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

Freshney, Michael John

    Related profiles found in government register
  • Freshney, Michael John
    British co director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block E, Bletchley Park Science & Innovation Centre, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 1
    • icon of address 158 Bye-pass Road, Chilwell, Notts, NG9 5HQ

      IIF 2
  • Freshney, Michael John
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Freshney, Michael John
    British company director/managing director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Orchard 136 Brox Road, Ottershaw, Chertsey, Surrey, KT16 0LG

      IIF 38
  • Freshney, Michael John
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Freshney, Michael John
    British director (executive) developme born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Orchard 136 Brox Road, Ottershaw, Chertsey, Surrey, KT16 0LG

      IIF 54
  • Freshney, Michael John
    British property developer born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Freshney
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Brox Road, Ottershaw, Chertsey, Surrey, KT16 0LG

      IIF 59
    • icon of address Block E, Bletchley Park Science & Innovation Centre, Bletchley, Milton Keynes, MK3 6EB

      IIF 60
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 53 - Director → ME
Ceased 57
  • 1
    BURR AGRICULTURAL LIMITED - 1996-09-02
    ESTERMORE LIMITED - 1986-12-22
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,195 GBP2024-03-28
    Officer
    icon of calendar ~ 1994-01-17
    IIF 56 - Director → ME
  • 2
    BEECHCROFT UK LIMITED - 2003-06-03
    OVAL (1825) LIMITED - 2003-04-25
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-30 ~ 2008-10-01
    IIF 45 - Director → ME
  • 3
    BERKELEY HOMES (INVESTMENTS) LIMITED - 1982-11-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 90 offsprings)
    Officer
    icon of calendar 1998-08-03 ~ 2002-05-31
    IIF 48 - Director → ME
  • 4
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 1998-08-03 ~ 1999-03-01
    IIF 47 - Director → ME
  • 5
    BERKELEY HOMES (OXFORD) LIMITED - 2001-03-19
    WEDGWOOD HOMES LIMITED - 1994-03-30
    AMORWELL LIMITED - 1993-11-22
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 1998-09-10 ~ 1999-03-01
    IIF 42 - Director → ME
  • 6
    BERKELEY FIRST LIMITED - 2014-09-04
    BERKELEY COLLEGE HOMES LIMITED - 2004-01-08
    ANGELFISH ENTERPRISES LIMITED - 1993-05-12
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 1998-08-03 ~ 2001-04-30
    IIF 40 - Director → ME
  • 7
    BERKELEY TWENTY-SEVEN PUBLIC LIMITED COMPANY - 2000-11-29
    BERKELEY HOMES PUBLIC LIMITED COMPANY - 2000-10-31
    THOMSON T - LINE PLC - 1996-06-28
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-08-11 ~ 2001-04-30
    IIF 39 - Director → ME
  • 8
    SEYMOUR STREET DEVELOPMENT LIMITED - 1989-02-28
    SENIORSTAND LIMITED - 1988-11-09
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1996-04-01
    IIF 22 - Director → ME
  • 9
    FCB 1183 LIMITED - 1996-12-18
    icon of address Cala House, 54 The Causeway, Staines-upon-thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2013-03-18
    IIF 51 - Director → ME
  • 10
    CALA GROUP LIMITED - 2008-04-25
    DOTTEREL LIMITED - 1999-12-01
    icon of address Adam House 5 Mid New Cultins, Edinburgh, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-09 ~ 2013-06-30
    IIF 49 - Director → ME
  • 11
    NEW CALA LIMITED - 2008-04-25
    DUNWILCO (1481) LIMITED - 2007-11-07
    icon of address Adam House, 5 Mid New Cultins, Edinburgh, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ 2013-03-18
    IIF 50 - Director → ME
  • 12
    CALA HOMES (MIDLANDS) LIMITED - 2022-08-16
    DOMINION HOMES LIMITED - 1987-02-11
    TREGER & WELLS LIMITED - 1986-08-21
    ALGREY DEVELOPMENTS LIMITED - 1985-06-20
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    2,976,563 GBP2022-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2013-06-30
    IIF 32 - Director → ME
  • 13
    CALA HOMES (SCOTLAND) LIMITED - 2001-09-12
