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

Mr Han Liu

    Related profiles found in government register
  • Mr Han Liu
    Chinese born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 5 IIF 6 IIF 7
    • icon of address 802, The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 8
    • icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 9
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 10
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 11
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B56AJ, England

      IIF 12
    • icon of address Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 13 IIF 14
  • Mr Han Liu
    Chinese born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Deyne Avenue, Manchester, Lancashire, M14 5SY, England

      IIF 15
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 16
  • Liu, Han
    Chinese businessman born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 17 IIF 18
    • icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 19
    • icon of address Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 20 IIF 21
  • Liu, Han
    Chinese company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, England

      IIF 22
  • Liu, Han
    Chinese director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, England

      IIF 23
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 141 Stanton Road, Birmingham, B435HU, England

      IIF 30
    • icon of address 141 Stanton Road, Great Barr, Birmingham, West Midlands, B43 5HU

      IIF 31 IIF 32 IIF 33
    • icon of address 141, Station Road, Birmingham, Westmidlands, B43 5HU, England

      IIF 34 IIF 35
    • icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 36
    • icon of address 802, The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 37
    • icon of address Apartment 127, I Land, 41 Essex Street, Birmingham, B5 4TR, England

      IIF 38
    • icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 39
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 40
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 41
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B56AJ, England

      IIF 42
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 43
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 44
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 45 IIF 46
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, Uk

      IIF 47
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 48 IIF 49
    • icon of address Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 50
    • icon of address 141, Station Road, Great Barr, Birmingham, B43 5HU, England

      IIF 51
    • icon of address 35, Pond Street, London, NW3 2PN, England

      IIF 52
    • icon of address Mainstay (secretaries) Limited, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 53
  • Mr Han Liu
    Chinese born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-1, Longxiangtingyuan Sichuan Road, Ranghulu District, Heilongjiang-daqing, 163000, China

      IIF 54
  • Liu, Han
    Chinese director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Deyne Avenue, Manchester, Lancashire, M14 5SY, England

      IIF 55
  • Liu, Hailong
    British company director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20, Osbourne House, 44-46 Friar Lane, Leicester, LE1 5RA, England

      IIF 56
  • Han Liu
    Chinese born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 57
  • Liu, Han
    Chinese director born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-1, Longxiangtingyuan Sichuan Road, Ranghulu District, Heilongjiang-daqing, 163000, China

      IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 60
  • Liu, Han
    Chinese businessman

    Registered addresses and corresponding companies
    • icon of address 141 Stanton Road, Great Barr, Birmingham, West Midlands, B43 5HU

      IIF 61
  • Liu, Han
    Chinese company director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 62
  • Liu, Han

    Registered addresses and corresponding companies
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 141 Stanton Road, Birmingham, B435HU, England

