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

Kitson, John Edward

    Related profiles found in government register
  • Kitson, John Edward
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar House, Old Road Dunkeswick, Leeds, West Yorkshire, LS17 9HY

      IIF 1 IIF 2 IIF 3
  • Kitson, John Edward
    British chief finance officer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 4
  • Kitson, John Edward
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kitson, John Edward
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kitson, John Edward
    British finance director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Company Shop Limited, Wentworth Way, Tankersley, Barnsley, South Yorkshire, S75 3DH

      IIF 45
    • icon of address Company Shop Ltd, Wentworth Way, Tankersley, Barnsley, South Yorkshire, S75 3DH

      IIF 46
    • icon of address Poplar House, Old Road Dunkeswick, Leeds, West Yorkshire, LS17 9HY

      IIF 47 IIF 48 IIF 49
    • icon of address Thornes Farm Business Park, Pontefract Lane, Leeds, LS9 0DN, United Kingdom

      IIF 55
  • Kitson, John Edward
    British group finance director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar House, Old Road Dunkeswick, Leeds, West Yorkshire, LS17 9HY

      IIF 56
  • Kitson, John Edward
    British accountant born in April 1955

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Humber Road, North Ferriby, East Yorkshire, HU14 3DN

      IIF 57
  • Kitson, John Edward
    British group financial controller born in April 1955

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Humber Road, North Ferriby, East Yorkshire, HU14 3DN

      IIF 58
  • Kitson, John Edward
    British

    Registered addresses and corresponding companies
  • Kitson, John Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address Poplar House, Old Road Dunkeswick, Leeds, West Yorkshire, LS17 9HY

      IIF 71
  • Kitson, John Edward
    British finance director

    Registered addresses and corresponding companies
    • icon of address Poplar House, Old Road Dunkeswick, Leeds, West Yorkshire, LS17 9HY

