PLC - 2014-10-23
    icon of addressWc1x 8ta, 69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    CIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    CIF 127 - Ownership of voting rights - 75% or moreOE
    CIF 127 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    CIF 88 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Ownership of shares – 75% or moreOE
  • 11
    icon of address69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-04 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-04 ~ dissolved
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Ownership of shares – 75% or moreOE
  • 12
    MERCANTILE CORPORATION CREDIT LTD - 2008-07-15
    icon of address47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,277,619 GBP2016-06-30
    Officer
    icon of calendar 2018-03-04 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-04 ~ dissolved
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-04 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-04 ~ dissolved
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
  • 15
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 133 - Ownership of shares – 75% or moreOE
    CIF 133 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 135 - Ownership of shares – 75% or moreOE
    CIF 135 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-04 ~ dissolved
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Ownership of shares – 75% or moreOE
  • 18
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 131 - Ownership of voting rights - 75% or moreOE
    CIF 131 - Ownership of shares – 75% or moreOE
  • 19
    icon of address47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-04 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-04 ~ dissolved
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 138 - Ownership of voting rights - 75% or moreOE
    CIF 138 - Ownership of shares – 75% or moreOE
  • 22
    ADVEST FINANCE LIMITED - 2003-12-24
    FIN LONDON CREDIT & GUARANTEE CORP LIMITED - 2012-02-06
    RAM DIRECT LIMITED - 2003-10-22
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Ownership of shares – 75% or moreOE
  • 24
    icon of address69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-04 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-04 ~ dissolved
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Ownership of shares – 75% or moreOE
  • 25
    icon of address69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-04 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-04 ~ dissolved
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 134 - Ownership of voting rights - 75% or moreOE
    CIF 134 - Ownership of shares – 75% or moreOE
  • 27
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,000 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 132 - Ownership of voting rights - 75% or moreOE
    CIF 132 - Ownership of shares – 75% or moreOE
  • 28
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Ownership of voting rights - 75% or moreOE
  • 29
    SKY CITY AIR CARGO LTD - 2017-02-16
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 111 - Ownership of shares – 75% or moreOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
  • 30
    SKY CITY AIRLINES LTD - 2017-02-16
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Ownership of shares – 75% or moreOE
  • 31
    SKY CITY LTD - 2017-02-16
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
  • 32
    SKY CITY PAYMENT SERVICES LTD - 2017-02-16
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Ownership of shares – 75% or moreOE
  • 33
    icon of address69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 116 - Ownership of shares – 75% or moreOE
    CIF 116 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 136 - Ownership of shares – 75% or moreOE
    CIF 136 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Ownership of shares – 75% or moreOE
  • 38
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 128 - Ownership of shares – 75% or moreOE
    CIF 128 - Ownership of voting rights - 75% or moreOE
  • 40
    AIR FREE TECHNOLOGY & INVESTMENT LIMITED - 2016-08-03
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 130 - Ownership of voting rights - 75% or moreOE
    CIF 130 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Ownership of shares – 75% or moreOE
  • 42
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Ownership of shares – 75% or moreOE
  • 44
    AIR FREE TECHNOLOGY LIMITED - 2016-04-02
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 129 - Ownership of shares – 75% or moreOE
    CIF 129 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of addressWc1x 8ta, 69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-04 ~ dissolved
    CIF 4 - Director → ME
Ceased 78
  • 1
    icon of address4385, 10432352 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    80,000,000 GBP2024-10-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-13
    CIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2021-04-17
    CIF 165 - Ownership of voting rights - 75% or more OE
    CIF 165 - Ownership of shares – 75% or more OE
  • 2
    DOORSAFE SECURITY LIMITED - 2003-12-24
    GENERAL LEASING ESPANA CREDIT & GUARANTEE E.F.C. ESTABLECIMENTO FINANCIERO DE CREDITO LIMITED - 2010-02-17
    icon of address8-10 Flat H Pont Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    26,000,000 GBP2019-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-04-17
    CIF 167 - Ownership of voting rights - 75% or more OE
    CIF 167 - Ownership of shares – 75% or more OE
  • 3
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2017-10-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 87 - Director → ME
  • 4
    SOLVER CAPITAL MARKETS LTD - 2021-09-16
    icon of address4385, 09771118 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    8,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 142 - Ownership of voting rights - 75% or more OE
    CIF 142 - Ownership of shares – 75% or more OE
  • 5
    icon of address4385, 09858127 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    1,610,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 157 - Ownership of shares – 75% or more OE
    CIF 157 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address4385, 09772456 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    8,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2021-04-17
    CIF 166 - Ownership of voting rights - 75% or more OE
    CIF 166 - Ownership of shares – 75% or more OE
  • 7
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 45 - Director → ME
  • 8
    icon of address47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 36 - Director → ME
  • 9
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 34 - Director → ME
  • 10
