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 Michael Henry Pattison

    Related profiles found in government register
  • Mr Michael Henry Pattison
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewalls, Annables Lane, Harpenden, Hertfordshire, AL5 3PU, England

      IIF 1
    • icon of address Oak Court, Business Centre, Porters Wood St Albans, Hertfordshire, AL3 6PH

      IIF 2
    • icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire, AL3 6PH

      IIF 3 IIF 4 IIF 5
  • Mr Richard Ian Lockyer
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 6
    • icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, England

      IIF 7 IIF 8 IIF 9
  • Pattison, Michael Henry
    British director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Henry Richard
    British chief executive born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Branksea Avenue, Poole, Dorset, BH15 4DP, England

      IIF 17
  • Gill, Henry Richard
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Monchy Aromatics Ltd, Blackhill Road, Holton Heath Trading Park, Holton Heath, Poole, Dorset, BH16 6LS, England

      IIF 18
    • icon of address C/o De Monchy Aromatics Limited, Units B & C Blackhill Road, Holton Heath Ind Park, Poole, Dorset, BH16 6LS, England

      IIF 19
    • icon of address De Monchy Aromatics, Blackhill Road, Holton Heath Trading Park, Holton Heath, Poole, Dorset, BH16 6LS, England

      IIF 20 IIF 21
    • icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 22
    • icon of address Unit B & C, Holton Heath Trading Park, Blackhill Road, Poole, BH16 6LS, England

      IIF 23
  • Gill, Henry Richard
    British overseas sales director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, BH16 6LS, England

      IIF 24
  • Gill, Henry Richard
    British sales director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, BH16 6LS, England

      IIF 25
  • Mr Henry Richard Gill
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Branksea Avenue, Poole, Dorset, BH15 4DP, England

      IIF 26
    • icon of address Unit A, Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, BH16 6LS, England

      IIF 27
    • icon of address Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, BH16 6LS, England

      IIF 28
  • Lockyer, Richard Ian
    British ceo born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deer Leap, Knockholt Road, Halstead, Sevenoaks, Kent, TN14 7ER, England

      IIF 29
  • Lockyer, Richard Ian
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 30
    • icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, England

      IIF 31 IIF 32
  • Lockyer, Richard Ian
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, England

      IIF 33 IIF 34
  • Gildea, Richard
    American,british managing director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Ian Lockyer
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 37
    • icon of address 6, Gladstone Road, Orpington, BR6 7EA, United Kingdom

      IIF 38
    • icon of address Jariram, 6 Gladstone Road, Orpington, Kent, BR6 7EA, England

      IIF 39
  • Gill, Henry Richard
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 40
  • Jones, Richard Andrew
    British accountant born in July 1972

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat 18 Victoria Square, Bristol, BS8 4ES

      IIF 41
  • Lockyer, Richard Ian
    British ceo born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromley Youth Music Trust, Southborough Lane, Bromley, Kent, BR2 8AA

      IIF 42
  • Lockyer, Richard Ian
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnt Ash Primary School, Rangefield Road, Bromley, BR1 4QX, United Kingdom

      IIF 43
    • icon of address Burnt Ash Primary School, Rangefield Road, Bromley, Kent, BR1 4QX, England

      IIF 44
    • icon of address Red Hill Primary School, Red Hill, Chislehurst, BR7 6DA, England

      IIF 45
    • icon of address 21, Peel Road, Orpington, Kent, BR6 7BJ, England

      IIF 46 IIF 47
  • Lockyer, Richard Ian
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Peel Road, Orpington, Kent, BR6 7BJ, England

      IIF 48 IIF 49
    • icon of address 6, Gladstone Road, Orpington, BR6 7EA, United Kingdom

      IIF 50
  • Lockyer, Richard Ian
    British educational consultancy born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 51
  • Hollander, Eric, Doctor
    Usa physician born in June 1957

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 52
  • Jones, Richard Andrew
    British ceo born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Andrew
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Andrew
    British group chief executive officer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

      IIF 91
  • Jones, Richard Andrew
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

      IIF 92
    • icon of address 11, Ironmonger Lane, London, EC2V 8EY, England

      IIF 93
  • Jones, Richard Andrew
    British marketing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Andrew
    British product marketing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moyen House, Heriot-watt Research Park North, Edinburgh, EH14 4AP, Scotland

      IIF 119
  • Gildea, Richard
    British non-executive independent member of the board of d born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Stadiou Street, Athens, Attica 10252, Greece

      IIF 120
  • Hollander, Eric, Dr
    Usa physician born in June 1957

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 380 Oriental Ave, Mamaroneck Ny, Ny 10543, Usa

