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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Theunissen, Alec Louw

    Related profiles found in government register
  • Theunissen, Alec Louw
    South African born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 131, Cannon Street, London, EC4N 5AX, England

      IIF 1 IIF 2 IIF 3
    • 44 Homebush Green, 44 Homebush Green, Matfield, Matfield, Kent, TN12 7BY, United Kingdom

      IIF 8
    • 44, Homebush Green, Matfield, Tonbridge, TN12 7BY, England

      IIF 9 IIF 10
    • Pluto House, Vale Avenue, Tunbridge Wells, TN1 1DJ, England

      IIF 11
  • Theunissen, Alec Louw
    South African business executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African business person born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African businessman born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Theunissen, Alec Louw
    South African commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 131, Cannon Street, London, EC4N 5AX, United Kingdom

      IIF 37
  • Theunissen, Alec Louw
    South African company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 38
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 39
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 40 IIF 41 IIF 42
  • Theunissen, Alec Louw
    South African director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mcmichaels Way, Hurst Green, Etchingham, East Sussex, TN19 7HJ, England

      IIF 43 IIF 44
    • 9, Mcmichaels Way, Hurst Green, Etchingham, East Sussex, TN19 7HJ, United Kingdom

      IIF 45
    • 9, Mcmichaels Way, Hurst Green, Etchingham, TN19 7HJ, United Kingdom

      IIF 46
    • 131, 131 Cannon Street, London, EC4N 5AX, United Kingdom

      IIF 47
  • Theunissen, Alec Louw
    South African born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Cannon Street, London, EC4N 5AX, England

      IIF 48
    • 131, Cannon Street, London, London, EC4N 5AX, United Kingdom

      IIF 49
    • 44, Homebush Green, Matfield, Tonbridge, TN12 7BY, England

      IIF 50
  • Theunissen, Alec Louw
    South African company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alec Louw Theunissen
    South African born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 58
    • 131, Cannon Street, London, EC4N 5AX, United Kingdom

      IIF 59
    • 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 60
    • 44, Homebush Green, Matfield, Tonbridge, TN12 7BY, England

      IIF 61 IIF 62
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, United Kingdom

      IIF 63
  • Mr Alec Louw Theunissen
    South African born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mcmichaels Way, Hurst Green, Etchingham, TN19 7HJ, England

