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

Harijan, Claire

    Related profiles found in government register
  • Harijan, Claire
    English barista born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Close, Riding Mill, NE44 6DP, United Kingdom

      IIF 1
  • Harijan, Claire
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F20, Willow Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 2
    • icon of address 4, Beaumont Street, Hexham, NE46 3LZ, United Kingdom

      IIF 3
  • Harijan, Claire
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F20, Willow Court, Gateshead, Tyne And Wear, NE11 0RU, United Kingdom

      IIF 4
    • icon of address F20, Willow Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU, United Kingdom

      IIF 5
  • Hargreaves, Clare
    British barista born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manor Crescent, Knutsford, Cheshire, WA16 8DL, United Kingdom

      IIF 6
  • Ms Claire Harijan
    English born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Close, Riding Mill, NE44 6DP, United Kingdom

      IIF 7
  • Sharpe, Carolyn
    British barista born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Cranswick Garden Centre, Burnbutts Lane, Cranswick, East Yorkshire, YO25 9JN, England

      IIF 8
  • I'anson, Carol
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Longdown Road, Little Sandhurst, Berkshire, GU47 8QG, United Kingdom

      IIF 9
  • Thompson, Jayne
    British barista born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stevenson Road, Tamworth, B79 8DR, England

      IIF 10
  • Claire Harijan
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Street, Hexham, NE46 3LZ, United Kingdom

      IIF 11
  • Sharpe, Carolyn
    British chartered accountant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Drey, Ponteland, Newcastle Upon Tyne, NE20 9NS, United Kingdom

      IIF 12
    • icon of address 9 The Drey, Ponteland, NE20 9NS, United Kingdom

      IIF 13
  • Sharpe, Carolyn
    British none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Main Street, Ponteland, Tyne And Wear, NE20 9NH

      IIF 14
  • Arnold, Claire Angela
    British barista born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Blackhouse Lane, North Boarhunt, Fareham, PO17 6JS, England

      IIF 15
  • Harris, Colin Laurence
    British barista born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berwyn Road, Wallasey, Merseyside, CH441BH, England

      IIF 16
  • Sharpe, Carolyn
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Main Street, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9NN, England

      IIF 17
    • icon of address 9, The Drey, Ponteland, Newcastle Upon Tyne, NE20 9NS, England

      IIF 18
  • Clarke, Jonathan
    Welsh barista born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dyfed Drive, Churchill Park, Caerphilly, CF83 3RF, United Kingdom

      IIF 19
  • Grummett, Lisa Dorothy
    English musical education born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Gillott Road, Edgbaston, Birmingham, West Midlands, B16 0RU, United Kingdom

      IIF 20
  • I'anson, Carol Jane
    British barista born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Longdown Road, Little Sandhurst, Berks, GU47 8QG, United Kingdom

      IIF 21
  • Mr Jonathan Clarke
    Welsh born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dyfed Drive, Caerphilly, CF83 3RF, United Kingdom

      IIF 22
  • Mrs Carolyn Sharpe
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Cranswick Garden Centre, Burnbutts Lane, Cranswick, East Yorkshire, YO25 9JN, England

      IIF 23
  • Mrs Claire Harijan
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F20, Willow Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 24
    • icon of address F20, Willow Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU, United Kingdom

      IIF 25 IIF 26
  • Fenton, Cameron Lee
    British barista born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Patterdale Terrace, Gateshead, NE8 4JQ, England

      IIF 27
  • Parsons, Jack Samuel
    British barista born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 64 Brewhouse, Royal William Yard, Plymouth, PL1 3QQ, England

      IIF 28
  • Thompson, Nathaniel
    British barista born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mrs Carolyn Sharpe
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Drey, Ponteland, Newcastle Upon Tyne, NE20 9NS, England

      IIF 30
    • icon of address 9, The Drey, Ponteland, Newcastle Upon Tyne, NE20 9NS, United Kingdom

      IIF 31
    • icon of address 9 The Drey, Ponteland, NE20 9NS, United Kingdom

      IIF 32
    • icon of address 2nd Floor, 25 Main Street, Ponteland, Tyne And Wear, NE20 9NH