      IIF 121
  • Gildea, Richard
    American,british company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a/1b Almeida Street, Islington, London, N1 1TA

      IIF 122
  • Gildea, Richard
    American,british managing director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Almeida Theatre, Almeida Street, London, N1 1TA

      IIF 123
  • Van Amerigan, Michael, Professor
    Canadian professot of psychiatry born in May 1955

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 124
  • Van Amerigen, Michael, Professor
    Canadian professor of psychiatry & neurosciences born in May 1955

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 439-1 Fontbonne Building, St Joseph's Healthcare Hamilton, 301 James Street South, Hamilton, Ontario L8p 3b5, Canada

      IIF 125
  • Hollander, Eric
    American professor of psychiatry born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 315, Suite 5, 315 Regents Park Road, London, N3 1DP, England

      IIF 126
child relation
Offspring entities and appointments
Active 52
  • 1
    CREDIT BANK A.E. - 1994-10-13
    icon of address Branch Registration, Refer To Parent Registry, Greece
    Converted / Closed Corporate (14 parents)
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 120 - Director → ME
  • 2
    icon of address 21 Peel Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 91 - Director → ME
  • 4
    NWS 1 LIMITED - 1997-09-01
    NWS FINANCE LIMITED - 1985-07-04
    IN STORE CREDIT LIMITED - 1981-12-31
    IBOS CREDIT LIMITED - 1980-12-31
    OXFORD INDUSTRIAL FINANCE CO.LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 75 - Director → ME
  • 5
    NWS 10 LIMITED - 1997-09-01
    NWS MOTOR LEASE LIMITED - 1985-07-03
    HAYES & WALKER LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 79 - Director → ME
  • 6
    NWS 11 LIMITED - 1997-09-01
    FIRSTDRAW LIMITED - 1984-07-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 77 - Director → ME
  • 7
    NWS 2 LIMITED - 1997-09-01
    NEATLANCE LIMITED - 1985-11-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 86 - Director → ME
  • 8
    NWS 4 LIMITED - 1997-09-01
    NWS FLEET LEASE LIMITED - 1985-07-04
    CAPITAL FINANCE (SOUTHERN) LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 67 - Director → ME
  • 9
    NWS 6 LIMITED - 1997-09-01
    DOMEREAP LIMITED - 1983-02-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 80 - Director → ME
  • 10
    NWS 7 LIMITED - 1997-09-01
    NWS CAR LEASE LIMITED - 1985-07-04
    NWS TRUST LIMITED - 1981-12-31
    IBOS TRUST LIMITED - 1981-12-31
    WYVERN INVESTMENTS LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 71 - Director → ME
  • 11
    NWS 8 LIMITED - 1997-09-01
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 72 - Director → ME
  • 12
    NWS 9 LIMITED - 1997-09-01
    DIKAPPA (NUMBER 274) LIMITED - 1984-01-18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 88 - Director → ME
  • 13
    icon of address Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2025-06-08 ~ now
    IIF 29 - Director → ME
  • 14
    CONNELL PLC - 1996-08-13
    CONNELLS ESTATE AGENTS PLC - 1989-05-23
    CONNELLS PLC - 1984-03-05
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 114 - Director → ME
  • 15
    DE MONCHY 1982 LIMITED - 1988-05-27
    icon of address Units B & C Holton Heath Trading Park, Blackhill Road, Poole, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,753,081 GBP2024-12-31
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address Unit A Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,878 GBP2024-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Unit B & C Holton Heath Trading Park, Blackhill Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,239 GBP2018-12-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 18
    DESIGN FOR YOU LIMITED - 2002-11-27
    icon of address Oak Court, Business Centre, Porters Wood St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,040 GBP2024-05-31
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    INTERNATIONAL LABMATE LIMITED - 2006-06-02
    ECCLAIRE LIMITED - 1993-05-14
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    840,537 GBP2024-06-30
    Officer
    icon of calendar 1993-05-17 ~ now
    IIF 11 - Director → ME
  • 20
    CLARITY NATURAL CHEMICALS LIMITED - 2022-02-25
    icon of address 26 Branksea Avenue, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 26 - Has significant influence or controlOE
  • 21
    icon of address C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    441 GBP2024-12-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 21 - Director → ME
  • 22
    ICFA LTD
    - now
    INTERNATIONAL COACHING & FACILITATION ALLIANCE LTD - 2025-02-17
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    NWS 200 LIMITED - 1996-11-19
