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

Robinson, Andrew John

    Related profiles found in government register
  • Robinson, Andrew John

    Registered addresses and corresponding companies
  • Robinson, Andrew Johm

    Registered addresses and corresponding companies
    • icon of address 15, Avenue Road, Great Malvern, Worcestershire, WR14 3BA

      IIF 35
  • Robinson, Andrew

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 36
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, United Kingdom

      IIF 37
    • icon of address Spectrum House, Checketts Lane, Worcester, WR3 7JW, England

      IIF 38 IIF 39 IIF 40
  • Robinson, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Robinson, Andrew John
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU

      IIF 45
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Robinson, Andrew John
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 49
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU

      IIF 55 IIF 56
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 57
  • Robinson, Andrew John
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 58
  • Robinson, Andrew John
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Meadowcroft, Euxton, Chorley, PR7 6BU, England

      IIF 59
    • icon of address The Old Parsonage, Captains Green Road, Yorkley, Lydney, Gloucestershire, GL15 4TW

      IIF 60
    • icon of address The Old Parsonage, Captains Green Road, Yorkley, Lydney, Gloucestershire, GL15 4TW, United Kingdom

      IIF 61 IIF 62
    • icon of address Kincraigie, Ledbury Road, Ross On Wye, Herefordshire, HR9 7AU, United Kingdom

      IIF 63
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 67
  • Robinson, Andrew John
    English accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bells Hotel, Lords Hill, Coleford, Gloucester, GL16 8BE

      IIF 68
    • icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, CF64 4AQ, Wales

      IIF 69
    • icon of address Kincraigie, Ledbury Road, Ross On Wye, Hereford, HR9 7AU, United Kingdom

      IIF 70
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 71 IIF 72
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 76
  • Robinson, Andrew John
    English chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 77 IIF 78
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 79
    • icon of address Kidwells House Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL, England

      IIF 80
    • icon of address Kincraigie, Kincraige, Ledbury Road, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 81
    • icon of address Spectrum House, Checketts Lane, Worcester, WR3 7JW, England

      IIF 82
  • Robinson, Andrew John
    English company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Andrew John
    English director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 91
  • Robinson, Andrew John
    British chartered accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 92
  • Robinson, Andrew John
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingcraigie Acacia Villas, Over Ross Street, Ross On Wye, Herefordshire, HR9 7AU

      IIF 93 IIF 94 IIF 95
  • Robinson, Andrew John
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingcraigie Acacia Villas, Over Ross Street, Ross On Wye, Herefordshire, HR9 7AU

      IIF 96
  • Robinson, Andrew John
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 97
  • Robinson Aca, Andrew John
    British certified chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 98
  • Robinson, Andrew John
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 99 IIF 100
  • Robinson, Andrew John
    British accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL

      IIF 101
  • Andrew Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 102
  • Mr Andrew John Robinson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Ledbury Road, Ross On Wye, Herefordshire, HR9 7AU

