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

Mr Brendan Mcgurran

    Related profiles found in government register
  • Mr Brendan Mcgurran
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wimpole Street, London, W1G 8GP, England

      IIF 1
  • Mr Brendan Mcgurran
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 2
  • Mr Brendan Mcgurran
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 3 IIF 4
  • Mr Brendon Mcgurran
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 5
  • Mr Brendon Mcgurran
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendon Mcgurran
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 30
  • Mcgurran, Brendon
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 31
  • Mcgurran, Brendon
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 32
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 33
  • Mr Brendon Mcgurran
    English born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 34
  • Mr Brendon Mcgurran
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 35
  • Mcgurran, Brendan
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 36 IIF 37
    • Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 38
  • Mr Brendon Mcgurran
    British born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 39
  • Mcgurran, Brendon
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 48 IIF 49
  • Mcgurran, Brendon
    British property director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendan
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 52 IIF 53
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 54 IIF 55
    • 29, Wimpole Street, London, W1G 8GP, England

      IIF 56
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 57
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 58 IIF 59
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 60
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 61
  • Mcgurran, Brendan
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 62
    • 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 63
    • 29, Wimpole Street, London, W1G 8GP

      IIF 64
    • Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 65 IIF 66
    • Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 67
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 68 IIF 69 IIF 70
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 71
  • Mcgurran, Brendon
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 72
  • Mcgurran, Brendan
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 73
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 74
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 75
  • Mcgurran, Brendan
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 76
  • Mcgurran, Brendon
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 108
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 109
  • Mcgurran, Brendan
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 110
  • Mcgurran, Brendon
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 111
  • Mcgurran, Brendon
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 112
  • Mcgurran, Brendon
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 113 IIF 114
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 115
  • Mcgurran, Brendon
    British property director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB, England

      IIF 116
  • Mcgurran, Brendan Anthony James
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 117
  • Mcgurran, Brendon
    English born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 118
  • Mcgurran, Brendan
    British

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British director

    Registered addresses and corresponding companies
  • Mcgurran, Brendon

    Registered addresses and corresponding companies
  • Mcgurran, Brendan

    Registered addresses and corresponding companies
    • 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, England

      IIF 149
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 150
child relation
Offspring entities and appointments 78
  • 1
    ALEXATECH INTEGRATED SYSTEMS LIMITED
    - now 08636340
    QUANTUM UK (HOLDINGS) LIMITED