      IIF 66
    • icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 67
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 68
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 69
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 70
    • icon of address Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 71
  • Bradbrook, Paul Richard
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Paul Richard
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 88
  • Bradbrook, Paul Richard
    British finance director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Paul Richard
    British insurance executive born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Paul Richard
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 802 The Southside Building 31 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,793 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-05-16 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 30 Fenchurch Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 72 - Director → ME
  • 4
    ASPEN FENCHURCH LIMITED - 2015-01-09
    ASPEN NEWCO LIMITED - 2014-09-02
    icon of address 30 Fenchurch Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 74 - Director → ME
  • 5
    WELLINGTON REINSURANCE LIMITED. - 2003-03-04
    CITY FIRE INSURANCE COMPANY LIMITED(THE) - 2002-06-24
    CITY FIRE OFFICE LIMITED (THE) - 1980-12-31
    icon of address 30 Fenchurch Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 73 - Director → ME
  • 6
    WHISTLER MANAGING AGENCY LIMITED - 2008-03-27
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 75 - Director → ME
  • 7
    WHISTLER UNDERWRITING LIMITED - 2008-03-27
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 76 - Director → ME
  • 8
    WELLINGTON INSURANCE LIMITED - 2007-06-29
    WELLINGTON MEMBERS AGENCY LIMITED - 2003-09-08
    A.P. LESLIE UNDERWRITING AGENCY LIMITED - 1991-01-15
    A.P. LESLIE (UNDERWRITING AGENCY) LIMITED - 1986-07-22
    icon of address C/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 133 - Director → ME
  • 9
    ECOSSE INSURANCE SERVICES LIMITED - 2002-10-07
    icon of address C/o Mazars Llp Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 130 - Director → ME
  • 10
    WELLINGTON REINSURANCE LIMITED - 2007-06-04
    TAYLOR CLAYTON (UNDERWRITING AGENCIES) LIMITED - 2003-09-08
    DENIS M. CLAYTON (UNDERWRITING AGENCIES) LIMITED - 1983-11-25
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 129 - Director → ME
  • 11
    WELLINSURED DIRECT LIMITED - 2007-06-04
    RENOWN INSURANCE AGENCY LIMITED - 1993-06-25
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 128 - Director → ME
  • 12
    icon of address 802 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 35 Pond Street, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 52 - Director → ME
  • 14
    icon of address River Crest, Townfield Lane, Farndon, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-07-16 ~ dissolved
    IIF 66 - Secretary → ME
  • 15
    icon of address 18 Deyne Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address Bh16 6fa, Lytchett House 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,609 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-11-01 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,589 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Rivercrest Townfield Lane, Farndon, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 1 88 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 42 - Director → ME
    icon of calendar 2014-07-08 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 1 88 Bromsgrove Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,353 GBP2024-05-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 11 - Has significant influence or controlOE
  • 25
    icon of address Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,656 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-02-11 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    icon of address C/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 131 - Director → ME
  • 27
    icon of address 20 Gracechurch Street, London
    Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 115 - Member of an Administrative Organ → ME
  • 28
    XL WINTERTHUR INTERNATIONAL INSURANCE COMPANY LIMITED - 2003-01-31
    WINTERTHUR INTERNATIONAL INSURANCE COMPANY LIMITED - 2001-08-15
    WINTERTHUR INSURANCE COMPANY (U.K.) LIMITED - 1994-03-11
    PRECIS (378) LIMITED - 1985-06-17
    icon of address Xl House, 70 Gracechurch Street, London
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 132 - Director → ME
  • 29
    icon of address 20 Gracechurch Street, London
    Closed Corporate (8 parents)
