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

Stradling, Ewan Peter

    Related profiles found in government register
  • Stradling, Ewan Peter
    British commercial directo born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Burnthwaite Road, London, SW6 5BQ

      IIF 1
  • Stradling, Ewan Peter
    British commercial director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stradling, Ewan Peter
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Wood Lane, Shepherd's Bush, London, W12 7RZ, England

      IIF 5
  • Stradling, Ewan Peter
    British dir born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Burnthwaite Road, London, SW6 5BQ

      IIF 6
  • Stradling, Ewan Peter
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stradling, Ewan Peter
    British executive born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Burnthwaite Road, London, SW6 5BQ

      IIF 38
  • Stradling, Ewan Peter
    British investment born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 39
  • Stradling, Ewan Peter
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 40
  • Stradling, Ewan Peter
    British co director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 - 8, The Sanctuary, London, SW1P 3JS, England

      IIF 41
  • Stradling, Ewan Peter
    British commercial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Palewell Park, London, SW14 8JJ, England

      IIF 42
  • Stradling, Ewan Peter
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Translation & I Hub Building, Imperial College, White City Campus, 80 Wood Lane, London, W12 0BZ, United Kingdom

      IIF 43
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 44 IIF 45
    • icon of address Office 13 Ips Innovate, Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire, DL9 4QJ, England

      IIF 46 IIF 47
    • icon of address 58, Wood Lane, Shepherds Bush, London, W12 7RZ, United Kingdom

      IIF 48
    • icon of address 5th, Floor 1, Hammersmith Broadway, London, W6 9DL, England

      IIF 49
    • icon of address 87, Palewell Park, London, SW14 8JJ, England

      IIF 50
    • icon of address Terek House, Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP, England

      IIF 51
  • Stradling, Ewan Peter
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, One Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 52
  • Stradling, Ewan Peter
    British

    Registered addresses and corresponding companies
  • Stradling, Ewan Peter
    British commercial director

    Registered addresses and corresponding companies
    • icon of address 29 Burnthwaite Road, London, SW6 5BQ

      IIF 57
  • Stradling, Ewan Peter
    British director

    Registered addresses and corresponding companies
  • Ewan Peter Stradling
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 62
  • Mr Ewan Peter Stradling
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 63 IIF 64
  • Stradling, Ewan Peter

    Registered addresses and corresponding companies
    • icon of address 29 Burnthwaite Road, London, SW6 5BQ