    - 2014-04-09 08636340
    C/o Ad Business Recovery Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-10-15 ~ 2015-04-16
    IIF 71 - Director → ME
    2014-04-09 ~ 2014-04-17
    IIF 52 - Director → ME
    2013-08-05 ~ 2013-08-18
    IIF 55 - Director → ME
  • 2
    ALMEFED PEST CONTROL LIMITED - now
    ALMAFED PROPERTY INVESTMENTS LIMITED
    - 2011-05-13 07219016
    Onslow House 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2010-10-25 ~ 2011-05-01
    IIF 46 - Director → ME
  • 3
    APH (MILLBROOK GARDENS) LIMITED - now
    WHCS16 LIMITED - 2012-02-01
    NETLYNK HOLDINGS LIMITED
    - 2012-01-17 05942034 07099647
    GLYNREX LTD - 2008-09-18
    39 High Street, Orpington, Kent
    Dissolved Corporate (8 parents)
    Officer
    2008-10-22 ~ 2010-06-30
    IIF 122 - Secretary → ME
  • 4
    APPLE RECRUITMENT LIMITED - now
    APPLE STAFFING SOLUTIONS LIMITED
    - 2010-10-08 07119091
    B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2010-01-10 ~ 2010-06-29
    IIF 119 - Secretary → ME
  • 5
    ARAN (HIGH WYCOMBE) LIMITED
    - now 06212265
    SHYAN LIMITED
    - 2022-08-09 06212265 07217605
    ARAN (HIGH WYCOMBE) LIMITED
    - 2021-11-17 06212265
    ROBERTS ROAD PROPERTIES LIMITED
    - 2009-07-30 06212265
    39 High Street, Orpington, Kent
    Active Corporate (6 parents)
    Officer
    2021-02-25 ~ now
    IIF 96 - Director → ME
    2009-06-01 ~ 2021-02-25
    IIF 114 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 17 - Has significant influence or control OE
  • 6
    ARAN INVESTMENTS LIMITED
    - now 05955714
    NESBIT CONSULTANTS LIMITED - 2007-02-22
    ARAN INVESTMENTS LIMITED - 2006-12-05
    39 High Street, Orpington, Kent, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    2007-02-24 ~ 2012-12-01
    IIF 116 - Director → ME
    2013-04-16 ~ 2018-02-07
    IIF 72 - Director → ME
    2018-02-09 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ARAN ORPINGTON LIMITED
    - now 14373026
    LANSDOWNE COMMERCIAL LIMITED
    - 2022-11-02 14373026 10624951
    39 High Street, Orpington, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-09-23 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-08-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    CABRIOLET LIMITED
    04894059
    122-126 Tooley Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-09-20 ~ 2005-10-19
    IIF 139 - Secretary → ME
  • 9
    CHARTER MATRIX LIMITED
    06845595
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-18 ~ 2011-07-01
    IIF 40 - Director → ME
    2012-03-01 ~ dissolved
    IIF 115 - Director → ME
  • 10
    CLARECASTLE LIMITED
    - now 12768174
    CONTRACT LABOUR HIRE MIDLANDS LIMITED
    - 2024-05-16 12768174
    PRIDE PROJECT SERVICES LIMITED
    - 2022-11-02 12768174 08330809
    ARAN CORPORATE SERVICES LIMITED
    - 2021-10-27 12768174 00572352
    PRIDE ALLOYS LIMITED
    - 2020-10-09 12768174 11472968... (more)
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2020-08-06
    IIF 111 - Director → ME
    2020-08-07 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 9 - Has significant influence or control OE
    2020-08-05 ~ 2020-08-06
    IIF 30 - Has significant influence or control OE
  • 11
    CLH HOLDINGS LIMITED
    - now 10485087
    CLH PROPERTIES (MIDLANDS) LIMITED
    - 2021-12-16 10485087
    39 High Street, Orpington, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2021-12-15 ~ 2023-08-30
    IIF 86 - Director → ME
    Person with significant control
    2021-12-15 ~ 2024-02-21
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    DEVCO HOLDINGS (MIDLANDS) LIMITED
    - now 04499804
    DSL DEPOT LIMITED
    - 2011-02-01 04499804 07520216
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2010-03-20 ~ 2011-05-01
    IIF 135 - Secretary → ME
  • 13
    DJM PARTNERSHIP LIMITED
    14372849
    39 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    2022-09-23 ~ 2024-10-01
    IIF 89 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    DLC PROPERTY SERVICES LIMITED
    - now 06872617
    REN OIL LIMITED
    - 2010-03-18 06872617 06754780
    39 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2009-04-07 ~ 2010-06-29
