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

Robinson, David

    Related profiles found in government register
  • Robinson, David
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11 Flemingate House, Flemingate, Beverley, HU17 0LL, United Kingdom

      IIF 1
    • 76 Churchfields, Tickton, Beverley, HU17 9SX

      IIF 2 IIF 3 IIF 4
    • Rpms, 18 North Bar Within, Beverley, HU17 8AX, England

      IIF 7
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8 IIF 9
  • Robinson, David
    British chartered accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11 Flemingate House, Flemingate, Beverley, HU17 0LL, United Kingdom

      IIF 10
    • 76, Churchfields, Tickton, Beverley, HU17 9SX, England

      IIF 11
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 12
  • Robinson, David
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Christmas Cottage, Woodsend, Aldbourne, Wiltshire, SN8 2NP, England

      IIF 13
  • Robinson, David
    British account manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 53a, Grange Lane, Thurnby, Leicester, LE7 9PH, England

      IIF 14
  • Robinson, David
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12629388 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Robinson, David
    Scottish engineer born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Carnie Avenue, Elrick, Westhill, AB32 6HS, Scotland

      IIF 16
  • Robinson, David
    British civil servant born in September 1956

    Registered addresses and corresponding companies
    • 98 Brixton Hill, London, SW2 1QN

      IIF 17
  • Robinson, David
    British director born in September 1956

    Registered addresses and corresponding companies
    • 56 Shaw Drive, Scartho, Grimsby, South Humberside, DN33 2JB

      IIF 18
  • Robinson, David
    British

    Registered addresses and corresponding companies
    • 26 Belgrave Avenue, Penwortham, Preston, Lancashire, PR1 0BH

      IIF 19
  • Robinson, David
    British accountant

    Registered addresses and corresponding companies
    • 76 Churchfields, Tickton, Beverley, HU17 9SX

      IIF 20
  • Robinson, David
    born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pyebrook Hall, Town Lane, Heskin, Chorley, PR7 5QA, England

      IIF 21
  • Robinson, David
    British building/quantity surveyor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 22
  • Robinson, David
    British chartered surveyor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Training 2000 Limited, Futhergate Business Park, Harowood Street, Blackburn, Lancashire, BB1 3BD

      IIF 23
    • Pyebrook Hall, Town Lane, Heskin, Chorley, PR7 5QA, England

      IIF 24
    • The Lodge, Moss Side Lane, Wrea Green, Preston, PR4 2PE

      IIF 25 IIF 26 IIF 27
    • The Lodge, Wrea Green, Preston, Lancashire, PR4 2PE

      IIF 28
  • Robinson, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pyebrook Hall, Town Lane, Heskin, Chorley, PR7 5QA, England

      IIF 29 IIF 30
    • 2 Commercial Street, Manchester, M15 4RQ, United Kingdom

      IIF 31
    • 24, Winckley Square, Preston, PR1 3JJ

      IIF 32
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 33 IIF 34
    • The Lodge, Moss Side Lane, Wrea Green, Preston, PR4 2PE

      IIF 35
    • The Lodge, Moss Side Lane, Wrea Green, Preston, PR4 2PE, United Kingdom

      IIF 36 IIF 37
  • Robinson, David
    British business born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 353-355, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 38
  • Robinson, David
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Belgrave Avenue, Penwortham, Preston, Lancashire, PR1 0BH

      IIF 39
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE

      IIF 40
  • Robsinson, David
    British chartered surveyor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Wrea Green, Preston, Lancashire, PR4 2PE

      IIF 41
  • Robinson, David Paul
    English director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Dock Street, Dundee, DD1 3DU, Scotland

      IIF 42
  • Mr David Robinson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11 Flemingate House, Flemingate, Beverley, HU17 0LL, United Kingdom

      IIF 43
    • 76, Churchfields, Tickton, Beverley, E Riding Of Yorkshire, HU17 9SX

      IIF 44
    • 76, Churchfields, Tickton, Beverley, HU17 9SX, England

      IIF 45
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 46 IIF 47
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 48
  • Mr David Robinson
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pyebrook Hall, Town Lane, Heskin, Chorley, PR7 5QA, England

