logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Selvan Senthur Sahathevan

    Related profiles found in government register
  • Mr Selvan Senthur Sahathevan
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 1
    • icon of address 09322967 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address 60, Gracechurch Street, London, London, EC3V 0HR, England

      IIF 10
    • icon of address 78-80, St. John Street, London, EC1M 4EG, England

      IIF 11 IIF 12
    • icon of address 78-80, St John Street, London, EC1M 4EG, United Kingdom

      IIF 13
    • icon of address 78-80 St John Street, St. John Street, London, EC1M 4EG, United Kingdom

      IIF 14
  • Mr Selvan Senthur Sahathevan
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 15
    • icon of address 78-80, St. John Street, London, EC1M 4EG, England

      IIF 16
    • icon of address 78-80, St. John Street, London, England, EC1M 4EG, United Kingdom

      IIF 17
  • Mr Selvan Sahathevan
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 18
  • Mr Senthur Selvan Sahathevan
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, The London Office, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 19
  • Mr Senthur Sahathevan Selvan
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Quarry Gardens, Leatherhead, Surry, KT22 8UE, England

      IIF 20
  • Sahathevan, Senthur Selvan
    British business consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 21
  • Sahathevan, Senthur Selvan
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Quarry Gardens, Leatherhead, Surrey, KT22 8UE, United Kingdom

      IIF 22
  • Mr Senthur Sahathevan
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Sahathevan, Selvan
    English financier born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 24
  • Sahathevan, Selvan Senthur
    English angel investor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 25
  • Sahathevan, Selvan Senthur
    English broker born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Quarry Gardens, Leatherhead, Surrey, KT22 8UE, United Kingdom

      IIF 26
  • Sahathevan, Selvan Senthur
    English business consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sahathevan, Selvan Senthur
    English consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Creed Court, 5 Ludgate Hill, London, EC4M7AA, England

      IIF 30
  • Sahathevan, Selvan Senthur
    English director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 31
  • Sahathevan, Selvan Senthur
    English financier born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 32 IIF 33
  • Sahathevan, Selvan Senthur
    English investor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 34
  • Sahathevan, Selvan Senthur
    English management consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 35 IIF 36
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 37
    • icon of address 78-80, St. John Street, London, EC1M 4EG, England

      IIF 38
  • Sahathevan, Selvan Senthur
    English property investor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 39
    • icon of address 27, Quarry Gardens, Leatherhead, Surry, KT22 8UE, England

      IIF 40
  • Sahathevan, Selvan Senthur
    English stockbroker born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Quarry Gardens, Leatherhead, Surrey, KT22 8UE, Uk

      IIF 41
    • icon of address 28, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 42
  • Mr Senthur Selvan Sahathevan
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, KT22 8QJ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 46
    • icon of address 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Sahathevan, Selvan
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, KT22 8QT, England

      IIF 48
  • Sahathevan, Selvan Senthur
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, KT22 8QJ, England

      IIF 49
  • Sahathevan, Selvan Senthur
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, St. John Street, London, England, EC1M 4EG, United Kingdom

      IIF 50
  • Sahathevan, Selvan Senthur
    British investor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, St. John Street, London, EC1M 4EG, England

      IIF 51
  • Sahathevan, Senthur Selvan
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 52
  • Sahathevan, Senthur Selvan
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, KT22 8QJ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 56
    • icon of address 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Sahathevan, Selvan
    Sri Lankan company director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, Surrey, KT22 8UE

      IIF 58
  • Sahathevan, Senthur
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Sahathevan, Selvan Senthur, Mr.