      IIF 64
child relation
Offspring entities and appointments 49
  • 1
    ALT CAPITAL LIMITED
    10034498
    9 Mcmichaels Way, Hurst Green, Etchingham, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 2
    ALT TECHNOLOGIES LIMITED
    - now 10005552
    THE VARIO GROUP LIMITED
    - 2016-03-07 10005552 10199331... (more)
    9 Mcmichaels Way, Hurst Green, Etchingham, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 45 - Director → ME
  • 3
    BAKARJ INVESTMENTS LIMITED
    12854300
    4385, 12854300: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 4
    COPPER MOON ENBAY LIMITED
    17077311
    44 Homebush Green, Matfield, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    COPPER MOON SEAFOOD LIMITED
    - now 15794659
    COPPER MOON OZCORP LIMITED
    - 2026-03-17 15794659
    44 Homebush Green, Matfield, Tonbridge, England
    Active Corporate (3 parents)
    Officer
    2026-03-04 ~ now
    IIF 50 - Director → ME
  • 6
    CORINTH INVESTMENT MANAGEMENT SERVICES LIMITED
    - now 12298047 12297863
    CORINTH INVESTMENT MANAGEMENT LIMITED
    - 2020-09-02 12298047 12297863
    4385, 12298047: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 33 - Director → ME
  • 7
    CORINTH INVESTMENTS GROUP (UK) LIMITED
    12749899
    4385, 12749899: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 34 offsprings)
    Officer
    2020-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 8
    CORINTH MANAGEMENT SERVICES LIMITED
    12297863 12298047... (more)
    131 Cannon Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    2019-11-05 ~ now
    IIF 2 - Director → ME
  • 9
    CORINTH PROJECT MANAGEMENT SERVICES LIMITED
    12970655
    4385, 12970655: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 10
    CORINTH PROJECT SERVICES LIMITED
    13678282
    4385, 13678282: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 11
    CRESCITA CAPITAL LIMITED
    11578107
    131 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-19 ~ 2019-11-25
    IIF 37 - Director → ME
    Person with significant control
    2018-09-19 ~ 2019-11-25
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 12
    EBCSL INVESTMENTS LIMITED
    - now 11963485
    RHEA INVESTMENT SERVICES VI LIMITED
    - 2019-07-08 11963485 11963503... (more)
    4385, 11963485: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 34 - Director → ME
    2019-04-25 ~ 2019-07-08
    IIF 54 - Director → ME
  • 13
    FINESSE INVESTMENT HOLDINGS LIMITED
    - now 11953783
    CORINTH INVESTMENT SERVICES I LIMITED
    - 2019-09-26 11953783 11956385
    4385, 11953783: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-04-18 ~ 2019-07-08
    IIF 56 - Director → ME
    2019-10-07 ~ dissolved
    IIF 42 - Director → ME
  • 14
    IMCI WORLD ADVISORY ALLIANCE LTD - now
    IMCI GROUP INTERNATIONAL LTD
    - 2021-09-09 10522509
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2016-12-13 ~ 2017-01-09
    IIF 39 - Director → ME
  • 15
    IMPERIUM BLUE LTD
    12877700
    4385, 12877700: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 26 - Director → ME
  • 16
    INVESTIVE CAPITAL LIMITED
    - now 10199331
    THE VARIO GROUP LIMITED
    - 2018-09-19 10199331 10005552
    AFRO-EURO INVESTMENTS LIMITED
    - 2018-09-07 10199331
    THE VARIO GROUP LIMITED
    - 2018-08-29 10199331 10005552
    VARIO INVESTMENTS LIMITED
    - 2016-06-09 10199331
    131 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-25 ~ 2019-11-18
    IIF 47 - Director → ME
    Person with significant control
    2017-11-27 ~ 2019-11-18
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    JMA CETYL INVESTMENT HOLDINGS LIMITED
    - now 12992632 12385151... (more)
    JMA ACTIVA LIMITED
    - 2021-03-01 12992632
    4385, 12992632: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 13 - Director → ME
  • 18
    JMA FRILITE INVESTMENT HOLDINGS LIMITED
    - now 12951354
    JMAGFC INVESTMENT HOLDINGS LIMITED
    - 2021-03-01 12951354 12972613... (more)
    4385, 12951354: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 14 - Director → ME
  • 19
    JMA GGH INVESTMENT HOLDINGS LIMITED
    - now 12736582 11963503... (more)