      IIF 49 IIF 50
    • 24, Winckley Square, Preston, PR1 3JJ, England

      IIF 51
  • Mr David Robinson
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12629388 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 53a, Grange Lane, Thurnby, Leicester, LE7 9PH, England

      IIF 53
  • Robinson, David

    Registered addresses and corresponding companies
    • 11 Flemingate House, Flemingate, Beverley, HU17 0LL, United Kingdom

      IIF 54
    • Rpms, 18 North Bar Within, Beverley, HU17 8AX, England

      IIF 55
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 56
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 57
  • Mr David Robinson
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 58 IIF 59
  • Mr David Paul Robinson
    English born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, King Street, Aberdeen, AB24 5AX, Scotland

      IIF 60
  • Mr David Robinson
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 26
  • 1
    76 Churchfields, Tickton, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-11-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    6 & 7 Ribblesdale Place, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,615 GBP2024-03-31
    Officer
    2015-02-19 ~ now
    IIF 22 - Director → ME
  • 3
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    2 Commercial Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -86,765 GBP2023-11-30
    Officer
    2021-12-08 ~ now
    IIF 31 - Director → ME
  • 5
    76 Churchfields, Tickton, Beverley, E Riding Of Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -88,038 GBP2024-04-30
    Officer
    1997-04-12 ~ now
    IIF 4 - Director → ME
    1997-04-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 6
    63 Dock Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,826 GBP2024-05-31
    Officer
    2020-10-01 ~ dissolved
    IIF 42 - Director → ME
  • 7
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    25 Winckley Square, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    251 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    6-7 Ribblesdale Place, Preston, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,749,700 GBP2024-01-31
    Officer
    2022-04-28 ~ now
    IIF 33 - Director → ME
  • 10
    11 Flemingate House Flemingate, Beverley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,677 GBP2024-02-29
    Officer
    2017-08-15 ~ now
    IIF 10 - Director → ME
    2017-02-07 ~ now
    IIF 54 - Secretary → ME
  • 11
    6 & 7 Ribblesdale Place, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    827,977 GBP2024-01-31
    Officer
    2015-12-04 ~ now
    IIF 30 - Director → ME
  • 12
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,373,820 GBP2024-01-31
    Officer
    2022-03-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PARSONAGE GARDENS LLP - 2004-03-17
    Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    40,176 GBP2016-01-31
    Officer
    2003-12-30 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    2 Commercial Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,298 GBP2025-03-31
    Officer
    2008-03-20 ~ now
    IIF 35 - Director → ME
  • 15
    53a Grange Lane, Thurnby, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,339 GBP2017-03-31
    Officer
    2016-02-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,842 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 46 - Has significant influence or controlOE
  • 17
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    447 GBP2023-11-30
    Officer
    2011-11-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    2010-01-18 ~ now
    IIF 28 - Director → ME
  • 19
    PRESTON NORTH END PLC - 2010-10-05
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    FLASHPEWTER LIMITED - 1983-01-21
    Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-01-18 ~ now
    IIF 41 - Director → ME
  • 20
    Christmas Cottage, Woodsend, Aldbourne, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2023-10-31
    Officer
    2015-10-21 ~ now
    IIF 13 - Director → ME
  • 21
    BERTEX LIMITED - 2023-03-10
    4385, 12629388 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    428,958 GBP2022-05-31
    Officer
    2020-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 9 - Director → ME
    2023-02-14 ~ now
    IIF 56 - Secretary → ME
  • 23
    C/o Training 2000 Limited Futhergate Business Park, Harowood Street, Blackburn, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 23 - Director → ME
  • 24
