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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stevens, Clive Robert

    Related profiles found in government register
  • Stevens, Clive Robert
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Anselm, North Holmes Road, Canterbury, CT1 1QU, England

      IIF 1
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 2
  • Stevens, Clive Robert
    British chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 3
    • Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU, England

      IIF 4
    • The Rendezvous, Margate, CT9 1HG, United Kingdom

      IIF 5
    • 25, Stirling House, Skylon Central, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Stevens, Clive Robert
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stirling House, Skylon Central, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 9
  • Stevens, Clive Robert
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 10
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 11 IIF 12
  • Stevens, Clive Robert
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 13
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 14
    • Unit 7 Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 15
    • Montague Place, Chatham Maritime, Quayside, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 16
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 17
    • 26, Omer Avenue, Cliftonville, Margate, Kent, CT9 3BX, England

      IIF 18
  • Stevens, Clive Robert
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 19
    • 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 20
    • Montague Place, Chatham Maritime, Quayside, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 21
    • Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 22
    • 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 23
    • 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3DL

      IIF 24 IIF 25 IIF 26
    • 26, Omer House, Cliftonville, Margate, Kent, CT9 3DL, United Kingdom

      IIF 27
    • The Garden, Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 28 IIF 29
  • Stevens, Clive Robert
    British chartered accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 30 IIF 31 IIF 32
    • 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 33
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 34
    • 26, Omer Avenue, Cliftonville, Margate, Kent, CT9 3BX, England

      IIF 35
    • 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3DL

      IIF 36
    • 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3SL, England

      IIF 37
    • Rendezvous, Margate, Kent, CT9 1HG, United Kingdom

      IIF 38 IIF 39
    • The Garden, Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 40
  • Stevens, Clive Robert
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 41
  • Stevens, Clive Robert
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 42
  • Stevens, Clive Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 43
    • 58 Northumberland Avenue, Margate, Kent, CT9 3BJ

      IIF 44
  • Mr Clive Robert Stevens
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 45
    • Unit 7 Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 46
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 47
  • Mr Clive Robert Stevens
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 48
    • Montague Place, Chatham Maritime, Chatham, ME4 4QU, United Kingdom