    JMANW INVESTMENT HOLDINGS LIMITED
    - 2021-03-01 12736582 12385151... (more)
    4385, 12736582: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 22 - Director → ME
  • 20
    JMA INVESTMENT HOLDINGS LIMITED
    - now 12385083 12385151... (more)
    EMBASSY INVESTMENT HOLDINGS LIMITED
    - 2020-03-31 12385083
    4385, 12385083: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2020-01-03 ~ dissolved
    IIF 35 - Director → ME
  • 21
    JMA JSA INVESTMENT HOLDINGS LIMITED
    - now 12736651 12992895... (more)
    JMASP INVESTMENT HOLDINGS LIMITED
    - 2021-03-01 12736651 12385083... (more)
    4385, 12736651: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 22
    JMA PL INVESTMENT HOLDINGS LIMITED
    - now 12385151 12736651... (more)
    JMAN INVESTMENT HOLDINGS LIMITED
    - 2021-03-01 12385151 12736582... (more)
    NATURAL INVESTMENT HOLDINGS LIMITED
    - 2020-09-17 12385151
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ dissolved
    IIF 32 - Director → ME
  • 23
    JMA VS INVESTMENT HOLDINGS LIMITED
    - now 12992895 11963503... (more)
    JMAMO LIMITED
    - 2021-03-01 12992895
    4385, 12992895: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 15 - Director → ME
  • 24
    JMA ZIOS LIMITED
    12992643
    4385, 12992643: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 18 - Director → ME
  • 25
    JMAASAK INVESTMENT HOLDINGS LIMITED
    - now 12972613 12736651... (more)
    JMABG INVESTMENT HOLDINGS LIMITED
    - 2021-02-10 12972613 11956331... (more)
    4385, 12972613: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 12 - Director → ME
  • 26
    JMAIB INVESTMENT HOLDINGS LIMITED
    - now 11956331 12972613... (more)
    AVIANTA AIR INVESTMENT HOLDINGS LIMITED
    - 2020-09-14 11956331
    RHEA INVESTMENT SERVICES V LIMITED
    - 2019-10-21 11956331 11961930... (more)
    4385, 11956331: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-10-07 ~ dissolved
    IIF 36 - Director → ME
    2019-04-20 ~ 2019-07-08
    IIF 57 - Director → ME
  • 27
    JMAPPO INVESTMENT HOLDINGS LIMITED
    12972654 12736651... (more)
    4385, 12972654: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 19 - Director → ME
  • 28
    JMARM INVESTMENT HOLDINGS LIMITED
    12972573 12972613... (more)
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 17 - Director → ME
  • 29
    JMAVOLT INVESTMENT HOLDINGS LIMITED
    12738090 12385151... (more)
    4385, 12738090: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 23 - Director → ME
  • 30
    JMAWCP INVESTMENT HOLDINGS LIMITED
    12877807 12736651... (more)
    4385, 12877807: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-09-14 ~ dissolved
    IIF 21 - Director → ME
  • 31
    KELSO INVESTMENT HOLDINGS LIMITED
    - now 11953926
    RHEA INVESTMENT SERVICES 1 LIMITED
    - 2019-06-21 11953926 11956331... (more)
    10 10 Bolt Court, London, England
    Dissolved Corporate (9 parents)
    Officer
    2019-04-18 ~ 2019-07-08
    IIF 53 - Director → ME
    2019-10-07 ~ 2021-04-19
    IIF 40 - Director → ME
  • 32
    LANTERNS INVESTMENT HOLDINGS LIMITED
    - now 11956385
    COGRIPBU INVESTMENT HOLDINGS LIMITED
    - 2020-02-05 11956385
    CORINTH INVESTMENT SERVICES II LIMITED
    - 2019-09-30 11956385 11953783
    4385, 11956385: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-04-20 ~ 2019-07-08
    IIF 52 - Director → ME
    2019-10-07 ~ dissolved
    IIF 41 - Director → ME
  • 33
    LEVEN INVESTMENT HOLDINGS LIMITED
    12462797
    4385, 12462797: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-14 ~ dissolved
    IIF 24 - Director → ME
  • 34
    LOTHBURY FINANCIAL SERVICES LIMITED
    06942180
    34 Croydon Road, Caterham, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-05-31 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    MELTON INVESTMENT HOLDINGS LIMITED
    12385076
    4385, 12385076: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ dissolved
    IIF 30 - Director → ME
  • 36
    NIGHTBIRDE (SA) LIMITED - now
    THE THREE TUNS 1953 LIMITED
    - 2023-07-05 11953338 11951809... (more)
    SACI HOLDINGS LIMITED
    - 2023-06-16 11953338
    RHEA INVESTMENT SERVICES III LIMITED