      IIF 33
  • Mrs Clare Hargreaves
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manor Crescent, Knutsford, Cheshire, WA16 8DL, United Kingdom

      IIF 34
  • Carol Jane I'anson
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Longdown Road, Little Sandhurst, Berks, GU47 8QG, United Kingdom

      IIF 35
  • Shearsmith, Rachael Clare
    British barista born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Vyrnwy Road, Saltney, Chester, CH4 8QW, United Kingdom

      IIF 36
  • Barbu, Claudiu Robert
    Romanian barista born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Park Hill Road, Torquay, Devon, TQ1 2AR, United Kingdom

      IIF 37
  • Francis, Angela Caroline
    British barista born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dashwood House, Shipton Road, Milton-under-wychwood, Chipping Norton, OX7 6JH, England

      IIF 38
  • Johnson, Robert Charles
    British barista born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Poulton Crescent, Woolston, Warrington, Cheshire, WA1 4QP, United Kingdom

      IIF 39
  • Ms Caroline Ann Green
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stevenson Road, Tamworth, B79 8DR

      IIF 40
  • Mulcahy, Jennifer Denise
    British barista born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Petunia Avenue, Minster On Sea, Kent, ME12 3TS, England

      IIF 41
  • Mr Cameron Lee Fenton
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Patterdale Terrace, Gateshead, NE8 4JQ, England

      IIF 42
  • Mr Jack Samuel Parsons
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 64 Brewhouse, Royal William Yard, Plymouth, PL1 3QQ, England

      IIF 43
  • Barbu, Claudiu
    British barista born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 41-43 Park Hill Road, Torquay, Devon, TQ1 2AR, England

      IIF 44
  • Mr Robert Charles Johnson
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Poulton Crescent, Woolston, Warrington, WA1 4QP, United Kingdom

      IIF 45
  • Carlton, Grace
    British barista born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Amberley Drive, Bognor Regis, PO21 5NP, England

      IIF 46
  • Mr Nathaniel Thompson
    British born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Thompson, Jayne
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Carter Street, Uttoxeter, Staffordshire, ST14 8EU, United Kingdom

      IIF 48
  • Matthews, Lucy
    English director born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Llanon Road, Llanishen, Cardiff, CF14 5AF, United Kingdom

      IIF 49
  • Turner, Cameron David Ross
    British barista born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Innes Neuk, Wallyford, Midlothian, EH21 8EW

      IIF 50
  • Turner, Cameron David Ross
    British dog handler born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Innes Neuk Wallyford, Innes Neuk, Wallyford, Musselburgh, EH21 8EW, Scotland

      IIF 51
  • Turner, Cameron David Ross
    British shop assistant born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, 75 Mustang Road, Seamer, YO12 4NL, England

      IIF 52
  • Adam Clotaire
    British born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fortrose Gardens, London, SW2 4HU, England

      IIF 53
  • Carolyn Sharpe
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Main Street, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9N

      IIF 54
  • Edmondson, Tessa Alice Parton
    British barista born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Knowle Road, Bristol, Avon, BS4 2EE

      IIF 55
  • Mcewan, Clarissa Suarez
    Filipino barista born in July 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 70, Battery Hill, Winchester, Hampshire, SO22 4DD, England

      IIF 56
  • Miss Rachael Clare Shearsmith
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Vyrnwy Road, Saltney, Chester, CH4 8QW, United Kingdom

      IIF 57
  • Mrs Angela Caroline Francis
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dashwood House, Shipton Road, Milton-under-wychwood, Chipping Norton, OX7 6JH, England

      IIF 58
  • Beecher, Clare Louise
    British barista born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Paddocks Road, Rushden, Northamptonshire, NN10 6RY, England

      IIF 59
  • Campbell, Charlotte Joy
    English barista born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 60
  • Colgrave, Rachael
    British barista born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Broom Lane, Rotherham, S60 3EL, England

      IIF 61
  • Colgrave, Rachael
    British medical secretary born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Broom Lane, Rotherham, S60 3EL, England

      IIF 62
  • Green, Caroline Ann
    British barista born in September 1965

    Resident in Uk.