      IIF 49 IIF 50
    • 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 51
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 42
  • 1
    BRISSENDEN STEVENS INVESTMENTS LIMITED
    12651478
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-08 ~ 2024-08-08
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CANTERBURY CHRIST CHURCH UNIVERSITY
    - now 04793659
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    Anselm, North Holmes Road, Canterbury, England
    Active Corporate (113 parents, 2 offsprings)
    Officer
    2021-08-01 ~ now
    IIF 1 - Director → ME
  • 3
    CANTON TEA SUPPLIES LIMITED
    12656301
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (6 parents)
    Officer
    2020-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CRAVEN STREET FINANCIAL PLANNING LIMITED - now
    KRESTON REEVES FINANCIAL PLANNING LIMITED
    - 2022-09-30 03852054 02699956... (more)
    REEVES FINANCIAL PLANNING LIMITED
    - 2015-01-23 03852054 07324579... (more)
    COACH HOUSE FINANCIAL SERVICES LIMITED
    - 2010-09-01 03852054 07324579
    STARLITE ASSOCIATES LIMITED - 1999-10-08
    Lawrence House Summer Hill, Harbledown, Canterbury, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2002-01-01 ~ 2019-05-14
    IIF 25 - Director → ME
  • 5
    DUTYPLUS LIMITED
    04525273
    37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2002-09-03 ~ dissolved
    IIF 24 - Director → ME
  • 6
    FW STEPHENS (SECRETARIAL) LIMITED
    - now 02191053
    F.W. STEPHENS (SECRETARIAL) LIMITED - 2004-12-03
    COCKGRANT SYSTEMS LIMITED - 1987-12-29
    37 St. Margarets Street, Canterbury, Kent
    Active Corporate (25 parents, 73 offsprings)
    Officer
    2010-06-01 ~ 2019-03-31
    IIF 32 - Director → ME
  • 7
    FW STEPHENS FINANCIAL (GROUP) LIMITED
    - now 03458181
    STEPHENS HARSANT WALL LIMITED - 2003-05-28
    3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (14 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 8
    FW STEPHENS INTERNATIONAL LIMITED
    - now 02175345
    HARSANT WALL & CO LIMITED - 2005-10-06
    HARSANT WALL (LIFE & PENSIONS) LIMITED - 1991-05-03
    HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED - 1989-10-23
    CHESSPACK LIMITED - 1987-12-04
    37 St Margarets Street, Canterbury, Kent
    Active Corporate (21 parents)
    Officer
    2010-06-21 ~ 2019-03-31
    IIF 31 - Director → ME
  • 9
    KRESTON INTERNATIONAL LIMITED
    03453194
    7 Bell Yard, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2001-11-08 ~ 2018-10-18
    IIF 27 - Director → ME
  • 10
    KRESTON REEVES AUDIT LLP - now
    KRESTON REEVES CORPORATE FINANCE LLP
    - 2024-10-22 OC306454
    REEVES CORPORATE FINANCE LLP
    - 2015-01-29 OC306454
    KRESTON REEVES LLP
    - 2013-06-25 OC306454 OC328775... (more)
    REEVES & NEYLAN CORPORATE FINANCE LLP
    - 2010-10-01 OC306454
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (100 parents, 1 offspring)
    Officer
    2004-01-05 ~ 2019-03-31
    IIF 11 - LLP Designated Member → ME
  • 11
    KRESTON REEVES COMPANY SECRETARIAL LIMITED - now
    REEVES COMPANY SECRETARIAL LIMITED
    - 2022-02-21 03542142
    REEVES & NEYLAN SERVICES LIMITED
    - 2010-09-22 03542142 OC328775... (more)
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (11 parents, 46 offsprings)
    Officer
    1998-04-07 ~ 2019-03-31
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KRESTON REEVES LLP
    - now OC328775 OC306454... (more)
    REEVES & CO LLP
    - 2015-01-23 OC328775 04110607... (more)
    REEVES + NEYLAN LLP
    - 2010-09-22 OC328775 07322633... (more)
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (103 parents, 18 offsprings)
    Officer
    2007-06-04 ~ 2019-03-31
    IIF 12 - LLP Designated Member → ME
  • 13
    KRESTON REEVES PRIVATE CLIENT LLP
    - now OC342713
    SPOFFORTHS PRIVATE CLIENT SERVICES LLP
    - 2017-03-04 OC342713
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2016-11-18 ~ 2019-03-31
    IIF 10 - LLP Designated Member → ME
  • 14
    KRESTON REEVES PROPERTY LIMITED - now
    REEVES & CO PROPERTY LIMITED
    - 2024-10-22 04307754
    REEVES & NEYLAN PROPERTY LIMITED
    - 2010-09-28 04307754
    37 St. Margarets Street, Canterbury, Kent
    Active Corporate (12 parents)
    Officer
    2001-10-19 ~ 2019-03-31
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 15
    KRESTON REEVES TRUSTEE COMPANY LIMITED - now
    FWS TRUSTEE COMPANY LIMITED
    - 2020-10-20 02719983
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2010-06-01 ~ 2019-03-31
    IIF 30 - Director → ME
  • 16
    KRESTON UK LIMITED
    05056761
    Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (35 parents)
    Officer
    2004-02-26 ~ 2018-07-27
    IIF 22 - Director → ME
  • 17
    LOCATE IN KENT LIMITED
    03230721
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (86 parents)
    Officer
    2013-04-10 ~ 2018-11-22
    IIF 18 - Director → ME
  • 18
    LUTON CARAVAN CENTRE LIMITED
    - now 01615874
    NEVRUS (105) LIMITED - 1982-05-10
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-04-06 ~ 2025-01-01
    IIF 8 - Director → ME
  • 19
    PEARSON CARAVANS LIMITED
    - now 01408768
    MCDONNELL & PEARSON CARAVANS LIMITED - 2008-06-20
    WENMYRA LIMITED - 1979-12-31
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-04-06 ~ 2025-01-01
    IIF 7 - Director → ME
  • 20
    POPLAR FARM PARK HOMES LIMITED
    07105741
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-04-06 ~ 2025-01-01
    IIF 6 - Director → ME
  • 21
    PROFIT ADVISERS LIMITED
    03562658