      IIF 65
  • Mr Ewan Peter Stradling
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bms Finance Ab Limited, One Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 41-44 4th Floor, Great Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,683 GBP2023-12-31
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address 5th Floor, One Hammersmith Broadway, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 50 - Director → ME
  • 4
    icon of address 5th Floor, One Hammersmith Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 52 - LLP Member → ME
  • 5
    icon of address Camburgh House 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57,534 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BENNETT CLARKE AND JAMES LIMITED - 2021-02-11
    icon of address 58 Wood Lane, Shepherds Bush, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address 58 Wood Lane, Shepherds Bush, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -334,758 GBP2024-09-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 33 - Director → ME
  • 10
    ACCESS VENTURE FINANCE LIMITED - 2003-12-17
    icon of address 58 Wood Lane, Shepherd's Bush, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Office 13 Ips Innovate Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 46 - Director → ME
  • 12
    INTERCEDE 1868 LIMITED - 2003-07-22
    icon of address 5th Floor, One Hammersmith Broadway, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address Camburgh House 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Camburgh House 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 15
    BMS FINANCE LIMITED - 2015-04-15
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,790 GBP2024-09-30
    Officer
    icon of calendar 2003-04-17 ~ now
    IIF 35 - Director → ME
  • 16
    BMS FILM FINANCE LLP - 2016-07-19
    LIMELIGHT FINANCE LLP - 2009-02-25
    LIMELIGHT INSTITUTIONAL CAPITAL LLP - 2007-06-25
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,173 GBP2023-03-31
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 40 - LLP Designated Member → ME
  • 17
    PERATECH TRUSTEE LIMITED - 2015-05-14
    icon of address Office 13 Ips Innovate Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address 5 - 8 The Sanctuary, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -50,876 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 41 - Director → ME
  • 19
    ABSOLUTE PENSION RETURNS LIMITED - 2006-03-10
    INTERCEDE 2049 LIMITED - 2005-09-22
    icon of address 41 - 44 Great Queen Street, Great Queen Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 16 - Director → ME
Ceased 35
  • 1
    NETDECISIONS B2B LIMITED - 2006-03-06
    JADEGEAR LIMITED - 2000-04-14
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-16 ~ 2004-02-03
    IIF 9 - Director → ME
    icon of calendar 2001-02-16 ~ 2003-07-31
    IIF 58 - Secretary → ME
  • 2
    NETDECISIONS B2C LIMITED - 2006-03-06
    JADEFUTURE LIMITED - 2000-04-14
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2005-09-29
    IIF 22 - Director → ME
    icon of calendar 2001-02-16 ~ 2003-07-31
    IIF 59 - Secretary → ME
  • 3
    C0NTACT PARTNERS LIMITED - 2006-03-06
    ELLERDALE NO. 1 LIMITED - 2003-04-18
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2004-02-05
    IIF 7 - Director → ME
    icon of calendar 2003-06-13 ~ 2003-06-27
    IIF 60 - Secretary → ME
  • 4
    NETDECISIONS HOLDINGS LTD - 2006-03-06
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2022-09-30
    IIF 34 - Director → ME
    icon of calendar 2003-07-10 ~ 2006-03-27
    IIF 1 - Director → ME
    icon of calendar 2000-03-10 ~ 2000-03-20
    IIF 38 - Director → ME
    icon of calendar 2001-02-16 ~ 2003-07-31
    IIF 56 - Secretary → ME
  • 5
    AGILITAS LIMITED - 2001-11-23
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-03-12 ~ 2005-08-11
    IIF 17 - Director → ME
  • 6
    DIGITAL HOSTING GROUP LIMITED - 2003-01-10
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2004-01-07
    IIF 19 - Director → ME
    icon of calendar 2001-10-04 ~ 2002-06-01
    IIF 53 - Secretary → ME
  • 7
    NETDECISIONS LIMITED - 2006-03-06
    NET DECISIONS LTD - 1998-11-12
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2004-02-03
    IIF 4 - Director → ME
    icon of calendar 2001-02-16 ~ 2003-07-31
    IIF 55 - Secretary → ME
  • 8
    NETDECISIONS SERVICES LIMITED - 2006-03-06
    NETDECISIONS UK HOLDINGS LIMITED - 2000-06-07
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-01 ~ 2004-02-03
    IIF 2 - Director → ME
    icon of calendar 2001-02-16 ~ 2003-07-31
    IIF 54 - Secretary → ME
  • 9
    JARVIS SYSTEMS AND TECHNOLOGIES LIMITED - 2004-04-06
    JARVIS SYSTEMS AND TECHNOLOGY LIMITED - 2000-10-06
