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

Nathwani, Nikhil

    Related profiles found in government register
  • Nathwani, Nikhil
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 1
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 2
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit 19, Wainwright Street, Birmingham, West Midlands, B6 5TJ

      IIF 7
    • Unit 1,urban Express Park, Union Way, Aston, Birmingham, B6 7FH, England

      IIF 8
    • Unit 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 9
    • 145-157, St John Street, London, EC1V 4PW

      IIF 10
  • Nathwani, Nikhil
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 251, Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 11
    • No. 8, Calthorpe Road, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 12
    • Unit 19, Wainwright Street, Birmingham, B6 5TJ, England

      IIF 13
    • 8, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 14
  • Nathwani, Nishil
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Handmade Gift Co Ltd, 21 Wainwright Street, Birmingham, B6 5TH, England

      IIF 15
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 16 IIF 17 IIF 18
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 23
    • 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 24 IIF 25 IIF 26
    • 21, Wainwright Street, Birmingham, West Midlands, B6 5TH, England

      IIF 28
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 29
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 30 IIF 31
    • 8 Rosemary Drive, Sutton Coldfield, B74 3AG, United Kingdom

      IIF 32 IIF 33
  • Nathwani, Nishil
    British businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 34
  • Nathwani, Nishil
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 251, Holly Lane, Erdington, Birmingham, B24 9LE, England

      IIF 35
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 36 IIF 37
    • Unit 8b, Brewer Quarter, Caroline Street, Cardiff, CF10 1FG, Wales

      IIF 38
    • Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 39
    • 8 Rosemary Drive, Sutton Coldfield, B74 3AG, United Kingdom

      IIF 40
  • Nathwani, Nishil
    British recruitment born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 251, Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 41
  • Nathwani, Nikhil
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 Holly Lane, Birmingham, B24 9LE, United Kingdom

      IIF 42
  • Nikhil Nathwani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 43
  • Mr Nikhil Nathwani
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 44
    • 21 Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 48
    • 33, Bennetts Hill, Birmingham, West Midlands, B2 5SN, England

      IIF 49
    • Good Heart House, Roman Road, Birmingham, B74 3AS, England

      IIF 50
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Unit 19, Wainwright Street, Aston, Birmingham, West Midlands, B6 5TJ

      IIF 54
    • Unit 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 55
    • Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 56
  • Nishil Nathwani
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 251 Holly Lane, Erdington, Birmingham, B24 9LE, United Kingdom

      IIF 57
  • Mr Nishil Nathwani
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21 Wainwright Street, Aston, B6 5TJ, England

      IIF 58
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, England

      IIF 59
    • 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 60 IIF 61
    • 21, Wainwright Street, Aston, Birmingham, B6 5TJ, England

      IIF 62 IIF 63
    • 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 64 IIF 65 IIF 66
    • 21, Wainwright Street, Birmingham, West Midlands, B6 5TH, England

      IIF 68
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 69
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 70 IIF 71 IIF 72
    • Unit 8b, Brewer Quarter, Caroline Street, Cardiff, CF10 1FG, Wales

      IIF 73
    • Lyndon House, Rmy, 62 Hagley Road, Edgbaston, B16 8PE, England

      IIF 74
    • 246, Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RZ, England

      IIF 75
    • 4, Mill Green Grove, Aldridge, Walsall, WS9 0NA, England

      IIF 76
  • Mr Nikhil Nathwani
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 77
    • 145-157 St John Street, London, EC1V 4PW, United Kingdom