    Registered addresses and corresponding companies
    • icon of address 49 Alexandra Mews, Tamworth, B79 7HT, England

      IIF 63
  • Green, Caroline Ann
    British none born in September 1965

    Resident in Uk.

    Registered addresses and corresponding companies
    • icon of address 23, Stevenson Road, Tamworth, Staffs, B79 8DR, United Kingdom

      IIF 64
  • Grummett, Lisa Dorothy
    English barista born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Grummett, Lisa Dorothy
    English self employed born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280 Gillott Road, Edgbaston, Birmingham, B16 0RU, England

      IIF 68
  • Grummett, Lisa Dorothy
    English teacher born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Gillott Road, Edgbaston, Birmingham, B16 0RU, United Kingdom

      IIF 69
  • Harris, Colin Laurence

    Registered addresses and corresponding companies
    • icon of address 1, Berwyn Road, Wallasey, Merseyside, CH441BH, England

      IIF 70
  • Harvey, Charlie George
    British barista born in July 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwell House, Bridewell Lane, Botesdale, Diss, IP22 1DS, England

      IIF 71
  • Mrs Lucy Matthews
    English born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Llanon Road, Llanishen, Cardiff, CF14 5AF, Wales

      IIF 72
  • Purcell, Chloe Jayne
    British barista born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1095, Burnley Road East, Rossendale, BB4 9QR, England

      IIF 73
  • Charles Cox
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Close, Sunbury-on-thames, Windmill Close, Sunbury-on-thames, TW16 7HU, England

      IIF 74
  • Mr Cameron David Ross Turner
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Innes Neuk Wallyford, Innes Neuk, Wallyford, Musselburgh, EH21 8EW, Scotland

      IIF 75
    • icon of address 75, 75 Mustang Road, Seamer, YO12 4NL, England

      IIF 76
    • icon of address 36, Innes Neuk, Wallyford, Midlothian, EH21 8EW

      IIF 77
  • Restall, Michael Andrew
    English barista born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Jerningham Road, London, SE14 5NJ, England

      IIF 78
  • Roche, Nicholas Terence
    English barista born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bath Court, Haverhill, CB9 8LW, England

      IIF 79
  • Sharpe, Carolyn

    Registered addresses and corresponding companies
    • icon of address 9 The Drey, Ponteland, NE20 9NS, United Kingdom

      IIF 80
  • Brown, Catherine Elaine
    British barista born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Horse Public House, Frogmore Street, Tring, Herts, HP23 5AZ, United Kingdom

      IIF 81
  • Clark, Deborah Jayne
    British barista born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 B, Market Jew Street, Penzance, Cornwall, TR18 2HR, England

      IIF 82
  • Clarke, Jonathan
    British director born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ocean Way, Cardiff, CF24 5HF, United Kingdom

      IIF 83
  • Clarke, Jonathan
    Welsh director born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Bryn Glas, Bedwas, Caerphilly, CF83 8AQ, Wales

      IIF 84
  • Clotaire, Adam
    British barista born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fortrose Gardens, London, SW2 4HU, England

      IIF 85
  • Hodgson, Mollie Catrin
    Welsh barista born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Harp Inn, Old Radnor, Presteigne, LD8 2RH, Wales

      IIF 86
  • Hodgson, Mollie Catrin
    Welsh managing director born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, St. Brides Close, Porthcawl, CF36 3NR, Wales

      IIF 87
  • Matthews, Lucy
    British barista born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Clos Mabon, Cardiff, CF14 6RN, Wales

      IIF 88
  • Mr Jonathan Clarke
    British born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ocean Way, Cardiff, CF24 5HF, United Kingdom

      IIF 89
  • Mr Jonathan Clarke
    Welsh born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Bryn Glas, Bedwas, Caerphilly, CF83 8AQ, Wales

      IIF 90
  • Mrs Rachael Colgrave
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Broom Lane, Rotherham, S60 3EL, England

      IIF 91
  • Walker, Cameron Chris
    British barista born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 142 Bakersfield, Crayford Road, London, N7 0LU, England

      IIF 92
  • Hupton, Eleanor Margaret
    British barista born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Moss, Claire Louise Ellen
    British barista born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150-152, County Road South, Hull, HU5 5NA, England