      IIF 103
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU

      IIF 104
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 105 IIF 106
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 107
  • Mr Andrew John Robinson
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Kincraigie, Ledbury Road, Ross On Wye, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    103,746 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 95 - Director → ME
    icon of calendar 2009-03-13 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address Morning Chorus The Lonk, Joyford, Coleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,380 GBP2024-03-31
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 93 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 41 - Secretary → ME
  • 4
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,415 GBP2024-05-01
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 97 - Director → ME
  • 5
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,586 GBP2023-12-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 7
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-26 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-10-26 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 9
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    MIRRORINTER LIMITED - 1997-09-17
    HK DEVELOPMENTS LIMITED - 1999-01-11
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,156,439 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 60 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 16 - Secretary → ME
  • 11
    G F LOVELL LIMITED - 2002-11-29
    RJT 265 LIMITED - 1999-12-09
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    894,195 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ now
    IIF 67 - Director → ME
    icon of calendar 2023-05-24 ~ now
    IIF 6 - Secretary → ME
  • 12
    FOREST OF DEAN GOLF LIMITED - 2011-06-03
    EDGER 237 LIMITED - 2005-02-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -736,020 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ now
    IIF 62 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 13 - Secretary → ME
  • 13
    EDGER 236 LIMITED - 2005-02-14
    BELLS HOTEL (COLEFORD) LIMITED - 2011-06-03
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -485,528 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ now
    IIF 61 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 18 - Secretary → ME
  • 14
    SPECTRUM ENVIRONMENTAL USA LIMITED - 2011-12-21
    SPECTRUM BIOSECURE LIMITED - 2016-11-18
    WASTE SPECTRUM USA LIMITED - 2007-10-10
    icon of address Spectrum House, Checketts Lane Industrial Estate, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,068 GBP2018-12-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 15
    HUNT INDUSTRIES LIMITED - 2016-10-11
    icon of address Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 17
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 18
    GRAVEL CLOTHING LTD - 2010-10-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -638,068 GBP2024-03-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 63 - Director → ME
    icon of calendar 2010-08-31 ~ now
    IIF 10 - Secretary → ME
  • 19
    icon of address The Old Parsonage, Captains Green Road, Yorkley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 20
    icon of address Manchester House, Fownhope, Hereford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2017-11-30
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 73 - Director → ME
  • 21
    FOREST HILLS GOLF LIMITED - 2011-11-14
    RJT 247 LIMITED - 1998-11-06
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,927,046 GBP2024-03-31
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 94 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 20 - Secretary → ME
  • 22
    LMH RADNARSHIRE LIMITED - 2020-02-06
    LMH RADNORSHIRE LIMITED - 2020-07-29
    icon of address Kincraigie, Over Ross Street, Ross-on-wye
    Active Corporate (1 parent)
    Equity (Company account)
    22,329 GBP2024-03-31
    Officer
    icon of calendar 2020-09-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 23
    POWERTEAM TRAINING LIMITED - 2021-09-28
    POWER TEAM LAW LTD. - 2021-09-28
    icon of address 49 Upper Tything, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 24
    PROPERTY TAX REFUND LIMITED - 2020-12-03
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,719 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 The Avenue, Yate, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,803 GBP2023-07-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 36 - Secretary → ME
  • 27
    icon of address 1 The Avenue, Yate, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 102 - Has significant influence or controlOE
  • 28
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL LIMITED - 2016-10-13
    icon of address Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 29
    THERMAL TREATMENT SOLUTIONS LIMITED - 2016-10-13
