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

Padgett, Simon William

    Related profiles found in government register
  • Padgett, Simon William
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire, BB3 0DB

      IIF 1
    • 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB

      IIF 2
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 3 IIF 4
  • Padgett, Simon William
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 9, The Osborne, 2a South Park Road, Harrogate, HG1 5QN, United Kingdom

      IIF 5
    • 24-25 New Bond Street, 24 - 25 New Bond Street, London, W1S 2RR, England

      IIF 6
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 7
  • Padgett, Simon William
    British builder born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD

      IIF 8
    • 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 9
    • Ashbourne House, 2 South Park Road, Harrogate, North Yorkshire, HG1 5QU

      IIF 10
  • Padgett, Simon William
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, LS1 2QH, United Kingdom

      IIF 11
  • Padgett, Simon William
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA

      IIF 12
    • 1, Westview, Wells Road, Ilkley, Yorkshire, LS29 9JG, United Kingdom

      IIF 13
  • Padgett, Simon William
    British dirctor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 14
  • Padgett, Simon William
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 15
    • 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 16
    • Apartment 9 The Osborne, 2a South Park Road, Harrogate, HG1 5QN

      IIF 17
    • Apartment 9 The Osborne, 2a South Park Road, Harrogate, HG1 5QN, United Kingdom

      IIF 18 IIF 19
    • Apartment 9, The Osborne, 2a South Park Road, Harrogate, North Yorkshire, HG1 5QN, England

      IIF 20
    • Apartment 9, The Osborne, 2a South Park Road, Harrogate, North Yorkshire, HG1 5QN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 25 IIF 26 IIF 27
    • 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 30
    • 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 6, Chesterfield Gardens, London, W1J 5BQ, England

      IIF 34
  • Padgett, Simon William
    British none born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB

      IIF 35
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 36
  • Padgett, Simon William
    British property advisor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 37
  • Pagett, Simon
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, West View, Wells Road, Ilkley, Yorkshire, LS29 9JG

      IIF 38
  • Padgett, Simon William
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 39
  • Padgett, Simon William
    British company director born in October 1961

    Registered addresses and corresponding companies
    • 3 Farfield Cottages, Bolton Road Addingham, Ilkley, West Yorkshire, LS29 0RQ

      IIF 40
  • Padgett, Simon William
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 41
    • 8 Thorpe Hall, Queens Drive, Ilkley, West Yorkshire, LS29 9HY

      IIF 42
  • Padgett, Simon William
    British director born in October 1961

    Registered addresses and corresponding companies
    • 2 Nursery Lane, Adingham, Ilkley, West Yorkshire, LS29 0TN

      IIF 43
    • 3 Farfield Cottages, Bolton Road Addingham, Ilkley, West Yorkshire, LS29 0RQ

      IIF 44
  • Padgett, Simon William
    British director born in October 1961

    Resident in England

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

      IIF 45
    • C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 46
  • Padgett, Simon William
    British property consultant born in October 1961

    Resident in England

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

      IIF 47
  • Padgett, Simon
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 48
  • Padgett, Simon William
    British company director

    Registered addresses and corresponding companies
    • 23 Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 49
  • Padgett, Simon William
    British director

    Registered addresses and corresponding companies
    • 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 50
  • Padgett, Simon William

    Registered addresses and corresponding companies
    • 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 51
    • 21a Brook Street, Ilkley, West Yorkshire, LS29 8AA

      IIF 52
  • Mr Simon William Padgett
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 53
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 54
    • Appartment 9 The Osbourne, 2a South Park Road, Harrogate, North Yorkshire, HG1 5QN, United Kingdom

      IIF 55
    • 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 56
    • 6, Chesterfield Gardens, London, W1J 5BQ, England

      IIF 57
    • C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 58
  • Mr Simon William Padgett
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hornbeam Square South, Harrogate, HG2 8NB, England