      IIF 97
  • Mrs Jayne Thompson
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Carter Street, Uttoxeter, Staffordshire, ST14 8EU, United Kingdom

      IIF 98
  • Restall, Michael Andrew

    Registered addresses and corresponding companies
    • icon of address 155 Jerningham Road, London, SE14 5NJ, England

      IIF 99
  • Witter, Charles Lennox
    British barista born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burnside Avenue, Stockton Heath, Warrington, WA4 2AW, England

      IIF 100
  • Bishop, Scarlet Brickell
    English barista born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 5, Unit 1, Fairfield House, New Craven Gate, Leeds, West Yorkshire, LS11 5NF, United Kingdom

      IIF 101
  • Brown, Ross Archibald Ellis
    born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coulgate Street, Brockley, London, SE4 2RW, United Kingdom

      IIF 102
  • Johnson, Robert Charles

    Registered addresses and corresponding companies
    • icon of address 88, Poulton Crescent, Woolston, Warrington, Cheshire, WA1 4QP, United Kingdom

      IIF 103
  • Kennedy, Duncan George
    British barista born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Hazelwood Drive, St. Albans, AL4 0UZ, England

      IIF 104
  • Miss Grace Carlton
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Amberley Drive, Bognor Regis, PO21 5NP, England

      IIF 105
  • Sloan, Jade Catherine
    British barista born in May 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, New Street, Donaghadee, BT21 0AG, United Kingdom

      IIF 106
  • Cameron, Michael Maclennan
    British barista born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Stokes Croft, Bristol, BS1 3RU

      IIF 107
  • Garry, Lewis Ian Malcolm
    British barista born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 108
  • Hawkins, Caroline Gabrielle
    British barista born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grenham Road, Birchington, CT7 9JQ, England

      IIF 109
  • Mcallister, Cameron Andrew
    British coffee born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Arden Street, Arden Street, Edinburgh, EH9 1BR, Scotland

      IIF 110
  • Mcallister, Cameron Andrew
    British director and company secretary born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chederwyn, Main Road, Benniworth, Market Rasen, LN8 6JW, England

      IIF 111
  • Miss Lisa Dorothy Grummett
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Gillott Road, Birmingham, B16 0RU, England

      IIF 112 IIF 113 IIF 114
    • icon of address 280 Gillott Road, Edgbaston, Birmingham, B16 0RU, England

      IIF 115
    • icon of address 280, Gillott Road, Edgbaston, Birmingham, B16 0RU, United Kingdom

      IIF 116
  • Duncan George Kennedy
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Hazelwood Drive, St. Albans, AL4 0UZ, England

      IIF 117
  • Grummett, Lisa Dorothy

    Registered addresses and corresponding companies
    • icon of address 280 Gillott Road, Edgbaston, Birmingham, B16 0RU, England

      IIF 118
  • Mcallister, Cameron Andrew
    British barista born in March 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Summerhall, Edinburgh, EH9 1PL, Scotland

      IIF 119
  • Mcallister, Cameron Andrew
    British director born in March 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Summerhall, Edinburgh, EH9 1PL, Scotland

      IIF 120
  • Mcallister, Cameron Andrew
    British self employed born in March 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mf Kitchen, Mf Kitchen, 1 Summerhall, Newington, Edinburgh, EH9 1PL, United Kingdom

      IIF 121
  • Mr Cameron Chris Walker
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 142 Bakersfield, Crayford Road, London, N7 0LU, England

      IIF 122
  • Mr Michael Andrew Restall
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Jerningham Road, London, SE14 5NJ, England

      IIF 123
  • Mr Nicholas Terence Roche
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bath Court, Haverhill, CB9 8LW, England

      IIF 124
  • Brown, Ross Archibald Ellis
    British barista born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coulgate Street, London, SE4 2RW, England

      IIF 125
    • icon of address 163, Pembury Road, Tonbridge, Kent, TN9 2JL, United Kingdom

      IIF 126
  • Brown, Ross Archibald Ellis
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browns Of Brockley, 5 Coulgate Street, Brockley, London, SE4 2RW, United Kingdom

