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

David Gerald Smith

    Related profiles found in government register
  • David Gerald Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Cubar, Hope Valley, Derbyshire, S32 3YF, United Kingdom

      IIF 1
  • David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 2
  • Mr David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 3
  • Smith, David Gerald
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Curbar, Hope Valley, Derbyshire, S32 3YF

      IIF 4
  • Smith, David
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 5
  • Smith, David
    British engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 6
  • David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 7
  • Smith, David
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 8
  • Smith, David Gordon
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 9
  • Smith, David Gordon
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 10
  • Smith, David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Lawrence Close, Andover, Hampshire, SP10 3SY

      IIF 11
  • Smith, David
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wi Hall, Village Road, Christleton, Chester, CH3 7AS, United Kingdom

      IIF 12
  • Smith, David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ivey Lane, Broughton, Bucks, HP22 5AP, United Kingdom

      IIF 13
  • Smith, David
    British construction worker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Kingston Avenue, Edinburgh, EH16 5SW

      IIF 14
  • Smith, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 15
  • Mr David Gregg Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 16
    • C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 17
  • Mr David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rectory Gardens, Westhoughton, Bolton, BL5 2RG, England

      IIF 18
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 19
  • Mr. David Gordon Smith
    British born in January 1960

    Resident in England

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

      IIF 20
  • Mr David John Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manvers Road, Liverpool, L16 3NP, England

      IIF 21
  • Mr David Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 22
  • Mr. David John Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD

      IIF 23
    • Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 24
  • David Smith
    British born in January 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL

      IIF 25
  • Mr David Smith
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 26
  • Smith, David Gerald
    British born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 18 Oakfields Avenue, Knebworth, Hertfordshire, SG3 6NP

      IIF 27
  • Smith, David Gerald
    British director born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, David Gerald
    British none born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Winterdale Manor, Southminster Road, Althorne, Essex, CM3 6BX, Uk

      IIF 32
  • Mr David Smith
    Scottish born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Doctor Mcewan Lane, Prestonpans, EH32 9GR, Scotland

      IIF 33
  • Smith, David
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 34
  • Smith, David
    British chartered accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Ridgmount Gardens, London, WC1E 7AT, England

      IIF 35
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 36
  • Smith, David
    British financial consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rectory Gardens, Westhoughton, Bolton, BL5 2RG, England

      IIF 37
  • Smith, David
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ivey Lane, Broughton, Bucks, HP22 5AP, England

      IIF 38
  • Smith, David Gordon
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 39 IIF 40 IIF 41
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 42
  • Smith, David Gordon
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 43 IIF 44
  • Smith, David Gordon
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL

      IIF 45
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 51
  • Smith, David Gordon
    British group operations director & business unit md born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 52 IIF 53
  • Smith, David John
    British technical director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manvers Road, Liverpool, L16 3NP, England

      IIF 54
  • Smith, David
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 55
  • Smith, David
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear, SR4 9JT

      IIF 56
  • Smith, David Gordon, Mr.
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Curve Building, Axis Business Park, Hurricane Way, Langley, Berkshire, SL3 8AG, United Kingdom

      IIF 57
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 58
    • 128, City Road, London, EC1V 2NX, England

      IIF 59
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 60
    • Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 61 IIF 62
  • Smith, David Gordon, Mr.
    British business unit managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 63
  • Smith, David Gordon, Mr.
    British chartered surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 68
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 69
  • Smith, David Gordon, Mr.
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British group operations director & business unit md born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 102
  • Smith, David Gordon, Mr.
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gregg
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17 Beresford Way, Chesterfield, S41 9FG, United Kingdom

      IIF 113
    • Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 114
    • C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 115
  • Smith, David Gregg
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Parkway Works, Kettlebridge Road, Sheffield, S9 3BL, England

      IIF 116
  • Smith, David John, Mr.
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John, Mr.
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 119
  • Smith, David John, Mr.
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD

      IIF 120
    • 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD, England

      IIF 121
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 122
    • 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 123
  • Smith, David
    Scottish company director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Doctor Mcewan Lane, Prestonpans, EH32 9GR, Scotland

      IIF 124
    • 85 West Windygoul Gardens, Tranent, EH33 2LB, Scotland

      IIF 125
  • Smith, David
    Scottish operations manager born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 4, Block4, Inveresk Industrial Estate, Musselburgh, East Lothian, EH21 7UL, Scotland

      IIF 126
  • Smith, David
    British director born in January 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL

      IIF 127
  • Smith, David Gregg
    British director

    Registered addresses and corresponding companies
  • Smith, David John, Mr.
    British

    Registered addresses and corresponding companies
  • Smith, David John, Mr.
    British company director

