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

Page, Henry Charles Micklem

    Related profiles found in government register
  • Page, Henry Charles Micklem
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St Ann's Place, Haddington, East Lothian, EH41 4BS, United Kingdom

      IIF 1
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 2
  • Page, Henry Charles Micklem
    British solicitor born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 3
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 4
  • Page, Henry Charles Micklem
    British solicitor/avocat born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 5
  • Page, Henry Charles Micklem
    born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 6
    • icon of address The Station House 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 7
    • icon of address The Station House, 15 Station Road, St Ives, Cambs, PE27 5BH, England

      IIF 8
  • Mr Henry Charles Micklem Page
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 9
  • Page, Henry Charles Micklem
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 10
  • Page, Henry Charles Micklem
    British lawyer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Logie Mill, Edinburgh, Lothian, EH7 4HG

      IIF 11
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 12 IIF 13
  • Page, Henry Charles Micklem
    British lawyer born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 207, Third Floor 207 Regent Street, London, W1B 3HH, England

      IIF 14
    • icon of address Woodlark Lodge, Glenalmond, Perthshire, Scotland

      IIF 15
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 16
  • Page, Henry Charles Micklem
    British none born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, Wiltshire, SP3 6AP, England

      IIF 17
  • Page, Henry Charles Micklem
    British solicitor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

      IIF 18
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 19
  • Page, Henry Charles Micklem
    British solicitor born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodlark Lodge, College Road, Glenalmond, Perthshire, PH1 3RX

      IIF 20
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 21
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 22
  • Page, Henry Charles Micklem
    British solicitor/avocat born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 23
  • Page, Henry Charles Micklem
    British laywer born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 24
  • Page, Henry Charles Micklem
    British solicitor born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 25
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 26
  • Page, Henry Charles Micklen
    British director born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Upper Leigh Farm, Leigh Lane, East Knoyle, Salisbury, SP3 6AP, England

      IIF 27
  • Page, Henry Charles Micklem
    born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 28
  • Page, Henry Charles Micklem
    born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 29 IIF 30
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 31
  • Page, Henry Charles Micklem
    born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambs, PE27 5BH

      IIF 32
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 33 IIF 34
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, Uk

      IIF 35
  • Page, Henry Charles Micklem
    British

    Registered addresses and corresponding companies
    • icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

      IIF 36
    • icon of address 37a, South Parade, Oxford, OX2 7JN, England

      IIF 37
    • icon of address 23, Rue D'anjou, Paris, 75008, France

      IIF 38 IIF 39 IIF 40
    • icon of address Woodlark Lodge, Glenalmond, Perth, PH1 3RX, Scotland

      IIF 43
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 44
  • Page, Henry Charles Micklem
    British avocat

    Registered addresses and corresponding companies
    • icon of address 17, Brunswick Street, Edinburgh, Mid Lothian, EH7 5JB, United Kingdom

      IIF 45
  • Mr Henry Charles Micklem Page
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

      IIF 46
    • icon of address The Station House 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 47
    • icon of address The Station House, 15 Station Road, St Ives, Cambs, PE27 5BH

      IIF 48
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 49
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 50
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 51
  • Mr Henry Charles Micklem Page
    British born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

      IIF 52
    • icon of address Woodlark Lodge, College Road, Glenalmond, Perthshire, PH1 3RX

      IIF 53
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 54
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 55 IIF 56
  • Henry Charles Micklem Page
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 57
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 58
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 59
  • Mr Henry Charles Micklem Page
    British born in December 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 60
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 61
  • Page, Henry Charles Micklem

    Registered addresses and corresponding companies
    • icon of address 6 Logie Mill, Edinburgh, Lothian, EH7 4HG