      IIF 127
  • Brown, Ross Archibald Ellis
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coulgate Street, London, SE4 2RW, England

      IIF 128
    • icon of address Salthouse Bottles, 12 Coulgate Street, Brockley, London, SE4 2RW, United Kingdom

      IIF 129
  • Brown, Ross Archibald Ellis
    British investor born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Surrey Road, London, SE15 3AS, United Kingdom

      IIF 130
  • Brown, Ross Archibald Ellis
    British none born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Surrey Road, London, SE15 3AS, United Kingdom

      IIF 131
  • Day, Charlotte Catherine
    British barista born in April 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gerallt, Ysgol Lane, Penysarn, Anglesey, LL69 9AX, Wales

      IIF 132
  • Hocking, Chelsea-leigh Serena
    Welsh barista born in October 2002

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Stanway Road, Barry, CF63 2NY, Wales

      IIF 133
  • Miss Chloe Jayne Purcell
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1095, Burnley Road East, Rossendale, BB4 9QR, England

      IIF 134
  • Mr Charlie George Harvey
    British born in July 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwell House, Bridewell Lane, Botesdale, Diss, IP22 1DS, England

      IIF 135
  • Turner, Cameron David Ross
    British general manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ramshill Road, Scarborough, North Yorkshire, YO11 2LW, United Kingdom

      IIF 136
  • Miss Claire Louise Ellen Moss
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150-152, County Road South, Hull, HU5 5NA, England

      IIF 137
  • Miss Mollie Catrin Hodgson
    Welsh born in June 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, St. Brides Close, Porthcawl, CF36 3NR, Wales

      IIF 138
  • Cox, Charles Peter Kenneth
    British barista born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Close, Sunbury-on-thames, Windmill Close, Sunbury-on-thames, TW16 7HU, England

      IIF 139
  • Mr Cameron Andrew Mcallister
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Arden Street, Arden Street, Edinburgh, EH9 1BR, Scotland

      IIF 140
    • icon of address Chederwyn, Main Road, Benniworth, Market Rasen, LN8 6JW, England

      IIF 141
  • Mr Cameron Andrew Mcallister
    British born in March 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Summerhall, Edinburgh, EH9 1PL, Scotland

      IIF 142 IIF 143
    • icon of address Mf Kitchen, Mf Kitchen, 1 Summerhall, Newington, Edinburgh, EH9 1PL, United Kingdom

      IIF 144
  • Mr Ross Archibald Ellis Brown
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coulgate Street, London, SE4 2RW, England

      IIF 145
    • icon of address Browns Of Brockley, 5 Coulgate Street, Brockley, London, SE4 2RW, United Kingdom

      IIF 146
    • icon of address Salthouse Bottles, 12 Coulgate Street, Brockley, London, SE4 2RW, United Kingdom

      IIF 147
  • Parker, Dominic Vuyoletu Clynes
    British barista born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Hungerford Road, London, N7 9LP, England

      IIF 148
  • Roberts-thompson, Laicia Maria
    British barista born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Claremont Square, London, N1 9LY, England

      IIF 149
  • Montgomery-swan, Pollyanna Willow
    British barista born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Hunters Lodge, Dulford, Cullompton, Devon, EX15 2DY, England

      IIF 150
  • Miss Charlotte Catherine Day
    British born in April 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gerallt, Ysgol Lane, Penysarn, Anglesey, LL69 9AX, Wales

      IIF 151
  • Mr Cameron David Ross Turner
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ramshill Road, Scarborough, North Yorkshire, YO11 2LW, United Kingdom

      IIF 152
  • Collins, Victoria Jean Margaret
    British barista born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address At Last, Sneath Road, Aslacton, Norwich, Norfolk, NR15 2DS, England

      IIF 153
  • Collins, Victoria Jean Margaret
    British retailer born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address At Last, Sneath Road, Aslacton, Norwich, NR15 2DS, England

      IIF 154
    • icon of address 62, Hitchings Way, Reigate, RH2 8ER, England

      IIF 155
  • Miss Caroline Gabrielle Hawkins
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grenham Road, Birchington, CT7 9JQ, England