    IIF 128 - Secretary → ME
  • 15
    DODECANESE HOLIDAYS LIMITED
    07931254
    39 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-02-09 ~ 2012-03-19
    IIF 63 - Director → ME
  • 16
    ENSIGNA LIMITED
    - now 07100238 06257788... (more)
    WHCS6 LIMITED - 2012-08-08
    PREMIER GROUP SERVICES (LONDON) LIMITED - 2011-10-31
    39 High Street, Orpington, Kent
    Active Corporate (8 parents)
    Officer
    2023-07-22 ~ 2025-09-27
    IIF 99 - Director → ME
    2019-12-31 ~ 2023-07-22
    IIF 92 - Director → ME
    Person with significant control
    2025-09-27 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    2023-05-01 ~ 2024-11-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    EUROPEAN CITY CENTRE PROPERTIES PLC
    - now 02804342
    CENTRALGROWTH PUBLIC LIMITED COMPANY - 1999-02-25
    RANDSWORTH TRUST PUBLIC LIMITED COMPANY - 1997-10-28
    CENTRALGROWTH PUBLIC LIMITED COMPANY - 1997-09-16
    Foxdale Popes Farm, Popes Lane, Upham, Southampton
    Dissolved Corporate (19 parents)
    Officer
    2008-09-05 ~ 2008-09-15
    IIF 50 - Director → ME
  • 18
    GUILDHALL SERVICES LIMITED
    - now 10481506
    MILESTONES GROUP HOLDINGS LIMITED
    - 2018-11-14 10481506
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED
    - 2018-07-25 10481506 11166222... (more)
    MCS208 LIMITED - 2018-05-16
    MILESTONES ACCOUNTANCY SERVICES LIMITED - 2017-11-16
    MG CORPORATE SERVICES LIMITED - 2017-11-09
    29 Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 19
    HECBI BUILDING SERVICES LIMITED - now
    LOST IN VAGUENESS LIMITED
    - 2024-11-05 09445654
    BLACK MOUNTAIN BEEF LIMITED
    - 2018-08-16 09445654
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-15 ~ 2019-02-04
    IIF 105 - Director → ME
    Person with significant control
    2018-08-15 ~ 2019-02-04
    IIF 24 - Has significant influence or control OE
  • 20
    HENNETECH SERVICES LIMITED
    06414021
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (8 parents)
    Officer
    2009-10-31 ~ 2010-06-30
    IIF 47 - Director → ME
  • 21
    INVICTAKOS LIMITED
    - now 08498749
    MCS030 LIMITED
    - 2017-11-09 08498749 09312672... (more)
    MCS031 LIMITED
    - 2017-11-08 08498749 07490927... (more)
    THULSTON INNS LIMITED - 2016-05-04
    MCS030 LIMITED - 2016-04-29
    B46 (MIDLANDS) LIMITED
    - 2016-04-25 08498749 08975445... (more)
    DBG CONSTRUCTION LIMITED
    - 2015-04-01 08498749 09173107
    CONTRACT LABOUR HIRE SERVICES LIMITED
    - 2014-08-15 08498749 03667208
    39 High Street, Orpington, England
    Dissolved Corporate (9 parents)
    Officer
    2013-04-24 ~ 2014-09-09
    IIF 117 - Director → ME
    2016-01-28 ~ 2016-04-22
    IIF 67 - Director → ME
    2015-06-22 ~ 2015-06-26
    IIF 70 - Director → ME
    2017-11-08 ~ 2018-01-24
    IIF 83 - Director → ME
    Person with significant control
    2017-11-08 ~ 2018-01-24
    IIF 39 - Has significant influence or control OE
  • 22
    KARBURY LIMITED - now
    DENIMAR SERVICES LIMITED
    - 2011-05-12 07138952
    B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2010-02-10 ~ 2010-02-15
    IIF 132 - Secretary → ME
  • 23
    KARBURY PROPERTY SERVICES LIMITED - now
    DENIMAR PROPERTY SERVICES LIMITED
    - 2011-09-16 07331034
    2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-08-01 ~ 2011-05-20
    IIF 148 - Secretary → ME
  • 24
    KASTAL LIMITED
    06911334
    39 High Street, Orpington, Kent
    Active Corporate (3 parents)
    Officer
    2023-11-14 ~ now
    IIF 93 - Director → ME
    2009-05-20 ~ 2023-11-14
    IIF 113 - Director → ME
    Person with significant control
    2016-08-01 ~ 2024-05-28
    IIF 4 - Has significant influence or control OE
  • 25
    LEGNATECH LIMITED - now
    TRANSEPT HOLDINGS LIMITED
    - 2020-02-04 09909627 06581095
    MCS024 LIMITED
    - 2017-01-19 09909627 09312672... (more)
    TELMAR GROUP LIMITED - 2015-12-15
    64 Victoria Road, Horley, England
    Active Corporate (6 parents)
    Officer
    2017-01-18 ~ 2019-11-01
    IIF 61 - Director → ME
    Person with significant control
    2016-12-01 ~ 2019-12-01
    IIF 27 - Has significant influence or control OE
  • 26
