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

Adam David Smith

    Related profiles found in government register
  • Adam David Smith
    British born in August 1980

    Resident in Italy

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Adam Smith
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40 Loundes Rd Unstone, Loundes Road, Dronfield, S18 4DE, England

      IIF 2
  • Mr Adam Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Seaway Gardens, St. Marys Bay, Romney Marsh, TN29 0RH, England

      IIF 3
  • Mr Adam Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 4 IIF 5
  • Mr Adam Peter Lee Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 6 IIF 7 IIF 8
    • 3 The Oast, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 9
  • Mr Adam Peter Lee Smith
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 The Oast Paddock, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 10
  • Mr Adam David Smith
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Morrow, Clarence Gardens, Warden, Sheerness, ME12 4NR, England

      IIF 13
  • Smith, Adam
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40 Loundes Rd Unstone, Loundes Road, Dronfield, S18 4DE, England

      IIF 14
  • Smith, Adam
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Seaway Gardens, St. Marys Bay, Romney Marsh, TN29 0RH, England

      IIF 15
  • Mr Adam John Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 16
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 20
  • Smith, Adam
    British business owner born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 21
  • Smith, Adam
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 22
    • 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 23
  • Smith, Adam
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 24 IIF 25 IIF 26
    • 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 27
    • Endswell Cottage, Church Lane, Sturry, CT2 0BB, United Kingdom

      IIF 28
  • Smith, Adam
    British hotel manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 29
  • Smith, Adam
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 30
    • Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, United Kingdom

      IIF 31 IIF 32
  • Smith, Adam
    British self employed born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Canterbury, CT2 0BB, United Kingdom

      IIF 33
  • Adam, Smith
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endswell Cottage, Endswell Cottage, Sturry, CT2 0BB, United Kingdom

      IIF 34
  • Mr Adam Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 35
  • Adam Smith
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37
  • Mr Adam Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 38
  • Smith, Adam
    English consultancy born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 39
  • Smith, Adam
    English director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 40
  • Smith, Adam Peter Lee
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Oast, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 41
  • Smith, Adam Peter Lee
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 827, Level 8, Business School, Macrobert Building, Regent Walk, Aberdeen, AB24 3FX, Scotland

      IIF 42
  • Smith, Adam Peter Lee
    British chef born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 56, Castle Street, Canterbury, CT1 2PY, United Kingdom

      IIF 43
  • Smith, Adam Peter Lee
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 44 IIF 45
  • Smith, Adam Peter Lee
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 46
    • 56, Castle Street, Canterbury, CT1 2PY, England

      IIF 47
  • Smith, Adam
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 48
  • Smith, Adam
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Linden Chase, Linden Grove, Canterbury, Kent, CT2 8DD, England

      IIF 49
  • Smith, Adam John
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
  • Smith, Adam John
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 51
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Smith, Adam John
    British manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Seaford Close, Ruislip, HA4 7EQ, England

      IIF 55
    • Canada House, 272 Field End Road, Ruislip, Middlesex, HA4 9NA, England

      IIF 56
  • Smith, Adam

    Registered addresses and corresponding companies
    • 2, Linden Chase, Linden Grove, Canterbury, Kent, CT2 8DD, England

      IIF 57
    • Endswell Cottage, Church Lane, Canterbury, CT2 0BB, United Kingdom

      IIF 58
    • Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 59
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • Endswell Cottage, Church Lane, Sturry, CT2 0BB, United Kingdom

      IIF 61
  • Smith, Adam David
    English business owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • Morrow, Clarence Gardens, Warden, Sheerness, ME12 4NR, England

      IIF 63
  • Smith, Adam David
    English director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 64
  • Smith, Adam David
    English scaffolder born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Smith, Adam
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Smith, Adam
    English business owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 40
  • 1
    Endswell Cottage Church Lane, Sturry, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 22 - Director → ME
  • 2
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    40 Loundes Rd Unstone, Loundes Road, Dronfield, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,988 GBP2024-11-30
    Officer
    2016-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 5
    15 Kingsfield Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Canada House, 272 Field End Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 56 - Director → ME
  • 7
    6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    DLD PEAKS LIMITED - 2020-03-24
    6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    Morrow Clarence Gardens, Warden, Sheerness, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    827, Level 8, Business School, Macrobert Building, Regent Walk, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2021-03-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 30 - Director → ME
    IIF 31 - Director → ME
  • 12
    15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    Adam Smith, 2 Linden Chase, Linden Grove, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 49 - Director → ME
    2011-07-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 14
    Rivers Lodge, West Common, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 40 - Director → ME
  • 16
    3 The Oast Durlock Road, Staple, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-07-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 24 - Director → ME
  • 19
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 20
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 25 - Director → ME
  • 21
    15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    Canada House 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 55 - Director → ME
  • 24
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 39 - Director → ME
  • 25
    Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 29 - Director → ME
    2012-03-30 ~ dissolved
    IIF 59 - Secretary → ME
  • 26
    56 Castle Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 47 - Director → ME
  • 27
    56 Seaway Gardens, St. Marys Bay, Romney Marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 67 - Director → ME
    2022-12-21 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 29
    SUMMIT RESORTS AND DEVELOPMENTS LIMITED - 2020-10-12
    6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    DAVID LLOYD’S DEVELOPMENTS M-B LTD - 2020-10-13
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,295,568 GBP2020-12-31
    Officer
    2018-09-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Endswell Cottage, Church Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 33 - Director → ME
    2012-10-11 ~ dissolved
    IIF 58 - Secretary → ME
  • 32
    Endswell Cottage, Church Lane, Sturry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 28 - Director → ME
    2012-04-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 33
    THE THREE HAT FINE FOOD COMPANY LIMITED - 2013-01-25
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 32 - Director → ME
  • 34
    Adam Smith, Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 35
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 62 - Director → ME
  • 36
    15 Kingsfield Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 37
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    154,370 GBP2024-09-30
    Person with significant control
    2019-09-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 39
    Endswell Cottage, Endswell Cottage, Sturry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 34 - Director → ME
  • 40
    15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.