      IIF 156
  • Miss Chelsea-leigh Serena Hocking
    Welsh born in October 2002

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Stanway Road, Barry, CF63 2NY, Wales

      IIF 157
  • Miss Victoria Jean Margaret Collins
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address At Last, Sneath Road, Aslacton, Norwich, NR15 2DS, England

      IIF 158
    • icon of address At Last, Sneath Road, Aslacton, Norwich, Norfolk, NR15 2DS, England

      IIF 159
    • icon of address 62, Hitchings Way, Reigate, RH2 8ER, England

      IIF 160
  • Miss Laicia Maria Roberts-thompson
    British born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Claremont Square, London, N1 9LY, England

      IIF 161
  • Mr Dominic Vuyoletu Clynes Parker
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Hungerford Road, London, N7 9LP, England

      IIF 162
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address 44 Grenham Road, Birchington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Knowle Road, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,343 GBP2024-03-25
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address 15 Liverpool Gardens, Worthing, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Llanon Road, Llanishen, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Clos Mabon, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 88 - Director → ME
  • 7
    POWERBOAT AND RIB EVENTS LTD - 2016-08-08
    OYSTER HOUSE EVENTS LTD - 2012-10-12
    OYSTER HOUSE MEDIA EVENTS LTD. - 2010-04-27
    RIB EXHIBITIONS LTD - 2010-03-10
    OYSTER HOUSE EVENTS LTD - 2008-08-20
    RIB EXHIBITIONS LIMITED - 2007-10-16
    FIRSTCOVER LIMITED - 1997-07-10
    icon of address The Old Coach House Hunters Lodge, Dulford, Cullompton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,101 GBP2022-09-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 150 - Director → ME
  • 8
    icon of address 5 Coulgate Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,092 GBP2024-12-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 37 Addiscombe Road, Crowthorne, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,244 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flat 142 Bakersfield Crayford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 14 Valley Enterprise Park, Bedwas, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,681 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Ocean Way, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Salthouse Bottles 12 Coulgate Street, Brockley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,552 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 147 - Has significant influence or controlOE
  • 14
    icon of address Gerallt, Ysgol Lane, Penysarn, Anglesey, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 70 Battery Hill, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 56 - Director → ME
  • 16
    icon of address 27 Ramshill Road, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    COFFECRUISER LIMITED - 2014-05-28
    icon of address 41 Blackhouse Lane, North Boarhunt, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 150-152 County Road South, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,293 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 15 Bath Court, Haverhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 20
    icon of address At Last Sneath Road, Aslacton, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 88 Poulton Crescent, Woolston, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,724 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 39 - Director → ME
    icon of calendar 2022-03-24 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 24 Paddocks Road, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 59 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Fonnereau House The Street, Weybread, Diss, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 25
    icon of address Dashwood House Shipton Road, Milton-under-wychwood, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,460 GBP2021-06-30
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 25 Longdown Road, Little Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address 5 Coulgate Street, Brockley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 28
    icon of address Flat 64 Brewhouse Royal William Yard, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 75 75 Mustang Road, Seamer, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    9,000 GBP2025-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 72 Stanway Road, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 155 Jerningham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,219 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 78 - Director → ME
    icon of calendar 2016-11-22 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 123 - Has significant influence or controlOE
  • 32
    icon of address 3 Windmill Close, Sunbury-on-thames, Windmill Close, Sunbury-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -233 GBP2023-08-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 280 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 280 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 5 Coulgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 128 - Director → ME
  • 36
    icon of address Chederwyn Main Road, Benniworth, Market Rasen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 19 Arden Street Arden Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Rmd House United Downs Industrial Park, St Day, Redruth, Cornwall
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 82 - Director → ME
  • 39
    icon of address 2 Church Close, Riding Mill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address F20 Willow Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,334 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1 Summerhall, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,309 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 42
    icon of address The Harp Inn, Old Radnor, Presteigne, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 86 - Director → ME
  • 43
    icon of address 48 Hungerford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 280 Gillott Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 36 Innes Neuk, Wallyford, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 46
    COFFEE GOLD LTD - 2023-02-21
