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

Budhdeo, Shamir Pravinchandra

    Related profiles found in government register
  • Budhdeo, Shamir Pravinchandra
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1
    • 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 2
    • Linden House, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 3 IIF 4
    • Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 5 IIF 6
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 7
    • Integer House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 8
    • Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 9
    • Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 10
    • Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 11
    • Room 102, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 12
  • Budhdeo, Shamir Pravinchandra
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Apollo House, Bracken Hill Business Park, Birchwood Drive, Peterlee, Durham, SR8 2RS, United Kingdom

      IIF 13
    • 25, Moorgate, London, EC2R 6AY

      IIF 14 IIF 15
    • 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 16 IIF 17
    • 48 A, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 18 IIF 19
    • 48a, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 20
    • Linden House, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 21
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 44 IIF 45 IIF 46
    • C/o The Offices Of Silke And Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 48
    • 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 49
    • 83 Integer House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 50
    • G P F Lewis House, Olds Approach, Tolpits Lane, Watford, Hertfordshire, WD18 9AB, United Kingdom

      IIF 51
    • G P F Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, England

      IIF 52
    • G P F Lewis House, Olds Approach, Watford, Hertfordshire, WD18 9AB, United Kingdom

      IIF 53 IIF 54
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 55
    • Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 56
    • Room 102, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 57
    • Room 103, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 58
    • Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 59 IIF 60 IIF 61
    • Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Budhdeo, Samir Pravin
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 68
  • Budhdeo, Samir Pravin
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 69
  • Budhdeo, Samir Pravin
    British pharmacist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Budhdeo, Shamir Pravinchandra
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 76
    • 35, Eamont Court, Eamont Street, London, NW8 7DG, United Kingdom

      IIF 77
    • Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR

      IIF 78
  • Budhdeo, Shamir Pravinchandra
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 79
    • Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR, England

      IIF 80
    • Unit 7, Curo Park, Park Street, St. Albans, AL2 2DD, United Kingdom

      IIF 81
    • Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Budhdeo, Shamir Pravinchandra
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, HP3 9PH, United Kingdom

      IIF 92
    • Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 100
    • Symbio Place, Unit 4, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 101
    • Unit 4, York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 102
    • 102 The Mansion, C/o Shreem Accountants, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 103
    • Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 104
  • Budhdeo, Shamir Pravinchandra
    British pharmacist born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 105
  • Budhdeo, Shamir Pravinchandra
    British

    Registered addresses and corresponding companies
    • Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 106
    • Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 107
    • Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 108 IIF 109
  • Budhdeo, Shamir Pravinchandra
    British pharmacist

    Registered addresses and corresponding companies
    • Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 110
    • Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 111 IIF 112
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 113 IIF 114
  • Budhdeo, Shamir Pravinchandra

    Registered addresses and corresponding companies
    • Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 115 IIF 116
    • Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 117 IIF 118
    • Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR, England

      IIF 119
    • 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 120
  • Budhdeo, Samir Pravin
    British

    Registered addresses and corresponding companies
    • 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 121
  • Budhdeo, Samir Pravin
    British pharmacist

    Registered addresses and corresponding companies
    • 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 122
  • Mr Shamir Pravinchandra Budhdeo
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Symbio Place Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 123
    • 48 A, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 124 IIF 125 IIF 126
    • Linden House, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 128
    • Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, Hertfordshire, WD18 9BL, England

      IIF 129
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 130 IIF 131 IIF 132
    • Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 135
    • 102 The Mansion, C/o Shreem Accountants, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 136
    • 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 137
    • Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 138 IIF 139
    • Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 140
    • Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 141
  • Shamir Pravinchandra Budhdeo
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 142 IIF 143
    • 48a, Paines Lane, Pinner, HA5 3DA, United Kingdom

      IIF 144
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 145 IIF 146 IIF 147
    • G P F Lewis House, Olds Approach, Watford, WD18 9AB, United Kingdom

      IIF 150 IIF 151
    • Integer House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 152
    • Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 153
    • Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 154
    • Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 155 IIF 156
    • Unit 4, York House, Wolsey Business Park, Watford, WD18 9BL, United Kingdom

