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 John Anthony Lee

    Related profiles found in government register
  • Mr John Anthony Lee
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Beacon Crescent, Burgess Hill, Sussex, RH15 0ZN

      IIF 1
    • J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 2
  • Lee, John Anthony
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Beacon Crescent, Burgess Hill, Sussex, RH15 0ZN

      IIF 3
  • Mr Carl John Lee
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blatchington Road, Hove, East Sussex, BN3 3YH, England

      IIF 4 IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr John Anthony Lee
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 8 IIF 9 IIF 10
    • 4, Forge Way, Burgess Hill, RH15 8PS, United Kingdom

      IIF 11
    • 45, Beacon Crescent, Burgess Hill, RH15 0ZN, England

      IIF 12
    • Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS, United Kingdom

      IIF 13
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 14 IIF 15 IIF 16
    • Unit 7 Golden Barn Industrial Estate, Henfield Road, Small Dole, Henfield, BN5 9XH, United Kingdom

      IIF 18
    • Unit 7, Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr John Lee
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 22
  • Lee, John Anthony
    English director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 23
  • Lee, John
    British driver born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Lee, Carl John
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blatchington Road, Hove, BN3 3YH, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Lee, Carl John
    British manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Lee, Carl John
    British retailer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Station Road, Horley, Surrey, RH6 9HW, United Kingdom

      IIF 28
  • Lee, John
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 30
  • Lee, John Anthony
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 31 IIF 32 IIF 33
    • 45, Beacon Crescent, Burgess Hill, RH15 0ZN, England

      IIF 34
    • Unit 7, Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 35
  • Lee, John Anthony
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, United Kingdom

      IIF 36
    • Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS, United Kingdom

      IIF 37
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 38 IIF 39
  • Lee, John Anthony
    British managing director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Golden Barn Industrial Estate, Henfield Road, Small Dole, Henfield, BN5 9XH, United Kingdom

      IIF 40
    • J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 41
  • Mr John Lee
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Beacons Crescent, Burgess Hill, Surrey, RH15 0ZN, England

      IIF 42
  • Mr Jonathan Robert Peacock
    English born in April 1963

    Resident in United Kingdom

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

      IIF 43
  • Peacock, Jonathan Robert
    English director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Grenadier Place, Caterham, Surrey, CR3 5ZE, England

      IIF 44
  • Lee, John
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12 Fairway Mews, Junction Road, Burgess Hill, RH15 0GZ, England

      IIF 45
  • Lee, John
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Beacons Cresant, Nurgess Hill, Sussex, RH15 0ZN, England

      IIF 46
  • Mr Jonathan Robert Peacock
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 47
    • 4, Forge Way, Burgess Hill, RH15 8PS, United Kingdom

      IIF 48
    • 45, Beacon Crescent, Burgess Hill, West Sussex, RH15 0ZN, England

      IIF 49
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 50
    • Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, RH15 9TN, United Kingdom

      IIF 51
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 52
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 53
  • Peacock, Jonathan Robert
    British builder born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 54
  • Peacock, Jonathan Robert
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 55
    • Kbf House, Suite A, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 56
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 57
  • Peacock, Jonathan Robert
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forge Way, Burgess Hill, RH15 8PS, England

      IIF 58
    • 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, England

      IIF 59
    • 4, Forge Way, Burgess Hill, West Sussex, RH15 8PS, United Kingdom

      IIF 60
    • Unit 7, Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, BN5 9XH, United Kingdom

      IIF 61
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Lee, John
    English sales director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • J L Garden Center Limited, Uckfield Road, Ringmer, Lewes, East Sussex, BN8 5RU, England

