logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David John Matthew Barnes

    Related profiles found in government register
  • Mr David John Matthew Barnes
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, David John Matthew
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, 41 Millharbour, London, E14 9NA, England

      IIF 28
    • icon of address Suite 27, 8 Shepherd Market, Mayfair, London, W1J 7JY, United Kingdom

      IIF 29
    • icon of address The Gatehouse, Court Yard, Eltham, London, SE9 5QE

      IIF 30
  • Barnes, David John Matthew
    British corporate financier born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Stephenson Way, London, NW1 2HD, United Kingdom

      IIF 31
    • icon of address Suite 27, 8 Shepherd Market, Mayfair, London, W1J 7JY, United Kingdom

      IIF 32 IIF 33
    • icon of address The Gatehouse, Court Yard, Eltham, London, SE9 5QE, United Kingdom

      IIF 34
    • icon of address The Gatehouse, Court Yard, London, SE9 5QE, England

      IIF 35
    • icon of address Integral Worldwide Limited, Mulberry Grove, Suite 3653, Wokingham, RG40 9NN, United Kingdom

      IIF 36
  • Barnes, David John Matthew
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, David John Matthew
    British investment banker born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse Court Yard, Eltham Palace, Eltham, London, SE9 5QE

      IIF 55
  • Barnes, David John Matthew
    British lawyer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, C/o Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 56
    • icon of address 16, 41 Millharbour, London, E14 9NA, United Kingdom

      IIF 57
    • icon of address Suite 122, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Barnes, David John Matthew
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palace Ventures, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 63 IIF 64
  • Barnes, David John Matthew
    British

    Registered addresses and corresponding companies
    • icon of address The Gatehouse Court Yard, Eltham Palace, Eltham, London, SE9 5QE

      IIF 65
  • Barnes, David John Matthew
    British director

    Registered addresses and corresponding companies
    • icon of address The Gatehouse Court Yard, Eltham Palace, Eltham, London, SE9 5QE

      IIF 66 IIF 67
  • Barnes, Matthew
    British business consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 211, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 68
  • Barnes, Matthew
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whinnyhall House, Kinglassie, Lochgelly, Fife, KY5 0UB, Scotland

      IIF 69
    • icon of address The Gatehouse Court Yard, Eltham Palace Eltham, London, SE9 5QE

      IIF 70 IIF 71
  • Barnes, Matthew
    British director

    Registered addresses and corresponding companies
    • icon of address The Gatehouse Court Yard, Eltham Palace Eltham, London, SE9 5QE

      IIF 72 IIF 73
  • Barnes, David John Matthew

    Registered addresses and corresponding companies
    • icon of address Suite 211, 2 Lansdowne Row, London, W1J 6HL, England

      IIF 74
    • icon of address Suite 211, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 75
  • Barnes, Matthew

