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

Schuttkacker, John Francis

    Related profiles found in government register
  • Schuttkacker, John Francis
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Schuttkacker, John Francis
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 102 Bellingham Crescent, Plympton, Plymouth, Devon, PL7 2QP

      IIF 6
    • Bromhead Chartered Accountants, Harscombe House, 1 Darklake View, Plymouth, PL6 7TL, United Kingdom

      IIF 7
    • C/o Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 8
    • Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 9
  • Schuttkacker, John Francis
    British land agent born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 10
  • Schuttkacker, John Francis
    British land consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR

      IIF 11
  • Schuttkacker, John Francis
    British none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR, United Kingdom

      IIF 12 IIF 13
  • Schuttkacker, John Francis
    British property consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR

      IIF 14
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR, England

      IIF 15
  • Schuttkacker, John Francis
    British land consultant born in October 1979

    Registered addresses and corresponding companies
    • 102 Bellingham Crescent, Plympton, Plymouth, Devon, PL7 2QP

      IIF 16
  • Schuttkacker, John Francis
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 17
  • Schuttkacker, John Francis
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schuttkacker, John Francis
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • C/o Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Schuttkacker, John Francis
    British land agent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 42 IIF 43
  • Schuttkacker, John Francis
    British none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 44
  • Schattkacker, John Francis
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR, United Kingdom

      IIF 45
  • Schuttkacker, John Francis
    British

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7RR

      IIF 46
  • Schuttkacker, John Francis
    British land consultant

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR

      IIF 47
  • Schuttkacker, John Francis

    Registered addresses and corresponding companies
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 48
    • Oakleigh, The Glade, Crapstone, Yelverton, PL20 7PR, United Kingdom