      IIF 72
  • Kitson, John Edward

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 25 - Director → ME
Ceased 55
  • 1
    VICTORIA FOODS LIMITED - 2023-03-03
    icon of address Unit 8 South Fork Industrial Estate Dartmouth Way, Garnet Road, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2017-02-24
    IIF 42 - Director → ME
    icon of calendar 2012-06-19 ~ 2017-02-24
    IIF 82 - Secretary → ME
  • 2
    PETER BLACK ACCESSORIES LIMITED - 2009-05-22
    PETER BLACK HOMEWARE LIMITED - 1988-04-27
    DRAMAFINE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-02-14
    IIF 24 - Director → ME
  • 3
    PETER BLACK FOOTWEAR LIMITED - 2009-05-22
    MAJORMADE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-02-14
    IIF 22 - Director → ME
  • 4
    AIREDALE BUSINESS CENTRE LIMITED - 1992-06-18
    MAJORHOLD LIMITED - 1992-02-27
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2008-02-25
    IIF 9 - Director → ME
  • 5
    A.J.KELLY & SON(CHEMISTS)LIMITED - 1980-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-02-14
    IIF 10 - Director → ME
  • 6
    3663 DEVELOPMENTS LIMITED - 2020-06-26
    ESKDALE LIMITED - 2005-06-14
    GOODEARLY LIMITED - 1990-12-24
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-02-03 ~ 1999-01-14
    IIF 29 - Director → ME
  • 7
    BEST FOOD LOGISTICS LIMITED - 2020-03-09
    BIDVEST LOGISTICS LIMITED - 2018-06-28
    RAVENGLASS LIMITED - 2010-10-02
    INHOCO 344 LIMITED - 1994-07-21
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 1999-01-14
    IIF 27 - Director → ME
  • 8
    FITCH LOVELL NOMINEES LIMITED - 1991-07-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-28 ~ 1999-01-14
    IIF 13 - Director → ME
  • 9
    HACKREMCO (NO. 2508) LIMITED - 2007-09-07
    icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2017-02-24
    IIF 44 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-02-24
    IIF 78 - Secretary → ME
  • 10
    icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2017-02-24
    IIF 41 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-02-24
    IIF 79 - Secretary → ME
  • 11
    HACKREMCO (NO. 2507) LIMITED - 2007-09-07
    icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2017-02-24
    IIF 30 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-02-24
    IIF 77 - Secretary → ME
  • 12
    BROOMCO (2189) LIMITED - 2000-09-08
    icon of address Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-03 ~ 2017-02-24
    IIF 31 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-02-24
    IIF 83 - Secretary → ME
  • 13
    PIMCO 2475 LIMITED - 2006-07-13
    icon of address Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2017-02-24
    IIF 35 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-02-24
    IIF 76 - Secretary → ME
  • 14
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2003-11-03
    IIF 52 - Director → ME
    icon of calendar 2000-09-11 ~ 2001-11-28
    IIF 72 - Secretary → ME
  • 15
    COMMUNITY SHOP LIMITED - 2014-02-19
    icon of address C/o Company Shop Limited Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2021-02-25
    IIF 45 - Director → ME
  • 16
    J. MARREN LIMITED - 1996-11-29
    icon of address Company Shop Ltd Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2021-02-25
    IIF 46 - Director → ME
  • 17
    CORNERSTONE FINANCIAL LIMITED - 2001-06-15
    icon of address Holgate Park, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2003-11-03
    IIF 51 - Director → ME
  • 18
    CPP MERCHANDISING LIMITED - 2007-06-11
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2003-11-03
    IIF 47 - Director → ME
    icon of calendar 2000-09-11 ~ 2001-11-28
    IIF 61 - Secretary → ME
  • 19
    CPP OPERATIONS LIMITED - 2005-06-23
    THE CPP GROUP LIMITED - 2003-07-31
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-29 ~ 2003-11-03
    IIF 26 - Director → ME
  • 20
    CPP GROUP PLC - 2008-07-07
    CPP HOLDINGS LIMITED - 2003-07-31
    KENSINGTON AND CHELSEA INVESTMENT HOLDINGS LIMITED - 1993-02-24
    COUNTDOWN HOLDINGS LIMITED - 1984-08-31
    SWALEMINSTER LIMITED - 1984-01-18
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2003-11-03
    IIF 54 - Director → ME
    icon of calendar 2000-09-11 ~ 2001-11-28
    IIF 59 - Secretary → ME
  • 21
    icon of address Holgate Park, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2003-11-03
    IIF 21 - Director → ME
  • 22
    icon of address 6 East Parade, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2003-11-03
    IIF 48 - Director → ME
    icon of calendar 2002-09-24 ~ 2003-07-08
    IIF 64 - Secretary → ME
  • 23
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2003-11-03
    IIF 50 - Director → ME
    icon of calendar 2000-09-11 ~ 2001-11-28
    IIF 63 - Secretary → ME
  • 24
    DEBT MANAGEMENT LIMITED - 1999-05-11
    BROOMCO (1781) LIMITED - 1999-04-13
    icon of address 101-102 Empire Way Business Park Liverpool Road, Burnley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271,522 GBP2017-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2003-11-03
    IIF 49 - Director → ME
  • 25
    icon of address Holgate Park, Holgate Road, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2003-11-03
    IIF 53 - Director → ME
  • 26
    BOOKER LIMITED - 2005-02-16
    BOOKER PLC - 2005-02-08
    BOOKER MCCONNELL PLC - 1986-07-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1999-01-14
    IIF 56 - Director → ME
  • 27
    DE FACTO 621 LIMITED - 1997-06-25