    icon of address 1 More London Place, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 98 - Director → ME
  • 24
    icon of address 315 Suite 5, 315 Regents Park Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    90,160 GBP2023-03-31
    Officer
    icon of calendar 2022-10-22 ~ now
    IIF 126 - Director → ME
  • 25
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 6th Floor King's House, 9-10 Haymarket, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 20 - Director → ME
  • 27
    I.E.T. HOLDINGS LTD - 2006-06-16
    ILM HOLDINGS LIMITED - 2010-12-15
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    871,836 GBP2024-06-30
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 12 - Director → ME
  • 28
    icon of address Icfa House, 21 Peel Road, Kent, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    FOUR-SQUARE CONSULTANCY LIMITED - 2013-09-09
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    120,681 GBP2023-08-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 31
    WH 321 LIMITED - 2006-06-02
    INTERNATIONAL LABMATE LIMITED - 2010-09-06
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,002,267 GBP2024-06-30
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 13 - Director → ME
  • 32
    BARDOMA LIMITED - 1983-09-22
    LEASEDRIVE LIMITED - 2007-03-12
    LEASEDRIVE VELO LIMITED - 2012-02-07
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 54 - Director → ME
  • 33
    icon of address Oak Court Business Centre, Sandridge Park, Porters Wood St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    781,019 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Has significant influence or controlOE
  • 34
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 36
    icon of address 8 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    IMPROVELINK LIMITED - 1995-09-01
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 57 - Director → ME
  • 38
    icon of address C/o De Monchy Aromatics Limited, Units B & C Blackhill Road, Holton Heath Ind Park, Poole, Dorset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    500,536 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 21 Peel Road, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 49 - Director → ME
  • 40
    THE THINKING & LEARNING ACADEMY LTD - 2014-11-17
    icon of address 21 Peel Road, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 46 - Director → ME
  • 41
    icon of address Jariram, 6 Gladstone Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 42
    PRECIS (744) LIMITED - 1988-07-12
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 53 - Director → ME
  • 43
    ZEUS NEWCO LIMITED - 2018-01-16
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 61 - Director → ME
  • 44
    ZEUS TOPCO IV LIMITED - 2017-01-27
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 63 - Director → ME
  • 45
    HAMSARD 3211 LIMITED - 2010-12-08
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 58 - Director → ME
  • 46
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 62 - Director → ME
  • 47
    BARCELONA MIDCO 2 LIMITED - 2014-04-25
    ZENITH LEASEDRIVE OPCO LIMITED - 2016-02-19
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 56 - Director → ME
  • 48
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 55 - Director → ME
  • 49
    BITEMIX LIMITED - 1988-08-11
    ZENITH CONTRACTS LIMITED - 1989-05-26
    ZENITH VEHICLE CONTRACTS PLC - 2003-11-21
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 59 - Director → ME
  • 50
    BEV BIDCO 4 LIMITED - 2017-01-20
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 60 - Director → ME
  • 51
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 64 - Director → ME
  • 52
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 65 - Director → ME
Ceased 59
  • 1
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    2,448 GBP2024-03-31
    Officer
    icon of calendar 1998-02-18 ~ 2001-01-19
    IIF 41 - Director → ME
  • 2
    AUTOMOBILE CONTRACTS LIMITED - 1979-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 84 - Director → ME
  • 3
    LEABURROW LIMITED - 1998-12-10
    ACL AUTOLEASE LIMITED - 2000-04-28
    CT CONTRACT HIRE GROUP LIMITED - 1998-12-15
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 87 - Director → ME
  • 4
    WAKEFIELD PRODUCTIONS LIMITED - 1981-12-31
    icon of address Almeida Theatre, Almeida Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ 2021-06-23
    IIF 123 - Director → ME
  • 5
    icon of address 1a/1b Almeida Street, Islington, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-18 ~ 2021-06-23
    IIF 122 - Director → ME
  • 6
    TRAMP LEASING LIMITED - 1997-05-06
    BRITISH LINEN FINANCE LIMITED - 2002-05-02
    TRAMP LEASING LIMITED - 1997-05-08
    TSC AGENCIES LIMITED - 1983-01-01
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-08-12 ~ 2022-10-28
    IIF 104 - Director → ME
