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 Nicholas Charles Morton

    Related profiles found in government register
  • Mr Nicholas Charles Morton
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 1
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 4
  • Mr Nicholas Charles Morton
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tree Way, Knutsford, Cheshire, WA16 9AL, United Kingdom

      IIF 5
  • Morton, Nicholas Charles
    British chartered surveyor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chichester Street, Belfast, Antrim, BT1 4JA

      IIF 6
  • Morton, Nicholas Charles
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Woodvale Road, Knutsford, Cheshire, WA16 8QF, England

      IIF 7
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, M3 5FS, United Kingdom

      IIF 8
  • Morton, Nicholas Charles
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 9
    • icon of address 9 Woodvale Road, Knutsford, Cheshire, WA16 8QF

      IIF 10 IIF 11 IIF 12
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 13 IIF 14
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 15
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 16
  • Morton, Nicholas Charles
    British property developer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Charles Nicholas Morton
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merritt House, Hill Avenue, Amersham, Buckinghamshire, HP6 5BQ

      IIF 23 IIF 24
    • icon of address 51 Stanley Road, Stanley Road, Carshalton, SM5 4LE, England

      IIF 25
    • icon of address Oakingham House, Frederick Place, High Wycombe, HP11 1JU, England

      IIF 26 IIF 27
    • icon of address 108, Tebworth Road, Wingfield, Leighton Buzzard, LU7 9QH, England

      IIF 28
    • icon of address 12 Nascot Wood Road, Watford, Hertfordshire, WD17 4SA, United Kingdom

      IIF 29
    • icon of address Kenwood House, 12 Nascot Wood Road, Watford, WD17 4SA, England

      IIF 30
  • Morton, Charles Nicholas
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ

      IIF 31
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 32 IIF 33
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 34 IIF 35 IIF 36
    • icon of address Kenwood House, 12 Nascot Wood Road, Watford, Hertfordshire, WD17 4SA

      IIF 37
  • Morton, Charles Nicholas
    British company secretary/director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merritt House, Hill Avenue, Amersham, HP6 5BQ, England

      IIF 38
  • Morton, Charles Nicholas
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merritt House, Hill Avenue, 2nd Floor, Amersham, HP6 5BQ, England

      IIF 39
    • icon of address Merritt House, Hill Avenue, Amersham, Buckinghamshire, HP6 5BQ, England

      IIF 40
    • icon of address Oakingham House, Frederick Place, High Wycombe, HP11 1JU, England

      IIF 41 IIF 42
    • icon of address Kenwood House, 12 Nascot Wood Road, Watford, Hertfordshire, WD17 4SA

      IIF 43 IIF 44 IIF 45
    • icon of address Kenwood House, 12 Nascot Wood Road, Watford, WD17 4SA, England

      IIF 46 IIF 47 IIF 48
  • Morton, Charles Nicholas
    British finance born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 High Street, Boston, Lincolnshire, PE21 8SX

      IIF 51
  • Morton, Nicholas Charles
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Woodvale Road, Knutsford, WA16 8QF

      IIF 52
    • icon of address Blackfriars House, 4th Floor, Parsonage, Manchester, Lancs, M3 2JA

      IIF 53
  • Morton, Nicholas Charles
    British

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 54
  • Morton, Nicholas Charles
    British property developer

    Registered addresses and corresponding companies
  • Morton, Charles Nicholas
    British company director

    Registered addresses and corresponding companies
    • icon of address Kenwood House, 12 Nascot Wood Road, Watford, Hertfordshire, WD17 4SA

      IIF 61
  • Morton, Charles Nicholas

    Registered addresses and corresponding companies
    • icon of address Merritt House, Hill Avenue, 2nd Floor, Amersham, HP6 5BQ, England

      IIF 62
    • icon of address Merritt House, Hill Avenue, Amersham, Buckinghamshire, HP6 5BQ, United Kingdom

      IIF 63
    • icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ

      IIF 64
    • icon of address Oakingham House, Frederick Place, High Wycombe, HP11 1JU, England

      IIF 65
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 66 IIF 67
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 68 IIF 69 IIF 70
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 71
  • Morton, Charles

    Registered addresses and corresponding companies
    • icon of address Oakingham House, Frederick Place, High Wycombe, HP11 1JU, England