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-11-16 ~ now
    IIF 57 - Secretary → ME
  • 25
    WEST LANCS AUTO ELECTRICS AND BATTERY SERVICES LIMITED - 2004-08-20
    FILTERSTREAM LIMITED - 1997-12-03
    C/o Refresh Recovery Limited, West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    1997-11-25 ~ dissolved
    IIF 39 - Director → ME
  • 26
    Robin Oatridge & Co, 353-355 Station Road, Bamber Bridge, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,932 GBP2024-06-30
    Officer
    2012-06-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    Flat 1 98 Brixton Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    ~ 2003-01-01
    IIF 17 - Director → ME
  • 2
    CITRUS PENSION PLAN TRUSTEE LIMITED - 2017-07-10
    LAWDC PENSION TRUSTEE LIMITED - 2010-07-09
    Hymans Robertson, 1 London Wall, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    20 GBP2020-03-31
    Officer
    1996-01-08 ~ 1997-02-12
    IIF 2 - Director → ME
  • 3
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,219 GBP2019-07-31
    Officer
    2006-08-01 ~ 2011-04-01
    IIF 27 - Director → ME
  • 4
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    456,260 GBP2024-04-30
    Officer
    1999-02-25 ~ 2010-07-16
    IIF 19 - Secretary → ME
  • 5
    25 Beechwood Close, Lytham St. Annes, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,429,669 GBP2024-04-30
    Officer
    2004-04-28 ~ 2006-08-10
    IIF 25 - Director → ME
  • 6
    63 Dock Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,826 GBP2024-05-31
    Officer
    2016-05-06 ~ 2018-03-22
    IIF 16 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-03-14
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    25 Winckley Square, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    251 GBP2021-05-31
    Officer
    2013-09-05 ~ 2018-03-22
    IIF 32 - Director → ME
  • 8
    6-7 Ribblesdale Place, Preston, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,749,700 GBP2024-01-31
    Officer
    1993-12-03 ~ 1997-05-01
    IIF 26 - Director → ME
  • 9
    11 Flemingate House Flemingate, Beverley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,677 GBP2024-02-29
    Officer
    2017-02-07 ~ 2017-06-12
    IIF 1 - Director → ME
    Person with significant control
    2017-02-07 ~ 2017-07-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 10
    Rpms, 18 North Bar Within, Beverley, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,349 GBP2023-12-31
    Officer
    2019-11-04 ~ 2022-01-27
    IIF 7 - Director → ME
    2019-11-04 ~ 2021-01-25
    IIF 55 - Secretary → ME
  • 11
    6 & 7 Ribblesdale Place, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    827,977 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2022-04-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HUMBERSIDE WASTEWISE WASTE MANAGEMENT SERVICES LIMITED - 2000-07-27
    HUMBERSIDE WASTE MANAGEMENT LIMITED - 1991-11-14
    STACKTAKE LIMITED - 1989-11-24
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    1995-08-01 ~ 1997-02-12
    IIF 6 - Director → ME
  • 13
    INTERNATIONAL FIRE TRAINING EQUIPMENT LIMITED - 2004-02-02
    GESHLINE LIMITED - 1993-09-16
    Mathisen Way, Colnbrook, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1997-10-02 ~ 1998-11-03
    IIF 3 - Director → ME
  • 14
    NORTHCARGO (IMMINGHAM) LIMITED - 1990-03-21
    91 East End, Walkington, Beverley, East Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    137,819 GBP2024-06-30
    Officer
    ~ 1996-10-30
    IIF 18 - Director → ME
  • 15
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Person with significant control
    2023-02-14 ~ 2023-06-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    C/o Williamson & Croft York House, 20 York Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    294,898 GBP2024-03-31
    Officer
    2003-03-06 ~ 2024-08-30
    IIF 24 - Director → ME
  • 17
    ETC-URBAN LIMITED - 2016-05-05
    2 Commercial Street The Chase Architecture Ltd, 6th Floor, 2 Commercial Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,728 GBP2024-09-30
    Officer
    2010-09-15 ~ 2016-03-31
    IIF 37 - Director → ME
  • 18
    EQUESTRIAN ARENAS UK LIMITED - 2014-10-28
    The Lodge Moss Side Lane, Wrea Green, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -359 GBP2015-07-31
    Officer
    2014-07-14 ~ 2016-05-31
    IIF 36 - Director → ME
  • 19
    VELOCITY 177 LIMITED - 1995-06-21
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1995-08-22 ~ 1997-02-12
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.