    LEVENE RESIDENTIAL LIMITED
    07088621 07101031
    2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-04-08 ~ 2011-01-24
    IIF 48 - Director → ME
    2009-12-09 ~ 2010-06-30
    IIF 121 - Secretary → ME
  • 27
    LOST VAGUENESS LIMITED
    - now 09591044
    YE OLDE GEORGE INN LIMITED
    - 2018-08-16 09591044
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-15 ~ 2019-06-01
    IIF 104 - Director → ME
    Person with significant control
    2018-08-15 ~ 2019-06-01
    IIF 23 - Has significant influence or control OE
  • 28
    MADE SIMPLE TECHNOLOGY LIMITED
    06826412
    Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (7 parents)
    Officer
    2009-02-23 ~ 2010-06-29
    IIF 146 - Secretary → ME
  • 29
    MAPLETON CLS LIMITED
    07948119
    Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-15 ~ 2014-09-10
    IIF 65 - Director → ME
  • 30
    MAS KENT LIMITED - now
    MAS ACCOUNTANCY KENT LIMITED - 2022-01-05
    PORTLAND SERVICES LIMITED
    - 2019-01-23 11166222
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED
    - 2018-11-14 11166222 10481506... (more)
    WOODCREST HOMES LIMITED
    - 2018-07-26 11166222
    Office 3 Downs Meadow Stables, Ranmore Road, Dorking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-16 ~ 2019-01-22
    IIF 31 - Director → ME
    Person with significant control
    2018-11-01 ~ 2019-01-22
    IIF 26 - Has significant influence or control OE
  • 31
    MCS009 LIMITED - now
    MCG2001 LIMITED
    - 2015-06-04 09062724 07017055... (more)
    F4B PACKING LIMITED - 2014-06-12
    39 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2014-08-15 ~ 2015-04-16
    IIF 78 - Director → ME
  • 32
    MCS010 LIMITED - now
    ALEXATECH IS LIMITED
    - 2015-06-04 08605539
    QUANTUM FIRE INSTALLATION LIMITED
    - 2014-04-09 08605539
    39 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-24 ~ 2015-03-30
    IIF 54 - Director → ME
  • 33
    MCS018 LIMITED - now
    GDB CHAUFFERING LIMITED - 2015-10-30
    TGP (KENT) LIMITED - 2015-10-22
    MCS007 LIMITED - 2015-10-21
    LIVERPOOL STREET FINANCIAL SERVICES LIMITED
    - 2015-06-04 06914188
    ASSOCIATED SAFETY LIMITED
    - 2015-02-11 06914188
    JACKIE LINE LTD - 2011-03-10
    CAT AND DOG LIMITED - 2010-12-16
    39 High Street, Orpington, Kent
    Dissolved Corporate (8 parents)
    Officer
    2015-02-10 ~ 2015-03-30
    IIF 68 - Director → ME
  • 34
    MCS1901 LIMITED - now
    MILESTONES ACCOUNTANCY SOLUTIONS LIMITED
    - 2019-10-22 11069940 10481506... (more)
    29 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-09-01
    IIF 57 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-09-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 35
    MILESTONES ACCOUNTANCY SOLUTIONS (SOUTH) LIMITED
    - now 11243633
    MAS ACCOUNTANCY SURREY LIMITED
    - 2019-02-12 11243633 11976472... (more)
    BURLINGTON SOLUTIONS LIMITED
    - 2019-01-23 11243633
    MILESTONES ACCOUNTANCY SOLUTIONS (SOUTH) LIMITED
    - 2018-11-14 11243633
    CJS ACCOUNTING LIMITED
    - 2018-07-25 11243633
    MICKLESON & CO LIMITED - 2018-06-05
    CJS ACCOUNTING LIMITED - 2018-06-05
    64 Victoria Road, Horley, England
    Active Corporate (3 parents)
    Officer
    2018-07-20 ~ 2019-08-01
    IIF 84 - Director → ME
    Person with significant control
    2018-11-01 ~ 2019-08-01
    IIF 8 - Has significant influence or control OE
  • 36
    MILL CO. STUDIOS LIMITED - now
    MILL COLLECTIVE LIMITED - 2020-11-27
    COLIN STONE CONTRACTORS LIMITED - 2020-03-17
    MY SECURITY CENTRE (UK) LIMITED
    - 2011-04-01 06900440
    The Rose Lipman Building, 43 De Beauvoir Road, London, England
    Active Corporate (7 parents)
    Officer
    2009-05-08 ~ 2010-06-30
    IIF 130 - Secretary → ME
  • 37
    MITCH AND MURRAY LIMITED
    07003601
    2 Wimpole House, 29 Wimpole House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-04-08 ~ 2010-06-30
    IIF 49 - Director → ME
    2009-12-09 ~ 2010-06-29
    IIF 129 - Secretary → ME
  • 38
    MORTGAGE DATA INFORMATION LIMITED - now
    MORTGAGE INFORMATION LIMITED - 2011-07-27
    MORTGAGE DATA INFORMATION LIMITED - 2011-07-26
    NATIONWIDE DATA SUPPLIES LTD.