    icon of address Floor 2, 26-28 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2004-01-07
    IIF 11 - Director → ME
  • 10
    icon of address 6th Floor, 33 Holborn, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-28 ~ 2010-02-11
    IIF 30 - Director → ME
  • 11
    FLOREAM GROUP EBT TRUSTEE LIMITED - 2016-05-27
    HLC (UK) EBT TRUSTEE LIMITED - 2014-12-23
    INTERCEDE 2386 LIMITED - 2011-01-20
    icon of address Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2011-10-19
    IIF 32 - Director → ME
  • 12
    FLOREAM (UK) LIMITED - 2016-05-27
    HLC (UK) LIMITED - 2015-01-05
    INTERCEDE 2381 LIMITED - 2011-01-14
    icon of address Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2011-10-19
    IIF 8 - Director → ME
  • 13
    FLOREAM LIMITED - 2016-05-27
    HOME LEARNING COLLEGE LIMITED - 2014-12-23
    QSC 1216 LIMITED - 2008-01-07
    QUAYSHELFCO 1216 LIMITED - 2007-12-12
    icon of address Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2018-06-27
    IIF 43 - Director → ME
  • 14
    icon of address 2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ 2016-04-29
    IIF 12 - Director → ME
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,683 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ 2024-06-03
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 16
    PRIME MOVERS ASSETS LIMITED - 2020-03-10
    TURBINE EFFICIENCY ASSETS LIMITED - 2017-05-18
    icon of address Suite 1a And 1b Enterprise House, Vision Park, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,101,536 GBP2024-12-31
    Officer
    icon of calendar 2018-11-12 ~ 2022-09-30
    IIF 36 - Director → ME
  • 17
    ENVOX INTERNATIONAL LTD - 2011-06-16
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,976,000 GBP2019-10-31
    Officer
    icon of calendar 2002-03-13 ~ 2004-12-31
    IIF 3 - Director → ME
    icon of calendar 2001-06-08 ~ 2003-07-31
    IIF 65 - Secretary → ME
  • 18
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2004-12-31
    IIF 27 - Director → ME
  • 19
    icon of address 58 Wood Lane, Shepherds Bush, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -334,758 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-08-09
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 20
    SILKFIRE LIMITED - 1999-07-12
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2004-12-31
    IIF 29 - Director → ME
  • 21
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2017-07-21
    IIF 51 - Director → ME
  • 22
    HIWAVE TECHNOLOGIES (UK) LIMITED - 2013-08-04
    NEW TRANSDUCERS LIMITED - 2011-03-04
    JAWHOLD LIMITED - 1996-07-23
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2017-07-21
    IIF 49 - Director → ME
  • 23
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-13 ~ 2017-07-21
    IIF 37 - Director → ME
  • 24
    INTERCEDE 1868 LIMITED - 2003-07-22
    icon of address 5th Floor, One Hammersmith Broadway, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-04 ~ 2003-10-30
    IIF 57 - Secretary → ME
  • 25
    SUN & STONE 3 LTD - 2008-06-11
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2012-02-21
    IIF 23 - Director → ME
  • 26
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-24 ~ 2012-02-21
    IIF 28 - Director → ME
  • 27
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2012-02-21
    IIF 26 - Director → ME
  • 28
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-28 ~ 2010-02-11
    IIF 14 - Director → ME
  • 29
    SUN & STONE 2 LTD - 2008-06-11
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2012-02-21
    IIF 10 - Director → ME
  • 30
    NETPORTALS LTD - 1999-08-24
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-07-10
    IIF 13 - Director → ME
  • 31
    INTERCEDE 1604 LIMITED - 2000-08-08
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-07-10
    IIF 15 - Director → ME
  • 32
    BMS FINANCE LIMITED - 2015-04-15
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,790 GBP2024-09-30
    Officer
    icon of calendar 2003-04-17 ~ 2004-09-30
    IIF 61 - Secretary → ME
  • 33
    CAT'S PAW PRODUCTIONS LTD - 2007-10-02
    FAMEDEAL LIMITED - 2005-01-21
    icon of address Pkf Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-20 ~ 2007-06-15
    IIF 25 - Director → ME
  • 34
    BEST UNION UK LIMITED - 2018-07-03
    ENTA TICKETING SOLUTIONS LIMITED - 2014-02-19
    SUNRISE ORANGE LTD - 2010-05-26
    icon of address 3rd Floor 12 Gough Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,637,122 GBP2023-12-31
    Officer
    icon of calendar 2009-01-28 ~ 2010-02-11
    IIF 24 - Director → ME
  • 35
    SUN & STONE 5 LTD - 2008-06-11
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2012-02-21
    IIF 6 - Director → 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.