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    ALTIUS (WASHINGTON) LIMITED - 2007-03-13
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-05-20 ~ dissolved
    IIF 56 - Secretary → ME
  • 2
    ALTIUS (NORTHWICH) LIMITED - 2006-03-16
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-10-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 3
    icon of address 6th Floor, Blackfriars House Parsonage, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 4
    FORTIUS PROPERTY OPPORTUNITIES LIMITED - 2021-02-12
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,861 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 6
    icon of address 4th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 59 - Secretary → ME
  • 7
    icon of address Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2024-03-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 48 - Director → ME
    icon of calendar 2015-07-31 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,913 GBP2017-06-30
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-01-27 ~ dissolved
    IIF 66 - Secretary → ME
  • 10
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,765 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -4,383 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 42 - Director → ME
    icon of calendar 2016-03-22 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Merritt House Hill Avenue, 2nd Floor, Amersham, England
    Active Corporate (8 parents)
    Equity (Company account)
    16,176,600 GBP2024-01-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,578 GBP2019-06-30
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2017-01-27 ~ dissolved
    IIF 67 - Secretary → ME
  • 15
    JSS PROPERTY OPPORTUNITIES LIMITED - 2017-07-28
    JS PROPERTY OPPORTUNITIES LIMITED - 2017-07-17
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 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
  • 16
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,379 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-01-26 ~ dissolved
    IIF 54 - Secretary → ME
  • 18
    icon of address Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 65 - Secretary → ME
  • 19
    icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address 4th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 11 - Director → ME
  • 22
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 71 - Secretary → ME
  • 23
    icon of address Kenwood House, 12 Nascot Wood Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 46 - Director → ME
  • 24
    icon of address Kenwood House, 12 Nascot Wood Road, Watford, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 25
    icon of address Kenwood House, 12 Nascot Wood Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 47 - Director → ME
  • 26
    icon of address Kenwood House, 12 Nascot Wood Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address Merritt House, Hill Avenue, Amersham, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 40 - Director → ME
  • 28
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,925,780 GBP2022-01-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 45 - Director → ME
  • 29
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,770 GBP2021-06-30
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 53 - LLP Designated Member → ME
Ceased 16
  • 1
    icon of address 15 College Road, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,780 GBP2023-11-30
    Officer
    icon of calendar 2007-11-30 ~ 2008-12-11
    IIF 44 - Director → ME
  • 2
    icon of address 6th Floor, Blackfriars House Parsonage, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2014-06-12
    IIF 22 - Director → ME
  • 3
    icon of address Chandlers Farm Bollington Lane, Nether Alderley, Nr Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-08 ~ 2012-10-01
    IIF 21 - Director → ME
    icon of calendar 2005-02-08 ~ 2012-10-01
    IIF 57 - Secretary → ME
  • 4
    icon of address Chandlers Farm Bollington Lane, Nether Alderley, Nr Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75 GBP2024-08-31
    Officer
    icon of calendar 2012-08-24 ~ 2014-05-27
    IIF 7 - Director → ME
  • 5
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-04-07 ~ 2014-10-06
    IIF 17 - Director → ME
    icon of calendar 2008-04-07 ~ 2018-04-30
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-07
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,668,114 GBP2024-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2020-08-31
    IIF 35 - Director → ME
    icon of calendar 2017-01-27 ~ 2020-08-31
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-12
    IIF 25 - Has significant influence or control OE
  • 7
    GADDEDESEN DEVELOPMENTS LTD - 2024-03-19
    icon of address Rosewood Barn Bradden Lane, Gaddesden Row, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-12 ~ 2020-11-12
    IIF 38 - Director → ME
  • 8
    icon of address Merritt House Hill Avenue, 2nd Floor, Amersham, England
    Active Corporate (8 parents)
    Equity (Company account)
    16,176,600 GBP2024-01-31
    Officer
    icon of calendar 2019-09-05 ~ 2023-01-25
    IIF 62 - Secretary → ME
  • 9
    icon of address 75 High Street, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    101,822 GBP2023-12-31
    Officer
    icon of calendar 2011-05-26 ~ 2012-04-30
    IIF 51 - Director → ME
  • 10
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,101 GBP2024-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2020-08-31
    IIF 34 - Director → ME
    icon of calendar 2017-01-27 ~ 2020-08-31
    IIF 68 - Secretary → ME
  • 11
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2020-08-31
    IIF 36 - Director → ME
    icon of calendar 2017-01-27 ~ 2020-08-31
    IIF 69 - Secretary → ME
  • 12
    icon of address 15 Hammondswick, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2018-03-19
    IIF 37 - Director → ME
    icon of calendar 2006-09-28 ~ 2018-03-19
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
  • 13
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ 2018-03-05
    IIF 24 - Has significant influence or control OE
  • 14
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,925,780 GBP2022-01-31
    Officer
    icon of calendar 2011-05-04 ~ 2023-01-25
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2018-10-04
    IIF 23 - Has significant influence or control OE
  • 15
    icon of address Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,893,469 GBP2024-04-30
    Officer
    icon of calendar 2016-12-17 ~ 2020-01-06
    IIF 31 - Director → ME
    icon of calendar 2017-04-27 ~ 2020-01-06
    IIF 64 - Secretary → ME
  • 16
    icon of address 9 Chichester Street, Belfast, Antrim
    Liquidation Corporate
    Officer
    icon of calendar 2010-11-18 ~ 2014-06-03
    IIF 6 - 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.