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

Smith, David

    Related profiles found in government register
  • Smith, David
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 1
  • Smith, David
    British chartered accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Ridgmount Gardens, London, WC1E 7AT, England

      IIF 2
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 3
  • Smith, David
    British financial consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rectory Gardens, Westhoughton, Bolton, BL5 2RG, England

      IIF 4
  • Smith, David
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ivey Lane, Broughton, Bucks, HP22 5AP, England

      IIF 5
  • Smith, David
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear, SR4 9JT

      IIF 6
  • Smith, David
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 7
  • Smith, David John
    British technical director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manvers Road, Liverpool, L16 3NP, England

      IIF 8
  • Smith, David Gordon
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 9 IIF 10 IIF 11
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 12
  • Smith, David Gordon
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 13 IIF 14
  • Smith, David Gordon
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL

      IIF 15
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 21
  • Smith, David Gordon
    British group operations director & business unit md born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 22 IIF 23
  • Smith, David Gregg
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17 Beresford Way, Chesterfield, S41 9FG, United Kingdom

      IIF 24
    • Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 25
    • C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 26
  • Smith, David Gregg
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Parkway Works, Kettlebridge Road, Sheffield, S9 3BL, England

      IIF 27
  • Smith, David
    Scottish company director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Doctor Mcewan Lane, Prestonpans, EH32 9GR, Scotland

      IIF 28
    • 85 West Windygoul Gardens, Tranent, EH33 2LB, Scotland

      IIF 29
  • Smith, David
    Scottish operations manager born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 4, Block4, Inveresk Industrial Estate, Musselburgh, East Lothian, EH21 7UL, Scotland

      IIF 30
  • Smith, David
    British director born in January 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL

      IIF 31
  • David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 32
  • Mr David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rectory Gardens, Westhoughton, Bolton, BL5 2RG, England

      IIF 33
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 34
  • Smith, David
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 35
  • Smith, David
    British engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 36
  • Smith, David John, Mr.
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 37 IIF 38
  • Smith, David John, Mr.
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 39
  • Smith, David John, Mr.
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD

      IIF 40
    • 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD, England

      IIF 41
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 42
    • 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 43
  • Mr David Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 44
  • Smith, David
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 45
  • Smith, David Gregg
    British director

    Registered addresses and corresponding companies
  • Smith, David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Lawrence Close, Andover, Hampshire, SP10 3SY

      IIF 47
  • Smith, David
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wi Hall, Village Road, Christleton, Chester, CH3 7AS, United Kingdom

      IIF 48
  • Smith, David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ivey Lane, Broughton, Bucks, HP22 5AP, United Kingdom

      IIF 49
  • Smith, David
    British construction worker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Kingston Avenue, Edinburgh, EH16 5SW

      IIF 50
  • Smith, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 51
  • Smith, David Gerald
    British born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 18 Oakfields Avenue, Knebworth, Hertfordshire, SG3 6NP

      IIF 52
  • Smith, David Gerald
    British director born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, David Gerald
    British none born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Winterdale Manor, Southminster Road, Althorne, Essex, CM3 6BX, Uk

      IIF 57
  • Smith, David Gordon, Mr.
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Curve Building, Axis Business Park, Hurricane Way, Langley, Berkshire, SL3 8AG, United Kingdom

      IIF 58
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 59
    • 128, City Road, London, EC1V 2NX, England

      IIF 60
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 61
    • Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 62 IIF 63
  • Smith, David Gordon, Mr.
    British business unit managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 64
  • Smith, David Gordon, Mr.
    British chartered surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 69
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 70
  • Smith, David Gordon, Mr.
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British group operations director & business unit md born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 103
  • Smith, David Gordon, Mr.
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John, Mr.
    British

    Registered addresses and corresponding companies
  • Smith, David John, Mr.
    British company director

    Registered addresses and corresponding companies
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 116
  • Mr David John Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manvers Road, Liverpool, L16 3NP, England

      IIF 117
  • Mr David Smith
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 118
  • Mr. David John Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD

      IIF 119
    • Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 120
  • Smith, David Gerald
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Curbar, Hope Valley, Derbyshire, S32 3YF

      IIF 121
  • Smith, David

    Registered addresses and corresponding companies
    • 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 122
  • Mr David Gregg Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 123
    • C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 124
  • Mr. David Gordon Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 125
  • Smith, David Gordon
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 126
  • Smith, David Gordon
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 127
  • David Smith
    British born in January 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL

      IIF 128
  • Mr David Smith
    Scottish born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Doctor Mcewan Lane, Prestonpans, EH32 9GR, Scotland

      IIF 129
  • David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 130
  • Mr David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 131
  • David Gerald Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Cubar, Hope Valley, Derbyshire, S32 3YF, United Kingdom