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 134 - Member of an Administrative Organ → ME
  • 30
    NAC RE INTERNATIONAL SERVICES COMPANY LIMITED - 2000-11-17
    SOLVEWARM PROJECTS LIMITED - 1993-05-27
    icon of address Xl House, 70 Gracechurch Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 94 - Director → ME
Ceased 75
  • 1
    0728 LTD
    - now
    HAN DYNASTY EDUCATION CONSULTANT LIMITED - 2012-08-06
    icon of address 812 King Edwards Wharf 25 Sheepcote Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,241 GBP2024-07-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-08-09
    IIF 23 - Director → ME
  • 2
    icon of address Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2008-01-04
    IIF 32 - Director → ME
    icon of calendar 2006-08-22 ~ 2007-02-01
    IIF 61 - Secretary → ME
  • 3
    CATLIN ALPHA LIMITED - 2016-01-26
    WELLINGTON ALPHA LIMITED - 2007-05-29
    PREMIUM ALPHA LIMITED - 2004-10-06
    icon of address C/o Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2016-01-06
    IIF 102 - Director → ME
  • 4
    BLUNT UNDERWRITING SERVICES LIMITED - 2015-09-25
    BLUNT BLOODSTOCK, LIVESTOCK AND PERSONAL ACCIDENT UNDERWRITING SERVICESLIMITED - 2002-05-15
    ADDMINI LIMITED - 1994-11-25
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2019-07-16
    IIF 91 - Director → ME
  • 5
    XL CATLIN INSURANCE COMPANY UK LIMITED - 2022-02-03
    CATLIN INSURANCE COMPANY (UK) LTD. - 2018-03-27
    CATLIN INSURANCE SERVICES COMPANY (UK) LTD. - 2005-03-10
    icon of address 20 Gracechurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2019-01-07
    IIF 125 - Director → ME
  • 6
    CATLIN (ONE) LIMITED - 2024-03-15
    WELLINGTON (ONE) LIMITED - 2007-06-04
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2020-06-01
    IIF 126 - Director → ME
  • 7
    CATLIN SYNDICATE LIMITED - 2023-09-20
    CATLIN WESTGEN LIMITED - 2003-04-25
    STYLECANE LIMITED - 1995-11-07
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2020-06-01
    IIF 113 - Director → ME
  • 8
    CATLIN UNDERWRITING AGENCIES LIMITED - 2022-02-03
    S.J.O. CATLIN UNDERWRITING AGENCIES LIMITED - 1992-12-11
    HACKREMCO (NO.177) LIMITED - 1984-08-29
    icon of address 20 Gracechurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2020-04-14
    IIF 117 - Director → ME
  • 9
    ANGEL STRATEGIC HOLDINGS LIMITED - 2010-09-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 122 - Director → ME
  • 10
    BRIGHTER BUSINESS LIMITED - 2009-10-21
    BARFISH LIMITED - 2006-07-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 109 - Director → ME
  • 11
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 112 - Director → ME
  • 12
    WELLINGTON (PUL) LIMITED - 2007-05-29
    PREMIUM UNDERWRITING LIMITED - 2004-10-06
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-05-18
    IIF 98 - Director → ME
  • 13
    WELLINGTON UNDERWRITING AGENCIES LIMITED - 2007-06-04
    NEVRUS TWO LIMITED - 1978-12-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-05-18
    IIF 107 - Director → ME
  • 14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-19 ~ 2020-05-18
    IIF 121 - Director → ME
  • 15
    CATLIN WESTGEN HOLDINGS LIMITED - 2003-04-25
    CUPHOLD LIMITED - 1995-11-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 114 - Director → ME
  • 16
    MINMAR (3) LIMITED - 1986-12-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 110 - Director → ME
  • 17
    CATLIN INSURANCE SERVICES (UK) HOLDINGS LTD. - 2005-03-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 124 - Director → ME
  • 18
    WELLINGTON INVESTMENT (UK) LIMITED - 2007-06-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-05-18
    IIF 116 - Director → ME
  • 19
    WELLINGTON SYNDICATE SERVICES LIMITED - 2007-03-19
    WELLINGTON PERSONAL INSURANCES LIMITED - 1998-12-15
    A TAYLOR (UNDERWRITING AGENTS) LIMITED - 1990-11-08
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-06-01
    IIF 104 - Director → ME
  • 20
    CATLIN UNDERWRITING PLC - 2007-06-06
    WELLINGTON UNDERWRITING PLC - 2007-06-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 111 - Director → ME
  • 21
    WELLINGTON UNDERWRITING HOLDINGS LIMITED - 2007-06-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 103 - Director → ME
  • 22
    WELLINGTON UNDERWRITING SERVICES LIMITED - 2007-06-04
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 119 - Director → ME
  • 23
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2010-09-01
    IIF 47 - Director → ME
  • 24
    TRUSHELFCO (NO. 2114) LIMITED - 1995-10-24
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2020-06-01
    IIF 90 - Director → ME
  • 25
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-15