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4EB, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    PALACE TELECOMS LIMITED - 2014-03-31
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -584,667 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -600 GBP2020-02-25
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 53 - Director → ME
  • 4
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -600 GBP2020-02-25
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 54 - Director → ME
  • 5
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-02-25
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-02-25
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -100 GBP2019-02-26 ~ 2020-02-25
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address Suite 211 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 68 - Director → ME
  • 9
    ABURCROWN LIMITED - 1981-12-31
    icon of address Flat 1 11 Morden Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,242 GBP2024-03-31
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 211 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    INTEGRAL TELECOMMUNICATIONS LIMITED - 2018-09-19
    icon of address Integral Worldwide Limited, Mulberry Grove, Suite 3653, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,869 GBP2023-10-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Suite 211 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2022-01-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -195,480 GBP2023-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,410 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 22 - Has significant influence or controlOE
  • 18
    icon of address Whinnyhall House Kinglassie, Lochgelly, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 69 - Director → ME
  • 19
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,657 GBP2024-12-31
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81,978 GBP2023-12-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 22
    icon of address Suite 211 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    icon of address Innovation House C/o Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 56 - Director → ME
  • 24
    icon of address 16 41 Millharbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,658 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 16 41 Millharbour, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,139 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address The Players Partnership, 126 New Kings Road, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 64 - LLP Designated Member → ME
  • 27
    icon of address The Players Partnership, 126 New Kings Rd, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 63 - LLP Designated Member → ME
  • 28
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,447 GBP2023-12-31
    Officer
    icon of calendar 2002-12-02 ~ now
    IIF 43 - Director → ME
Ceased 20
  • 1
    icon of address 2nd Floor 2nd Floor, 4 Abbey Orchard Street, London, England
    Liquidation Corporate
    Officer
    icon of calendar 2014-12-02 ~ 2018-07-10
    IIF 38 - Director → ME
    icon of calendar 2014-12-02 ~ 2018-07-10
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-10
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    ENQII HOLDINGS LIMITED - 2011-07-05
    ENQII HOLDINGS PLC - 2008-09-23
    icon of address Suite 204 Stanmore Business Innovation Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,802,640 GBP2023-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2008-09-25
    IIF 70 - Director → ME
    icon of calendar 2007-03-27 ~ 2007-11-05
    IIF 73 - Secretary → ME
  • 3
    ENQII (UK) LIMITED - 2011-06-15
    ENQII MEDIA LIMITED - 2007-03-23
    STILLNESS 868 LIMITED - 2007-02-26
    icon of address Suite 305, Stanmore Bic Howard Road, Stanmore, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    348,000 GBP2018-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2008-09-25
    IIF 71 - Director → ME
    icon of calendar 2007-03-27 ~ 2007-11-05
    IIF 72 - Secretary → ME
  • 4
    icon of address Suite 211 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2013-05-15 ~ 2018-08-20
    IIF 76 - Secretary → ME
  • 5
    SILVER LINING PRODUCTIONS NO.14 LIMITED - 2017-07-25
    icon of address 37 The Drive, Cranleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ 2017-07-26
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-07-26
    IIF 10 - Right to appoint or remove directors OE
  • 6
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,726 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-10-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-03-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-12-31
    Officer
    icon of calendar 1997-10-28 ~ 2006-10-06
    IIF 55 - Director → ME
    icon of calendar 2004-10-19 ~ 2006-10-31
    IIF 67 - Secretary → ME
  • 8
    INTEGRAL TELECOMMUNICATIONS LIMITED - 2018-09-19
    icon of address Integral Worldwide Limited, Mulberry Grove, Suite 3653, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,869 GBP2023-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2017-11-20
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    SILVER LINING PRODUCTIONS NO.15 LIMITED - 2018-03-09
    icon of address Claremont House, 70-72 Alma Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -726,383 GBP2020-01-31
    Officer
    icon of calendar 2016-04-07 ~ 2017-07-26
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-07-26
    IIF 8 - Right to appoint or remove directors OE
  • 10
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2015-02-04
    IIF 30 - Director → ME
  • 11
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-12 ~ 2019-07-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,657 GBP2024-12-31
    Officer
    icon of calendar 2003-08-22 ~ 2010-08-20
    IIF 65 - Secretary → ME
  • 13
    icon of address 16, 41 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2018-11-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2018-11-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 16, 41 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-29
    Officer
    icon of calendar 2015-05-26 ~ 2018-10-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2018-10-11
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    icon of address Innovation House C/o Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-04-07 ~ 2017-07-26
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-07-26
    IIF 9 - Right to appoint or remove directors OE
  • 16
    icon of address Innovation House C/o Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-04-07 ~ 2017-07-26
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-07-26
    IIF 7 - Right to appoint or remove directors OE
  • 17
    icon of address Innovation House C/o Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-04-07 ~ 2017-07-26
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-07-26
    IIF 11 - Right to appoint or remove directors OE
  • 18
    icon of address 16 41 Millharbour, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,139 GBP2018-10-31
    Officer
    icon of calendar 2016-04-20 ~ 2017-03-31
    IIF 57 - Director → ME
  • 19
    SILVER LININGS PRODUCTIONS NO1 LIMITED - 2013-02-22
    icon of address C/o Dog Eat Dog Ltd 2nd Floor, 7 Poland Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,009,870 GBP2024-04-30
    Officer
    icon of calendar 2017-10-24 ~ 2020-03-02
    IIF 35 - Director → ME
  • 20
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,447 GBP2023-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2008-12-31
    IIF 66 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.