    - 2011-07-22 07273057
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-08-11 ~ 2011-05-18
    IIF 143 - Secretary → ME
  • 39
    MOUNTHURST PROPERTIES LIMITED
    10239977
    39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-06-20 ~ 2016-11-01
    IIF 75 - Director → ME
  • 40
    MOWN AND GROWN LIMITED
    - now 08673514
    BLUBOX4 LIMITED - 2016-03-09
    39 High Street, Orpington, Kent
    Active Corporate (5 parents)
    Officer
    2022-04-26 ~ 2025-11-16
    IIF 118 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 41
    NET LYNK (OLT) LIMITED
    06759935
    1 First Avenue, Minworth, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    2008-11-27 ~ 2010-06-29
    IIF 133 - Secretary → ME
  • 42
    NET LYNK DIRECT LIMITED
    04431349
    40-41 Foregate Street, Worcester
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2009-01-27 ~ 2011-05-18
    IIF 145 - Secretary → ME
  • 43
    NEUTRAL CREDIT CLAIMS LIMITED
    07025022
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Officer
    2010-04-17 ~ 2010-09-02
    IIF 131 - Secretary → ME
  • 44
    NL RESOURCE SERVICES LIMITED - now
    NET LYNK (RS) LIMITED
    - 2011-06-14 06759949
    C/o, B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2008-11-27 ~ 2011-03-01
    IIF 127 - Secretary → ME
  • 45
    O.E.M. (INVESTMENTS) LIMITED - now
    ARAN CORPORATE SERVICES LIMITED
    - 2013-02-14 00572352 12768174
    S INVESTMENTS LIMITED
    - 2012-08-08 00572352
    O.E.M. (INVESTMENTS) LIMITED
    - 2011-07-27 00572352
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (10 parents)
    Officer
    2009-06-16 ~ 2013-02-14
    IIF 44 - Director → ME
    2005-07-15 ~ 2009-06-19
    IIF 138 - Secretary → ME
  • 46
    OEM PUBLIC LIMITED COMPANY
    - now 00477051
    OFFICE AND ELECTRONIC MACHINES P L C - 1994-04-01
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2005-07-15 ~ 2010-11-22
    IIF 137 - Secretary → ME
    2010-12-07 ~ 2011-01-10
    IIF 144 - Secretary → ME
  • 47
    PRECISE CONSTRUCTION SOLUTIONS LIMITED
    16768872
    16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 101 - Director → ME
    2025-10-07 ~ 2025-11-18
    IIF 77 - Director → ME
    Person with significant control
    2025-10-07 ~ 2025-11-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 48
    PRECISE PAY.E LIMITED
    15771721
    41 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 49
    QUANTUM (UK) LIMITED
    - now 08548496
    QUANTUM-UNITED KINGDOM HOLDINGS LIMITED
    - 2013-08-01 08548496
    2 Wimpole House, 29 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-07-27 ~ 2013-08-15
    IIF 53 - Director → ME
  • 50
    RANDSWORTH TRUST PLC
    - now 00904307
    CALEDON TRUST PLC - 1997-10-28
    THE SPS CONSULTANCY GROUP PLC - 1993-07-13
    SPACE PLANNING SERVICES PUBLIC LIMITED COMPANY - 1988-08-09
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (18 parents)
    Officer
    2008-09-05 ~ 2008-09-15
    IIF 51 - Director → ME
    2008-06-13 ~ 2008-09-15
    IIF 123 - Secretary → ME
  • 51
    RESOURCE SERVICES (MIDLANDS) LIMITED - now
    NETLYNK FRS LIMITED - 2014-01-16
    NETLYNK GROUP LIMITED
    - 2012-01-06 06759952 07958778
    NET LYNK (FRS) LIMITED
    - 2010-01-07 06759952
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-11-27 ~ 2010-06-30
    IIF 126 - Secretary → ME
  • 52
    ROMANWAY ELECTRONICS LIMITED - now
    NETLYNK GROUP LIMITED
    - 2015-05-01 07958778 06759952
    39 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-04-18 ~ 2012-05-31