    CALA HOMES (ABERDEEN) LIMITED - 1990-11-29
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (12 parents)
    Equity (Company account)
    5,000 GBP2022-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2013-06-30
    IIF 34 - Director → ME
  • 14
    CALA HOMES (SOUTH) LIMITED - 2014-06-30
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2013-06-30
    IIF 33 - Director → ME
  • 15
    LEDGE 614 LIMITED - 2001-09-03
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-01-26 ~ 2013-06-30
    IIF 35 - Director → ME
  • 16
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 1990-01-22
    CANBERRA (SOUTHERN) LIMITED - 1989-03-01
    icon of address Two Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 1998-07-31
    IIF 44 - Director → ME
  • 17
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-02
    IIF 55 - Director → ME
  • 18
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-12-20
    IIF 23 - Director → ME
  • 19
    QUAINTCREST DEVELOPMENTS LIMITED - 1988-08-31
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1996-04-01
    IIF 4 - Director → ME
  • 20
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1996-04-01
    IIF 7 - Director → ME
  • 21
    icon of address Westgate House, Royland Road, Loughborough, Leicestershire, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    7,890 GBP2024-03-31
    Officer
    icon of calendar 2014-01-31 ~ 2022-02-04
    IIF 52 - Director → ME
  • 22
    MITEXTRA LIMITED - 1989-01-27
    icon of address Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1996-04-01
    IIF 14 - Director → ME
  • 23
    BURE AGRICULTURAL LIMITED - 1990-04-11
    CADETSCALE LIMITED - 1983-07-06
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 9 - Director → ME
  • 24
    C.E.COWEN(BUILDERS)LIMITED - 1994-11-14
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1995-06-29
    IIF 26 - Director → ME
  • 25
    C.H. PEARCE (HOMES) LIMITED - 2003-02-14
    CREST HOMES (SOUTHERN) LIMITED - 1986-04-28
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-02
    IIF 57 - Director → ME
  • 26
    C.H. PEARCE & SONS (MIDLANDS) LIMITED - 2003-02-14
    CREST HOMES (MIDLANDS) LIMITED - 1986-04-28
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-26
    IIF 18 - Director → ME
  • 27
    LEGISTSHELFCO NO. FIVE LIMITED - 1985-11-20
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 29 - Director → ME
  • 28
    CREST HOMES (NORTHERN) LIMITED - 1983-12-13
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 6 - Director → ME
  • 29
    USHER HOMES LIMITED - 2007-08-20
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-04
    IIF 24 - Director → ME
  • 30
    WICLIF HOMES LIMITED - 1997-03-27
    TRUSHELFCO (NO. 243) LIMITED - 1979-12-31
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-04
    IIF 8 - Director → ME
  • 31
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2003-05-01
    CREST HOMES (EASTERN) LIMITED - 2000-11-01
    CREST HOMES (CHILTERN) LIMITED - 1991-07-24
    DORNMILLS LIMITED - 1986-03-11
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 31 - Director → ME
  • 32
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED - 2003-05-01
    CREST HOMES (MIDLANDS) LIMITED - 2000-11-01
    C.H. PEARCE & SONS (MIDLANDS) LIMITED - 1986-04-28
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 12 - Director → ME
  • 33
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1991-08-01 ~ 1995-06-29
    IIF 19 - Director → ME
  • 34
    CREST NICHOLSON RESIDENTIAL (SOUTH WEST) LIMITED - 2003-05-01
    CREST HOMES (SOUTH WEST) LIMITED - 2000-11-01
    C.H. PEARCE HOMES LIMITED - 1986-04-28
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 16 - Director → ME
  • 35
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED - 2003-05-01
    CREST HOMES (SOUTH) LIMITED - 2000-11-01
    CREST HOMES (THAMESVALE) LIMITED - 1997-08-28
    WILDLEA LIMITED - 1986-01-06
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 30 - Director → ME
  • 36
    PEARCE DEVELOPMENTS LIMITED - 1991-10-31
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 152 offsprings)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 25 - Director → ME