      IIF 157
child relation
Offspring entities and appointments 78
  • 1
    128 COMMERCIAL ROAD LLP
    OC379186
    47 Marylebone Lane, London
    Dissolved Corporate (18 parents)
    Officer
    2013-04-15 ~ 2014-09-10
    IIF 77 - LLP Member → ME
  • 2
    21ST CENTURY SOLUTIONS LTD
    06819714
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2011-09-08 ~ 2013-02-01
    IIF 80 - Director → ME
    2011-09-08 ~ 2013-02-01
    IIF 119 - Secretary → ME
  • 3
    479 LONDON ROAD LIMITED
    10754165 07649646... (more)
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-29 ~ dissolved
    IIF 47 - Director → ME
    2018-05-21 ~ dissolved
    IIF 44 - Director → ME
    2017-05-04 ~ 2017-11-01
    IIF 65 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-11-01
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    481 LONDON ROAD LIMITED
    10754181 10754258... (more)
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 45 - Director → ME
    2017-05-04 ~ 2017-11-01
    IIF 67 - Director → ME
    2018-05-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-11-01
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    483 LONDON ROAD LIMITED
    10754258 10754181... (more)
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 29 - Director → ME
    2017-05-04 ~ 2017-11-01
    IIF 64 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-11-01
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    499 LONDON ROAD LIMITED
    09384834 10754165... (more)
    G P F Lewis House Olds Approach, Tolpits Lane, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-01 ~ 2017-11-01
    IIF 102 - Director → ME
    2015-01-12 ~ 2016-05-03
    IIF 92 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 7
    501 LONDON ROAD LIMITED
    10270210 04638619... (more)
    Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-21 ~ 2019-06-01
    IIF 21 - Director → ME
    2016-07-11 ~ 2017-11-01
    IIF 33 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-11-01
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AEPEP TECHNOLOGIES LIMITED
    16823100
    Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 84 - Director → ME
  • 9
    APOLLO BRACKEN HILL LIMITED
    10599282
    Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ARTIFICIAL INTELLIGENT MARKETING LTD
    15063119
    C/o Shreem Accountants, Integer Millennium House, Bucknalls Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 11
    ATMOSFUTURE INNOVATIONS LIMITED
    SC869684
    Office 2/3, 2nd Floor 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 79 - Director → ME
  • 12
    ATMOSFUTURE LIMITED
    - now 11723156
    GEOELECTRIC TECHNOLOGIES LIMITED
    - 2024-02-17 11723156
    167-169 Great Portland Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2018-12-12 ~ 2019-06-01
    IIF 7 - Director → ME
    2025-05-12 ~ now
    IIF 1 - Director → ME
  • 13
    BANKWOOD LANE LTD
    11760759
    83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ 2019-05-01
    IIF 51 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-05-01
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 14
    BLACKBAY VENTURES LIMITED
    06738623
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2011-05-18 ~ 2015-10-01
    IIF 88 - Director → ME
    2012-10-31 ~ 2015-10-01
    IIF 115 - Secretary → ME
  • 15
    BRITISH INDEPENDENT PHARMACY & WHOLESALE ASSOCIATION
    - now 07831433
    INDEPENDENT PHARMACEUTICAL WHOLESALERS ASSOCIATION
    - 2012-01-10 07831433
    Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 89 - Director → ME
  • 16
    BRONZE NUTS LIMITED
    06040084
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-01-03 ~ 2015-10-01
    IIF 86 - Director → ME
    2007-01-03 ~ 2015-10-01
    IIF 110 - Secretary → ME
  • 17
    BUDHDEO HOLDINGS LIMITED
    FC027687
    4th Floor, West Wing, Trafalgar Court, Admiral Park, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    2007-07-19 ~ now
    IIF 105 - Director → ME
  • 18
    CARBONYTE LIMITED
    12870376
    Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (5 parents)
    Officer
    2022-05-17 ~ 2023-03-13
    IIF 50 - Director → ME
  • 19
