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

Mccann, Eamonn Charles

    Related profiles found in government register
  • Mccann, Eamonn Charles
    Irish co director born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mccann, Eamonn Charles
    Irish company director born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Deramore Drive, Belfast, BT9 5JQ, Northern Ireland

      IIF 3
    • icon of address 9 Deramore Drive, Belfast, Northern Ireland, BT9 5JQ

      IIF 4
  • Mccann, Eamonn Charles
    Irish director born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Belfast, BT9 5JQ

      IIF 5 IIF 6
    • icon of address 14, Wellington Park, Suite 1, Belfast, County Antrim, BT9 6DJ, Northern Ireland

      IIF 7
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 15
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 16 IIF 17 IIF 18
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5JQ

      IIF 19
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5SQ

      IIF 20
  • Mccann, Edmund Charles
    Irish company director born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Belfast, BT9 5JQ, Northern Ireland

      IIF 21
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5JD

      IIF 22
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5JQ

      IIF 23
  • Mccann, Edmund Charles
    Irish director born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mccann, Edmund Charles
    born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Belfast, BT9 5JQ

      IIF 28
  • Mccann, Eamonn Charles
    Irish director born in December 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 29
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 30
  • Mr Eamonn Charles Mccann
    Irish born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria St, Belfast, BT2 7BA

      IIF 31
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 35 IIF 36 IIF 37
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 38
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 39 IIF 40 IIF 41
    • icon of address 15 Wellington Park, Belfast, Co Antrim, BT9 6DJ

      IIF 42
  • Mr Eamonn Charles Mccann
    Irish born in December 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15 Wellington Park, Belfast, Co Antrim, BT9 6DJ

      IIF 43
  • Mccann, Edmund Christopher
    Irish company director born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Deramore Drive, Belfast, BT9 5JQ, United Kingdom

      IIF 44
  • Mccann, Edmund Christopher
    Irish consultant born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 45
  • Mccann, Edmund Christopher
    Irish corporate finance executive born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Deramore Drive, Belfast, BT9 5JQ, Northern Ireland

      IIF 46
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 47 IIF 48
  • Mccann, Edmund Christopher
    Irish director born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 49
  • Mccann, Edmund Christopher
    Irish financial analyst born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 50
  • Mccann, Edmund Christopher
    Irish none born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 129, Morehampton Road, Donnybrook, Dublin, Dublin 4, Ireland

      IIF 51
  • Mccann, Eamonn Charles
    Irish

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5JQ

      IIF 52
  • Mr Eamonn Charles Mccann
    Irish born in December 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 53
  • Mccann, Edmund Charles
    Irish

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5JQ

      IIF 54 IIF 55
  • Mr Edmund Christopher Mccann
    Irish born in December 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria St, Belfast, BT2 7BA

      IIF 56
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 57 IIF 58
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 59
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 60
  • Mccann, Eamonn Charles

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 1a Wellington Park, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -70,970 GBP2024-10-31
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 18 - Director → ME
  • 5
    HIGHNOON PROPERTIES LIMITED - 2007-01-19
    icon of address Bdo 10 Callender Street, Lindsay House, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,739 EUR2021-12-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 8
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -213,402 EUR2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -56,352 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -309,900 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 14 - Director → ME
  • 11
    COMO TRADING LIMITED - 2015-08-12
    WATER STREET TRADING LIMITED - 2016-10-04
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -24,898 EUR2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,312 EUR2024-01-31
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2023-04-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 13
    BALMORAL PROPERTY COMPANY LIMITED - THE - 2004-10-25
    icon of address 15 Wellington Park, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,367 GBP2024-02-29
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brigton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -797,439 GBP2017-12-31
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2023-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 129 Morehampton Road, Donnybrook, Dublin 4, Ireland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    362,559 EUR2021-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 15 Wellington Park, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1987-12-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1987-12-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 22
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 1 - Director → ME
  • 23
    SILVERBIRCH TRADING LIMITED - 2008-04-25
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria St, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -223,375 GBP2024-12-31
    Officer
    icon of calendar 2008-04-22 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address 15 Wellington Park, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-09 ~ dissolved
    IIF 25 - Director → ME
Ceased 17
  • 1
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2019-01-23
    IIF 48 - Director → ME
  • 2
    DUNLOE EWART (SIROCCO) LIMITED - 2002-08-02
    EWART ENTERPRISES LIMITED - 2000-12-14
    VICTORIA MALL SERVICES LIMITED - 1993-02-04
    NEW NORTHERN SERVICE STATIONS LIMITED - 1988-11-09
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,524 GBP2015-11-30
    Officer
    icon of calendar 2002-11-08 ~ 2011-11-01
    IIF 4 - Director → ME
  • 3
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-04 ~ 2023-01-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Snoddens Construction Limited, 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2015-02-11
    IIF 24 - Director → ME
  • 5
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,739 EUR2021-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-05-18
    IIF 9 - Director → ME
  • 6
    icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -56,352 GBP2024-03-31
    Officer
    icon of calendar 2013-12-20 ~ 2019-01-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-23
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-23 ~ 2023-03-09
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -309,900 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ 2022-07-28
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,312 EUR2024-01-31
    Officer
    icon of calendar 2017-03-27 ~ 2019-01-23
    IIF 47 - Director → ME
    icon of calendar 2017-01-27 ~ 2022-01-17
    IIF 11 - Director → ME
    icon of calendar 2022-01-17 ~ 2023-04-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2020-10-20
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-20 ~ 2023-04-02
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-01-27 ~ 2017-03-27
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    BALMORAL PROPERTY COMPANY LIMITED - THE - 2004-10-25
    icon of address 15 Wellington Park, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-07 ~ 2010-01-08
    IIF 27 - Director → ME
    icon of calendar 2010-01-08 ~ 2019-01-23
    IIF 44 - Director → ME
    icon of calendar 2003-01-07 ~ 2010-01-08
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-23
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KINGSHOLME LIMITED - 2000-12-13
    icon of address Teacher Stern Llp, 31-41 Bedford Row, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-09 ~ 2015-09-28
    IIF 21 - Director → ME
  • 11
    icon of address 138 University Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2013-11-06
    IIF 23 - Director → ME
  • 12
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,367 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-20 ~ 2023-03-02
    IIF 38 - Has significant influence or control OE
  • 13
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-04 ~ 2021-02-04
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    icon of address 21 St Thomas Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-07
    IIF 28 - LLP Designated Member → ME
  • 15
    icon of address 2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,035,874 GBP2024-03-31
    Officer
    icon of calendar 2004-06-29 ~ 2015-07-09
    IIF 20 - Director → ME
    icon of calendar 2004-06-29 ~ 2015-07-09
    IIF 52 - Secretary → ME
  • 16
    icon of address C/o Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-12-08 ~ 2007-06-06
    IIF 6 - Director → ME
  • 17
    SILVERBIRCH TRADING LIMITED - 2008-04-25
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria St, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -223,375 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2023-08-21
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2021-03-17
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.