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

Brown, Laurence

    Related profiles found in government register
  • Brown, Laurence
    English company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 1
    • icon of address 17n Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 2
    • icon of address 17p Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 3
  • Brown, Laurence
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 41, Martlands Industrial Estate, Smart Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 7
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 8
  • Brown, Laurence Edward
    English commercial director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 9
  • Brown, Laurence Edward
    English company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 10
  • Brown, Laurence Edward
    British builder born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Laurence Edward
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 14
  • Brown, Laurence Edward
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20c Ordnance Row, Portsmouth, Hampshire, PO1 3DN, United Kingdom

      IIF 15
    • icon of address 115, Crockhamwell Road, Woodley, Reading, RG5 3JP

      IIF 16
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 17
    • icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 24
  • Brown, Laurence Edward
    British none stated born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33-33a, Martlands Industrial Estate, Smarts Heath Lane, Worplesden, Surrey, GU22 0RG, England

      IIF 25
  • Brown, Laurence Edward
    British property developer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-39, Moorgate, London, EC2R 6AR, England

      IIF 26
  • Brown, Lawrence Edward
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfield, School Road, Windlesham, Surrey, GU20 6PB

      IIF 27
  • Mr Laurence Brown
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 28
    • icon of address 17n Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 29
    • icon of address 17p Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 30
  • Mr Laurence Brown
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 31
    • icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 41, Martlands Industrial Estate, Smart Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 35
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 36 IIF 37
  • Mr Laurence Edward Brown
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 38
  • Brown, Laurence Edward
    British building born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View, Beech Walk, Windlesham, Surrey, GU20 6HB

      IIF 39
  • Brown, Laurence Edward
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 40
    • icon of address Park View, Beech Walk, Windlesham, Surrey, GU20 6HB

      IIF 41
    • icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr Laurence Edward Brown
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS

      IIF 45
    • icon of address Unit 33-33a Martlands Industrial Estate, Smarts Heath Road, Woking, GU22 0RG, England

      IIF 46
  • Laurence Edward Brown
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-39, Moorgate, London, EC2R 6AR, England

      IIF 47
    • icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Mr Laurence Edward Brown
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 51
    • icon of address Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 17n Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    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
  • 4
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,827,194 GBP2023-12-29
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 4 - Director → ME
  • 11
    CHURCHILL ROOFING SOUTHERN LIMITED - 2023-11-30
    icon of address 17p Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,769 GBP2024-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    DDL212 LIMITED - 2019-12-12
    icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Unit 6 St George's Business Centre, St Georges Square, Porstmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Unit 6 St George's Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TUDOR HOMES LIMITED - 2010-01-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Squire House, 81-87 High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 19
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address Unit 41 Martlands Industrial Estate, Smart Heath Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6 St. Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CHUCHILLS (EGHAM) LTD - 2021-08-10
    HTGP (EGHAM) LTD - 2021-08-06
    icon of address 6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724,234 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-02 ~ dissolved
    IIF 39 - Director → ME
  • 24
    L & J SCAFFOLDING LIMITED - 2004-02-25
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,934 GBP2022-10-30
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 12 - Director → ME
  • 26
    PALL MALL INITIATIVES LIMITED - 2009-07-02
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,956,398 GBP2022-10-30
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 13 - Director → ME
  • 27
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,752 GBP2022-12-30
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 24 - Director → ME
  • 28
    CHURCHILL DESIGN AND BUILD LTD - 2020-01-28
    DDL214 LIMITED - 2019-12-12
    icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    DDL213 LIMITED - 2019-12-12
    icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Wokingsurrey
    Active Corporate (2 parents)
    Equity (Company account)
    -313,012 GBP2022-12-29
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 25 - Director → ME
  • 31
    DDL206 LIMITED - 2017-11-24
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,403 GBP2021-12-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 26 - Director → ME
Ceased 11
  • 1
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2022-12-13
    IIF 19 - Director → ME
  • 2
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,827,194 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-12-13
    IIF 20 - Director → ME
  • 4
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2022-12-13
    IIF 18 - Director → ME
  • 5
    CHUCHILLS (EGHAM) LTD - 2021-08-10
    HTGP (EGHAM) LTD - 2021-08-06
    icon of address 6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724,234 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2013-05-24
    IIF 16 - Director → ME
  • 7
    icon of address 9 Bramdean Gardens, Lee, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2006-09-30
    IIF 41 - Director → ME
  • 8
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,752 GBP2022-12-30
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-03-26
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    CHURCHILL DESIGN AND BUILD LTD - 2020-01-28
    DDL214 LIMITED - 2019-12-12
    icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2020-01-27
    IIF 43 - Director → ME
  • 10
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Wokingsurrey
    Active Corporate (2 parents)
    Equity (Company account)
    -313,012 GBP2022-12-29
    Person with significant control
    icon of calendar 2017-11-30 ~ 2022-04-30
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    DDL206 LIMITED - 2017-11-24
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,403 GBP2021-12-30
    Person with significant control
    icon of calendar 2017-11-24 ~ 2022-04-30
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% 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.