      IIF 49
  • Mr John Francis Schuttkacker
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 50
  • Mr John Schuttkacker
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 51
  • Mr John Francis Schuttkacker
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    LIGHT ESTATES LIMITED - 2008-09-04
    C/o Thorne Lancaster Parker 8th Floor, Aldwych House, 81 Aldwych, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-08 ~ dissolved
    IIF 11 - director → ME
    2008-07-08 ~ dissolved
    IIF 47 - secretary → ME
  • 2
    Harscombe House, 1 Darklake View, Plymouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 49 - secretary → ME
  • 3
    Harscombe House, 1 Darklake View, Plymouth
    Dissolved corporate (2 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 13 - director → ME
  • 4
    OCEANLETS.COM LIMITED - 2009-02-10
    Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 6 - director → ME
  • 5
    Harscombe House, 1 Darklake View, Plymouth
    Dissolved corporate (2 parents)
    Equity (Company account)
    130 GBP2017-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,055 GBP2023-09-30
    Officer
    2017-02-17 ~ now
    IIF 20 - director → ME
    2017-02-17 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (2 parents)
    Current Assets (Company account)
    93,534 GBP2023-09-29
    Officer
    2011-09-30 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,398 GBP2023-09-30
    Officer
    2022-03-31 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 45 - director → ME
  • 10
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    WOODCLIFFE INVESTMENTS LIMITED - 2010-04-01
    Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2010-01-13 ~ dissolved
    IIF 15 - director → ME
    2010-07-13 ~ dissolved
    IIF 46 - secretary → ME
  • 12
    MEVAGISSEY BAY VIEW LIMITED - 2010-11-17
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    -37,678 GBP2023-09-29
    Officer
    2010-09-03 ~ now
    IIF 44 - director → ME
  • 13
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -99,330 GBP2023-09-30
    Officer
    2013-01-24 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 14
    Harscombe House, 1 Darklake View, Plymouth
    Dissolved corporate (2 parents)
    Equity (Company account)
    -296 GBP2017-09-30
    Officer
    2013-09-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    WESTCOUNTRY LAND (NEWQUAY) LTD - 2015-06-26
    WESTCOUNTRY LAND (GLOWETH BARTON) LTD - 2014-11-05
    Harscombe House, 1 Darklake View, Estover, Plymouth
    Dissolved corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 1 - director → ME
  • 16
    WESTCOUNTRY LAND (PH) LTD - 2013-04-11
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,309 GBP2018-01-31
    Officer
    2013-01-24 ~ dissolved
    IIF 43 - director → ME
  • 17
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,810 GBP2023-09-30
    Officer
    2019-08-07 ~ now
    IIF 38 - director → ME
  • 19
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    855,216 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymuth, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    1,382,837 GBP2023-03-31
    Officer
    2016-05-19 ~ now
    IIF 26 - director → ME
  • 21
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,454 GBP2023-09-30
    Officer
    2020-03-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    565 GBP2023-09-30
    Officer
    2017-06-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 52 - Has significant influence or controlOE
  • 23
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,310 GBP2022-09-30
    Officer
    2016-04-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1 GBP2017-04-30
    Officer
    2015-04-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 41 - director → ME
  • 26
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    998 GBP2022-09-30
    Officer
    2016-04-19 ~ dissolved
    IIF 25 - director → ME
  • 27
    Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 40 - director → ME
  • 28
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,295 GBP2023-09-30
    Officer
    2019-06-18 ~ now
    IIF 31 - director → ME
  • 29
    WESTCOUNTY LAND (ST AGNES) LTD - 2018-09-25
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    156,464 GBP2023-09-30
    Officer
    2018-08-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Harscombe House, 1 Darklake View, Estover, Plymouth
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 39 - director → ME
  • 31
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -121,783 GBP2023-09-30
    Officer
    2021-01-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    -1,773 GBP2023-09-30
    Officer
    2017-11-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 57 - Has significant influence or controlOE
  • 33
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    -120,697 GBP2023-09-29
    Officer
    2016-09-07 ~ now
    IIF 24 - director → ME
  • 34
    Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,762 GBP2023-09-30
    Officer
    2019-11-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,898,792 GBP2023-09-30
    Officer
    2021-01-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 50 - Has significant influence or controlOE
Ceased 14
  • 1
    3 Boscolleth Gardens, Truro, England
    Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    2020-04-28 ~ 2023-05-01
    IIF 30 - director → ME
  • 2
    Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2010-07-14 ~ 2013-10-25
    IIF 14 - director → ME
  • 3
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    3,769 GBP2023-03-31
    Officer
    2023-07-10 ~ 2023-11-15
    IIF 29 - director → ME
    2020-12-03 ~ 2023-06-30
    IIF 8 - director → ME
  • 4
    Complete Estate Agents, 8 St. Pauls Road, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-03-19 ~ 2008-07-31
    IIF 16 - director → ME
  • 5
    MEVAGISSEY BAY VIEW LIMITED - 2010-11-17
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    -37,678 GBP2023-09-29
    Person with significant control
    2016-04-06 ~ 2019-09-03
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    22 Chancery Lane, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -815,025 GBP2024-03-31
    Officer
    2017-03-15 ~ 2020-06-15
    IIF 22 - director → ME
    Person with significant control
    2017-03-15 ~ 2020-06-15
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,810 GBP2023-09-30
    Person with significant control
    2019-08-07 ~ 2023-11-08
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymuth, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    1,382,837 GBP2023-03-31
    Person with significant control
    2016-05-19 ~ 2020-03-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    816,194 GBP2018-04-30
    Officer
    2016-08-25 ~ 2018-06-29
    IIF 28 - director → ME
    Person with significant control
    2016-08-25 ~ 2018-06-29
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    998 GBP2022-09-30
    Person with significant control
    2016-04-19 ~ 2020-03-06
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (4 parents)
    Officer
    2015-06-23 ~ 2016-12-01
    IIF 5 - director → ME
  • 12
    Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    2011-12-08 ~ 2022-01-10
    IIF 7 - director → ME
  • 13
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2015-06-23 ~ 2016-12-22
    IIF 4 - director → ME
  • 14
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    -120,697 GBP2023-09-29
    Person with significant control
    2016-09-07 ~ 2019-12-04
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.