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 Simon Anthony Wright

    Related profiles found in government register
  • Mr Simon Anthony Wright
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 1
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 2 IIF 3 IIF 4
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 5
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 6
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 7
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 8 IIF 9 IIF 10
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 11
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 12
    • icon of address 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 13
  • Wright, Simon Anthony
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Coleman Road, Fleckney, Leicester, LE8 8BH, England

      IIF 14
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 15
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 16
  • Wright, Simon Anthony
    British consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 17
  • Wright, Simon Anthony
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Charles Street, Leicester, LE1 1LA, England

      IIF 18
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 19
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 20 IIF 21
  • Wright, Simon Anthony
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 22
  • Wright, Simon Anthony
    British marketing consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Coleman Road, Fleckney, Leicester, LE8 8BH, United Kingdom

      IIF 23
  • Mr Simon Goldstone
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 24
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 25
    • icon of address 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 26
    • icon of address 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 27
    • icon of address Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 28
  • Mr Paul Thompson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 29
  • Mr Simon Wright
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 30
  • Mr Simon Wright
    United Kingdom born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 31
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 32
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 33 IIF 34
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 35
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 36
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 37
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 38
  • Mr Paul John Dubois
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Otford, Sevenoaks, TN14 5QY, England

      IIF 39
  • Mr Paul Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Riverside Park, South Hylton, Sunderland, SR4 0RT, England

      IIF 40
  • Thompson, Paul Andrew
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerfield, Horsell Rise, Woking, Surrey, GU21 4BA, England

      IIF 41
  • Gardiner, Alan James
    British ceo born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 42
  • Gardiner, Alan James
    British chief executive officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 43
  • Gardiner, Alan James
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leecroft, Pinetrees Lane, Ashley Heath, Shropshire, TF9 4PL, England

      IIF 44
  • Gardiner, Alan James
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 45 IIF 46
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 47
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 48
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 49
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 50 IIF 51
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 52
  • Gardiner, Alan James
    British telecommunications consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leecroft, Pine Trees Lane, Ashley Heath, Market Drayton, TF9 4PL

      IIF 53
  • Gardiner, Alan James
    British will writer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leecroft, Pine Trees Lane, Ashley Heath, Shropshire, TF9 4PL, England

      IIF 54
  • Goldstone, Simon
    British business man born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Tithe, Lower Lane, Rochdale, OL16 4PT, United Kingdom

      IIF 55
  • Goldstone, Simon
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 56
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 57
    • icon of address 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 58
    • icon of address 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 59
    • icon of address Lower Hithe, Lower Lane, Rochdale, OL16 4PT, England

      IIF 60
    • icon of address Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 61
  • Goldstone, Simon
    British computer software born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 62
  • Goldstone, Simon
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 63
    • icon of address Alex House 260/8, Chapel Street, Salford, Manchester, Greater Manchester, M3 5JZ

      IIF 64
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 65
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 66
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 67
    • icon of address Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 68 IIF 69
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 70
  • Goldstone, Simon
    British it born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 71
  • Goldstone, Simon
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 72
    • icon of address Alex House, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 73
  • Goldstone, Simon
    British software developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Tithe, Lower Lane, Rochdale, Greater Manchester, OL16 4PT, England

      IIF 74
  • Dubois, Paul John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 75
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 76
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 77
  • Dubois, Paul John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 78 IIF 79
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 80
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 81
    • icon of address Station House, Station Approach, Otford, Sevenoaks, TN14 5QY, England

      IIF 82
  • Dubois, Paul John
    British training director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pippin Way, Kings Hill, West Malling, ME19 4FQ, England

      IIF 83
  • Thompson, Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 84
  • Thompson, Paul
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Riverside Park, South Hylton, Sunderland, SR4 0RT, England

      IIF 85
  • Wright, Simon Anthony
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 86
  • Wright, Simon Anthony
    British mortgage adviser born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Beardall Street, Hucknall, Nottingham, Nottinghamshire, NG15 7RJ

      IIF 87
  • Wright, Simon Anthony
    British will writer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Crescent, Plymouth, Devon, PL1 3AB, United Kingdom

      IIF 88
  • Mr Paul Thompson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ladywood Road, Cuxton, Rochester, Kent, ME2 1EW

      IIF 89
  • Mr Paul Andrew Thompson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Horsell Park Close, Woking, Surrey, GU21 4LZ, United Kingdom

      IIF 90
    • icon of address Summerfield, Horsell Rise, Woking, Surrey, GU21 4BA, England

      IIF 91
  • Goldstone, Simon
    British director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 2 Hareshill Road, Birch, Heywood, Lancashire, OL10 2TD