    - 2019-07-08 11953338 11963503... (more)
    131 Cannon Street, London
    Active Corporate (6 parents)
    Officer
    2019-04-18 ~ 2019-07-08
    IIF 48 - Director → ME
    2019-10-07 ~ 2023-07-04
    IIF 5 - Director → ME
  • 37
    RJ-BAT CONSULTING LIMITED
    14889030
    44 Homebush Green, Matfield, Tonbridge, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-05-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 38
    SINESYS INVESTMENT HOLDINGS LIMITED
    12385030
    4385, 12385030: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ dissolved
    IIF 31 - Director → ME
  • 39
    THE ALT GROUP LIMITED
    09672656
    9 Mcmichaels Way, Hurst Green, Etchingham, East Sussex, England
    Dissolved Corporate (10 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 44 - Director → ME
  • 40
    THE IHEART GROUP LIMITED
    10344491
    9 Mcmichaels Way, Hurst Green, Etchingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-24 ~ 2017-12-04
    IIF 46 - Director → ME
  • 41
    THE THREE TUNS 1959 LIMITED
    - now 11951809 11953338... (more)
    RHEA INVESTMENT HOLDINGS LIMITED
    - 2023-06-16 11951809
    52 Querns Road, Canterbury, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2019-04-17 ~ 2023-06-24
    IIF 4 - Director → ME
  • 42
    THE THREE TUNS 1962 LIMITED
    - now 11961930 11963503... (more)
    PYROLYSIS INVESTMENT HOLDINGS LIMITED
    - 2023-06-16 11961930
    AMERICAS BASALT PRODUCTS LIMITED
    - 2020-04-27 11961930
    RHEA INVESTMENT SERVICES IV LIMITED
    - 2019-07-08 11961930 11956331... (more)
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-10-07 ~ now
    IIF 3 - Director → ME
    2019-04-25 ~ 2019-07-08
    IIF 51 - Director → ME
  • 43
    THE THREE TUNS 1965 LIMITED
    - now 11963503 11961930... (more)
    JMA AG INVESTMENT HOLDINGS LIMITED
    - 2023-06-16 11963503 12992895... (more)
    ECLAT INFRASTRUCTURE INVESTMENTS LIMITED
    - 2021-03-01 11963503
    RHEA INVESTMENT SERVICES VII LIMITED
    - 2019-05-28 11963503 11963485... (more)
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (4 parents)
    Officer
    2019-10-07 ~ now
    IIF 1 - Director → ME
    2019-04-25 ~ 2019-07-08
    IIF 55 - Director → ME
  • 44
    THE THREE TUNS CAPITAL GROUP LIMITED
    - now 11956319
    CCG CAPITAL GROUP (UK) LIMITED
    - 2023-06-16 11956319
    4385, 11956319: Companies House Default Address, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-04-20 ~ now
    IIF 7 - Director → ME
  • 45
    THE THREE TUNS COMMODITIES LIMITED
    14774847
    52 Querns Road, Canterbury, England
    Dissolved Corporate (7 parents)
    Officer
    2023-04-03 ~ 2023-12-29
    IIF 38 - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-06-24
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 46
    THE THREE TUNS CONSULTING LIMITED
    - now 11952117
    CORINTH INVESTMENT HOLDINGS LIMITED
    - 2023-06-15 11952117
    52 Querns Road, Canterbury, England
    Active Corporate (7 parents, 30 offsprings)
    Officer
    2019-04-17 ~ 2023-07-04
    IIF 6 - Director → ME
  • 47
    THE THREE TUNS INVESTMENT HOLDINGS LIMITED
    - now 14242045
    SJ THREE TUNS INVESTMENT HOLDINGS LIMITED
    - 2023-02-10 14242045
    THE THREE TUNS INVESTMENT HOLDINGS LIMITED
    - 2022-09-20 14242045
    44 Homebush Green 44 Homebush Green, Matfield, Matfield, Kent, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2022-07-19 ~ now
    IIF 8 - Director → ME
  • 48
    THE THREE TUNS TRADING LIMITED
    - now 11953256
    JMA DLI INVESTMENT HOLDINGS LIMITED
    - 2023-06-16 11953256 12385151... (more)
    MJA INVESTMENT HOLDINGS LIMITED
    - 2021-02-25 11953256 12385083... (more)
    CAPITAL HOTELS HOLDINGS LIMITED
    - 2020-04-06 11953256
    RHEA INVESTMENT SERVICE II LIMITED
    - 2019-06-21 11953256 11963503... (more)
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (12 parents)
    Officer
    2019-10-07 ~ now
    IIF 11 - Director → ME
    2019-04-18 ~ 2019-07-08
    IIF 49 - Director → ME
  • 49
    TRABITA INVESTMENT HOLDINGS LIMITED
    12385050
    4385, 12385050: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ dissolved
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.