    CHEMISTREE HOMECARE LIMITED
    - now 06466670
    INTECARE DIRECT LIMITED
    - 2010-05-11 06466670
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-01-08 ~ 2008-12-04
    IIF 71 - Director → ME
    2011-05-18 ~ 2015-03-13
    IIF 96 - Director → ME
    2008-01-08 ~ 2015-03-13
    IIF 107 - Secretary → ME
  • 20
    CHEMISTREE LIMITED
    05043467
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2004-02-13 ~ 2015-10-01
    IIF 97 - Director → ME
    2004-02-13 ~ 2015-10-01
    IIF 112 - Secretary → ME
  • 21
    CODEXE HOLDINGS LIMITED
    10200109
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 22
    CODEXE LIMITED
    05969560
    C/o The Offices Of Silke And Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (8 parents)
    Officer
    2006-10-23 ~ 2017-11-01
    IIF 13 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 48 - Director → ME
  • 23
    CORONA HOLDINGS LIMITED
    10200252
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
  • 24
    CORONA PROPERTIES LIMITED
    - now 06463338
    INTECARE PROPERTIES LIMITED
    - 2011-08-10 06463338
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (10 parents)
    Officer
    2008-01-03 ~ 2008-12-04
    IIF 68 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 3 - Director → ME
    2019-10-18 ~ 2019-10-18
    IIF 4 - Director → ME
    2011-06-03 ~ 2017-11-27
    IIF 5 - Director → ME
    2008-01-03 ~ 2017-11-27
    IIF 108 - Secretary → ME
  • 25
    DIGITAL STUDIO LTD
    05025072
    David Rubin & Partners Llp, 319 Ballards Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2008-06-03 ~ 2008-09-05
    IIF 70 - Director → ME
    2008-11-08 ~ 2011-04-01
    IIF 74 - Director → ME
    2008-06-03 ~ 2008-09-05
    IIF 121 - Secretary → ME
  • 26
    DISPENSARY HOLDINGS LIMITED
    - now 06239971
    HUNDAL HOLDINGS LIMITED - 2009-09-18
    Room 103, Mansion House Bucknalls Lane, Watford, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2018-05-21 ~ 2019-06-10
    IIF 19 - Director → ME
    2011-05-18 ~ 2015-10-01
    IIF 99 - Director → ME
    2010-01-12 ~ 2015-10-01
    IIF 117 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ENERGY X LIMITED
    12081976
    Room 102, Mansion House Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-03 ~ 2019-10-18
    IIF 57 - Director → ME
  • 28
    ENGEN TECHNOLOGIES LIMITED
    11481339
    Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2025-05-12 ~ now
    IIF 9 - Director → ME
    2018-07-24 ~ 2019-06-01
    IIF 53 - Director → ME
    Person with significant control
    2018-07-24 ~ 2019-08-01
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 29
    ENHANCED PHOTON HARVESTING AND POWER TECHNOLOGIES LIMITED
    - now 13912775
    TIPA TECH LIMITED
    - 2026-01-13 13912775
    MINT COMMUNICATION TECHNOLOGIES LTD
    - 2023-05-29 13912775
    Integer House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 30
    ENNOBLE HOLDINGS LIMITED
    10563330
    Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ENTROPY ENGINES LIMITED
    - now 13349675
    ESP CONSULTING LTD
    - 2024-02-07 13349675
    Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 32
    ENVIROPLEX LIMITED
    06738732
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2012-09-01 ~ 2015-10-01
    IIF 90 - Director → ME
  • 33
    EQUITABLE SOCIAL HOUSING LIMITED
    11091692
    83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2017-12-01 ~ 2018-09-03
    IIF 31 - Director → ME
    Person with significant control
    2017-12-01 ~ 2017-12-31
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    EUROPEAN INDEPENDENT PHARMACY & WHOLESALE ASSOCIATION
    08808308
    Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 100 - Director → ME
  • 35
    GEOGEN LIMITED
    11449134
    G P F Lewis House, Olds Approach, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 36
    GEOTHERM TECHNOLOGIES LIMITED
    11723209
    102, The Mansion Bucknalls Lane, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-12 ~ 2019-06-01
    IIF 55 - Director → ME
  • 37
    GOLD NUTS HOLDINGS LIMITED
    10446151
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-10-26 ~ 2018-05-10