      IIF 78 IIF 79
child relation
Offspring entities and appointments 42
  • 1
    90 HARLEQUIN LIMITED
    15099086
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-28 ~ 2024-06-05
    IIF 36 - Director → ME
    Person with significant control
    2023-08-28 ~ 2024-05-24
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    90 INVESTMENTS LIMITED
    10840307 13069703... (more)
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-06-28 ~ now
    IIF 33 - Director → ME
  • 3
    90 SEDGLEY LIMITED
    15096539
    Anglo House, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-25 ~ 2024-01-08
    IIF 37 - Director → ME
    Person with significant control
    2023-08-25 ~ 2024-01-08
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    90 SQUARED - NEXIA HOUSE LTD
    14471896
    21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-11-09 ~ now
    IIF 24 - Director → ME
  • 5
    90 SQUARED CRESWELL LIMITED
    15098987
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-08-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    90 SQUARED LTD
    14466007
    21 Wainwright Street, Aston, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-11-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    90 SQUARED SPILLS MEADOW LIMITED
    14975863
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ALUNA EXPRESS LIMITED
    10290753
    Lyndon House, Rmy, 62 Hagley Road, Edgbaston, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 9
    ALUNA LEISURE LIMITED
    09343040
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2014-12-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ARCADIA AGENCIES LTD
    03926999
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (9 parents)
    Officer
    2025-12-08 ~ now
    IIF 23 - Director → ME
  • 11
    ARK 29 LIMITED
    13359107
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    ASANA LEISURE LIMITED
    13188292
    21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-02-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 13
    DAO CHOW LTD
    15242231
    21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-10-27 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ENCHANTED VENTURES LTD
    13411583
    21 Wainwright Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    EPINOVO LIMITED
    07256624
    251 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 11 - Director → ME
  • 16
    EPITECH LIMITED
    - now 07649419
    R&N18 LTD
    - 2011-05-31 07649419
    251 Holly Lane, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 41 - Director → ME
  • 17
    ETTINGER LTD
    11117064
    109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-12-19 ~ 2020-03-10
    IIF 40 - Director → ME
  • 18
    FORWARD GAMING LIMITED
    10265862
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 51 - Has significant influence or control OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 19
    FORWARD VAPING LTD
    10690033
    Unit 19 Wainwright Street Ind Est Wainwright Street, Aston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2017-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 20
    HYPERBOARDS LIMITED
    09868589
    251 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 21
    JIGSAW COMMERCE LIMITED
    13923111
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    NICOCIGS LIMITED
    06622136
    10 Hammersmith Grove, London, England
    Dissolved Corporate (9 parents)
    Officer
    2008-06-17 ~ 2017-03-30
    IIF 13 - Director → ME
  • 23
    NN INVESTMENTS LIMITED
    09684359
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-07-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    2016-04-14 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Has significant influence or control OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    PEACHY KEENS (NOTTINGHAM) LIMITED
    07502027
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ 2014-02-17
    IIF 14 - Director → ME
  • 25
    PEACHY KEENS MANCHESTER LTD
    08398148
    Suite 1 Lower Ground Floor Morgan Reach House, 136 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-02-11 ~ 2016-09-17
    IIF 35 - Director → ME
  • 26
    PK BUFFET LTD
    07682285
    Unit 8b Brewery Quarter, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-06-24 ~ 2019-07-01
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 27
    PK PRINTWORK VENTURES LIMITED
    08405812
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Liquidation Corporate (5 parents)
    Officer
    2013-02-15 ~ 2013-04-11
    IIF 12 - Director → ME
  • 28
    PRIME 99 LTD
    15626418 13325352... (more)
    21 Wainwright Street, Aston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 2 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    PROJECT SYNC LTD
    11828726
    Unit 21 Wainwright Street, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 30
    PURE PLANT PACKAGING LIMITED
    12058329
    21 Wainwright Street, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 31
    SEO PLUG IN LIMITED
    10265738
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2016-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 44 - Has significant influence or control OE
    2016-07-06 ~ now
    IIF 56 - Has significant influence or control OE
  • 32
    SEO PLUGGED LTD
    08916410
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2014-10-21 ~ now
    IIF 32 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 62 - Has significant influence or control OE
  • 33
    SIAMAIS LIMITED
    10509532
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2016-12-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 34
    THAI EDGE LIMITED
    04770338
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2016-07-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 59 - Has significant influence or control OE
  • 35
    THE HANDMADE GIFT COMPANY LTD
    11311793
    21 Wainwright Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 36
    TWIST (172 EDMUND) LIMITED
    15678545
    21 Wainwright Street Aston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    TWIST (AIDL) LIMITED
    15430684
    21 Wainwright Street Aston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TWIST ARCADIA LIMITED
    16176823
    21 Wainwright Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TWIST CAPITAL LTD
    13147953
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 40
    TWIST VENTURES LTD
    15660909
    21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-06-13
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-19 ~ 2024-04-19
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 41
    VAPE SUPPLIER LIMITED
    10873335
    33 Bennetts Hill, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2026-03-18 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    VITALITY CBD LIMITED
    11612964
    Spitfire House Hugin Lane, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-10-09 ~ 2024-02-09
    IIF 8 - Director → ME
    Person with significant control
    2018-10-09 ~ 2021-08-19
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more 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.