    icon of address4385, 09857646 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2024-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-06-05
    CIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 151 - Ownership of shares – 75% or more OE
    CIF 151 - Ownership of voting rights - 75% or more OE
  • 11
    EUROPEAN CREDIT INVESTMENT LTD - 2010-02-24
    ELENA & SONS LIMITED - 2009-06-23
    EUROPEAN CREDIT CAPITAL MARKETS LTD - 2012-11-20
    BANDENIA ASSET MANAGEMENT LTD - 2016-07-18
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,000,000 GBP2019-06-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-26
    CIF 84 - Director → ME
  • 12
    icon of address4385, 09667170 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    10,700,000 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-04-16
    CIF 170 - Ownership of shares – 75% or more OE
    CIF 170 - Ownership of voting rights - 75% or more OE
  • 13
    BANDENIA BULLION & GOLD MONEY LTD - 2018-06-28
    EMAY HOLDING INTERNATIONAL ENERGY TRADE SALES COMPANY LTD - 2016-08-22
    icon of address4385, 10037004 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    80,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 139 - Ownership of shares – 75% or more OE
    CIF 139 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address4385, 09857867 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    530,000 GBP2024-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 153 - Ownership of voting rights - 75% or more OE
    CIF 153 - Ownership of shares – 75% or more OE
  • 15
    SOLVENTIA CAPITAL INVESTMENT PLC - 2012-02-07
    icon of addressHolland House Bury Street, 1-4, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,000,000 GBP2019-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-21
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-03-05
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Ownership of shares – 75% or more OE
  • 16
    icon of address69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-03 ~ 2018-07-20
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ 2018-07-20
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 17
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,000,000 GBP2019-07-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-21
    CIF 46 - Director → ME
  • 18
    icon of address4385, 09861541 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    53,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 161 - Ownership of shares – 75% or more OE
    CIF 161 - Ownership of voting rights - 75% or more OE
  • 19
    BANDENIA INTERNATIONAL GROUP PLC - 2012-03-14
    BANDENIA FINANCIAL GROUP PLC - 2014-10-23
    icon of addressWc1x 8ta, 69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-03-01
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-03-01
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address4385, 09861654 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    62,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 162 - Ownership of shares – 75% or more OE
    CIF 162 - Ownership of voting rights - 75% or more OE
  • 21
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Ownership of voting rights - 75% or more OE
  • 22
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-07-10
    CIF 43 - Director → ME
  • 23
    icon of address4385, 09855289 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    44,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2021-04-17
    CIF 169 - Ownership of shares – 75% or more OE
    CIF 169 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address4385, 09771117 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    530,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2021-04-17
    CIF 172 - Ownership of shares – 75% or more OE
    CIF 172 - Ownership of voting rights - 75% or more OE
  • 25
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 25 - Director → ME
  • 26
    icon of address4385, 09861716 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    35,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-07-28
    CIF 163 - Ownership of voting rights - 75% or more OE
    CIF 163 - Ownership of shares – 75% or more OE
  • 27
    BANDENIA FORMULA CAPITAL LTD - 2022-05-03
    icon of address4385, 09858024 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    530,000 GBP2024-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 155 - Ownership of shares – 75% or more OE
    CIF 155 - Ownership of voting rights - 75% or more OE
  • 28
    BANDENIA EMPRENDE LTD - 2016-02-19
    icon of address4385, 08588209 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    5,300,000 GBP2024-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2020-02-18
    CIF 123 - Ownership of voting rights - 75% or more OE
    CIF 123 - Ownership of shares – 75% or more OE
  • 29
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2017-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 52 - Director → ME
  • 30
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2017-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 57 - Director → ME
  • 31
    icon of address4385, 09644735 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    35,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-05-31
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-04 ~ 2018-07-20
    CIF 9 - Director → ME
  • 33
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2017-09-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 49 - Director → ME
  • 34
    icon of address4385, 09857390 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    530,000 GBP2024-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 149 - Ownership of voting rights - 75% or more OE
    CIF 149 - Ownership of shares – 75% or more OE
  • 35
    BANDENIA GAS AND OIL LTD - 2015-08-26
    icon of address4385, 09150992 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    350,000,000 GBP2024-07-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-04-17
    CIF 125 - Ownership of voting rights - 75% or more OE
    CIF 125 - Ownership of shares – 75% or more OE
  • 36
    icon of address4385, 09772950 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    35,000,000 GBP2024-09-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 145 - Ownership of shares – 75% or more OE
    CIF 145 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 29 - Director → ME
  • 38
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 71 - Director → ME
  • 39
    ADVEST FINANCE LIMITED - 2003-12-24
    FIN LONDON CREDIT & GUARANTEE CORP LIMITED - 2012-02-06
    RAM DIRECT LIMITED - 2003-10-22
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 14 - Director → ME
  • 40