    IIF 66 - Director → ME
  • 53
    ROSEPLACE (GREENWICH) LIMITED
    - now 03654800
    MCS 012 LIMITED
    - 2024-12-02 03654800 08484655... (more)
    HECBI BUILDING SERVICES LIMITED
    - 2024-11-04 03654800 09445654
    HECBI SERVICES LIMITED - 2006-12-05
    39 High Street, Orpington, Kent
    Active Corporate (7 parents)
    Officer
    2024-11-01 ~ 2026-01-25
    IIF 100 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 54
    SETPAY LIMITED
    - now 13496152
    CLH MIDLANDS LIMITED
    - 2024-01-22 13496152 03667208
    39 High Street, Orpington, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 55
    SOUTH NORWOOD PROPERTIES LIMITED
    - now 07217605
    SHYAN LIMITED
    - 2021-11-15 07217605 06212265
    SOUTH NORWOOD PROPERTIES LIMITED
    - 2021-05-11 07217605
    WHCS14 LIMITED - 2013-06-27
    HOME FINANCE ADVICE PENSIONS LIMITED - 2011-12-15
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Officer
    2021-01-01 ~ 2021-11-12
    IIF 98 - Director → ME
    2022-01-01 ~ 2022-01-02
    IIF 97 - Director → ME
    2014-02-06 ~ 2015-03-30
    IIF 149 - Secretary → ME
    Person with significant control
    2021-05-08 ~ 2021-11-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 56
    SOUTH WEST RESTORATIONS LIMITED
    - now 06581095
    TRANSEPT HOLDINGS LIMITED
    - 2017-01-18 06581095 09909627
    TRANSEPT LIMITED - 2014-08-30
    TRANSEPT (SOUTH WEST) LIMITED - 2013-10-30
    TRANSEPT LIMITED
    - 2012-08-08 06581095
    39 High Street, Orpington, England
    Dissolved Corporate (10 parents)
    Officer
    2008-04-30 ~ 2008-11-05
    IIF 43 - Director → ME
    2008-11-07 ~ 2012-08-07
    IIF 42 - Director → ME
    2018-05-18 ~ 2019-06-01
    IIF 85 - Director → ME
    2017-01-13 ~ 2017-01-17
    IIF 94 - Director → ME
    2008-04-30 ~ 2008-11-07
    IIF 141 - Secretary → ME
    Person with significant control
    2018-06-07 ~ 2019-05-01
    IIF 10 - Has significant influence or control OE
  • 57
    SWITCH PROPERTY (LONDON) LIMITED - now
    SWITCH FMS LIMITED - 2014-04-17
    WH555 LIMITED - 2013-12-13
    SWITCH FMS LIMITED
    - 2013-11-20 07099877 07332206... (more)
    WHCS7 LIMITED
    - 2013-06-27 07099877 08185963... (more)
    SWITCH FMS LIMITED - 2013-06-12
    WHCS7 LIMITED - 2013-04-24
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    130 High Street, Beckenham, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2013-06-20 ~ 2013-11-01
    IIF 150 - Secretary → ME
  • 58
    TELFORD SOLUTIONS T/A INTELOK LIMITED
    - now 08605497
    LIGHTING ENGINE SOLUTIONS LIMITED
    - 2021-08-24 08605497
    PROTOMOULD UK LIMITED
    - 2018-02-21 08605497 07448129... (more)
    QUANTUM AC LIMITED
    - 2017-05-17 08605497
    39 High Street, Orpington, Kent
    Dissolved Corporate (6 parents)
    Officer
    2013-07-23 ~ 2015-11-09
    IIF 60 - Director → ME
    2022-01-01 ~ 2022-03-04
    IIF 69 - Director → ME
    2017-04-01 ~ 2018-02-19
    IIF 59 - Director → ME
    Person with significant control
    2021-08-23 ~ 2021-11-30
    IIF 2 - Ownership of shares – 75% or more OE
    2017-02-01 ~ 2018-02-19
    IIF 16 - Has significant influence or control OE
  • 59
    TJC ASSOCIATES LIMITED
    07140717
    C/o B&c Associates Limited Trafalgar House, Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2010-02-20 ~ 2010-07-02
    IIF 125 - Secretary → ME
  • 60
    TRANSEPT (SOUTH EAST) LIMITED
    - now 06245950 07884994... (more)
    AMBIENCE BUILDING CONCEPTS LIMITED - 2012-08-08
    ARAN BUILDING CONCEPTS LIMITED
    - 2012-08-08 06245950