    icon of address Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 30
    RAZBARI (HEREFORD) LTD - 2020-05-28
    UK EDUCATION INDIA LIMITED - 2020-05-28
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,084 GBP2025-05-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 22 - Secretary → ME
  • 31
    BBQ FUELS LIMITED - 2020-05-20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,424 GBP2024-01-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 57
  • 1
    GRAZE DELICATESSEN LTD - 2010-05-11
    icon of address Ridge View, 4 Monkhide, Ledbury, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,996 GBP2024-10-31
    Officer
    icon of calendar 2009-12-18 ~ 2009-12-23
    IIF 9 - Secretary → ME
  • 2
    AIR SPECTRUM (DISTRIBUTION) LIMITED - 1995-04-04
    icon of address Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,211 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 24 - Secretary → ME
  • 3
    icon of address Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -398 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2020-01-09
    IIF 33 - Secretary → ME
  • 4
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-13 ~ 2025-04-09
    IIF 105 - Ownership of shares – 75% or more OE
  • 5
    icon of address Morning Chorus The Lonk, Joyford, Coleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,380 GBP2024-03-31
    Officer
    icon of calendar 2000-04-14 ~ 2005-09-15
    IIF 44 - Secretary → ME
  • 6
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,415 GBP2024-05-01
    Officer
    icon of calendar 2017-08-24 ~ 2024-10-26
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2024-10-26
    IIF 107 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Coldnose Road Coldnose Road, Rotherwas Industrial Estate, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,248,409 GBP2024-03-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-03-10
    IIF 75 - Director → ME
  • 8
    HEMMINGWAY ACCOUNTANTS LTD. - 2022-09-15
    POWER TEAM ACCOUNTANTS LIMITED - 2021-11-16
    CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD. - 2022-10-25
    CANTWELL LAWRENCE HEMMINGWAY (EVESHAM) LTD. - 2022-12-12
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -830 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2023-03-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-09-23
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 9
    HEMMINGWAY CAPITAL-02 LTD. - 2019-10-16
    POWER TEAM TRAINING LTD. - 2021-11-05
    HEMMINGWAY&CO. LTD - 2019-06-24
    POWER TEAM GROUP LTD. - 2021-09-28
    HEMMINGWAY EQUITY LTD. - 2022-02-24
    HEMMINGWAY GROUP UK LTD. - 2021-03-16
    CANTWELL HEMMINGWAY + PARTNERS LTD - 2022-10-24
    HEMMINGWAY ACADEMY LTD. - 2020-08-04
    POWER TEAM CONSTRUCTION LTD. - 2022-02-03
    CANTWELL LAWRENCE LTD. - 2022-10-25
    CANTWELL LAWRENCE HEMMINGWAY LTD. - 2022-12-12
    HEMMINGWAY ESTATES LTD. - 2020-06-15
    HEMMINGWAY GROUP UK LTD - 2021-05-19
    HEMMINGWAY & PARTNERS LTD. - 2020-05-15
    HEMMINGWAY-NO1 LTD - 2018-03-26
    HEMMINGWAY + PARTNERS LTD. - 2022-09-01
    HEMMINGWAY EDUCATION LTD. - 2021-04-20
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,792 GBP2022-12-30
    Officer
    icon of calendar 2022-02-03 ~ 2023-03-01
    IIF 92 - Director → ME
  • 10
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,586 GBP2023-12-31
    Officer
    icon of calendar 2020-08-31 ~ 2020-10-21
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-02-11
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 11
    icon of address Tranquility Down Place, Water Oakley, Windsor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2024-09-08
    IIF 53 - Director → ME
  • 12
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,003 GBP2024-04-30
    Officer
    icon of calendar 2017-04-17 ~ 2024-02-17
    IIF 49 - Director → ME
  • 13
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,144 GBP2022-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 26 - Secretary → ME
  • 14
    icon of address 5 Ditton Road, Surbiton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,321 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-12
    IIF 52 - Director → ME
  • 15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,037 GBP2024-11-30
    Officer
    icon of calendar 2020-01-22 ~ 2020-06-13
    IIF 81 - Director → ME
  • 16
    ANITA ROBINSON LIMITED - 2019-12-20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2025-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-08-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-08-01
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MIRRORINTER LIMITED - 1997-09-17
    HK DEVELOPMENTS LIMITED - 1999-01-11
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,156,439 GBP2024-03-31
    Officer
    icon of calendar 1998-04-16 ~ 2023-05-24
    IIF 96 - Director → ME
    icon of calendar 1998-04-16 ~ 2005-09-15
    IIF 12 - Secretary → ME
  • 18
    G F LOVELL LIMITED - 2002-11-29
    RJT 265 LIMITED - 1999-12-09
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    894,195 GBP2024-03-31