    IIF 45 - Director → ME
  • 26
    CATLIN BETA LIMITED - 2018-03-06
    WELLINGTON BETA LIMITED - 2007-05-29
    PREMIUM BETA LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2018-02-23
    IIF 101 - Director → ME
  • 27
    CATLIN (FIVE) LIMITED - 2018-02-26
    WELLINGTON (FIVE) LIMITED - 2007-06-04
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 108 - Director → ME
  • 28
    CATLIN DELTA LIMITED - 2018-02-22
    WELLINGTON DELTA LIMITED - 2007-05-29
    PREMIUM DELTA LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 100 - Director → ME
  • 29
    CATLIN EPSILON LIMITED - 2018-02-23
    WELLINGTON EPSILON LIMITED - 2007-05-29
    PREMIUM EPSILON LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 99 - Director → ME
  • 30
    CATLIN ZETA LIMITED - 2018-02-23
    WELLINGTON ZETA LIMITED - 2007-05-29
    PREMIUM ZETA LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 96 - Director → ME
  • 31
    CATLIN ETA LIMITED - 2018-02-23
    WELLINGTON ETA LIMITED - 2007-05-29
    PREMIUM ETA LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 97 - Director → ME
  • 32
    CATLIN (TWO) LIMITED - 2018-02-26
    WELLINGTON (TWO) LIMITED - 2007-06-04
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 105 - Director → ME
  • 33
    CATLIN (THREE) LIMITED - 2018-02-26
    WELLINGTON (THREE) LIMITED - 2007-06-04
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 123 - Director → ME
  • 34
    CATLIN (FOUR) LIMITED - 2018-02-26
    WELLINGTON (FOUR) LIMITED - 2007-06-04
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 118 - Director → ME
  • 35
    CATLIN GAMMA LIMITED - 2018-03-06
    WELLINGTON GAMMA LIMITED - 2007-05-29
    PREMIUM GAMMA LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2018-02-23
    IIF 95 - Director → ME
  • 36
    icon of address 18 Deyne Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ 2022-02-11
    IIF 59 - Director → ME
  • 37
    icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,540 GBP2022-08-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-12-14
    IIF 19 - Director → ME
    icon of calendar 2019-08-30 ~ 2021-09-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2022-12-14
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-23 ~ 2011-06-01
    IIF 31 - Director → ME
  • 39
    icon of address Apartment 127 41, Essex Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2012-02-16
    IIF 28 - Director → ME
  • 40
    icon of address Flat 20 Osbourne House, 44-46 Friar Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ 2013-06-15
    IIF 56 - Director → ME
    icon of calendar 2011-05-27 ~ 2012-10-02
    IIF 26 - Director → ME
  • 41
    icon of address Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2021-09-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-09-19
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 42
    icon of address Rivercrest Townfield Lane, Farndon, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ 2023-09-28
    IIF 25 - Director → ME
  • 43
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2013-09-20
    IIF 35 - Director → ME
  • 44
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-08
    IIF 34 - Director → ME
    icon of calendar 2013-04-08 ~ 2014-01-01
    IIF 70 - Secretary → ME
  • 45
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ 2020-07-02
    IIF 53 - Director → ME
  • 46
    icon of address Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ 2014-06-06
    IIF 51 - Director → ME
  • 47
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ 2014-08-07
    IIF 46 - Director → ME
  • 48
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-11-01
    IIF 60 - Director → ME
  • 49
    ENGINE BROTHER INVESTMENT LTD - 2023-02-08
    icon of address Unit 1 88 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20 GBP2023-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2024-09-01
    IIF 40 - Director → ME
    icon of calendar 2018-04-05 ~ 2024-09-01
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-06-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 50
    icon of address 316 Green Meadow Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,813 GBP2015-11-30
    Officer
    icon of calendar 2007-05-14 ~ 2008-05-07
    IIF 33 - Director → ME
    icon of calendar 2010-10-25 ~ 2011-01-06
    IIF 44 - Director → ME
  • 51
    icon of address 43 Essex Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2019-05-08
    IIF 22 - Director → ME
  • 52
    R&Q CONSULTANTS LIMITED - 2013-07-25
    RANDALL & QUILTER CONSULTANTS LIMITED - 2010-03-04
    COPCREST CONSULTANTS LIMITED - 2001-03-22
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 37 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ 2024-10-30