    Registered addresses and corresponding companies
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 131
  • Smith, David

    Registered addresses and corresponding companies
    • 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 132
child relation
Offspring entities and appointments
Active 21
  • 1
    36 Lawrence Close, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,845 GBP2016-10-31
    Officer
    2005-05-25 ~ dissolved
    IIF 11 - Director → ME
  • 2
    C/o Pure Cars, Quebec Street, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-31 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Old Vicarage Curbar Lane, Curbar, Hope Valley, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,760 GBP2025-03-31
    Officer
    2017-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    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
  • 4
    89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    2019-08-22 ~ now
    IIF 8 - Director → ME
  • 5
    6 Montfort Close, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 6
    1 Rectory Gardens, Westhoughton, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2023-01-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Old Vicarage, Curbar Lane, Hope Valley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,433 GBP2025-03-31
    Officer
    2018-03-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Wi Hall Village Road, Christleton, Chester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    152,147 GBP2024-08-31
    Officer
    2019-10-11 ~ now
    IIF 12 - Director → ME
  • 9
    47 Manvers Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,508 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    2016-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 12
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (4 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 100 - Director → ME
  • 13
    17 Chequers Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,210.54 GBP2025-01-31
    Officer
    2021-01-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (4 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 85 - Director → ME
  • 15
    CASTLE LASER SYSTEMS LIMITED - 2018-04-03
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,386 GBP2022-02-28
    Officer
    2018-02-22 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    3 Oldways Road, Ravensden, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2021-12-15 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    24 Tavistock Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-23 ~ dissolved
    IIF 122 - Director → ME
  • 18
    1 Dalkeith Road Mews, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 14 - Director → ME
  • 19
    PDS.YORKSHIRE LTD - 2021-04-09
    F14 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,629 GBP2022-08-31
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,210 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 114 - Director → ME
  • 21
    ZIGGYMANS LIMITED - 2020-09-29
    17 Beresford Way, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,348 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 89
  • 1
    Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2017-09-30
    Officer
    2016-09-21 ~ 2017-11-10
    IIF 124 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-11-10
    IIF 33 - Has significant influence or control OE
  • 2
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2011-06-08 ~ 2015-02-25
    IIF 126 - Director → ME
  • 3
    INTERMEWS LIMITED - 1985-03-06
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    2019-07-04 ~ 2019-12-31
    IIF 110 - Director → ME
  • 4
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN AND DYBALL LIMITED - 1986-12-01
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 111 - Director → ME
  • 5
    ON THE SHELF FIFTY TWO LIMITED - 2002-07-30
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (11 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 112 - Director → ME
  • 6
    BIRSE CIVILS LIMITED - 2014-10-01
    BIRSE CL LIMITED - 2002-02-22
    JANAFT LIMITED - 2002-02-21
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (6 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 104 - Director → ME
  • 7
    COWLIN CONSTRUCTION LIMITED - 2015-07-31
    WILLIAM COWLIN & SON LIMITED - 1997-10-01
    5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (7 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 105 - Director → ME
  • 8
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    SAMBAROW LIMITED - 1987-09-23
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (7 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 103 - Director → ME
  • 9
    BALFOUR BEATTY STONEMASONRY LIMITED - 2005-10-17
    STEWART MCGLASHEN LIMITED - 1994-06-14
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (10 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 106 - Director → ME
  • 10
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    2019-07-15 ~ 2019-12-31
    IIF 109 - Director → ME
  • 11
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (8 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 108 - Director → ME
  • 12
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    MANSELL MIDLANDS LIMITED - 2000-01-04
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    DERWENT BUILDERS LIMITED - 1988-05-26
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 57 - Director → ME
  • 13
    89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    2015-01-05 ~ 2018-11-27
