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

Md Mostafizur Rahman

    Related profiles found in government register
  • Md Mostafizur Rahman
    Bangladeshi born in July 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1
  • Md Mostafizur Rahman
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat25, Chowbbash, Mandavag Bazar, Brahmanpara, Comilla, 3500, Bangladesh

      IIF 2
    • Mr Traders, D.b Road, Gaibandha, 5700, Bangladesh

      IIF 3
  • Md Mostafijur Rahman
    Bangladeshi born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 232, Haragach, Rangpur, 5441, Bangladesh

      IIF 4
  • Mr Md Mostafizur Rahman
    Bangladeshi born in September 1975

    Resident in Bangladesh

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

      IIF 5
  • Mr Md Mostafijur Rahman
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Md Mostafizur Rahman
    Bangladeshi born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15c/13c, Block F, Tikka Para, Mohammadpur, Dhaka, 1207, Bangladesh

      IIF 8
  • Md Mahfuzur Rahman
    Bangladeshi born in September 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 9
  • Md Mahfuzur Rahman
    Bangladeshi born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24/a, Ring Road, Japan Garden City, Mohammadpur, Dhaka, 1207, Bangladesh

      IIF 10
  • Md Mahfuzur Rahman
    Bangladeshi born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gobindopur, Puraton Bus Stand, Alamdanga, Chuadanga, 7210, Bangladesh

      IIF 11
  • Mr Md Mahfuzur Rahman
    Bangladeshi born in July 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-13, Road-23, Block-new C, Sector-1, Shah Ali, Mirpur - 1216, Dhaka, 1216, Bangladesh

      IIF 12
  • Mr Md Mostafijur Rahaman
    Bangladeshi born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-296, Road-1, Adabor, Dhaka, 1207, Bangladesh

      IIF 13
  • Md Mahfujur Rahman
    Bangladeshi born in June 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 40, Long Meadow, Dunstable, LU6 3JR, United Kingdom

      IIF 14
  • Md Mahfuzur Rahman
    Bangladeshi born in October 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15246699 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Mr Md Mahfuzur Rahman
    Bangladeshi born in August 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H N 11, Block A, West Shehachar, Kutubpur, Fatulla, Narayanganj, Dhaka, 1421, Bangladesh

      IIF 16 IIF 17
  • Mr Md Mahfujur Rahman
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 18
  • Mr Md Mahfuzur Rahaman
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24 C Badda, Nagar Dhaka 1209 Floor 1st, Dhaka, 1209, Bangladesh

      IIF 19
  • Mr Md Mahfuzur Rahman
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
  • Mr Md Obaydur Rahaman
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Md Rubel Rahman
    Bangladeshi born in September 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 22
  • Rahman, Md Mostafizur
    Bangladeshi company director born in July 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 23
  • Rahman, Md Mostafizur
    Bangladeshi employed born in September 1975

    Resident in Bangladesh

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

      IIF 24
  • Rahman, Md Mostafizur
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat25, Chowbbash, Mandavag Bazar, Brahmanpara, Comilla, 3500, Bangladesh

      IIF 25
  • Rahman, Md Mostafizur
    Bangladeshi director born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mr Traders, D.b Road, Gaibandha, 5700, Bangladesh

      IIF 26
  • Mr Md Obaydur Rahaman
    Bangladeshi born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 The Barons, 56 Station Road, Frimley, Camberley, GU16 7HF, England

      IIF 27
  • Rahman, Md Mostafijur
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 28
  • Rahman, Md Mostafijur
    Bangladeshi business born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Rahman, Md Mostafizur
    Bangladeshi entrepreneur born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15c/13c, Block F, Tikka Para, Mohammadpur, Dhaka, 1207, Bangladesh

      IIF 30
  • Rahman, Md Mostafijur
    Bangladeshi business born in August 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-296, Road-1, Adabor, Dhaka, 1207, Bangladesh

      IIF 31
  • Rahman, Md Mahfuzur
    Bangladeshi business born in July 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-13, Road-23, Block-new C, Sector-1, Shah Ali, Mirpur - 1216, Dhaka, 1216, Bangladesh

      IIF 32
  • Rahman, Md Mostafijur
    Bangladeshi company director born in July 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 232, Haragach, Rangpur, 5441, Bangladesh

      IIF 33
  • Rahman, Md Rubel
    Bangladeshi company director born in September 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 34
  • Rahman, Md Mahfujur
    Bangladeshi company director born in June 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 40, Long Meadow, Dunstable, LU6 3JR, United Kingdom

      IIF 35
  • Rahman, Md Mahfujur
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 36
  • Rahman, Md Mahfuzur
    Bangladeshi company director born in September 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 37
  • Rahman, Md Mahfuzur
    Bangladeshi student born in August 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H N 11, Block A, West Shehachar, Kutubpur, Fatulla, Narayanganj, Dhaka, 1421, Bangladesh

      IIF 38 IIF 39
  • Rahman, Md Mahfuzur
    Bangladeshi director born in June 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24/a, Ring Road, Japan Garden City, Mohammadpur, Dhaka, 1207, Bangladesh

      IIF 40
  • Rahman, Md Mahfuzur
    Bangladeshi software engineer born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gobindopur, Puraton Bus Stand, Alamdanga, Chuadanga, 7210, Bangladesh

      IIF 41
  • Rahaman, Md Mahfuzur
    Bangladeshi ceo born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24 C Badda, Nagar Dhaka 1209 Floor 1st, Dhaka, 1209, Bangladesh

      IIF 42
  • Rahaman, Md Obaydur
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Rahman, Md Mahfuzur
    Bangladeshi business executive born in October 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15246699 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Rahman, Md Mahfuzur
    Bangladeshi director born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 45
  • Rahaman, Md Obaydur
    Bangladeshi born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 The Barons, 56 Station Road, Frimley, Camberley, GU16 7HF, England

      IIF 46
  • Rahman, Md Mostafizur

    Registered addresses and corresponding companies
    • 15c/13c, Block F, Tikka Para, Mohammadpur, Dhaka, 1207, Bangladesh

      IIF 47
  • Rahaman, Md Obaydur

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Rahman, Md Mahfujur

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 49
  • Rahman, Md Mahfuzur

    Registered addresses and corresponding companies
    • Gobindopur, Puraton Bus Stand, Alamdanga, Chuadanga, 7210, Bangladesh

      IIF 50
    • H N 11, Block A, West Shehachar, Kutubpur, Fatulla, Narayanganj, Dhaka, 1421, Bangladesh

      IIF 51 IIF 52
    • House-13, Road-23, Block-new C, Sector-1, Shah Ali, Mirpur - 1216, Dhaka, 1216, Bangladesh

      IIF 53
  • Rahaman, Md Mahfuzur

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    Unit # 2604 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 41 - Director → ME
    2023-01-27 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    Flat 5 The Barons 56 Station Road, Frimley, Camberley, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 43 - Director → ME
    2025-04-08 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 42 - Director → ME
    2022-02-07 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    40 Long Meadow, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 39 - Director → ME
    2022-07-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-05 ~ now
    IIF 36 - Director → ME
    2024-01-05 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 38 - Director → ME
    2021-12-29 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 32 - Director → ME
    2023-05-24 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    Flat809 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 30 - Director → ME
    2022-11-04 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    8 Brushfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    Office 8264, 321-323 High Road Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,682 GBP2024-10-31
    Officer
    2023-10-30 ~ 2025-04-06
    IIF 44 - Director → ME
    Person with significant control
    2023-10-30 ~ 2025-04-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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