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

O'brien, Padraic Marc, Dr

    Related profiles found in government register
  • O'brien, Padraic Marc, Dr
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Derby Street, Ormskirk, Lancashire, L39 2BY, United Kingdom

      IIF 1
  • O'brien, Padraic Marc, Dr
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7LF, United Kingdom

      IIF 2
  • O'brien, Padriac Marc
    British managing director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 3
  • O'brien, Padraic Marc
    British chief executive born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 4
    • icon of address Unit H, Commerce Way, Progress House, Liverpool, L8 7BA, England

      IIF 5
  • O'brien, Padraic Marc
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 6
    • icon of address Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 7
    • icon of address Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 8
  • O'brien, Padraic Marc
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 9
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 10 IIF 11 IIF 12
    • icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 13
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 14
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 15 IIF 16 IIF 17
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 25
    • icon of address Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 26 IIF 27
    • icon of address Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 28
    • icon of address Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA, England

      IIF 29
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 30
    • icon of address Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 31 IIF 32 IIF 33
    • icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 39
    • icon of address Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 40
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 41
    • icon of address Progress House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 42 IIF 43
    • icon of address Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 44
    • icon of address The Chancery, 58, Spring Gardens, Manchester, M2 1EW

      IIF 45
    • icon of address Pharmaserve North West, 9 Arkwright Road, Runcorn, Cheshire, WA7 1NY, United Kingdom

      IIF 46
  • O'brien, Padraic Marc
    British managing director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool, L8 7BA

      IIF 47
    • icon of address Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 48 IIF 49 IIF 50
  • O'brien, Padraic Marc
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 51
  • O'brien, Padriac Marc
    British chief executive born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Commerce Way, Progress House, Liverpool, L8 7BA, England

      IIF 52
  • O'brien, Padraic Marc
    United Kingdom director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Padraic Marc O'brien
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 58 IIF 59
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7LF

      IIF 60
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Progress House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,049,662 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Ayrton House, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    378,882 GBP2024-12-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Unit H Commerce Way, Progress House, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,401,341 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 5 - Director → ME
  • 4
    INHOCO 680 LIMITED - 1997-10-13
    icon of address Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    -3,540,708 GBP2024-12-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 9 - Director → ME
  • 5
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,865 GBP2024-12-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 42 - Director → ME
  • 10
    GENIE KENRAW LIMITED - 2008-03-10
    icon of address Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    685,926 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 43 - Director → ME
  • 11
    CONERISE LIMITED - 1985-11-20
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 33 - Director → ME
  • 12
    SPINWISE LIMITED - 1981-12-31
    HAICHEN COSMETIC TALC LIMITED - 1985-05-28
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    10,872,734 GBP2024-12-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 10 - Director → ME
  • 14
    HUBRON PLASTICS LIMITED - 2004-07-21
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 15
    ROSCOE CENTRE LIMITED - 2007-08-20
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,195 GBP2024-12-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Ayrton House Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,854,358 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Ayrton House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,436,500 GBP2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Castle Chambers 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,995,752 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,868,044 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,033,004 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 48 - Director → ME
  • 26
    icon of address Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 49 - Director → ME
  • 27
    icon of address Unit H Commerce Way, Progress House, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,186 GBP2024-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 52 - Director → ME
  • 28
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,370,675 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,923,078 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -391,315 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 50 - Director → ME
  • 31
    icon of address Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,274,590 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 8 - Director → ME
  • 32
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,266,317 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 51 - Director → ME
  • 33
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,349,492 GBP2024-12-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 19 - Director → ME
  • 34
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,744,127 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 7 - Director → ME
  • 36
    icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    13,770,439 GBP2024-12-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 13 - Director → ME
  • 37
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,379,513 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 24 - Director → ME
  • 38
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 17 - Director → ME
  • 39
    icon of address Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,087 GBP2024-12-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 39 - Director → ME
  • 40
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    4,483,884 GBP2021-12-31
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 45 - Director → ME
  • 41
    icon of address Ayrton House, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 6 - Director → ME
  • 42
    icon of address Ayrton House Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-07-01
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 43
    SHIPBRIGHT LIMITED - 2002-07-11
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 44
    PHARMASOL R&D NUMBER 11 LIMITED - 2007-11-26
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 3 - Director → ME
  • 45
    PRINTFULL LIMITED - 2002-10-14
    icon of address Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 46
    NEWINCCO 1081 LIMITED - 2011-02-17
    icon of address Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,298,896 GBP2024-12-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 40 - Director → ME
  • 47
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    icon of address Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    236,426 GBP2024-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 30 - Director → ME
  • 48
    icon of address Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,923,517 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 38 - Director → ME
  • 49
    icon of address Ayrton House Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Ayrton House Parliamant Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 46 - Director → ME
  • 51
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 31 - Director → ME
  • 52
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 32 - Director → ME
  • 53
    EMSEAL PRODUCTS LIMITED - 1992-10-20
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 34 - Director → ME
Ceased 5
  • 1
    icon of address Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,148 GBP2023-12-29
    Officer
    icon of calendar 2016-01-11 ~ 2020-05-12
    IIF 53 - Director → ME
  • 2
    icon of address Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,671 GBP2023-12-29
    Officer
    icon of calendar 2016-01-12 ~ 2020-05-12
    IIF 54 - Director → ME
  • 3
    icon of address Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    646,128 GBP2023-12-29
    Officer
    icon of calendar 2016-01-13 ~ 2020-05-12
    IIF 56 - Director → ME
  • 4
    icon of address Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -580,706 GBP2023-12-27
    Officer
    icon of calendar 2016-01-14 ~ 2020-05-12
    IIF 55 - Director → ME
  • 5
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,868,044 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-08 ~ 2024-05-15
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.