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    22 BROUGHTON PLACE LLP - 2015-10-07
    icon of address The Station House 15, Station Road, St Ives, Cambridgeshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 2
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 3
    icon of address The Station House, 15 Station Road, St Ives, Cambs
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 31 - LLP Member → ME
  • 4
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 5
    icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 43 - Secretary → ME
  • 6
    icon of address 6 Logie Mill, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -911,658 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-11-03 ~ now
    IIF 62 - Secretary → ME
  • 7
    icon of address 15 Leinster Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    COYE PROPERTY COMPANY UNLIMITED - 2017-12-18
    JACQUELINE TAUGOURDEAU UNLIMITED - 2018-04-19
    icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-08-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 46 - Has significant influence or controlOE
  • 9
    icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 36 - Secretary → ME
  • 10
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 35 - LLP Member → ME
  • 12
    icon of address Thomas Quinn, The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    icon of address The Station House 15, Station Road, St Ives, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,844 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    ENFRANCHISE 465 LIMITED - 2002-08-08
    icon of address 483 Green Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 18
    icon of address Woodlark Lodge, College Road, Glenalmond, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    115,255 GBP2024-07-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Bishops Nympton, Devonshire Avenue, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,052 GBP2024-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 15 Station Road, St Ives, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 22
    icon of address The Station House, 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 23
    icon of address The Station House, 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,227 GBP2019-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 24
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 58 - Has significant influence or controlOE
  • 25
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 26
    icon of address 8 St Ann's Place, Haddington, East Lothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 27 - Director → ME
  • 28
    RIAC INVESTMENT (TRADING AS) VMS AERO LIMITED - 2022-03-31
    RIAC INVESTMENT LIMITED - 2013-07-24
    RIAC INVESTMENT (TRADING AS) UMS AERO LIMITED - 2013-07-31
    ENFRANCHISE 361 LIMITED - 2000-03-09
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,751 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-10-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Thomas Quinn, The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 21 - Director → ME
Ceased 16
  • 1
    22 BROUGHTON PLACE LLP - 2015-10-07
    icon of address The Station House 15, Station Road, St Ives, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2023-03-20
    IIF 7 - LLP Member → ME
  • 2
    icon of address 120 Clarendon Road Clarendon Road, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2017-11-15
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-11-10
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    icon of address The Station House, 15 Station Road, St Ives, Cambs
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2023-03-20
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-03-20
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Station House, 15 Station Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,049 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-08-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-08-10
    IIF 59 - Right to appoint or remove directors OE
  • 5
    icon of address 91-93 Buckingham Palace Road, Second Floor - Off.8, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-14 ~ 2005-08-24
    IIF 42 - Secretary → ME
  • 6
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2019-06-27
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2019-07-05
    IIF 57 - Has significant influence or control OE
  • 7
    ED'N OZ COMPANY LIMITED - 2021-04-09
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -20,443 GBP2020-05-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-04-14
    IIF 23 - Director → ME
  • 8
    GCG CAPITAL LLC LTD. - 2025-01-08
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,506 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ 2024-05-22
    IIF 10 - Director → ME
  • 9
    icon of address C/o Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-16 ~ 2019-04-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2007-12-13
    IIF 39 - Secretary → ME
  • 11
    icon of address 207 Third Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-01-16 ~ 2016-06-01
    IIF 14 - Director → ME
  • 12
    ENFRANCHISE 366 LIMITED - 2000-04-06
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-02 ~ 2012-06-30
    IIF 40 - Secretary → ME
  • 13
    SCHNEIDER BROTHERS SCOT LTD - 2017-06-15
    icon of address Hudson House, 8 Albany Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-10-15
    Officer
    icon of calendar 2017-09-28 ~ 2017-11-03
    IIF 15 - Director → ME
  • 14
    icon of address The Station House, 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,135 GBP2022-06-29
    Officer
    icon of calendar 2017-06-30 ~ 2017-07-05
    IIF 16 - Director → ME
  • 15
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-05 ~ 2018-11-13
    IIF 33 - LLP Designated Member → ME
  • 16
    icon of address The Station House, 15 Station Road, St. Ives, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,282 GBP2025-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2021-01-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-05-29
    IIF 56 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.