      IIF 92
  • Mr Paul Thompson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Dacre Park, London, SE13 5BX, United Kingdom

      IIF 93
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leecroft, Pine Trees Lane, Ashley Heath, Market Drayton, TF9 4LP, United Kingdom

      IIF 94
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 95
  • Mr Paul Thompson
    British born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59 Ballagh Road, Newcastle, Co Down, BT33 0LA, Northern Ireland

      IIF 96
  • Mr Paul Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lutterington Hall, Hummerbeck, West Auckland, Bishop Auckland, DL14 9PP, United Kingdom

      IIF 97
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
    • icon of address 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 99
  • Thompson, Paul
    British solicitor born in December 1973

    Registered addresses and corresponding companies
    • icon of address 13c King William Walk, Greenwich, London, SE10 9JH

      IIF 100
  • Wright, Simon
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 101
  • Wright, Simon
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 102
  • Mr Paul Thompson
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St Dunstans Street, Canterbury, Kent, CT2 8BZ, England

      IIF 103
  • Mr Paul Thompson
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Thompson, Paul
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Park, Mirfield, West Yorkshire, WF14 9PD

      IIF 105
  • Thompson, Paul
    British engineer born in October 1966

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Park, Mirfield, West Yorkshire, WF14 9PD

      IIF 106
  • Alan Gardiner
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 107
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 108
  • Thompson, Paul
    British flooring director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ladywood Road, Cuxton, Rochester, Kent, ME2 1EW, United Kingdom

      IIF 109
  • Goldstone, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 2 Hareshill Road, Birch, Heywood, Lancashire, OL10 2TD

      IIF 110
    • icon of address Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 111
  • Paul Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 112
  • Gardiner, Alan James
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee Croft, Pine Trees Lane, Shropshire, TF9 4PL, United Kingdom

      IIF 113
  • Mr Alan James Gardiner
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 114
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 115
  • Thompson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 59 Ballagh Road, Newcastle, Co Down, BT33 0LA

      IIF 116
  • Thompson, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Dacre Park, London, SE13 5BX, United Kingdom

      IIF 117
  • Thompson, Paul
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 118
  • Thompson, Paul
    British consultant / interim manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 119
  • Thompson, Paul
    British contracts manager born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59 Ballagh Road, Newcastle, Co Down, BT33 0LA

      IIF 120
    • icon of address 59, Ballagh Road, Newcastle, Down, BT33 0LA, Northern Ireland

      IIF 121
  • Thompson, Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lutterington Hall, Hummerbeck, West Auckland, Bishop Auckland, DL14 9PP, United Kingdom

      IIF 122
  • Thompson, Paul
    British managing director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 123
    • icon of address Unit 2, Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland, NE61 6JT

      IIF 124
  • Wright, Simon Anthony
    United Kingdom director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 125 IIF 126
  • Thompson, Paul
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St Dunstans Street, Canterbury, CT2 8BZ, England

      IIF 127
  • Thompson, Paul
    British plumber born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 128
  • Gardiner, Alan James
    English chief executive born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 129
  • Thompson, Paul