    IIF 30 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 38
    GOLD NUTS LIMITED
    - now 05984266
    GOLDNUTS LIMITED
    - 2006-12-22 05984266
    25 Moorgate, London
    Dissolved Corporate (9 parents, 8 offsprings)
    Officer
    2018-09-01 ~ 2019-10-18
    IIF 18 - Director → ME
    2006-11-29 ~ 2018-05-10
    IIF 25 - Director → ME
    2006-11-29 ~ 2018-05-10
    IIF 113 - Secretary → ME
  • 39
    IC REALISATIONS 2008 LIMITED
    - now 03888248
    INTECARE LIMITED
    - 2008-12-22 03888248
    MEDICARE EXPRESS LIMITED
    - 2000-04-03 03888248
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2000-03-29 ~ dissolved
    IIF 75 - Director → ME
    2000-03-29 ~ dissolved
    IIF 122 - Secretary → ME
  • 40
    INNOVATIVE HEAT PUMP SOLUTIONS LIMITED
    15504564
    Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 41
    LASSTOV TECHNOLOGIES LIMITED
    16822968
    Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 83 - Director → ME
  • 42
    LEYTON ORIENT DISPENSARY LTD
    06234565
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2011-05-18 ~ 2015-10-01
    IIF 91 - Director → ME
    2010-01-12 ~ 2015-10-01
    IIF 116 - Secretary → ME
  • 43
    LUMIERE ACQUISITIONS LIMITED
    09660734
    Room 103, Mansion House, Bucknalls Lane, Watford, England
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2015-06-29 ~ 2017-11-01
    IIF 39 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 61 - Director → ME
    Person with significant control
    2017-01-12 ~ 2017-01-12
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    LUMIERE DESIGNS LIMITED
    09660158
    Room 102, Mansion House Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2018-05-21 ~ 2019-10-18
    IIF 12 - Director → ME
    2015-06-26 ~ 2017-11-01
    IIF 6 - Director → ME
  • 45
    LUMIERE DEVELOPMENTS LIMITED
    09660094
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 23 - Director → ME
    2015-06-26 ~ 2017-11-01
    IIF 42 - Director → ME
  • 46
    MINT MOBILE LTD
    13912790
    44 Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 47
    MINT POWER LTD
    13913021
    44 Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 48
    MOORS HOLDINGS LIMITED
    10200122
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 38 - Director → ME
  • 49
    MOORS PROPERTIES LIMITED
    10727821
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2018-05-21 ~ 2019-10-18
    IIF 14 - Director → ME
    2017-04-18 ~ 2017-11-01
    IIF 66 - Director → ME
  • 50
    NOUVEAU PROPERTIES LIMITED
    08880104
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-02-06 ~ 2017-11-01
    IIF 40 - Director → ME
    2018-05-21 ~ 2018-12-12
    IIF 27 - Director → ME
  • 51
    NOVISCOM LIMITED
    07464115
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-12-15 ~ 2018-06-07
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    ORCA HOLDINGS LIMITED
    10258536
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
  • 53
    PHOTON HOLDINGS LIMITED
    10200238
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    PHOTON INVESTMENTS LIMITED
    10200149
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 34 - Director → ME
  • 55
    PHOTON PROPERTIES LIMITED
    08880039
    Room 103, Mansion House, Bucknalls Lane, Watford, England
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2014-02-06 ~ 2017-11-01
    IIF 41 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    PHOTON RECYCLING AND OPTIMISING SYSTEMS LIMITED
    - now 15504643
    NOVEL PROPULSION TECHNOLOGIES LIMITED
    - 2026-03-09 15504643
    Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 57
    PRACTICE PLUS GROUP HOSPITALS LIMITED - now
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    PROSPECS LIMITED
    - 2000-01-17 03462881
    Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (28 parents, 6 offsprings)
    Officer
    1997-11-10 ~ 1999-03-03
    IIF 69 - Director → ME
  • 58
    R SQUARE PROPERTIES LIMITED
    06531568
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (10 parents)
    Officer
    2011-05-18 ~ 2017-11-01