    IIF 38 - Director → ME
    2015-01-05 ~ 2015-01-05
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-11-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    OSBORNE PROPERTY SERVICES LIMITED - 2024-03-04
    Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,824,328 GBP2024-02-29
    Officer
    2021-12-02 ~ 2023-09-01
    IIF 51 - Director → ME
  • 15
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-16 ~ 2014-12-02
    IIF 68 - Director → ME
  • 16
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-31 ~ 2014-12-02
    IIF 78 - Director → ME
  • 17
    BASHELFCO 2702 LIMITED - 2000-10-02
    5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (3 parents)
    Officer
    2019-05-10 ~ 2019-12-31
    IIF 107 - Director → ME
  • 18
    128 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,187 GBP2024-11-30
    Officer
    2016-11-15 ~ 2025-04-08
    IIF 59 - Director → ME
    Person with significant control
    2016-11-15 ~ 2025-12-10
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 19
    DSMITH CONSULTANCY LIMITED - 2015-09-07
    2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2017-09-30
    Officer
    2015-09-01 ~ 2016-09-30
    IIF 125 - Director → ME
  • 20
    EQUION EDUCATION HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 65 - Director → ME
  • 21
    EQUION SUPPORT SERVICES HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 67 - Director → ME
  • 22
    COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 64 - Director → ME
  • 23
    EQUION HEALTHCARE HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 66 - Director → ME
  • 24
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    2014-06-09 ~ 2016-02-25
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    CASTLE LASER SYSTEMS LIMITED - 2015-12-10
    Unit 6 Railton Road, Wolseley Business Park, Kempston, Beds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,063,809 GBP2024-06-30
    Officer
    2010-06-22 ~ 2018-04-16
    IIF 123 - Director → ME
    2010-06-22 ~ 2018-04-16
    IIF 132 - Secretary → ME
  • 26
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,407 GBP2021-12-31
    Officer
    2008-04-04 ~ 2021-09-27
    IIF 127 - Director → ME
    2008-04-04 ~ 2010-02-26
    IIF 128 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-27
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 86 - Director → ME
  • 28
    Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 62 - Director → ME
  • 29
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 88 - Director → ME
  • 30
    FISHBOURNE NO1 LIMITED - 2011-12-30
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 93 - Director → ME
  • 31
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 98 - Director → ME
  • 32
    First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2009-02-23 ~ 2014-02-25
    IIF 27 - Director → ME
  • 33
    GLOBAL COMMUNICATIONS (U.K.) LIMITED - 2008-04-02
    1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2014-02-25
    IIF 28 - Director → ME
  • 34
    CANAL BASIN LIMITED - 2008-08-15
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 91 - Director → ME
  • 35
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,591 GBP2024-12-31
    Officer
    2001-02-08 ~ 2014-02-25
    IIF 29 - Director → ME
  • 36
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,875 GBP2024-12-31
    Officer
    2000-05-08 ~ 2014-02-25
    IIF 31 - Director → ME
  • 37
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-02-08 ~ 2014-02-25
    IIF 30 - Director → ME
  • 38
    48b High Street, Henlow, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-06-30
    Officer
    2000-06-07 ~ 2003-03-31
    IIF 119 - Director → ME
    2000-06-07 ~ 2003-03-31
    IIF 131 - Secretary → ME
  • 39
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 40 - Director → ME
  • 40
    OSBORNE CONSTRUCTION SERVICES LIMITED - 2017-08-24
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 83 - Director → ME
  • 41
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 95 - Director → ME
  • 42
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 84 - Director → ME
  • 43
    OSBORNE COMPLIANCE LIMITED - 2022-04-08
    OSBORNE INFRASTRUCTURE SERVICES LIMITED - 2017-08-24
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 92 - Director → ME
  • 44
    FISHBOURNE NUMBER 5 LIMITED - 2017-12-06
    25 Farringdon Street, London
    Insolvency Proceedings Corporate (2 parents, 3 offsprings)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 97 - Director → ME
  • 45
    25 Farringdon Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2021-09-30 ~ 2024-05-31
    IIF 96 - Director → ME
  • 46
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 94 - Director → ME
  • 47
    INNOVARE SYSTEMS LIMITED - 2023-04-04
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 87 - Director → ME
  • 48
    WATES FACILITIES MANAGEMENT LIMITED - 2008-01-04
    WATES INTEGRA LIMITED - 2002-07-12
    LONDON COMPUTER CONSTRUCTION COMPANY LIMITED - 1988-01-18
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2004-11-08 ~ 2007-12-17
    IIF 45 - Director → ME
  • 49
    68 Singer Way, Woburn Road Industrial Estate, Kempston Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    80,229 GBP2024-01-31
    Officer
    2001-10-15 ~ 2002-01-14
    IIF 117 - Director → ME
    2004-09-24 ~ 2010-05-17
    IIF 118 - Director → ME
    2001-10-15 ~ 2002-01-14
    IIF 130 - Secretary → ME
    2002-01-21 ~ 2010-05-17
    IIF 129 - Secretary → ME
  • 50
    Q.E.D. (CLACTON) HOLDINGS LIMITED - 2003-07-31
