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

Qiu, Feng

    Related profiles found in government register
  • Qiu, Feng

    Registered addresses and corresponding companies
    • 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 1
    • 4, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 2
    • 42, Tavistock Place, London, WC1H 9RE, United Kingdom

      IIF 3
    • 5, Artillery Row, Westminster, London, SW1P 1RH, United Kingdom

      IIF 4
    • 7, The Boulevard, London, SW6 2UB, England

      IIF 5
    • Flat 121,marsham Court, Marsham Street, London, SW1P 4LB, United Kingdom

      IIF 6
    • Unit 6 Glengall Business Centre, 3-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 7
    • Unit 6 Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 8 IIF 9
    • 20, Strutton Ground, Westminster, SW1P 2HP, United Kingdom

      IIF 10
  • Qiu, Feng
    British

    Registered addresses and corresponding companies
    • 28 Aigburth Mansions, Mowll Street, London, SW9 0EP, England

      IIF 11
  • Qiu, Feng
    Chinese none born in February 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 89, Wilton Road, London, SW1V 1DN, United Kingdom

      IIF 12
  • Qiu, Feng
    Chinese born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Strutton Ground, London, SW1P 2HP, England

      IIF 13
    • 4, Upper Tachbrook Street, London, SW1V 1SH, England

      IIF 14
    • 7, The Boulevard, London, SW6 2UB, England

      IIF 15
  • Qiu, Feng
    Chinese director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Strutton Ground, London, SW1P 2HY, England

      IIF 16 IIF 17
    • 39, Bulwer Street, Shepherd Bush, London, W12 8AR, England

      IIF 18
    • Flat 121,marsham Court, Marsham Street, London, SW1P 4LB, United Kingdom

      IIF 19
    • Unit 6, Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, England

      IIF 20
  • Qiu, Feng
    Chinese manager director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Artillery Row, Westminster, London, SW1P 1RH, United Kingdom

      IIF 21
  • Mr Feng Qiu
    Chinese born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Strutton Ground, London, SW1P 2HP, United Kingdom

      IIF 22
    • 37, Strutton Ground, London, SW1P 2HY, England

      IIF 23
    • 39, Bulwer Street, Shepherd Bush, London, W12 8AR, England

      IIF 24
    • 5, Artillery Row, London, SW1P 1RH, United Kingdom

      IIF 25
    • 7, The Boulevard, London, SW6 2UB, England

      IIF 26
    • Flat 2, 4 Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 27
    • Flat 2, Second Floor, 4 Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 28
    • Unit 6 Glengall Business Centre, 3-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 29
    • Unit 6 Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 30 IIF 31
    • Unit 6, Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, England

      IIF 32
    • 4 Upper Tachbrook Street, 4, Upper Tachbrook Street, Westminster, London, SW1V 1SH, United Kingdom

      IIF 33
  • Mr Feng Qoi
    Chinese born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Belle Cour Beauty, Ground Floor Beauty Shop, 17 Kensington Church Street, London, W8 4LF, United Kingdom

      IIF 34
  • Qiu, Feng
    Chinese born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Upper Tachbrook Street, London, SW1V 1SH, England

      IIF 35
    • 28 Aigubrth Mansion, Mowll Street, London, SW9 0EP, United Kingdom

      IIF 36
    • 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 37
    • 42, Tavistock Place, London, WC1H 9RE, United Kingdom

      IIF 38
    • 79a, High Road, Willesden, London, NW10 2SU, England

      IIF 39
    • Belle Cour Beauty, Ground Floor Beauty Shop, 17 Kensington Church Street, London, W8 4LF, United Kingdom

      IIF 40
    • Flat 6, 87 Vincent Square, London, SW1P 2PQ, United Kingdom

      IIF 41
  • Qiu, Feng
    Chinese consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Aigburth Mansions, Mowll Street, London, SW9 0EP, England

      IIF 42
  • Qiu, Feng
    Chinese director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Aigburth Mansions, London, SW9 0EP, United Kingdom

      IIF 43
    • 28 Aigubrth Mansion, Mowll Street, London, SW9 OEP, United Kingdom

      IIF 44
  • Qiu, Feng
    Chinese manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 45
    • 4, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 46
    • Flat 2, 4 Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 47
    • Tian Fu Bu Yi, 39 Bulwer Street, Shepherd Bursh, London, W12 8AR, United Kingdom

      IIF 48
    • Unit 6 Glengall Business Centre, 3-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 49
    • Unit 6 Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 50 IIF 51
    • 20, Strutton Ground, Westminster, SW1P 2HP, United Kingdom

      IIF 52
    • 4, Upper Tachbrook Street, 4, Westminster, SW1V 1SH, United Kingdom

      IIF 53
  • Mr Feng Qiu
    Chinese born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Strutton Ground, London, Uk, SW1P 2HP, United Kingdom

      IIF 54
    • 20 Strutton Ground, Strutton Ground, London, SW1P 2HP, England

      IIF 55
    • 22, Upper Tachbrook Street, London, SW1V 1SH

      IIF 56
    • 22, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 57
    • 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 58
    • 42, Tavistock Place, London, WC1H 9RE, United Kingdom

      IIF 59
    • 79a, High Road, Willesden, London, NW10 2SU, England

      IIF 60 IIF 61 IIF 62
    • Belle Cour Beauty, Ground Floor Beauty Shop, 17 Kensington Church Street, London, W8 4LF, United Kingdom

      IIF 63
    • Tian Fu Bu Yi, 39 Bulwer Street, Shepherd Bursh, London, W12 8AR, United Kingdom