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-04 ~ 2003-11-03
    IIF 11 - Director → ME
  • 28
    icon of address Holgate Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2003-11-03
    IIF 28 - Director → ME
  • 29
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2003-11-03
    IIF 17 - Director → ME
  • 30
    PARRISH & FENN LIMITED - 2011-12-22
    NEWFORGE FOODS LIMITED - 1992-05-01
    PARRISH & FENN LIMITED - 1989-01-18
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-12 ~ 1999-01-14
    IIF 14 - Director → ME
  • 31
    AXXIS GROUP LIMITED - 2007-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-02-14
    IIF 5 - Director → ME
  • 32
    icon of address Unit 8 South Fork Industrial Estate Dartmouth Way, Garnet Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2017-02-24
    IIF 38 - Director → ME
    icon of calendar 2011-07-08 ~ 2017-02-24
    IIF 70 - Secretary → ME
  • 33
    LAWSON WARD & COMPANY LIMITED - 1988-01-07
    icon of address Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-02-14
    IIF 23 - Director → ME
  • 34
    PB BEAUTY LIMITED - 2012-12-04
    LF BEAUTY (UK) LIMITED - 2009-06-30
    AXXIS PERSONAL CARE LIMITED - 2009-05-22
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-02-14
    IIF 20 - Director → ME
  • 35
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-04
    IIF 58 - Director → ME
  • 36
    NORTHERN FOODS PENSION TRUSTEES LIMITED - 1980-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-27
    IIF 57 - Director → ME
  • 37
    FERROSAN (UK) LIMITED - 1997-12-30
    VENDWELL LIMITED - 1991-09-16
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2008-02-14
    IIF 18 - Director → ME
    icon of calendar 2006-07-20 ~ 2006-07-21
    IIF 60 - Secretary → ME
  • 38
    FERROSAN OPERATIONS LIMITED - 1998-01-21
    RAWPOWER LIMITED - 1991-12-10
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2008-02-14
    IIF 12 - Director → ME
    icon of calendar 2006-07-20 ~ 2006-07-21
    IIF 71 - Secretary → ME
  • 39
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2008-02-14
    IIF 3 - Director → ME
    icon of calendar 2006-07-20 ~ 2006-07-21
    IIF 65 - Secretary → ME
  • 40
    ENGLISH GRAINS (HOLDINGS) LIMITED - 1995-07-01
    ENGLISH GRAINS LIMITED - 1981-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2008-02-14
    IIF 1 - Director → ME
    icon of calendar 2006-07-20 ~ 2006-07-21
    IIF 62 - Secretary → ME
  • 41
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2007-08-31
    IIF 7 - Director → ME
  • 42
    PETER BLACK ADVANCED TECHNOLOGIES LIMITED - 2006-12-11
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-01-10
    IIF 6 - Director → ME
  • 43
    PETER BLACK LEISUREWEAR LIMITED - 1988-06-30
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2008-07-31
    IIF 19 - Director → ME
    icon of calendar 2005-01-05 ~ 2007-08-31
    IIF 8 - Director → ME
  • 44
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2008-02-14
    IIF 2 - Director → ME
  • 45
    HEALTHCRAFTS LIMITED - 1992-01-21
    BOOKER NUTRITIONAL PRODUCTS LIMITED - 1991-10-23
    NATURE'S WAY HOLDINGS LIMITED - 1989-01-11
    NATURE'S WAY LIMITED - 1977-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-02-14
    IIF 15 - Director → ME
  • 46
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2017-02-24
    IIF 55 - Director → ME
    icon of calendar 2012-05-31 ~ 2017-02-24
    IIF 68 - Secretary → ME
  • 47
    icon of address C/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2017-02-24
    IIF 40 - Director → ME
    icon of calendar 2012-05-31 ~ 2017-02-24
    IIF 69 - Secretary → ME
  • 48
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2017-02-24
    IIF 43 - Director → ME
    icon of calendar 2012-05-31 ~ 2017-02-24
    IIF 66 - Secretary → ME
  • 49
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2017-02-24
    IIF 34 - Director → ME
    icon of calendar 2012-05-31 ~ 2017-02-24
    IIF 67 - Secretary → ME
  • 50
    icon of address Symington's Limited Thornes Farm Business Park, Pontefract Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2017-02-24
    IIF 37 - Director → ME
    icon of calendar 2013-04-30 ~ 2017-02-24
    IIF 74 - Secretary → ME
  • 51
    BRAND PARTNERSHIP LIMITED - 2006-12-18
    icon of address Symington's Limited Thornes Farm Business Park, Pontefract Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-03 ~ 2017-02-24
    IIF 33 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-02-24
    IIF 80 - Secretary → ME
  • 52
    icon of address Unit 8 South Fork Industrial Est, Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2017-02-24
    IIF 39 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-02-24
    IIF 75 - Secretary → ME
  • 53
    PETER BLACK FOOTWEAR & ACCESSORIES (KEIGHLEY) LIMITED - 2010-05-25
    KERAT LIMITED - 1992-04-28
    OVAL (618) LIMITED - 1990-10-05
    NATURELLE LIMITED - 1990-08-03
    DICEKIRK LIMITED - 1987-12-09
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-17 ~ 2008-02-14
    IIF 16 - Director → ME
  • 54
    COOKSO LIMITED - 1980-12-31
    icon of address Brand House, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2017-02-24
    IIF 36 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-02-24
    IIF 73 - Secretary → ME
  • 55
    HAMSARD 2606 LIMITED - 2003-04-08
    icon of address C/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2017-02-24
    IIF 32 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-02-24
    IIF 81 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.