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-10-23 ~ 2010-10-12
    IIF 47 - Director → ME
  • 51
    Q.E.D. (CLACTON) LIMITED - 2003-07-31
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    2009-10-23 ~ 2010-10-12
    IIF 48 - Director → ME
  • 52
    BROOMCO (3679) LIMITED - 2005-02-23
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2005-04-22 ~ 2010-12-22
    IIF 44 - Director → ME
  • 53
    BROOMCO (3680) LIMITED - 2005-02-17
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    2005-04-12 ~ 2010-12-22
    IIF 43 - Director → ME
  • 54
    ALNERY NO. 2400 LIMITED - 2004-03-11
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-10-23 ~ 2010-12-16
    IIF 49 - Director → ME
  • 55
    ALNERY NO. 2399 LIMITED - 2004-03-11
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    2009-10-23 ~ 2010-12-16
    IIF 50 - Director → ME
  • 56
    ALNERY NO. 2557 LIMITED - 2006-01-16
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2009-10-23 ~ 2011-11-30
    IIF 52 - Director → ME
  • 57
    ALNERY NO. 2558 LIMITED - 2006-01-16
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,232,258 GBP2024-03-31
    Officer
    2009-10-23 ~ 2011-11-30
    IIF 53 - Director → ME
  • 58
    1258 LONDON ROAD LIMITED - 2003-03-26
    WATES LIMITED - 1998-08-21
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 46 - Director → ME
  • 59
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 41 - Director → ME
  • 60
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 39 - Director → ME
  • 61
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 101 - Director → ME
  • 62
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 90 - Director → ME
  • 63
    OSBORNE DEVELOPMENTS (NORWICH) LIMITED - 2021-04-07
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 99 - Director → ME
  • 64
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 89 - Director → ME
  • 65
    OSB DEVELOPMENTS LTD - 2017-12-05
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2021-09-30 ~ 2024-05-31
    IIF 61 - Director → ME
  • 66
    SHEPHERD ENGINEERING SERVICES LIMITED - 2015-10-01
    Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (7 parents)
    Officer
    2015-09-30 ~ 2016-10-17
    IIF 42 - Director → ME
  • 67
    PDS.YORKSHIRE LTD - 2021-04-09
    F14 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,629 GBP2022-08-31
    Officer
    2018-08-15 ~ 2024-07-01
    IIF 6 - Director → ME
  • 68
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (2 parents)
    Officer
    2012-08-03 ~ 2014-02-25
    IIF 32 - Director → ME
  • 69
    SAVEMONEYON LIMITED - 2013-05-14
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2008-09-30 ~ 2014-01-15
    IIF 116 - Director → ME
  • 70
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-05-20 ~ 2024-07-31
    IIF 9 - Director → ME
  • 71
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    2022-06-22 ~ 2024-07-31
    IIF 10 - Director → ME
  • 72
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-08 ~ 2024-07-31
    IIF 82 - Director → ME
  • 73
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-15 ~ 2024-07-31
    IIF 60 - Director → ME
  • 74
    ZOOMVIEW LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (9 parents, 21 offsprings)
    Officer
    2001-10-25 ~ 2016-10-17
    IIF 75 - Director → ME
  • 75
    UPLUG LIMITED - 2015-05-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    2015-05-27 ~ 2016-10-17
    IIF 63 - Director → ME
  • 76
    WATES BUILDING GROUP LIMITED - 1997-01-01
    MEGAHOLD LIMITED - 1984-08-22
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (11 parents, 36 offsprings)
    Officer
    2009-10-01 ~ 2016-10-17
    IIF 102 - Director → ME
  • 77
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2003-06-30 ~ 2016-10-17
    IIF 74 - Director → ME
  • 78
    OPENDEFINE LIMITED - 2000-07-06
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-06-30 ~ 2016-10-17
    IIF 70 - Director → ME
  • 79
    WATES CONSTRUCTION (1986) LIMITED - 2002-07-12
    WATES CONSTRUCTION LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 79 - Director → ME
  • 80
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 77 - Director → ME
  • 81
    WATES CONSTRUCTION (LONDON) LIMITED - 2003-07-23
    EXTRARICH LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 73 - Director → ME
  • 82
    ELMORE PLANT SERVICES LIMITED - 2003-03-26
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 80 - Director → ME
  • 83
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 76 - Director → ME
  • 84
    WATES LIVING SPACE (MAINTENANCE) LIMITED - 2019-05-30
    LINBROOK SERVICES LIMITED - 2013-10-15
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 2000-03-16
    LINBROOK FACILITY SERVICES LIMITED - 1998-11-03
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 1998-10-15
    Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2011-05-31 ~ 2016-10-17
    IIF 69 - Director → ME
  • 85
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2003-09-12 ~ 2016-10-17
    IIF 81 - Director → ME
  • 86
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2005-01-19 ~ 2016-10-17
    IIF 58 - Director → ME
  • 87
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2004-05-04 ~ 2016-10-17
    IIF 71 - Director → ME
  • 88
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 72 - Director → ME
  • 89
    Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,387,016 GBP2024-09-30
    Officer
    2015-01-08 ~ 2020-02-21
    IIF 56 - Director → ME

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.