  • 37
    CREST NICHOLSON LIMITED - 2010-05-19
    CREST NICHOLSON PLC - 2010-04-16
    CREST NICHOLSON LIMITED - 2007-08-01
    CREST NICHOLSON PLC - 2007-05-09
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 15 - Director → ME
  • 38
    CREST NICHOLSON DEVELOPMENTS LIMITED - 2006-09-01
    CREST STRATEGIC PROJECTS LIMITED - 2002-11-27
    BRAKEWOOD LIMITED - 1989-03-29
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1994-02-13
    IIF 27 - Director → ME
  • 39
    CREST NICHOLSON RESIDENTIAL PLC - 2007-05-09
    CREST HOMES PLC - 2000-11-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 21 - Director → ME
  • 40
    CREST DEVELOPMENTS (HOME COUNTIES) LIMITED - 1994-03-11
    CREST ESTATES LIMITED - 1976-12-31
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 58 - Director → ME
  • 41
    icon of address 136 Brox Road, Ottershaw, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,720 GBP2023-05-31
    Officer
    icon of calendar 2002-05-31 ~ 2022-02-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2022-02-01
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    GEORGE WIMPEY SOUTHERN LIMITED - 2006-01-03
    GEORGE WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 2001-11-08
    CORAL SPRINGS DEVELOPMENTS LIMITED - 1990-01-30
    COLEMAN HOMES (WITNEY) LIMITED - 1986-04-21
    CHORUSDRIVE LIMITED - 1985-09-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1998-07-31
    IIF 43 - Director → ME
  • 43
    icon of address 268 Bath Road, Slough, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-20 ~ 2022-03-14
    IIF 3 - Director → ME
  • 44
    DIALMANE PROPERTIES LIMITED - 1989-08-24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1996-04-01
    IIF 17 - Director → ME
  • 45
    HOUSE BUILDERS FEDERATION LIMITED - 2006-09-06
    icon of address 27 Broadwall, London
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,764,315 GBP2024-12-31
    Officer
    icon of calendar 2002-03-26 ~ 2015-04-21
    IIF 54 - Director → ME
  • 46
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-15 ~ 1996-04-01
    IIF 5 - Director → ME
  • 47
    ALFRED MCALPINE HOMES LONDON LIMITED - 2001-11-30
    ALFRED MCALPINE HOMES SOUTH LIMITED - 2000-03-30
    SIR ALFRED MCALPINE HOMES SOUTH LIMITED - 1984-12-11
    FERNDALE HOMES SOUTH LIMITED - 1983-09-09
    LOWE & BRYDONE HOMES SOUTHERN LIMITED - 1977-12-31
    SANDERSON HOMES LIMITED - 1976-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1998-07-31
    IIF 41 - Director → ME
  • 48
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-29
    IIF 38 - Director → ME
  • 49
    icon of address Nhbc House Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2012-02-28
    IIF 36 - Director → ME
  • 50
    C. E. COWEN (BUILDERS) LIMITED - 2000-01-24
    CREST HOMES (NORTHERN) LIMITED - 1994-11-14
    CREST HOMES (ANGLIA) LIMITED - 1994-03-02
    CAPEDOVER LIMITED - 1987-10-06
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-01-25
    IIF 20 - Director → ME
  • 51
    icon of address Unit 14, Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2015-12-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-27
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    TREATPOISE LIMITED - 1988-07-28
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1996-04-01
    IIF 13 - Director → ME
  • 53
    TABSPOT LIMITED - 1989-04-03
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1996-04-01
    IIF 28 - Director → ME
  • 54
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1996-04-01
    IIF 10 - Director → ME
  • 55
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1995-06-29
    IIF 11 - Director → ME
  • 56
    icon of address 158 Bye-pass Road, Chilwell, Notts
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    20,197,896 GBP2024-01-31
    Officer
    icon of calendar 2003-01-01 ~ 2019-06-24
    IIF 2 - Director → ME
  • 57
    icon of address Nhbc House Davy Avenue, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,541 GBP2023-09-30
    Officer
    icon of calendar 2009-06-09 ~ 2016-06-30
    IIF 37 - 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.