  • 7
    CHARTERED TRUST (TRF) LIMITED - 2001-07-05
    INHOCO 997 LIMITED - 1999-12-10
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 105 - Director → ME
  • 8
    GALAXY TRUSTEE LIMITED - 2005-10-26
    FILBUK 593 LIMITED - 2000-01-04
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 109 - Director → ME
  • 9
    SCIMITAR CANADIAN AMERICAN GAS FUND PLC - 1992-12-21
    CHARTERED TRUST GROUP LIMITED - 2005-10-26
    CHARTERED TRUST GROUP PLC - 2003-03-11
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 106 - Director → ME
  • 10
    JULIAN S. HODGE & COMPANY LIMITED - 1979-12-31
    CHARTERED TRUST PUBLIC LIMITED COMPANY - 2001-07-05
    icon of address 25 Gresham Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2022-10-28
    IIF 100 - Director → ME
  • 11
    BRITANNIA PERSONAL LENDING LIMITED - 2018-09-27
    NWS 325 LIMITED - 1998-01-30
    icon of address Trinity Road, Halifax
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2016-11-07
    IIF 78 - Director → ME
  • 12
    icon of address River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-10-28
    IIF 92 - Director → ME
  • 13
    icon of address Bromley Youth Music Trust, Southborough Lane, Bromley, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2020-03-08
    IIF 42 - Director → ME
  • 14
    icon of address Burnt Ash Primary School, Rangefield Road, Bromley, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2020-09-22
    IIF 43 - Director → ME
  • 15
    CAPITAL FINANCE COMPANY LIMITED - 1986-08-07
    NWS 12 LIMITED - 1997-09-01
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-10-28
    IIF 73 - Director → ME
  • 16
    NWS 3 LIMITED - 1997-09-01
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-10-28
    IIF 69 - Director → ME
  • 17
    NWS 5 LIMITED - 1997-09-01
    WELBECK CREDITS LIMITED - 1978-12-31
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-10-28
    IIF 74 - Director → ME
  • 18
    IN STORE CREDIT LIMITED - 1980-12-31
    IBOS FLEET LEASE LIMITED - 1979-12-31
    NFU MUTUAL FINANCE LIMITED - 2024-01-15
    BURGESS LEASING LIMITED - 1989-02-03
    GOULSTON FACILITIES LIMITED - 1978-12-31
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2022-10-28
    IIF 102 - Director → ME
  • 19
    YORK PLACE (NO 205) LIMITED - 1999-06-10
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 103 - Director → ME
  • 20
    CMI FINANCIAL SERVICES LIMITED - 2003-05-01
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 116 - Director → ME
  • 21
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 110 - Director → ME
  • 22
    icon of address Unit A Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,878 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INTERNATIONAL LABMATE LIMITED - 2006-06-02
    ECCLAIRE LIMITED - 1993-05-14
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    840,537 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    FINANCE & LEASING ASSOCIATION LIMITED - 1991-11-12
    icon of address 11 Ironmonger Lane, London, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2024-12-31
    IIF 93 - Director → ME
  • 25
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2022-10-28
    IIF 99 - Director → ME
  • 26
    HALIFAX INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-11-09
    LINEPALM LIMITED - 1989-07-20
    icon of address Trinty Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 115 - Director → ME
  • 27
    EXPANDLOGIC LIMITED - 1991-11-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 113 - Director → ME
  • 28
    GRAYANGST LIMITED - 1988-11-28
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 111 - Director → ME
  • 29
    WORLDAPPLY LIMITED - 1998-07-30
    LEX VEHICLE LEASING (1998) LIMITED - 2000-01-04
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 83 - Director → ME
  • 30
    AUTOWINDSCREENS (UK) LIMITED - 2005-08-23
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-10-28
    IIF 85 - Director → ME
  • 31
    JOKEFILE LIMITED - 1988-01-20
    I. M. FINANCE LIMITED - 1994-11-01
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2022-10-28
    IIF 76 - Director → ME
  • 32
    icon of address C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    441 GBP2024-12-31
    Officer
    icon of calendar 2023-02-11 ~ 2024-02-09
    IIF 18 - Director → ME
  • 33
    icon of address Burnt Ash Primary School, Rangefield Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2020-09-22
    IIF 44 - Director → ME
  • 34
    icon of address 315 Suite 5, 315 Regents Park Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    90,160 GBP2023-03-31
    Officer
    icon of calendar 2016-09-21 ~ 2022-10-19
    IIF 124 - Director → ME
    icon of calendar 2005-04-06 ~ 2011-04-08
    IIF 121 - Director → ME
    icon of calendar 2012-04-01 ~ 2015-09-02
    IIF 52 - Director → ME
    icon of calendar 2012-10-17 ~ 2015-09-02