    icon of address4385, 09859878 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    35,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 159 - Ownership of shares – 75% or more OE
    CIF 159 - Ownership of voting rights - 75% or more OE
  • 41
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 42 - Director → ME
  • 42
    icon of address4385, 09772208 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    80,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 143 - Ownership of voting rights - 75% or more OE
    CIF 143 - Ownership of shares – 75% or more OE
  • 43
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 27 - Director → ME
  • 44
    icon of address4385, 09858081 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    260,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 156 - Ownership of shares – 75% or more OE
    CIF 156 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2017-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 56 - Director → ME
  • 46
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,000 GBP2017-09-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 50 - Director → ME
  • 47
    icon of address4385, 09855269 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    620,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2021-04-17
    CIF 164 - Ownership of shares – 75% or more OE
    CIF 164 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address4385, 09857689 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    530,000 GBP2024-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 152 - Ownership of shares – 75% or more OE
    CIF 152 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address4385, 09668765 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    260,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-04-17
    CIF 126 - Ownership of voting rights - 75% or more OE
    CIF 126 - Ownership of shares – 75% or more OE
  • 50
    icon of address4385, 09857525 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    350,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 150 - Ownership of shares – 75% or more OE
    CIF 150 - Ownership of voting rights - 75% or more OE
  • 51
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 17 - Director → ME
  • 52
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 28 - Director → ME
  • 53
    SKY CITY AIR CARGO LTD - 2017-02-16
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 24 - Director → ME
  • 54
    SKY CITY AIRLINES LTD - 2017-02-16
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 23 - Director → ME
  • 55
    SKY CITY LTD - 2017-02-16
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 22 - Director → ME
  • 56
    SKY CITY PAYMENT SERVICES LTD - 2017-02-16
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 21 - Director → ME
  • 57
    icon of address69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 41 - Director → ME
  • 58
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 38 - Director → ME
  • 59
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 40 - Director → ME
  • 60
    icon of address4385, 09857891 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    17,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 154 - Ownership of voting rights - 75% or more OE
    CIF 154 - Ownership of shares – 75% or more OE
  • 61
    icon of address47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    530,000 GBP2017-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 70 - Director → ME
  • 62
    TREO INVESTMENT LIMITED - 2021-09-16
    icon of address4385, 08707432 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    80,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2020-02-18
    CIF 124 - Ownership of voting rights - 75% or more OE
    CIF 124 - Ownership of shares – 75% or more OE
  • 63
    icon of address4385, 09859663 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    26,000,000 GBP2024-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 158 - Ownership of voting rights - 75% or more OE
    CIF 158 - Ownership of shares – 75% or more OE
  • 64
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 20 - Director → ME
  • 65
    BANDENIA GUARANTEES FINANCE COMPANY LTD - 2024-07-29
    icon of address4385, 09860074 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    530,000 GBP2024-11-30
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Ownership of voting rights - 75% or more OE
  • 66
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-22
    CIF 18 - Director → ME
  • 67
    icon of address4385, 09855651 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    26,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-22
    CIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 148 - Ownership of shares – 75% or more OE
    CIF 148 - Ownership of voting rights - 75% or more OE
  • 68
    icon of address4385, 09772507 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-10-22
    CIF 140 - Ownership of voting rights - 75% or more OE
    CIF 140 - Ownership of shares – 75% or more OE
  • 69
    icon of address4385, 09772247 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    44,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 144 - Ownership of voting rights - 75% or more OE
    CIF 144 - Ownership of shares – 75% or more OE
  • 70
    AIR FREE TECHNOLOGY & INVESTMENT LIMITED - 2016-08-03
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 74 - Director → ME
  • 71
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 37 - Director → ME
  • 72
    icon of address4385, 09855621 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 147 - Ownership of shares – 75% or more OE
    CIF 147 - Ownership of voting rights - 75% or more OE
  • 73
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 31 - Director → ME
  • 74
    DELTA TOBACCO INTERNATIONAL TRADING LIMITED - 2016-08-03
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate
    Equity (Company account)
    10,000,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 141 - Ownership of shares – 75% or more OE
    CIF 141 - Ownership of voting rights - 75% or more OE
  • 75
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 32 - Director → ME
  • 76
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    CIF 39 - Director → ME
  • 77
    AIR FREE TECHNOLOGY LIMITED - 2016-04-02
    icon of address47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2018-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 73 - Director → ME
  • 78
    icon of address4385, 09855500 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    125,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-05-25
    CIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-02-18
    CIF 146 - Ownership of voting rights - 75% or more OE
    CIF 146 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.