    37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    1998-05-13 ~ dissolved
    IIF 37 - Director → ME
  • 22
    QUEX PARK ESTATES COMPANY LIMITED(THE)
    00400224
    Quex Park, Birchington, Kent
    Active Corporate (18 parents, 1 offspring)
    Officer
    2015-09-01 ~ 2017-05-24
    IIF 35 - Director → ME
  • 23
    REEVES & CO LIMITED
    - now 04110607 07322633... (more)
    KRESTON REEVES LIMITED
    - 2015-01-23 04110607 OC328775... (more)
    VATPLUS LIMITED
    - 2013-06-25 04110607
    37 St. Margarets Street, Canterbury, Kent
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2000-11-20 ~ 2019-03-31
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    REEVES + NEYLAN FINANCIAL SERVICES LIMITED
    07232981
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (16 parents, 3 offsprings)
    Officer
    2010-06-21 ~ 2019-03-31
    IIF 20 - Director → ME
  • 25
    REEVES + NEYLAN LIMITED
    - now 07322633 02699956... (more)
    REEVES & CO LIMITED
    - 2010-09-22 07322633 04110607... (more)
    37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-07-22 ~ dissolved
    IIF 33 - Director → ME
  • 26
    REEVES FINANCIAL PLANNING LIMITED
    - now 02699956 07324579... (more)
    KRESTON REEVES FINANCIAL PLANNING LIMITED
    - 2015-01-23 02699956 03852054... (more)
    REEVES & NEYLAN (GATWICK) LIMITED
    - 2014-11-10 02699956
    REEVES & NEYLAN LIMITED
    - 2007-05-03 02699956 07322633... (more)
    37 St Margarets Street, Canterbury, Kent
    Active Corporate (9 parents)
    Officer
    1999-09-20 ~ 2019-03-31
    IIF 34 - Director → ME
    1999-09-20 ~ 2019-03-31
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-06
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    REEVES TECHNOLOGY AND INNOVATION LIMITED
    - now 05156910
    FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED - 2010-10-13
    F W STEPHENS (BRIDGEHEAD) LIMITED - 2005-01-21
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2013-05-09 ~ 2019-03-31
    IIF 14 - Director → ME
  • 28
    RERES TRUST LIMITED
    00301073
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    2010-06-01 ~ 2019-03-31
    IIF 13 - Director → ME
  • 29
    SCHOOLBAG LIMITED
    12641677
    Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    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
  • 30
    SOUTH EASTERN SOCIETY OF CHARTERED ACCOUNTANTS LIMITED
    03493607
    2b Chart House, Effingham Road, Reigate, Surrey, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2023-09-30
    IIF 4 - Director → ME
  • 31
    STEPHENS NOMINEES LIMITED
    - now 04041133
    STEPHENS (NOMINEES) LIMITED - 2000-11-17
    77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (20 parents)
    Officer
    2010-06-21 ~ 2012-05-03
    IIF 40 - Director → ME
  • 32
    TAL PLUS LIMITED
    05722039
    C/o Reeves & Co Llp, Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (5 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 26 - Director → ME
  • 33
    THE ASSOCIATION OF PROFIT ADVISERS
    03328939
    37 Saint Margarets Street, Canterbury, Kent
    Dissolved Corporate (11 parents)
    Officer
    1997-03-06 ~ dissolved
    IIF 36 - Director → ME
    1997-03-06 ~ 1998-06-11
    IIF 44 - Secretary → ME
  • 34
    THE FRAMEWORKS CONSULTANCY LIMITED
    - now 03135463
    BRISSENDEN LIMITED
    - 2020-01-06 03135463
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-08-20 ~ 2024-09-26
    IIF 2 - Director → ME
  • 35
    THE FRAMEWORKS TRUSTEES LIMITED
    15955407
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-13 ~ now
    IIF 17 - Director → ME
  • 36
    THE FRAMEWORKS WORLDWIDE LIMITED
    07478240
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2016-07-01 ~ 2024-09-26
    IIF 41 - Director → ME
    Person with significant control
    2018-04-30 ~ 2024-09-26
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    TOMHAN LEISURE LIMITED
    13989153
    25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-03-19 ~ 2025-01-01
    IIF 9 - Director → ME
  • 38
    TURNER CONTEMPORARY
    06772337
    Turner Contemporary, Rendezvous, Margate, Kent, England
    Active Corporate (50 parents, 2 offsprings)
    Officer
    2008-12-12 ~ 2022-12-31
    IIF 39 - Director → ME
  • 39
    TURNER CONTEMPORARY ENTERPRISES LIMITED
    07402604
    Rendezvous, Margate, Kent
    Active Corporate (14 parents)
    Officer
    2010-10-11 ~ 2022-12-31
    IIF 38 - Director → ME
  • 40
    TURNER ROOMS LIMITED
    10882682
    The Rendezvous, Margate, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-07-25 ~ 2023-03-11
    IIF 5 - Director → ME
  • 41
    WELLIAN (RIM) LIMITED - now
    WELLS CAPITAL (RIM) LIMITED - 2014-01-07
    REEVES INVESTMENT MANAGEMENT LIMITED
    - 2012-05-14 01202398 07239577
    STEPHENS FUND MANAGEMENT LIMITED - 2010-09-01
    FW STEPHENS FINANCIAL LIMITED - 2008-03-04
    STEPHENS HARSANT WALL MANAGEMENT LIMITED - 2003-05-12
    HARSANT WALL MANAGEMENT LIMITED - 1998-03-31
    HARSANT WALL & CO LIMITED - 1991-05-03
    HARGRAVE, HARSANT & COMPANY LIMITED - 1989-10-23
    The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (24 parents)
    Officer
    2011-02-09 ~ 2012-05-03
    IIF 29 - Director → ME
  • 42
    WELLIAN HOLDINGS (RIM) LIMITED - now
    WELLS CAPITAL HOLDINGS (RIM) LIMITED - 2014-01-13
    REEVES + NEYLAN INVESTMENTS MANAGEMENT LIMITED
    - 2012-05-18 07239577 01202398
    The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (11 parents)
    Officer
    2010-06-21 ~ 2012-05-03
    IIF 28 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.