    IIF 43 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 15 - Director → ME
    2008-12-04 ~ 2017-11-01
    IIF 109 - Secretary → ME
  • 59
    SENTINEL CYBER SECURITY LTD
    13249754
    Integer Millennium House, Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-23 ~ dissolved
    IIF 56 - Director → ME
  • 60
    SILVER NUTS LIMITED
    06040102
    Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 94 - Director → ME
    2007-01-03 ~ dissolved
    IIF 111 - Secretary → ME
  • 61
    SPIRAVEX LIMITED
    17114911
    Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-25 ~ now
    IIF 11 - Director → ME
  • 62
    SSCCO2T TECH LIMITED
    - now 13787406
    GENIUS BUSINESS UTILITIES LIMITED
    - 2023-09-05 13787406
    44 Paines Lane, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-07 ~ now
    IIF 2 - Director → ME
  • 63
    SYMBIO COMMUNICATIONS LTD
    08336525
    C/o Shreem Accountants, Integer Millennium House, Bucknalls Lane, Watford, England
    Dissolved Corporate (5 parents)
    Officer
    2013-01-30 ~ 2015-12-11
    IIF 81 - Director → ME
  • 64
    SYMBIO ENERGY LIMITED
    - now 07999360 OC375128
    SYMBIO POWER LIMITED
    - 2014-05-07 07999360
    5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2012-03-21 ~ 2019-06-01
    IIF 58 - Director → ME
  • 65
    SYMBIO ENERGY SOLUTIONS LLP
    - now OC375128
    SYMBIO ENERGY LLP
    - 2014-05-07 OC375128 07999360
    Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Right to appoint or remove members OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 123 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 123 - Has significant influence or control OE
  • 66
    SYMBIO EUROPE LIMITED
    07991955
    30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    2012-03-15 ~ 2019-01-01
    IIF 49 - Director → ME
    2012-03-15 ~ 2019-05-01
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-05
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 137 - Right to appoint or remove directors OE
  • 67
    Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 68
    SYMBIO INNOVATIONS LIMITED
    - now 10481807
    SYMBIO GAS LIMITED
    - 2019-04-13 10481807 12275977... (more)
    Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2016-11-16 ~ 2019-06-01
    IIF 60 - Director → ME
  • 69
    THE BEACON RESIDENTS LIMITED
    10675859
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    TWO WATERS ROAD LIMITED
    10650735
    Unit 4, York House Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    VECTOR FOREX LTD
    08800232
    Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 93 - Director → ME
  • 72
    VENTURE PHARMACIES LIMITED
    - now 05948773
    CROWN WOOD RX LIMITED
    - 2006-12-07 05948773
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2006-09-27 ~ 2009-09-07
    IIF 72 - Director → ME
    2011-05-18 ~ 2015-10-01
    IIF 87 - Director → ME
    2006-09-27 ~ 2015-10-01
    IIF 106 - Secretary → ME
  • 73
    VERTEX PROPERTIES LIMITED
    - now 04463204
    ARCTIC EXPRESS LIMITED
    - 2013-11-13 04463204
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2002-06-18 ~ 2018-12-12
    IIF 24 - Director → ME
    2002-06-18 ~ 2018-12-12
    IIF 114 - Secretary → ME
  • 74
    VOSPRO TECHNOLOGIES LIMITED
    07636110
    Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-02-22 ~ 2018-06-07
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 75
    WHY & HOW FOUNDATION
    09037785
    Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-05-13 ~ 2016-04-01
    IIF 98 - Director → ME
  • 76
    ZANREX LIMITED
    04434398
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2011-05-18 ~ 2015-10-01
    IIF 95 - Director → ME
    2002-05-28 ~ 2008-11-10
    IIF 73 - Director → ME
    2010-03-09 ~ 2015-10-01
    IIF 118 - Secretary → ME
  • 77
    ZERO CARBON DWELLINGS LTD
    11452111
    48a Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-06 ~ 2019-10-18
    IIF 20 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 78
    ZORABAY LIMITED
    08730231
    Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-29 ~ 2017-10-02
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.