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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Pepper, Mark Edward
    Born in February 1963
    Individual (59 offsprings)
    Officer
    icon of calendar 2007-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Henry, Sarah
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Secretary → CIF 0
  • 3
    Greenwood, Karen Julia
    Born in July 1967
    Individual (32 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ now
    OF - Director → CIF 0
  • 4
    Lilley, Daniel Tristan
    Born in January 1981
    Individual (63 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ now
    OF - Director → CIF 0
  • 5
    EXPERIAN (UK) HOLDINGS LIMITED - 2015-09-10
    HACKREMCO (NO. 2393) LIMITED - 2006-07-21
    icon of addressThe Sir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Morris, David
    Chartered Accountant born in September 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-16 ~ 2004-07-12
    OF - Director → CIF 0
  • 2
    Cooper, Paul Graeme
    Company Director born in February 1952
    Individual (24 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ 2016-12-21
    OF - Director → CIF 0
    Cooper, Paul Graeme
    Individual (24 offsprings)
    Officer
    icon of calendar 1998-01-16 ~ 2004-07-13
    OF - Secretary → CIF 0
  • 3
    Blythe, Peter Jens
    Company Director born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2015-03-30
    OF - Director → CIF 0
  • 4
    Atkinson, Paul Alan
    Company Director born in October 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-16 ~ 2022-06-30
    OF - Director → CIF 0
  • 5
    Read, Alice
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-30 ~ 2010-11-15
    OF - Secretary → CIF 0
  • 6
    Greenwood, Karen Julia
    Individual (32 offsprings)
    Officer
    icon of calendar 2004-07-13 ~ 2007-01-30
    OF - Secretary → CIF 0
  • 7
    Hanna, Ronan
    Individual (68 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ 2024-10-16
    OF - Secretary → CIF 0
  • 8
    Tyler, David Alan
    Company Director born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-16 ~ 1998-02-06
    OF - Director → CIF 0
    Tyler, David Alan
    Management Accountant born in January 1953
    Individual (1 offspring)
    icon of calendar 1999-01-28 ~ 2008-01-30
    OF - Director → CIF 0
  • 9
    Bromley, Alexander John
    Accountant born in May 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-06-22 ~ 2017-06-30
    OF - Director → CIF 0
  • 10
    Gilbert, Paul John Thomas
    Chartered Accountant born in June 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2001-01-10
    OF - Director → CIF 0
  • 11
    Bury, David Gordon
    Company Director born in August 1942
    Individual
    Officer
    icon of calendar 1999-01-28 ~ 2002-01-31
    OF - Director → CIF 0
  • 12
    Barnes, Antony Jonathan Ward
    Director Of Tax And Treasury born in June 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-22 ~ 2023-10-27
    OF - Director → CIF 0
parent relation
Company in focus

GUS HOLDINGS UNLIMITED

Previous name
GUS HOLDINGS LIMITED - 2012-03-20
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • GUS HOLDINGS UNLIMITED
    Info
    GUS HOLDINGS LIMITED - 2012-03-20
    Registered number 03496850
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ
    PRIVATE UNLIMITED COMPANY incorporated on 1998-01-16 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • GUS HOLDINGS UNLIMITED
    S
    Registered number 3496850
    icon of addressSir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, United Kingdom, NG80 1ZZ
    Private Unlimited Company in England And Wales
    CIF 1
    Private Unlimited Company in England And Wales, Wngland And Wales
    CIF 2
  • GUS HOLDINGS UNLIMITED
    S
    Registered number 3496850
    icon of addressSir John Peace Building, Ng2 Business Park, Nottingham, United Kingdom, NG80 1ZZ
    Unlimited in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    EVENMAKE LIMITED - 1988-11-14
    ACCOLADE LIMITED - 2009-12-03
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 4
    HACKREMCO (NO.1290) LIMITED - 1998-01-09
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    HACKREMCO (NO.1283) LIMITED - 1997-12-09
    EXPERIAN NA LIMITED - 2011-09-16