      IIF 132
child relation
Offspring entities and appointments
Active 21
  • 1
    36 Lawrence Close, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,845 GBP2016-10-31
    Officer
    2005-05-25 ~ dissolved
    IIF 47 - Director → ME
  • 2
    C/o Pure Cars, Quebec Street, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Old Vicarage Curbar Lane, Curbar, Hope Valley, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,760 GBP2025-03-31
    Officer
    2017-03-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    2019-08-22 ~ now
    IIF 45 - Director → ME
  • 5
    6 Montfort Close, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 51 - Director → ME
  • 6
    1 Rectory Gardens, Westhoughton, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2023-01-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Old Vicarage, Curbar Lane, Hope Valley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,433 GBP2025-03-31
    Officer
    2018-03-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Wi Hall Village Road, Christleton, Chester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    152,147 GBP2024-08-31
    Officer
    2019-10-11 ~ now
    IIF 48 - Director → ME
  • 9
    47 Manvers Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 10
    Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,508 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 11
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    2016-03-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (4 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 101 - Director → ME
  • 13
    17 Chequers Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,210.54 GBP2025-01-31
    Officer
    2021-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (4 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 86 - Director → ME
  • 15
    CASTLE LASER SYSTEMS LIMITED - 2018-04-03
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,386 GBP2022-02-28
    Officer
    2018-02-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 16
    3 Oldways Road, Ravensden, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2021-12-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    24 Tavistock Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-23 ~ dissolved
    IIF 42 - Director → ME
  • 18
    1 Dalkeith Road Mews, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 50 - Director → ME
  • 19
    PDS.YORKSHIRE LTD - 2021-04-09
    F14 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,629 GBP2022-08-31
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 20
    6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,210 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 25 - Director → ME
  • 21
    ZIGGYMANS LIMITED - 2020-09-29
    17 Beresford Way, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,348 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 89
  • 1
    Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2017-09-30
    Officer
    2016-09-21 ~ 2017-11-10
    IIF 28 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-11-10
    IIF 129 - Has significant influence or control OE
  • 2
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2011-06-08 ~ 2015-02-25
    IIF 30 - Director → ME
  • 3
    INTERMEWS LIMITED - 1985-03-06
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    2019-07-04 ~ 2019-12-31
    IIF 111 - Director → ME
  • 4
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN AND DYBALL LIMITED - 1986-12-01
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 112 - Director → ME
  • 5
    ON THE SHELF FIFTY TWO LIMITED - 2002-07-30
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (11 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 113 - Director → ME
  • 6
    BIRSE CIVILS LIMITED - 2014-10-01
    BIRSE CL LIMITED - 2002-02-22
    JANAFT LIMITED - 2002-02-21
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (6 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 105 - Director → ME
  • 7
    COWLIN CONSTRUCTION LIMITED - 2015-07-31
    WILLIAM COWLIN & SON LIMITED - 1997-10-01
    5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (7 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 106 - Director → ME
  • 8
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    SAMBAROW LIMITED - 1987-09-23
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (7 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 104 - Director → ME
  • 9
    BALFOUR BEATTY STONEMASONRY LIMITED - 2005-10-17
    STEWART MCGLASHEN LIMITED - 1994-06-14
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (10 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 107 - Director → ME
  • 10
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    2019-07-15 ~ 2019-12-31
    IIF 110 - Director → ME
  • 11
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (8 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 109 - Director → ME
  • 12
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    MANSELL MIDLANDS LIMITED - 2000-01-04
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    DERWENT BUILDERS LIMITED - 1988-05-26
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 58 - Director → ME
  • 13
    89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    2015-01-05 ~ 2018-11-27
    IIF 5 - Director → ME
    2015-01-05 ~ 2015-01-05
    IIF 49 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-11-27
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    OSBORNE PROPERTY SERVICES LIMITED - 2024-03-04
    Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,824,328 GBP2024-02-29
    Officer
    2021-12-02 ~ 2023-09-01
    IIF 21 - Director → ME
  • 15
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-16 ~ 2014-12-02
    IIF 69 - Director → ME
  • 16
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-31 ~ 2014-12-02
    IIF 79 - Director → ME
  • 17
    BASHELFCO 2702 LIMITED - 2000-10-02
    5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (3 parents)
    Officer
    2019-05-10 ~ 2019-12-31
    IIF 108 - Director → ME
  • 18
    128 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,187 GBP2024-11-30
    Officer
    2016-11-15 ~ 2025-04-08
    IIF 60 - Director → ME
    Person with significant control
    2016-11-15 ~ 2025-12-10
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
    IIF 125 - Right to appoint or remove directors OE
  • 19
    DSMITH CONSULTANCY LIMITED - 2015-09-07
    2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2017-09-30
    Officer
    2015-09-01 ~ 2016-09-30
    IIF 29 - Director → ME
  • 20
    EQUION EDUCATION HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 66 - Director → ME
  • 21
    EQUION SUPPORT SERVICES HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 68 - Director → ME
  • 22
    COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 65 - Director → ME
  • 23
    EQUION HEALTHCARE HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 67 - Director → ME
  • 24
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    2014-06-09 ~ 2016-02-25
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    CASTLE LASER SYSTEMS LIMITED - 2015-12-10
    Unit 6 Railton Road, Wolseley Business Park, Kempston, Beds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,063,809 GBP2024-06-30
    Officer
    2010-06-22 ~ 2018-04-16
    IIF 43 - Director → ME
    2010-06-22 ~ 2018-04-16
    IIF 122 - Secretary → ME
  • 26
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,407 GBP2021-12-31
    Officer
    2008-04-04 ~ 2021-09-27
    IIF 31 - Director → ME
    2008-04-04 ~ 2010-02-26
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-27
    IIF 128 - Ownership of shares – More than 50% but less than 75% OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 87 - Director → ME
  • 28
    Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 63 - Director → ME
  • 29
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 89 - Director → ME
  • 30
    FISHBOURNE NO1 LIMITED - 2011-12-30
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 94 - Director → ME
  • 31
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 99 - Director → ME
  • 32
    First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2009-02-23 ~ 2014-02-25
    IIF 52 - Director → ME
  • 33
    GLOBAL COMMUNICATIONS (U.K.) LIMITED - 2008-04-02
    1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2014-02-25
    IIF 53 - Director → ME
  • 34
    CANAL BASIN LIMITED - 2008-08-15
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 92 - Director → ME
  • 35
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,591 GBP2024-12-31
    Officer
    2001-02-08 ~ 2014-02-25
    IIF 54 - Director → ME
  • 36
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,875 GBP2024-12-31
    Officer
    2000-05-08 ~ 2014-02-25
    IIF 56 - Director → ME
  • 37
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-02-08 ~ 2014-02-25
    IIF 55 - Director → ME
  • 38
    48b High Street, Henlow, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-06-30
    Officer
    2000-06-07 ~ 2003-03-31
    IIF 39 - Director → ME
    2000-06-07 ~ 2003-03-31
    IIF 116 - Secretary → ME
  • 39
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 10 - Director → ME
  • 40
    OSBORNE CONSTRUCTION SERVICES LIMITED - 2017-08-24
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 84 - Director → ME
  • 41
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 96 - Director → ME
  • 42
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 85 - Director → ME
  • 43
    OSBORNE COMPLIANCE LIMITED - 2022-04-08
    OSBORNE INFRASTRUCTURE SERVICES LIMITED - 2017-08-24
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 93 - Director → ME
  • 44
    FISHBOURNE NUMBER 5 LIMITED - 2017-12-06
    25 Farringdon Street, London
    Insolvency Proceedings Corporate (2 parents, 3 offsprings)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 98 - Director → ME
  • 45
    25 Farringdon Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2021-09-30 ~ 2024-05-31
    IIF 97 - Director → ME
  • 46
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 95 - Director → ME
  • 47
    INNOVARE SYSTEMS LIMITED - 2023-04-04
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 88 - Director → ME
  • 48
    WATES FACILITIES MANAGEMENT LIMITED - 2008-01-04
    WATES INTEGRA LIMITED - 2002-07-12
    LONDON COMPUTER CONSTRUCTION COMPANY LIMITED - 1988-01-18
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2004-11-08 ~ 2007-12-17
    IIF 15 - Director → ME
  • 49
    68 Singer Way, Woburn Road Industrial Estate, Kempston Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    80,229 GBP2024-01-31
    Officer
    2001-10-15 ~ 2002-01-14
    IIF 37 - Director → ME
    2004-09-24 ~ 2010-05-17
    IIF 38 - Director → ME
    2001-10-15 ~ 2002-01-14
    IIF 115 - Secretary → ME
    2002-01-21 ~ 2010-05-17
    IIF 114 - Secretary → ME
  • 50
    Q.E.D. (CLACTON) HOLDINGS LIMITED - 2003-07-31
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-10-23 ~ 2010-10-12