      IIF 64
    • 20, Strutton Ground, Westminster, SW1P 2HP, United Kingdom

      IIF 65
    • 4, Upper Tachbrook Street, Westminster, SW1V 1SH, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 27
  • 1
    16MS SERVICES MANAGEMENT LIMITED
    13698874
    16 Melcombe Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2021-10-22 ~ 2023-07-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    17 K C MANAGEMENT LTD
    14264447
    Ground Floor Beauty Shop, 17 Kensington Church Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    17 K C SERVICE MANAGEMENT LTD
    12297558
    79a High Road, Willesden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    2019-11-04 ~ 2020-09-28
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    2023-08-18 ~ 2023-08-18
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    22 U P LTD
    13384331
    Unit 6 Glengall Business Centre 43-47 Glengall Road, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 51 - Director → ME
    2021-05-10 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    26 A S LTD
    13383529
    Unit 6 Glengall Business Centre 43-47 Glengall Road, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 50 - Director → ME
    2021-05-10 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    26 CASTLE LTD
    11554401
    4 Upper Tachbrook Street, 4, Westminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-05 ~ 2025-06-04
    IIF 53 - Director → ME
    Person with significant control
    2018-09-05 ~ 2025-06-04
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    42 T P SERVICE MANAGEMENT LTD
    12297667
    42 Tavistock Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-04 ~ 2025-02-25
    IIF 38 - Director → ME
    2019-11-04 ~ 2026-01-16
    IIF 3 - Secretary → ME
    Person with significant control
    2019-11-04 ~ 2026-01-16
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 8
    96 SERVICE MANAGEMENT LTD
    - now 07265560
    96 EXECUTIVE MOTOR TRADERS LIMITED
    - 2013-12-05 07265560
    96 SERVICES (LONDON) LIMITED
    - 2010-08-12 07265560
    79a High Road, Willesden, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2010-05-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    APARTMENTS INN LONDON LIMITED
    08248396 07727480
    89 Wilton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ 2014-05-16
    IIF 12 - Director → ME
  • 10
    BAMBOO BASKET VICTORIA LIMITED
    15835998
    22 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-06 ~ 2026-01-19
    IIF 35 - Director → ME
    Person with significant control
    2024-11-06 ~ 2026-01-19
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    BC JAMES LTD
    11438761
    79a High Road, Willesden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-28 ~ 2019-11-08
    IIF 21 - Director → ME
    2021-10-12 ~ 2021-12-01
    IIF 20 - Director → ME
    2018-06-28 ~ 2019-11-07
    IIF 4 - Secretary → ME
    Person with significant control
    2021-10-12 ~ 2021-12-01
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2018-06-28 ~ 2019-11-07
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    BELLE COUR LIMITED
    07657749
    114 Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ dissolved
    IIF 46 - Director → ME
    2011-06-03 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    CHINA CENTER UK LTD
    13149476
    79a High Road, Willesden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-21 ~ 2023-04-19
    IIF 15 - Director → ME
    2021-01-21 ~ 2023-04-19
    IIF 5 - Secretary → ME
    Person with significant control
    2021-01-21 ~ 2023-04-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    CHINA CENTRE PIMLICO LTD
    11904785
    79a High Road, Willesden, London, England
    Liquidation Corporate (4 parents)
    Officer
    2024-11-13 ~ 2024-12-05
    IIF 16 - Director → ME
    2023-04-19 ~ 2024-07-16
    IIF 17 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    EC SERVICE MANAGEMENT LIMITED
    10136428
    Belle Cour, Ground Floor, 20 Strutton Ground, London
    Active Corporate (1 parent)
    Officer
    2016-04-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-04-01 ~ 2024-05-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    EVANNA LIMITED
    07586849
    114 Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 42 - Director → ME
    2011-04-27 ~ dissolved
    IIF 11 - Secretary → ME
  • 17
    FE COTTAGE LTD
    16180886
    37 Strutton Ground, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ 2026-01-16
    IIF 37 - Director → ME
    2025-01-13 ~ 2025-04-09
    IIF 45 - Director → ME
    2025-01-13 ~ 2025-04-09
    IIF 1 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-04-09
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 18
    FELIC LTD
    08375988
    79a High Road, Willesden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 19
    HONG BO SPICY LIMITED
    10910296
    39 Bulwer Street, Shepherd Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 20
    MYRISTIC LIMITED
    08962531
    10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 44 - Director → ME
  • 21
    PARODIST LIMITED
    08962407
    79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Officer
    2014-03-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    RC SERVICE MANAGEMENT LTD
    13304814
    Unit 6 Glengall Business Centre 3-47 Glengall Road, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-31 ~ dissolved
    IIF 49 - Director → ME
    2021-03-31 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 23
    ROSEMARY CREST LIMITED
    08079857
    114 Hamlet Court Road, Westcliff-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2012-05-23 ~ dissolved
    IIF 43 - Director → ME
  • 24
    STRUTTON GOUND LTD
    16180502
    20 Strutton Ground, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ 2025-06-25
    IIF 52 - Director → ME
    2025-01-13 ~ 2025-06-25
    IIF 10 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-06-25
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 25
    THE ONE GOODS LTD
    - now 08974557
    COFFEA POEM LTD
    - 2014-09-05 08974557
    COFFEE POEM LIMITED
    - 2014-05-02 08974557
    22 Upper Tachbrook Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-02 ~ 2018-12-19
    IIF 19 - Director → ME
    2014-04-02 ~ 2018-12-19
    IIF 6 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2019-01-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    TIAN YING LTD
    11524177
    145 Cleveland Street, London, England
    Active Corporate (7 parents)
    Officer
    2018-08-17 ~ 2018-09-03
    IIF 48 - Director → ME
    Person with significant control
    2018-08-17 ~ 2018-09-03
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WJ FRESH LIMITED
    15599115
    20 Strutton Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-06-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.