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Officer
    2007-05-14 ~ 2012-12-01
    IIF 45 - Director → ME
    2007-05-14 ~ 2010-06-29
    IIF 140 - Secretary → ME
  • 61
    UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED - now
    INTELOK SUPPLIES LIMITED - 2015-07-17
    INTELOK REPAIR LIMITED - 2013-04-16
    UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED
    - 2011-04-12 07119585
    Universal House Station Road Industrial Estate, Station Road, Coleshill, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2010-01-10 ~ 2010-05-14
    IIF 120 - Secretary → ME
  • 62
    VOSWITCH LIMITED
    - now 07332206
    SWITCH FMS LIMITED
    - 2013-02-21 07332206 07099877... (more)
    WH32 LIMITED
    - 2012-11-20 07332206 06999656... (more)
    SWITCH FMS LTD
    - 2012-10-26 07332206 07099877... (more)
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 62 - Director → ME
    2011-07-01 ~ 2012-02-01
    IIF 147 - Secretary → ME
  • 63
    VOXOLOGY LIMITED
    - now 07660795 13891768
    MAS (MIDLANDS) LIMITED
    - 2025-01-17 07660795
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD
    - 2023-05-18 07660795 08860870
    REAL ESTATE PRO DEVELOPMENT LTD
    - 2023-01-11 07660795
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 64
    WE STAY GOLD LIMITED
    - now 08481054 06978392
    SHOREHAM PROPERTIES LIMITED
    - 2019-08-21 08481054
    PERKOSS LIMITED
    - 2015-01-22 08481054 06429965
    MR B WRIGHT LIMITED
    - 2014-10-16 08481054
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (7 parents)
    Officer
    2016-06-12 ~ 2017-03-01
    IIF 73 - Director → ME
    2014-12-01 ~ 2015-03-31
    IIF 56 - Director → ME
    2018-07-20 ~ 2022-03-10
    IIF 108 - Director → ME
    2013-05-02 ~ 2014-09-01
    IIF 74 - Director → ME
    2018-06-15 ~ 2018-07-20
    IIF 87 - Director → ME
    2017-04-01 ~ 2017-11-08
    IIF 81 - Director → ME
    Person with significant control
    2019-01-25 ~ 2020-06-20
    IIF 35 - Has significant influence or control OE
  • 65
    WH2 LIMITED - now
    BLUEBOX SELF STORAGE LIMITED
    - 2013-02-28 06999656 07834919
    103 Pritchett Street, Newtown, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2009-08-25 ~ 2010-06-29
    IIF 124 - Secretary → ME
  • 66
    WH23 LIMITED - now
    WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED
    - 2012-05-11 07198489
    Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (4 parents, 47 offsprings)
    Officer
    2010-05-19 ~ 2011-01-01
    IIF 38 - Director → ME
  • 67
    WH29 LIMITED - now
    SOUTH LONDON SANDING LIMITED - 2012-01-18
    PENFARM LIMITED
    - 2011-05-24 07218879
    Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-03 ~ 2010-09-03
    IIF 110 - Director → ME
  • 68
    WH51 LIMITED - now
    HALINNCO LIMITED
    - 2013-04-30 07561067 07331215... (more)
    NEO SUPPORT LIMITED
    - 2013-01-16 07561067 08423993
    HALINNCO LIMITED
    - 2012-11-01 07561067 07331215... (more)
    WHCS19 LIMITED
    - 2012-08-21 07561067 07088628... (more)
    WENLOCK RESOURCES LIMITED
    - 2012-08-16 07561067 07217645
    WHCS19 LIMITED - 2012-08-15
    ACD RECRUITMENT SERVICES LIMITED - 2012-03-28
    2 Wimpole House, Wimpole Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-08-16 ~ 2013-04-30
    IIF 76 - Director → ME
  • 69
    WHCS24 LIMITED - now
    D.S.L. SHOP LTD
    - 2012-09-20 04443182
    Flat 2 Wimpole House, Wimpole Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-03-20 ~ 2011-05-20
    IIF 134 - Secretary → ME
  • 70