    IIF 17 - Director → ME
  • 51
    Q.E.D. (CLACTON) LIMITED - 2003-07-31
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    2009-10-23 ~ 2010-10-12
    IIF 18 - Director → ME
  • 52
    BROOMCO (3679) LIMITED - 2005-02-23
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2005-04-22 ~ 2010-12-22
    IIF 14 - Director → ME
  • 53
    BROOMCO (3680) LIMITED - 2005-02-17
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    2005-04-12 ~ 2010-12-22
    IIF 13 - Director → ME
  • 54
    ALNERY NO. 2400 LIMITED - 2004-03-11
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-10-23 ~ 2010-12-16
    IIF 19 - Director → ME
  • 55
    ALNERY NO. 2399 LIMITED - 2004-03-11
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    2009-10-23 ~ 2010-12-16
    IIF 20 - Director → ME
  • 56
    ALNERY NO. 2557 LIMITED - 2006-01-16
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2009-10-23 ~ 2011-11-30
    IIF 22 - Director → ME
  • 57
    ALNERY NO. 2558 LIMITED - 2006-01-16
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,232,258 GBP2024-03-31
    Officer
    2009-10-23 ~ 2011-11-30
    IIF 23 - Director → ME
  • 58
    1258 LONDON ROAD LIMITED - 2003-03-26
    WATES LIMITED - 1998-08-21
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 16 - Director → ME
  • 59
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 11 - Director → ME
  • 60
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 9 - Director → ME
  • 61
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 102 - Director → ME
  • 62
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 91 - Director → ME
  • 63
    OSBORNE DEVELOPMENTS (NORWICH) LIMITED - 2021-04-07
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 100 - Director → ME
  • 64
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 90 - Director → ME
  • 65
    OSB DEVELOPMENTS LTD - 2017-12-05
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2021-09-30 ~ 2024-05-31
    IIF 62 - Director → ME
  • 66
    SHEPHERD ENGINEERING SERVICES LIMITED - 2015-10-01
    Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (7 parents)
    Officer
    2015-09-30 ~ 2016-10-17
    IIF 12 - Director → ME
  • 67
    PDS.YORKSHIRE LTD - 2021-04-09
    F14 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,629 GBP2022-08-31
    Officer
    2018-08-15 ~ 2024-07-01
    IIF 36 - Director → ME
  • 68
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (2 parents)
    Officer
    2012-08-03 ~ 2014-02-25
    IIF 57 - Director → ME
  • 69
    SAVEMONEYON LIMITED - 2013-05-14
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2008-09-30 ~ 2014-01-15
    IIF 27 - Director → ME
  • 70
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-05-20 ~ 2024-07-31
    IIF 126 - Director → ME
  • 71
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    2022-06-22 ~ 2024-07-31
    IIF 127 - Director → ME
  • 72
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-08 ~ 2024-07-31
    IIF 83 - Director → ME
  • 73
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-15 ~ 2024-07-31
    IIF 61 - Director → ME
  • 74
    ZOOMVIEW LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (9 parents, 21 offsprings)
    Officer
    2001-10-25 ~ 2016-10-17
    IIF 76 - Director → ME
  • 75
    UPLUG LIMITED - 2015-05-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    2015-05-27 ~ 2016-10-17
    IIF 64 - Director → ME
  • 76
    WATES BUILDING GROUP LIMITED - 1997-01-01
    MEGAHOLD LIMITED - 1984-08-22
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (11 parents, 36 offsprings)
    Officer
    2009-10-01 ~ 2016-10-17
    IIF 103 - Director → ME
  • 77
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2003-06-30 ~ 2016-10-17
    IIF 75 - Director → ME
  • 78
    OPENDEFINE LIMITED - 2000-07-06
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-06-30 ~ 2016-10-17
    IIF 71 - Director → ME
  • 79
    WATES CONSTRUCTION (1986) LIMITED - 2002-07-12
    WATES CONSTRUCTION LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 80 - Director → ME
  • 80
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 78 - Director → ME
  • 81
    WATES CONSTRUCTION (LONDON) LIMITED - 2003-07-23
    EXTRARICH LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 74 - Director → ME
  • 82
    ELMORE PLANT SERVICES LIMITED - 2003-03-26
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 81 - Director → ME
  • 83
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 77 - Director → ME
  • 84
    WATES LIVING SPACE (MAINTENANCE) LIMITED - 2019-05-30
    LINBROOK SERVICES LIMITED - 2013-10-15
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 2000-03-16
    LINBROOK FACILITY SERVICES LIMITED - 1998-11-03
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 1998-10-15
    Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2011-05-31 ~ 2016-10-17
    IIF 70 - Director → ME
  • 85
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2003-09-12 ~ 2016-10-17
    IIF 82 - Director → ME
  • 86
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2005-01-19 ~ 2016-10-17
    IIF 59 - Director → ME
  • 87
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2004-05-04 ~ 2016-10-17
    IIF 72 - Director → ME
  • 88
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 73 - Director → ME
  • 89
    Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,387,016 GBP2024-09-30
    Officer
    2015-01-08 ~ 2020-02-21
    IIF 6 - Director → ME

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.