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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. David Nicholas Pain

    Related profiles found in government register
  • Mr. David Nicholas Pain
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 5 IIF 6
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 7
  • Pain, David Nicholas, Mr.
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 8
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 9
    • Crown Hotel, Market Place, Bawtry, Doncaster, DN10 6JW, United Kingdom

      IIF 10
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 11 IIF 12
  • Pain, David Nicholas, Mr.
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 13 IIF 14
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 15 IIF 16
  • Pain, David Nicholas, Mr.
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 17
  • Mr. David Nicholas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 18
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 19
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 20
  • Mr David Nicholas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 21 IIF 22
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 23 IIF 24
    • Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 25 IIF 26
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 30 IIF 31
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 32
  • Mr David Nicolas Pain
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 33
  • Pain, David Nicholas
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 34 IIF 35 IIF 36
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 37
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 38 IIF 39
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 40 IIF 41 IIF 42
  • Pain, David Nicholas
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, Berkeley Square, Bristol, BS8 1HP, England

      IIF 44
  • Pain, David Nicholas
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 45
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 46
  • Pain, David Nicholas, Mr.
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 47
    • C/o Johnston Carmichael, Dundee One, 5 West Victoria Dock Road, Dundee, Angus, DD1 3JT, Scotland

      IIF 48
    • St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 49 IIF 50
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 51 IIF 52
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 53 IIF 54
  • Mr David Pain
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o. Leadermans, St. Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT

      IIF 55
  • Pain, David Nicholas
    British

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 56
  • Pain, David Nicholas
    British consultant

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 57
  • Pain, David Nicholas

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 58
  • Pain, David
    British