    Registered addresses and corresponding companies
    • icon of address 27, Quarry Gardens, Leatherhead, Surrey, KT22 8UE, England

      IIF 60
  • Sahathevan, Selvan

    Registered addresses and corresponding companies
    • icon of address 28, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 61
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 27 Quarry Gardens, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,654 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    CAULDON CAPITAL LIMITED - 2019-09-13
    icon of address 78-80 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BREWING CAPITAL LTD - 2025-09-04
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 78-80 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address 78-80 St. John Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 78-80 St John Street Farringdon, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address 124-128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2024-04-23
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    PURELIFE TECHNOLOGIES LTD - 2024-11-05
    PURE LIFE LEISURE LTD - 2022-08-30
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -423,783 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 11656022 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PEERLES CAPITAL LIMITED - 2018-11-29
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address 4385, 09322967 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -14,267 GBP2023-11-30
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,024 GBP2021-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 7 - Has significant influence or controlOE
  • 16
    NNS MEDICAL LIMITED - 2018-01-09
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76 GBP2021-07-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    OSBOURNE STREET INVESTMENTS LTD - 2020-11-20
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,169 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    S E LAND PLC - 2017-09-11
    ONLINE FINANCIAL SERVICES GROUP PLC - 2014-11-19
    IRVINE ENERGY PLC - 2013-07-03
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 19
    icon of address 22 South Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,507 GBP2024-08-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    VITTA PROPERTY MANAGEMENT LIMITED - 2015-04-13
    icon of address 3rd Floor, 1, Creed Court, 5 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 30 - Director → ME
Ceased 14
  • 1
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-01-16 ~ 2025-10-10
    IIF 40 - Director → ME
    icon of calendar 2018-01-16 ~ 2025-09-30
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2025-09-25
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CAULDON CAPITAL LIMITED - 2019-09-13
    icon of address 78-80 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2018-02-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-02-07
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,346 GBP2023-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2018-11-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2018-11-09
    IIF 3 - Has significant influence or control OE
  • 4
    EUROPACIFIC CORPORATE FINANCE LIMITED - 2007-12-21
    S.W. HOLMES AND COMPANY LIMITED - 1991-05-10
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,990 GBP2018-11-30
    Officer
    icon of calendar 2007-11-29 ~ 2008-04-30
    IIF 58 - Director → ME
  • 5
    DOOR DROP LOGISTICS LIMITED - 2015-08-18
    UMEX SECURITIES AND FINANCE LIMITED - 2015-07-14
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,366 GBP2016-12-31
    Officer
    icon of calendar 2010-08-19 ~ 2011-08-17
    IIF 22 - Director → ME
  • 6
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,068 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2018-11-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-10
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 55 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-08-01
    IIF 26 - Director → ME
  • 8
    PURELIFE TECHNOLOGIES LTD - 2024-11-05
    PURE LIFE LEISURE LTD - 2022-08-30
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -423,783 GBP2024-09-30
    Officer
    icon of calendar 2022-06-28 ~ 2022-10-07
    IIF 56 - Director → ME
  • 9
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2020-07-23 ~ 2020-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-10-01
    IIF 15 - Has significant influence or control OE
  • 10
    SSR VENTURE CAPITAL LIMITED - 2017-03-17
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,432 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-08-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 78-80 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2017-12-31
    Officer
    icon of calendar 2016-03-30 ~ 2019-03-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 13 - Has significant influence or control OE
  • 12
    PROXIMITY HEALTHCARE LTD - 2023-09-01
    THE PROXIMITY GROUP LTD - 2023-11-21
    icon of address 4385, 12637165 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,698 GBP2023-06-30
    Officer
    icon of calendar 2021-01-01 ~ 2023-09-21
    IIF 52 - Director → ME
  • 13
    S E LAND PLC - 2017-09-11
    ONLINE FINANCIAL SERVICES GROUP PLC - 2014-11-19
    IRVINE ENERGY PLC - 2013-07-03
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2018-06-26
    IIF 37 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,507 GBP2024-08-31
    Officer
    icon of calendar 2013-08-12 ~ 2013-09-01
    IIF 42 - Director → ME
    icon of calendar 2013-08-12 ~ 2013-09-01
    IIF 61 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.