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

      IIF 60 IIF 61
    • Apartment C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 62
child relation
Offspring entities and appointments
Active 21
  • 1
    68 Grafton Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23 GBP2024-07-31
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    ARMITAGE JONES LLP - 2013-01-11
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 4
    LPA DIRECT LLP - 2013-01-11
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 5
    HAMSARD 3224 LIMITED - 2011-05-10
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2001-10-09 ~ dissolved
    IIF 41 - Director → ME
    2001-10-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    1 West View, Wells Road, Ilkley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2002-11-11 ~ dissolved
    IIF 29 - Director → ME
  • 8
    The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-13 ~ dissolved
    IIF 25 - Director → ME
  • 9
    3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 10
    The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    23 Hornbeam Square South, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 9 - Director → ME
  • 12
    C A H DEVELOPMENT HOLDINGS LIMITED - 2015-01-20
    23 Hornbeam Square South, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 35 - Director → ME
  • 13
    WINTERHILL LEISURE LTD - 2011-11-07
    WHL MANAGEMENT LTD - 2010-02-10
    WINTERHILL LEISURE LIMITED - 2010-01-27
    Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2009-03-04 ~ dissolved
    IIF 13 - Director → ME
  • 14
    4 Nile Close Nelson Court Business Centre, Ashton-on-ribble, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-07-14 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 15
    BONDGATE ADVISORY LIMITED - 2019-09-18
    6 Chesterfield Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 18
    VITALITY CAPITAL LTD - 2017-05-24
    C3 Montevetro, 100 Battersea Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,014 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,052 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2015-10-15 ~ dissolved
    IIF 11 - Director → ME
  • 21
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Receiver Action Corporate (1 parent)
    Officer
    2005-12-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    31 Courtlands Close, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,915 GBP2024-08-29
    Officer
    2017-08-30 ~ 2021-07-06
    IIF 15 - Director → ME
    Person with significant control
    2017-08-30 ~ 2021-07-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    31 Courtlands Close Courtlands Close, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-18 ~ 2023-08-04
    IIF 48 - Director → ME
  • 3
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23 GBP2024-07-31
    Officer
    2023-07-31 ~ 2025-02-06
    IIF 45 - Director → ME
  • 4
    CRAYGRANGE INVESTMENTS LIMITED - 2013-12-18
    C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    528,335 GBP2018-05-31
    Officer
    2014-04-02 ~ 2014-07-06
    IIF 20 - Director → ME
  • 5
    124 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -59,467 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ 2024-12-31
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,757 GBP2024-06-30
    Officer
    2021-06-09 ~ 2025-02-17
    IIF 47 - Director → ME
    Person with significant control
    2021-06-09 ~ 2025-02-17
    IIF 61 - Has significant influence or control OE
  • 7
    C3 Montevetro, 100 Battersea Church Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-05 ~ 2025-02-17
    IIF 46 - Director → ME
  • 8
    CANDLEMAKERS CROFT (2002) MANAGEMENT COMPANY LIMITED - 2013-04-26
    11 Candlemakers Croft, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    7,917 GBP2024-10-31
    Officer
    2002-10-15 ~ 2013-07-30
    IIF 26 - Director → ME
  • 9
    5 Moat House Square, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ 2016-06-16
    IIF 2 - LLP Designated Member → ME
  • 10
    1 Whitehall Riverside, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-04-02
    IIF 23 - Director → ME
  • 11
    The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-01 ~ 2007-07-03
    IIF 50 - Secretary → ME
  • 12
    1b Waterview, White Cross, Lancaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    201,734 GBP2024-09-30
    Officer
    2002-01-23 ~ 2014-03-13
    IIF 37 - Director → ME
    2002-01-23 ~ 2014-03-13
    IIF 51 - Secretary → ME
  • 13
    3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-07-06
    IIF 19 - Director → ME
  • 14
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    863,453 GBP2020-02-29
    Officer
    2014-04-02 ~ 2014-07-06
    IIF 32 - Director → ME
  • 15
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -394,156 GBP2024-03-31
    Officer
    2004-03-17 ~ 2011-04-05
    IIF 28 - Director → ME
    2004-03-17 ~ 2006-04-16
    IIF 52 - Secretary → ME
  • 16
    Vanderbilt House, Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-10-30 ~ 2012-06-01
    IIF 42 - Director → ME
  • 17
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,074 GBP2024-03-31
    Officer
    2014-04-02 ~ 2014-08-01
    IIF 31 - Director → ME
  • 18
    5 Moat House Square, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -768,116 GBP2018-12-31
    Officer
    2010-09-28 ~ 2012-05-04
    IIF 36 - Director → ME
  • 19
    3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-07-06
    IIF 24 - Director → ME
  • 20
    ASSET BACKED SECURED BOND PLC - 2020-05-11
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -29,411,718 GBP2023-06-30
    Officer
    2019-07-12 ~ 2020-03-27
    IIF 7 - Director → ME
  • 21
    LEO RESIDENTIAL DEVELOPMENTS LIMITED - 2019-01-14
    5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    6,198,418 GBP2024-03-31
    Officer
    2014-04-02 ~ 2014-07-06
    IIF 22 - Director → ME
  • 22
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,648 GBP2023-03-31
    Officer
    2014-04-02 ~ 2014-06-01
    IIF 21 - Director → ME
  • 23
    VITALITY CAPITAL LTD - 2017-05-24
    C3 Montevetro, 100 Battersea Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,014 GBP2024-01-31
    Officer
    2016-01-26 ~ 2025-03-20
    IIF 5 - Director → ME
  • 24
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,052 GBP2023-07-31
    Officer
    2015-07-05 ~ 2025-03-26
    IIF 14 - Director → ME
    2014-07-07 ~ 2015-03-19
    IIF 16 - Director → ME
  • 25
    68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,686 GBP2023-02-27
    Officer
    2014-02-21 ~ 2021-06-09
    IIF 8 - Director → ME
  • 26
    Ashbourne House, 2 South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -622 GBP2018-02-28
    Officer
    2014-02-21 ~ 2015-01-14
    IIF 10 - Director → ME
  • 27
    RANDOMBET.TV LIMITED - 2002-03-20
    Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2002-11-22 ~ 2008-02-05
    IIF 44 - Director → ME
  • 28
    INDIVIDUAL INNS LIMITED - 2005-05-20
    West Lodge, Church Street, Malpas, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2001-04-19 ~ 2005-05-06
    IIF 40 - Director → ME
  • 29
    SHIELDSCHEME LIMITED - 1992-11-02
    C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    1997-01-29 ~ 2001-03-05
    IIF 43 - Director → ME
  • 30
    1st Floor Sutherland House, 5-6 Argyll Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-15 ~ 2020-01-31
    IIF 6 - Director → ME
  • 31
    42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-09 ~ 2020-05-07
    IIF 30 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-05-07
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors 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.