    WHCS25 LIMITED - now
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2012-09-25
    WORPLE ASSISTANTS LIMITED - 2011-08-17
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED
    - 2011-07-19 06308213 06792657
    CORINTHIAN HOLDINGS LIMITED
    - 2008-03-07 06308213
    2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-07-10 ~ 2008-04-28
    IIF 41 - Director → ME
    2007-07-10 ~ 2008-04-28
    IIF 142 - Secretary → ME
  • 71
    WHCS28 LIMITED - now
    ARAN INVESTMENTS (DERBY) LIMITED
    - 2012-12-10 07089361 07088628
    2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-11-27 ~ 2011-05-05
    IIF 36 - Director → ME
  • 72
    WHCS29 LIMITED - now
    ARAN INVESTMENTS (WEST MIDLANDS) LIMITED
    - 2012-12-10 07088628
    ARAN INVESTMENTS (DERBY) LMITED LIMITED - 2009-12-18
    2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-16 ~ 2011-05-06
    IIF 37 - Director → ME
  • 73
    WHCS3 LIMITED
    - now 07099647 08395367... (more)
    NETLYNK HOLDINGS LIMITED
    - 2012-02-15 07099647 05942034
    WHCS3 LIMITED
    - 2012-01-25 07099647 08395367... (more)
    PREMIER GROUP SERVICES (BRISTOL) LIMITED - 2011-10-31
    29 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-01-17 ~ 2012-12-01
    IIF 64 - Director → ME
  • 74
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED
    - now 04425182
    WIMPOLE HOUSE (2002) LIMITED
    - 2017-11-22 04425182
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED
    - 2017-08-23 04425182
    14 London Street, Andover, England
    Active Corporate (14 parents)
    Officer
    2010-07-10 ~ 2021-10-04
    IIF 112 - Director → ME
    2009-12-31 ~ 2021-10-04
    IIF 136 - Secretary → ME
    Person with significant control
    2017-04-01 ~ 2021-10-04
    IIF 21 - Has significant influence or control OE
  • 75
    WOODCREST HOLDINGS LIMITED - now
    HVAC EXPRESS LIMITED
    - 2019-06-05 11171047
    ENNIS IRVINE & CO LIMITED - 2018-08-10
    MICKLESON & CO LIMITED
    - 2018-07-25 11171047 11243633
    WOODCREST HOLDINGS LIMITED
    - 2018-06-05 11171047
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2018-07-19
    IIF 79 - Director → ME
    2018-10-01 ~ 2019-06-01
    IIF 88 - Director → ME
    2018-04-16 ~ 2018-04-17
    IIF 32 - Director → ME
  • 76
    WSG MIDLAND HOLDINGS LIMITED - now
    WSG MCGURRAN LIMITED - 2021-08-23
    MCGURRAN & CO LIMITED
    - 2020-11-03 08172020 14626400
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (5 parents)
    Officer
    2017-03-29 ~ 2018-03-30
    IIF 91 - Director → ME
    2016-09-01 ~ 2017-03-20
    IIF 58 - Director → ME
    2018-04-16 ~ 2018-09-01
    IIF 33 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-03-30
    IIF 3 - Has significant influence or control OE
  • 77
    WSG MIDLAND SOLUTIONS LIMITED
    - now 14626400
    MCGURRAN & CO LIMITED
    - 2023-02-17 14626400 08172020
    Coach House Halstead Hall Station Road, Halstead, Sevenoaks, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-01-30 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 78
    ZEN CONTRACTS MIDLANDS LIMITED
    - now 11507906 11596264
    ARAN BUILDING SERVICES LIMITED
    - 2023-07-13 11507906
    PROTOMOULD UK LIMITED
    - 2020-10-09 11507906 07448129... (more)
    PM UK TUNBRIDGE WELLS LIMITED
    - 2020-01-13 11507906 07448129
    41 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    2018-08-09 ~ 2024-05-13
    IIF 90 - Director → ME
    Person with significant control
    2018-08-09 ~ 2024-05-13
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.