    icon of address Unit 8 Valley Enterprise, Bedwas, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,208 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 4 Beaumont Street, Hexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 108 - Director → ME
  • 49
    icon of address 128 Hazelwood Drive, St. Albans, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
  • 50
    icon of address 55 Colegate, Norwich, Norfolk
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 93 - Director → ME
  • 51
    icon of address 55 Colegate, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 95 - Director → ME
  • 52
    LEGISLATOR 1019 LIMITED - 1988-05-19
    icon of address 55 Colegate, Norwich, Norfolk
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 94 - Director → ME
  • 53
    icon of address 55 Colegate, Norwich, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 96 - Director → ME
  • 54
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 126 - Director → ME
  • 55
    icon of address 40 Broom Lane, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 16 Vyrnwy Road, Saltney, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,696 GBP2024-12-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 23 Stevenson Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 63 - Director → ME
    IIF 10 - Director → ME
  • 58
    icon of address 40 Carter Street, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,455 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Browns Of Brockley 5 Coulgate Street, Brockley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,944 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Richard Salthouse, 79 Surrey Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 130 - Director → ME
  • 61
    icon of address 24 Fortrose Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 36 Innes Neuk Wallyford Innes Neuk, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,300.50 GBP2023-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 63
    icon of address F20 Willow Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -558 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 9 The Drey, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 9 The Drey, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Has significant influence or controlOE
  • 66
    PUDDLEDUCKS NEWCASTLE LIMITED - 2010-06-15
    icon of address 2nd Floor 25 Main Street, Ponteland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-03-31
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Kirkley Hall Enterprise Hub, Kirkley, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    38,732 GBP2018-03-31
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 54 - Right to appoint or remove membersOE
    IIF 54 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 68
    icon of address 280 Gillott Road Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2017-03-04 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 69
    icon of address F20 Willow Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 21 Patterdale Terrace, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 27 Bryn Dryslwyn, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address Mf Kitchen Mf Kitchen, 1 Summerhall, Newington, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 73
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 81 - Director → ME
  • 74
    icon of address 47 Petunia Avenue, Minster On Sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 41 - Director → ME
  • 75
    icon of address 1 Summerhall, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-14 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-01-14 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 76
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 60 - Director → ME
  • 77
    icon of address 9 The Drey, Ponteland, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    41,775 GBP2024-03-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 280 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 280 Gillott Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 20 - Director → ME
  • 80
    icon of address 5 Claremont Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,705 GBP2018-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 82
    icon of address 62 Hitchings Way, Reigate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address At Last Sneath Road, Aslacton, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 1095 Burnley Road East, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,716 GBP2022-10-31
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 85
    icon of address 79 Surrey Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 131 - Director → ME
  • 86
    icon of address 40 Broom Lane, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,063 GBP2024-11-30
    Officer
    icon of calendar 2023-01-22 ~ now
    IIF 62 - Director → ME
Ceased 9
  • 1
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,343 GBP2024-03-25
    Officer
    icon of calendar 2018-12-01 ~ 2019-10-01
    IIF 44 - Director → ME
  • 2
    icon of address 108 Stokes Croft, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -129,634 GBP2024-06-30
    Officer
    icon of calendar 2018-04-06 ~ 2018-11-13
    IIF 107 - Director → ME
  • 3
    icon of address 9 New Street, Donaghadee, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-23 ~ 2018-02-01
    IIF 106 - Director → ME
  • 4
    DUAT LTD.
    - now
    RAMSGATE SEADOG LTD - 2018-11-23
    icon of address 87 London Road London Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2019-11-20
    IIF 100 - Director → ME
  • 5
    icon of address Room 5, Unit 1, Fairfield House, New Craven Gate, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ 2024-10-22
    IIF 101 - Director → ME
  • 6
    icon of address 56 Rosslyn Street, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,891 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2011-12-18
    IIF 16 - Director → ME
    icon of calendar 2010-08-20 ~ 2011-12-18
    IIF 70 - Secretary → ME
  • 7
    icon of address 40 Carter Street, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,455 GBP2024-05-31
    Officer
    icon of calendar 2014-12-18 ~ 2019-08-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 6 Manor Crescent, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,931 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2022-07-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-07-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 9 The Drey, Ponteland, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    41,775 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.