      IIF 63
  • Carlsson, John Lennart Mikael
    Swedish director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 64
child relation
Offspring entities and appointments
Active 27
  • 1
    4 Forge Way, Burgess Hill, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-10 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-09-10 ~ dissolved
    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
  • 2
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 64 - director → ME
  • 3
    Gloucester House, 66a Chruch Walk, Burgess Hill, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Manser Hunot Accountants, Highland House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Officer
    2023-02-28 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    117 Dartford Road, Dartford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    4 Forge Way, Burgess Hill, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-09-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    Unit 7 Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 35 - director → ME
  • 10
    19 Station Road, Horley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-07 ~ dissolved
    IIF 28 - director → ME
  • 11
    4 Forge Way, Burgess Hill, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 55 - director → ME
  • 12
    IBOT HOSTING & IT SERVICES LTD - 2020-06-08
    12 Fairway Mews Junction Road, Burgess Hill, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 45 - director → ME
  • 13
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    45 Beacon Crescent, Burgess Hill, Sussex
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    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
  • 15
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Corporate (2 parents)
    Person with significant control
    2024-10-07 ~ now
    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
    J P CLASSICS LTD - 2024-08-08
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Corporate (1 parent)
    Officer
    2023-09-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    LEISURE PETS LTD - 2020-04-20
    Lee Allsorts Ltd, Blatchington Road, Hove, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    551 GBP2022-01-31
    Officer
    2020-01-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    Kbf House Suite A, 55 Victoria Road, Burgess Hill, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-01-17 ~ now
    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
  • 20
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    20-22 Wenlock Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,459.21 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 26 - director → ME
  • 24
    4 Forge Way, Burgess Hill, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 25
    J L PURE PELLETS CO LTD - 2021-01-25
    J. L. GARDEN CENTER. LTD - 2019-08-19
    J L Garden Center Limited Uckfield Road, Ringmer, Lewes, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    26,123 GBP2020-03-31
    Officer
    2018-11-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-11-05 ~ now
    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
  • 26
    45 Beacon Crescent, Burgess Hill, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    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
  • 27
    Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    22 Grenadier Place, Caterham, Surrey, England
    Dissolved corporate
    Officer
    2013-01-07 ~ 2013-01-25
    IIF 23 - director → ME
    2013-01-07 ~ 2013-02-18
    IIF 44 - director → ME
  • 2
    BRIGHTON PLASTERING SERVICES LTD - 2025-01-13
    236 London Road, Burgess Hill, England
    Corporate (1 parent)
    Person with significant control
    2024-10-07 ~ 2024-10-28
    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
  • 3
    117 Dartford Road, Dartford, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-20 ~ 2019-06-11
    IIF 36 - director → ME
    Person with significant control
    2019-03-20 ~ 2019-06-11
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    Flat 3 23 Brighton Road, Salfords, Redhill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-22 ~ 2020-09-22
    IIF 27 - director → ME
    2019-03-23 ~ 2019-09-25
    IIF 24 - director → ME
    Person with significant control
    2018-03-22 ~ 2019-03-25
    IIF 6 - Ownership of shares – 75% or more OE
    2019-03-25 ~ 2019-09-25
    IIF 20 - Has significant influence or control OE
  • 5
    Unit 7 Golden Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-02-27 ~ 2024-01-19
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    4 Forge Way, Burgess Hill, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-11 ~ 2019-12-10
    IIF 59 - director → ME
    Person with significant control
    2019-09-11 ~ 2019-12-12
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 7
    LEISURE PETS LTD - 2020-04-20
    Lee Allsorts Ltd, Blatchington Road, Hove, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    551 GBP2022-01-31
    Person with significant control
    2020-01-20 ~ 2022-10-07
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    Unit 7 Golding Barn Industrial Estate, Henfield Road Small Dole, Henfield, Sussex, England
    Corporate (2 parents)
    Officer
    2024-01-19 ~ 2024-01-30
    IIF 40 - director → ME
    Person with significant control
    2024-01-19 ~ 2024-01-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,459.21 GBP2023-09-30
    Person with significant control
    2022-09-27 ~ 2022-11-07
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    J L PURE PELLETS CO LTD - 2021-01-25
    J. L. GARDEN CENTER. LTD - 2019-08-19
    J L Garden Center Limited Uckfield Road, Ringmer, Lewes, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    26,123 GBP2020-03-31
    Officer
    2018-11-11 ~ 2019-09-25
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.