    IIF 83 - Director → ME
  • 53
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 85 - Director → ME
  • 54
    CAVELL MANAGEMENT SERVICES LIMITED - 2010-03-04
    NORWICH WINTERTHUR SERVICES LIMITED - 1995-11-03
    NORWIN CORPORATE SERVICES LIMITED - 1987-01-16
    R.W.GIBBON (1973) LIMITED - 1985-10-22
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 81 - Director → ME
  • 55
    PROSIGHT SPECIALTY UNDERWRITERS LTD. - 2018-04-12
    TSM AGENCIES LIMITED - 2011-12-02
    TECH-SURE MANAGEMENT AGENCIES LIMITED - 2000-09-06
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 84 - Director → ME
  • 56
    OAST HOLDINGS LIMITED - 2012-10-16
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 1999-01-06
    LAW 988 LIMITED - 1998-11-12
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 82 - Director → ME
  • 57
    icon of address The Mermaid, 2 Puddle Dock, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 80 - Director → ME
  • 58
    RQIH LIMITED - 2023-01-27
    RANDALL & QUILTER INVESTMENT HOLDINGS LTD - 2013-07-12
    RANDALL & QUILTER INVESTMENT HOLDINGS PLC - 2013-07-05
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 2007-12-04
    LAW 1005 LIMITED - 1999-01-06
    icon of address C/o The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ 2024-10-30
    IIF 87 - Director → ME
  • 59
    OVAL FINANCIAL SERVICES LIMITED - 2014-08-28
    BLAND BANKART FINANCIAL SERVICES LIMITED - 2005-09-29
    P & G BLAND FINANCIAL SERVICES LIMITED - 1997-09-30
    MOSTDIRECT LIMITED - 1988-01-01
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 77 - Director → ME
  • 60
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 86 - Director → ME
  • 61
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 78 - Director → ME
  • 62
    RANDALL & QUILTER MANAGEMENT HOLDINGS LIMITED - 2011-10-24
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 79 - Director → ME
  • 63
    CATLIN SYNDICATE 6112 LIMITED - 2025-01-20
    icon of address 5th Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2020-06-01
    IIF 106 - Director → ME
  • 64
    CATLIN SYNDICATE 6121 LIMITED - 2025-01-20
    icon of address 5th Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2020-06-01
    IIF 120 - Director → ME
  • 65
    icon of address Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,384 GBP2022-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2023-08-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2023-08-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 66
    icon of address Unit 1 88 Bromsgrove Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,353 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2022-12-14
    IIF 50 - Director → ME
    icon of calendar 2017-05-26 ~ 2022-12-14
    IIF 71 - Secretary → ME
  • 67
    icon of address Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,821 GBP2021-10-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-09-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-08-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 68
    icon of address Apartment 127, I Land 41 Essex Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2015-02-10
    IIF 38 - Director → ME
  • 69
    icon of address C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-05-31
    Officer
    icon of calendar 2013-05-03 ~ 2014-03-24
    IIF 48 - Director → ME
  • 70
    icon of address Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-04
    IIF 49 - Director → ME
  • 71
    icon of address Wolfe Tone House, Wolfe Tone Street, Dublin 1, D01hp90, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-05
    IIF 135 - Director → ME
  • 72
    XL WINTERTHUR (UK) HOLDINGS LIMITED - 2003-01-31
    BRANDYVIEW LIMITED - 2001-05-30
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2020-05-18
    IIF 93 - Director → ME
    icon of calendar 2020-09-25 ~ 2021-04-30
    IIF 127 - Director → ME
  • 73
    icon of address Wolfetone House, Wolfetone Street, Dublin 1, Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-05
    IIF 88 - Director → ME
  • 74
    XL LONDON MARKET GROUP PLC - 2006-12-22
    XL BROCKBANK GROUP PLC - 2002-01-02
    THE BROCKBANK GROUP PLC - 2000-10-16
    HAYTER BROCKBANK PLC - 1993-01-01
    JOHN HAYTER HOLDINGS LIMITED - 1988-10-28
    INKULU LIMITED - 1984-10-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2020-06-01
    IIF 89 - Director → ME
  • 75
    XL BROCKBANK LTD - 2002-01-02
    BROCKBANK SYNDICATE MANAGEMENT LIMITED - 2000-10-16
    ALSTON BROCKBANK AGENCIES LIMITED - 1993-01-01
    TOWERGATE UNDERWRITING AGENCIES LIMITED - 1985-05-08
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2020-06-01
    IIF 92 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.