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

      IIF 130
  • Goldstone, Simon
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 131 IIF 132
  • Dubois, Paul John
    United Kingdom director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 133 IIF 134
  • Gardiner, Alan James
    United Kingdom director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 135 IIF 136
child relation
Offspring entities and appointments
Active 41
  • 1
    24 CARPETS AND FLOORING LTD - 2015-09-24
    icon of address 29 Ladywood Road, Cuxton, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -8,648 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Leecroft, Pinetrees Lane, Ashley Heath, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 74 - Director → ME
  • 4
    icon of address Bank House 260/8 Chapel Street, Salford, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 68 - Director → ME
  • 5
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    872 GBP2025-01-31
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 67 - Director → ME
    icon of calendar 2017-06-29 ~ now
    IIF 76 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2011-06-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 10 - Has significant influence or controlOE
    icon of calendar 2016-07-13 ~ now
    IIF 114 - Has significant influence or controlOE
  • 6
    icon of address 89 Beach Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,425 GBP2022-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Station House Station Road, Otford, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,923 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address 11 Moss Side Street, Shawforth, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2025-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 131 - Director → ME
    IIF 126 - Director → ME
    IIF 134 - Director → ME
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 36 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 59 Ballagh Road, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    64,652 GBP2024-06-30
    Officer
    icon of calendar 1998-01-28 ~ now
    IIF 120 - Director → ME
    icon of calendar 1998-01-28 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 11 Moss Side Street Moss Side Street, Shawforth, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,632 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -766 GBP2016-09-30
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 81 Dacre Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 22 - Director → ME
    IIF 57 - Director → ME
    IIF 77 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 11 - Has significant influence or controlOE
    icon of calendar 2020-06-23 ~ now
    IIF 37 - Has significant influence or controlOE
  • 17
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 20 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2025-01-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 7 - Has significant influence or controlOE
    icon of calendar 2018-01-30 ~ now
    IIF 115 - Has significant influence or controlOE
  • 19
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2025-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 80 - Director → ME
    IIF 66 - Director → ME
    IIF 101 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 5 - Has significant influence or controlOE
    icon of calendar 2020-06-19 ~ now
    IIF 33 - Has significant influence or controlOE
  • 20
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 42 - Director → ME
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 2 - Has significant influence or controlOE
    icon of calendar 2021-03-17 ~ now
    IIF 34 - Has significant influence or controlOE
  • 21
    icon of address Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-07-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Cnwc Y Cneuen, Llangeitho, Tregaron, Dyfed
    Dissolved Corporate (2 parents)
    Equity (Company account)
    922 GBP2018-09-30
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 59 Ballagh Road, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    176,797 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 121 - Director → ME
  • 24
    icon of address 4385, 14669650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2023-02-17 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Black Lodge, Stobs, Hawick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,857 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 652 Mansfield Road, Sherwood, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 87 - Director → ME
  • 28
    icon of address Unit 2 Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-27 ~ dissolved
    IIF 124 - Director → ME
  • 29
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 19 - Director → ME
    IIF 46 - Director → ME
    IIF 79 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 4 - Has significant influence or controlOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 31
    PDSB LTD
    - now
    PAUL DUBOIS LTD - 2015-07-20
    icon of address Station House Station Road, Otford, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,399 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 106 - Director → ME
  • 33
    THE WILL ASSOCIATES PROPERTY MANAGEMENT LIMITED - 2018-06-15
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 50 - Director → ME
  • 34
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,861 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    429,633 GBP2025-01-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 71 - Director → ME
    icon of calendar 2010-01-26 ~ now
    IIF 21 - Director → ME
    IIF 78 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 107 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 3 - Has significant influence or controlOE
  • 36
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,716 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 62 - Director → ME
    IIF 81 - Director → ME
    IIF 86 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 35 - Has significant influence or controlOE
    icon of calendar 2021-11-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 37
    icon of address 2 Riverside Park, South Hylton, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,553 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 38
    ACTIVE TEAM CLOUD LIMITED - 2016-06-01
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2025-01-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 56 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 125 - Director → ME
    IIF 136 - Director → ME
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 108 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 8 - Has significant influence or controlOE
  • 39
    YOUR MEMBERS CLUB LIMITED - 2019-03-29
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 60 - Director → ME
    IIF 75 - Director → ME
    icon of calendar 2014-07-22 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2014-08-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 77 Dunmore Road, Market Harborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,442 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 41
    Company number 07197397
    Non-active corporate
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 70 - Director → ME
Ceased 17
  • 1
    icon of address 13a King William Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ 2007-05-11
    IIF 100 - Director → ME
  • 2
    icon of address 28 Talbot Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,893 GBP2022-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-28
    IIF 18 - Director → ME
  • 3
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2012-08-20
    IIF 64 - Director → ME
  • 4
    icon of address 7 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2013-05-20
    IIF 54 - Director → ME
    icon of calendar 2012-01-16 ~ 2013-08-07
    IIF 88 - Director → ME
  • 5
    icon of address Station House, Station Approach, Otford, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,035 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-01-01
    IIF 82 - Director → ME
  • 6
    icon of address 98 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,180 GBP2025-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2008-09-22
    IIF 111 - Secretary → ME
  • 7
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-07-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 9
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ 2010-05-18
    IIF 105 - Director → ME
  • 10
    icon of address 98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    164,016 GBP2025-03-31
    Officer
    icon of calendar 2001-01-11 ~ 2008-09-22
    IIF 69 - Director → ME
  • 11
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ 2015-07-01
    IIF 73 - Director → ME
  • 12
    icon of address 6 Rocky Lane, Aston Cross, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2019-04-01
    IIF 14 - Director → ME
  • 13
    icon of address 5 The Butts, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 55 - Director → ME
  • 14
    icon of address 28 St Dunstans Street, Canterbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    476 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2020-06-17
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2020-06-30
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 98 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,132 GBP2025-03-31
    Officer
    icon of calendar 2001-07-11 ~ 2008-09-22
    IIF 92 - Director → ME
    icon of calendar 2003-08-20 ~ 2006-11-07
    IIF 110 - Secretary → ME
  • 16
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,716 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ 2010-01-07
    IIF 113 - Director → ME
  • 17
    ACTIVE TEAM CLOUD LIMITED - 2016-06-01
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2025-01-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-10
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-07-30
    IIF 31 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.