    Officer
    icon of calendar 2000-01-05 ~ 2023-05-23
    IIF 42 - Secretary → ME
  • 19
    FOREST OF DEAN GOLF LIMITED - 2011-06-03
    EDGER 237 LIMITED - 2005-02-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -736,020 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-09-15
    IIF 21 - Secretary → ME
  • 20
    EDGER 236 LIMITED - 2005-02-14
    BELLS HOTEL (COLEFORD) LIMITED - 2011-06-03
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -485,528 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-09-15
    IIF 14 - Secretary → ME
  • 21
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2023-02-16
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-02-16
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 22
    HEMMINGWAY TRAINING LTD. - 2022-04-05
    HEMMINGWAY ASSOCIATES LTD - 2019-06-12
    HEMMINGWAY ACADEMY LTD. - 2021-05-24
    HEMMINGWAY-UK LTD. - 2020-03-06
    TAILORED (UK) LTD - 2014-11-18
    H(DEV5) LTD - 2019-11-12
    H(DEV5) LTD - 2018-03-19
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-11-16
    HEMMINGWAY 05 LTD. - 2023-09-07
    HEMMINGWAY-UK LTD - 2017-11-01
    HEMMINGWAY GROUP LTD. - 2022-10-31
    HEMMINGWAY DEVELOPMENTS LTD - 2017-04-20
    HEMMINGWAY EQUITY LTD. - 2021-11-04
    HEMMINGWAY FAMILY OFFICE LTD. - 2022-09-06
    HEMMINGWAY 01 LTD. - 2020-06-22
    HS PROPERTY LIMITED - 2009-09-29
    BIG (BML) LTD. - 2014-05-22
    HEMMINGWAY-UK LTD. - 2025-01-31
    HEMMINGWAY CAPITAL ALLOWANCES LTD. - 2022-08-03
    DWELL (UK) LTD - 2015-02-11
    HEMMINGWAY SOURCING LTD. - 2020-10-14
    HEMMINGWAY 04 LTD. - 2020-12-06
    GECKO GB LTD. - 2011-09-27
    H (DEV3) LTD - 2016-10-13
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,498 GBP2024-12-31
    Officer
    icon of calendar 2021-09-26 ~ 2022-10-31
    IIF 79 - Director → ME
  • 23
    HEMMINGWAY (UK HOLDINGS) LTD. - 2025-04-28
    POWER TEAM-UK LTD. - 2025-07-09
    HEMMINGWAY + PARTNERS LTD. - 2023-01-18
    HEMMINGWAY FAMILY OFFICE LTD. - 2023-06-20
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2023-04-06
    HEMMINGWAY PRIVATE EQUITY LTD - 2022-11-17
    HEMMINGWAY + PARTNERS LTD. - 2025-02-03
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2024-01-29
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,557 GBP2023-12-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-04-20
    IIF 78 - Director → ME
  • 24
    HUNT INDUSTRIES (2016) LIMITED - 2016-11-18
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,249,531 GBP2024-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2020-01-09
    IIF 32 - Secretary → ME
  • 25
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    436,737 GBP2024-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2020-01-09
    IIF 39 - Secretary → ME
  • 26
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2020-01-09
    IIF 34 - Secretary → ME
  • 27
    icon of address Kidwells House, 4 Coldnose Road, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -139,294 GBP2024-01-31
    Officer
    icon of calendar 2021-04-08 ~ 2023-04-04
    IIF 80 - Director → ME
  • 28
    icon of address Unit 4 Coldnose Road, Rotherwas Industrial Estate, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    861,597 GBP2023-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2025-04-06
    IIF 101 - Director → ME
  • 29
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-09-13 ~ 2023-02-01
    IIF 74 - Director → ME
  • 30
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2022-02-01
    IIF 54 - Director → ME
  • 31
    icon of address 10 High Street, Poole, England
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    171,152 GBP2025-01-31
    Officer
    icon of calendar 2020-11-15 ~ 2023-02-01
    IIF 58 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-10-05
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-02-01
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 32
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    MAYNARD SCOTTS LIMITED - 2006-03-21
    MINISTRY OF CAKE LTD - 2018-01-24
    icon of address The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,665,547 GBP2024-12-31
    Officer
    icon of calendar 2001-10-16 ~ 2005-09-29
    IIF 11 - Secretary → ME
  • 33
    MALVERN ST JAMES LIMITED - 2025-07-04
    MALVERN GIRLS' COLLEGE(1928),LIMITED - 2006-08-29
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 2 - Secretary → ME
  • 34
    SARAJAC LIMITED - 2006-10-25
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2017-07-05
    IIF 76 - Director → ME
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 35 - Secretary → ME
  • 35
    FOREST HILLS GOLF LIMITED - 2011-11-14
    RJT 247 LIMITED - 1998-11-06
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,927,046 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ 2010-09-01
    IIF 68 - Director → ME
    icon of calendar 1998-11-06 ~ 2005-09-15
    IIF 15 - Secretary → ME
  • 36
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,774 GBP2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ 2022-08-18