    IIF 125 - Director → ME
  • 35
    I.E.T. HOLDINGS LTD - 2006-06-16
    ILM HOLDINGS LIMITED - 2010-12-15
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    871,836 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 4 - Ownership of shares – 75% or more OE
  • 36
    NWS 101 LIMITED - 1994-09-09
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 101 - Director → ME
  • 37
    WH 321 LIMITED - 2006-06-02
    INTERNATIONAL LABMATE LIMITED - 2010-09-06
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,002,267 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    BANK OF SCOTLAND INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-12-07
    icon of address Bank Of Scotland, The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 112 - Director → ME
  • 39
    FIRST NATIONAL CONTRACT HIRE LIMITED - 2002-07-29
    KELDA CONTRACT HIRE LIMITED - 1997-08-07
    SCHEMECITY LIMITED - 1990-10-02
    KELDA CONTRACT HIRE LIMITED - 1997-08-11
    LLOYDS TSB AUTOLEASE (CH) LIMITED - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 90 - Director → ME
  • 40
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 2002-07-29
    ELTON VEHICLE CONTRACTS LIMITED - 1997-08-11
    SINKSHIRE LIMITED - 1979-12-31
    LLOYDS TSB AUTOLEASE (VC) LIMITED - 2013-09-23
    ELTON VEHICLE CONTRACTS LIMITED - 1997-08-07
    ELTON FINANCIAL SERVICES LIMITED - 1994-03-14
    THRIFTY CAR HIRE (GREATER MANCHESTER) LIMITED - 1985-02-07
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 89 - Director → ME
  • 41
    NIMBUS CORP (UK) LIMITED - 2001-01-25
    LLOYDS TSB MOTORDIRECT LIMITED - 2003-05-01
    LLOYDS TSB CARSELECT LIMITED - 2013-09-23
    CARS TRUSTEE (UK) NO. 3 LIMITED - 1999-08-26
    TRUSHELFCO (NO. 1924) LIMITED - 1993-09-28
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-10-28
    IIF 68 - Director → ME
  • 42
    BRITAX AUTOLEASE LIMITED - 1999-01-06
    BARLOW FASTENERS (ANGLIA) LIMITED - 1990-10-23
    LLOYDS TSB AUTOLEASE LIMITED - 2009-10-06
    ACL AUTOLEASE LIMITED - 2000-12-29
    AUTOLEASE FINANCE LIMITED - 1997-07-22
    AUTOLEASE LIMITED - 2000-05-05
    KENNETH HEAP (EAST ANGLIA) LIMITED - 1978-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-10-28
    IIF 81 - Director → ME
  • 43
    CASTLERICK LIMITED - 1995-02-28
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 82 - Director → ME
  • 44
    DRAYPALM LIMITED - 1995-02-28
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 70 - Director → ME
  • 45
    LLOYDS BOWMAKER FINANCE LIMITED - 1986-04-02
    LLOYDS BOWMAKER FINANCE LIMITED - 1997-05-01
    LLOYDS TSB ASSET FINANCE DIVISION LIMITED - 2013-09-23
    LLOYDS UDT LIMITED - 1999-07-01
    LLOYDS AND SCOTTISH P L C - 1986-02-27
    LLOYDS UDT FINANCE LIMITED - 2001-09-18
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 94 - Director → ME
  • 46
    ACRAMAN (129) LIMITED - 1996-12-04
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 96 - Director → ME
  • 47
    icon of address Two, Central Square, Cardiff, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-10-09 ~ 2025-02-28
    IIF 66 - Director → ME
  • 48
    DUNWILCO (145) LIMITED - 1989-02-27
    icon of address 7 Lochside View, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-26 ~ 2015-06-16
    IIF 119 - Director → ME
  • 49
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 117 - Director → ME
  • 50
    UDT GROUP SERVICES LIMITED - 1988-11-01
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 97 - Director → ME
  • 51
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 118 - Director → ME
  • 52
    BANKSIDE GLOBE DEVELOPMENTS LIMITED - 1979-12-31
    INTERNATIONAL SHAKESPEARE GLOBE CENTRE LIMITED(THE) - 2005-03-15
    BANKSIDE GLOBE LIMITED - 1983-07-11
    icon of address 21 New Globe Walk, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-01 ~ 2025-09-23
    IIF 36 - Director → ME
  • 53
    WORLD CENTRE FOR SHAKESPEARE STUDIES LIMITED - 1983-06-08
    icon of address 21 New Globe Walk, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ 2025-09-23
    IIF 35 - Director → ME
  • 54
    VENEZ TRADING LIMITED - 1985-12-23
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2022-10-28
    IIF 108 - Director → ME
  • 55
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 107 - Director → ME
  • 56
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-10-12
    IIF 22 - Director → ME
  • 57
    icon of address 160 Harpenden Road, St Albans, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2006-02-27
    IIF 16 - Director → ME
  • 58
    icon of address 2nd Floor, 1 Leonard Place Business Centre, Westerham Road, Keston, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-01-12 ~ 2023-10-12
    IIF 45 - Director → ME
  • 59
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 95 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.