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    REALITY HOLDINGS LIMITED - 2003-06-10
    THE GREAT UNIVERSAL STORES LIMITED - 2011-11-15
    TPS HOLDINGS LIMITED - 2000-07-06
    REALITY GROUP LIMITED - 2000-11-28
    GUS (UK) HOLDINGS LIMITED - 2009-12-08
    HACKREMCO (NO.1656) LIMITED - 2000-05-09
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    GULPRO LIMITED - 1997-07-24
    DUTYFRAME LIMITED - 1988-11-18
    CHATSWORTH INVESTMENTS LIMITED - 1997-02-11
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    HACKUNLIMCO (NO.26) - 2000-10-25
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Has significant influence or controlOE
  • 9
    HACKUNLIMCO (NO. 32) - 2002-06-10
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    HACKREMCO (NO.2113) LIMITED - 2004-03-12
    GUS IRS LIMITED - 2004-03-23
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Has significant influence or controlOE
  • 12
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 13
    HACKREMCO (NO.1280) LIMITED - 1997-12-04
    GUS FINANCE HOLDINGS LIMITED - 2011-09-16
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    LAND SECURITIES GROUP LIMITED - 2002-06-25
    HACKREMCO (NO. 1948) LIMITED - 2002-05-28
    HACKREMCO (NO. 1948) LIMITED - 2003-03-24
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Has significant influence or controlOE
  • 16
    HACKUNLIMCO (NO.8) - 1998-01-30
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Has significant influence or controlOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 17
    GUS INTERNATIONAL HOLDINGS PLC - 2024-05-15
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 18
    GUS INTERNATIONAL HOLDINGS SE - 2020-12-31
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Converted / Closed Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 19
    GUS IRELAND HOLDINGS PLC - 2024-05-15
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 20
    GUS IRELAND HOLDINGS SE - 2020-12-31
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Converted / Closed Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 21
    GREAT UNIVERSAL STORES EUROPE LIMITED (THE) - 1986-03-06
    GUS NA LIMITED - 2009-12-03
    BOLLIN HOUSE LIMITED - 1992-03-27
    THOMAS BURBERRY PRODUCTS LIMITED - 2002-06-27
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 23
    GUS OVERSEAS HOLDINGS PLC - 2024-05-15
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 24
    GUS OVERSEAS HOLDINGS SE - 2020-12-31
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Converted / Closed Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 25
    GUS OVERSEAS INVESTMENTS PLC - 2024-05-15
    icon of addressSir John Peace Building Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 26
    GUS OVERSEAS INVESTMENTS SE - 2020-12-31
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Converted / Closed Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 27
    HACKREMCO (NO.1281) LIMITED - 1997-12-04
    GUS OVERSEAS RETAILING LIMITED - 2011-09-16
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 28
    HACKUNLIMCO (NO.6) - 1998-01-20
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Has significant influence or controlOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 29
    GUS US HOLDINGS 2024 PLC - 2024-05-15
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 30
    GUS US HOLDINGS SE - 2020-12-31
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Converted / Closed Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 31
    BURBERRYS US HOLDINGS LIMITED - 1999-03-10
    BURBERRY US HOLDINGS LIMITED - 2002-06-21
    GUS US HOLDINGS LIMITED - 2011-09-16
    HACKREMCO (NO.1310) LIMITED - 1998-03-19
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 32
    BURBERRYS US LIMITED - 1999-03-09
    HACKREMCO (NO.1311) LIMITED - 1998-03-19
    BURBERRY US LIMITED - 2002-06-24
    GUS US LIMITED - 2011-09-16
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 33
    HACKUNLIMCO (NO.11) - 1998-03-24
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 35
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Has significant influence or controlOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
Ceased 1
  • HOLDMASTER LIMITED - 1998-07-20
    icon of addressRobinheath, Chase Road, Brocton, Staffs, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.