    IIF 50 - Director → ME
  • 37
    icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-18 ~ 2023-11-05
    IIF 69 - Director → ME
  • 38
    POWER TEAM SALES & LETTINGS LTD. - 2022-04-06
    POWER TEAM FINANCE LTD. - 2023-05-29
    POWER TEAM LEASING LTD. - 2024-02-18
    POWER TEAM TRAINING LTD. - 2023-05-12
    POWER TEAM LIMITED - 2021-08-24
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-03-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2023-04-26
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 39
    icon of address 3rd Floor Broadway House, 32-35 Broad Street, Hereford, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2015-01-20
    IIF 91 - Director → ME
  • 40
    GWECO 254 LIMITED - 2005-04-25
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-29 ~ 2007-09-25
    IIF 17 - Secretary → ME
  • 41
    GWECO 256 LIMITED - 2005-05-13
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-09-25
    IIF 19 - Secretary → ME
  • 42
    SCOTTS OF MITCHELDEAN LIMITED - 1999-11-19
    SALTORTEN LIMITED - 1988-03-10
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2005-09-29
    IIF 43 - Secretary → ME
  • 43
    HEMMINGWAY TAX REFUNDS LTD. - 2022-10-17
    POWER TEAM FINANCE LIMITED - 2022-10-04
    icon of address Hemmingway + Partners The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-04-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-10-14
    IIF 112 - Ownership of shares – 75% or more OE
  • 44
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 30 - Secretary → ME
  • 45
    ODOUR MANAGEMENT EUROPE LIMITED - 1997-02-06
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,386 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 25 - Secretary → ME
  • 46
    ST JAMES'S SCHOOL (WEST MALVERN) LIMITED - 1982-07-01
    icon of address 15 Avenue Road, Malvern St James, Great Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 5 - Secretary → ME
  • 47
    ST. JAMES'S AND THE ABBEY LIMITED - 1999-06-24
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 4 - Secretary → ME
  • 48
    HEMMINGWAY HOLDINGS LTD. - 2020-12-06
    HEMMINGWAY EQUITY REAL ESTATE LTD. - 2021-11-04
    MANOR HOMES (SW) LTD - 2015-06-08
    HEMMINGWAY 02 LTD. - 2020-06-19
    HEMMINGWAY DESIGN & BUILD LTD. - 2022-04-22
    HEMMINGWAY (INVESTMENTS) LTD. - 2016-07-26
    HEMMINGWAY INVESTMENTS LTD - 2021-05-19
    HEMMINGWAY EQUITY LTD. - 2022-02-03
    HEMMINGWAY GROUP LTD. - 2020-08-03
    HEMMINGWAY GROUP LTD. - 2023-06-14
    HEMMINGWAY CAPITAL LTD. - 2019-08-09
    HEMMINGWAY GROUP HOLDINGS LTD. - 2021-04-20
    HEMMINGWAY ESTATES LTD. - 2022-10-31
    MAXIMUM INVESTMENTS LTD - 2015-07-25
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-03-17
    HEMMINGWAY HOLDINGS LTD. - 2019-06-05
    HEMMINGWAY GROUP LTD. - 2021-05-24
    HEMMINGWAY & CO. LTD. - 2020-03-06
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-09-16
    HEMMINGWAY GROUP LTD - 2022-07-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,794 GBP2022-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2022-02-03
    IIF 77 - Director → ME
  • 49
    GAINSBOROUGH PRIVATE OFFICE LTD - 2020-06-16
    PROPERTY TAX REFUND CENTRE LIMITED - 2020-11-23
    RUFUS AND GEORGE - CAPITAL ALLOWANCES LIMITED - 2020-10-13
    icon of address 4385, 11891819 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ 2023-09-08
    IIF 98 - Director → ME
  • 50
    THERMAL TREATMENT SOLUTIONS (2016) LIMITED - 2016-11-18
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -272,181 GBP2022-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-01-09
    IIF 38 - Secretary → ME
  • 51
    LIBERTY ROCK FINANCIAL SERVICES LIMITED - 2020-07-27
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-07-27
    IIF 88 - Director → ME
  • 52
    LOVE AND LAUGHTER CAKES LIMITED - 2017-06-20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2017-06-15 ~ 2018-05-01
    IIF 55 - Director → ME
  • 53
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-30 ~ 2022-09-30
    IIF 71 - Director → ME
  • 54
    RAZBARI (HEREFORD) LTD - 2020-05-28
    UK EDUCATION INDIA LIMITED - 2020-05-28
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,084 GBP2025-05-31
    Officer
    icon of calendar 2017-08-23 ~ 2023-07-20
    IIF 72 - Director → ME
  • 55
    WASTE SPECTRUM LIMITED - 2004-06-04
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,113 GBP2017-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 1 - Secretary → ME
  • 56
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL LIMITED - 2018-12-05
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL (2016) LIMITED - 2016-11-18
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -182,064 GBP2022-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-01-09
    IIF 40 - Secretary → ME
  • 57
    WASTE SPECTRUM LIMITED - 2018-06-14
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-01-09
    IIF 82 - Director → ME
    icon of calendar 2016-09-07 ~ 2020-01-09
    IIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.