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 59
child relation
Offspring entities and appointments 38
  • 1
    BANDOL LTD. - now
    ONO AND KIMURA LTD - 2013-11-20
    ARC SYSTEM WORKS EUROPE LIMITED
    - 2013-01-09 07274614
    ARC SYSTEM WORKS UK LIMITED - 2011-02-09
    2 Park Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2011-03-01 ~ 2012-02-06
    IIF 44 - Director → ME
  • 2
    BAWTRY HALL APARTMENTS LTD
    14361598
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-09-16 ~ now
    IIF 40 - Director → ME
  • 3
    BAWTRY HALL GRANARY 2 LTD
    15670685 16743079... (more)
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-04-23 ~ 2025-10-16
    IIF 36 - Director → ME
    Person with significant control
    2024-04-30 ~ 2025-10-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BAWTRY HALL GRANARY LTD
    - now 06401904 16743079... (more)
    FUNSTOCK LIMITED
    - 2020-09-09 06401904
    DNSP LIMITED
    - 2013-01-11 06401904
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2007-10-17 ~ 2025-09-05
    IIF 8 - Director → ME
    2007-10-17 ~ 2025-10-16
    IIF 56 - Secretary → ME
    Person with significant control
    2023-12-18 ~ 2024-04-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-10-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BAWTRY HALL HOMES LTD
    14361634
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-09-16 ~ 2022-09-17
    IIF 42 - Director → ME
  • 6
    BAWTRY HALL LIFESTYLE LTD
    14361595
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-09-16 ~ 2022-09-17
    IIF 43 - Director → ME
  • 7
    BAWTRY HALL LIVING LTD
    14361591
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-09-16 ~ 2022-09-17
    IIF 41 - Director → ME
  • 8
    BAWTRY HALL MANAGEMENT LIMITED
    09096725
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2014-06-23 ~ 2025-12-19
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BAWTRY HALL PROPERTY 2 LIMITED
    11640842 08817291
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2018-10-24 ~ now
    IIF 11 - Director → ME
  • 10
    BAWTRY HALL PROPERTY LIMITED
    08817291 11640842
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2014-01-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BAWTRY HALL VENUE LTD
    10724148
    The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-04-13 ~ 2024-10-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BAWTRY HALL VENUE WOODLAND LTD
    13739816
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-01-31 ~ 2024-10-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BAWTRY HALL WOODLAND LTD
    13739602
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-01-31 ~ 2024-10-29
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BAWTRY HOLDINGS LTD
    - now 10724034
    CROWN BAWTRY HOLDINGS LTD
    - 2017-04-26 10724034
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-04-13 ~ 2024-12-20
    IIF 14 - Director → ME
    Person with significant control
    2017-04-13 ~ 2024-12-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BAWTRY PROPERTY DEVELOPMENTS LIMITED
    13524365
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2024-02-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BAWTRY WOODLAND LTD
    15276155
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-01-31 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BEAUTY BRANDS LIMITED
    - now 07711095
    BARANOVA MONACO LIMITED - 2012-12-21
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BLAZE ENTERTAINMENT LIMITED
    - now 06896465
    XPLODER LIMITED
    - 2019-02-08 06896465
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-08-05 ~ now
    IIF 50 - Director → ME
    2009-05-06 ~ 2017-11-06
    IIF 17 - Director → ME
    2009-06-30 ~ 2017-11-06
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CROWN BAWTRY PROPERTY GROUP LTD
    13676086
    The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-10-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 20
    CROWN BAWTRY PROPERTY LTD
    11524896
    Crown Hotel Market Place, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-08-20 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CROWN HOTEL HOLDINGS LIMITED
    10663947
    The Crown Hotel High St., Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-03-10 ~ 2024-12-20
    IIF 13 - Director → ME
  • 22
    FLUIDSOFT LTD
    - now 08376418
    FLUID GAMES LIMITED
    - 2016-04-30 08376418
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-01-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-27
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2024-03-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 23
    FUNSTOCK DISTRIBUTION LTD
    - now 09352286
    FUNSTOCK TRADE LTD
    - 2019-08-30 09352286
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2014-12-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 24
    GAME LICENSE MANAGEMENT LIMITED
    09050724
    47-49 Green Lane, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-21 ~ 2014-09-11
    IIF 15 - Director → ME
  • 25
    GAME RIGHTS MANAGEMENT LIMITED
    09009718
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 16 - Director → ME
  • 26
    KEYHOLE CREATIVE MEDIA LIMITED
    - now 10314172
    DESCRIPTIVE VISUALS LIMITED
    - 2016-08-18 10314172
    Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (4 parents)
    Officer
    2016-08-05 ~ 2024-04-30
    IIF 10 - Director → ME
  • 27
    PQUBE LIMITED
    06801773
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2009-01-26 ~ now
    IIF 54 - Director → ME
    2009-01-26 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    RAPTURE INTERACTIVE LIMITED
    06670553
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2008-08-12 ~ now
    IIF 52 - Director → ME
    2008-08-12 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 29
    RESISTOR DEVELOPMENT LTD
    SC824539
    C/o Johnston Carmichael Dundee One, 5 West Victoria Dock Road, Dundee, Angus, Scotland
    Active Corporate (6 parents)
    Officer
    2024-10-02 ~ now
    IIF 48 - Director → ME
  • 30
    SECRET LEVEL STUDIOS LTD
    - now 09137237
    FLUID DESIGN TECHNOLOGY LTD
    - 2023-07-10 09137237
    C3 SERVICES (UK) LIMITED - 2015-10-19
    C3 SERVICE LIMITED - 2014-07-21
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2020-06-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SITWELL HOUSE FREEHOLD LTD
    16276090
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SWIMSTARS & DOLPHINS LIMITED
    06830528
    Bawtry Hall, The Beehive South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-01 ~ 2025-10-16
    IIF 38 - Director → ME
  • 33
    SWIMSTARS COURT PARKING LTD
    15969331
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2024-09-20 ~ 2025-09-05
    IIF 34 - Director → ME
  • 34
    SWIMSTARS GROUP LTD
    15670697
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2024-04-23 ~ 2025-09-05
    IIF 35 - Director → ME
    Person with significant control
    2024-09-30 ~ 2025-10-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    SWIMSTARS HQ LTD
    15966063
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2024-09-19 ~ 2025-09-05
    IIF 45 - Director → ME
  • 36
    SWIMSTARS LINCOLN LIMITED
    16077620
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-11-13 ~ 2025-09-05
    IIF 39 - Director → ME
  • 37
    THE CROWN HOTEL (BAWTRY) LIMITED
    - now 04768891
    BLUE WOOD HOTELS LIMITED - 2004-02-03
    BROOMCO (3190) LIMITED - 2003-06-12
    The Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-07-18 ~ 2024-12-20
    IIF 46 - Director → ME
  • 38
    VANGUARD UNIVERSAL LTD
    09958425
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% 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.