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

Moore, Andrew

    Related profiles found in government register
  • Moore, Andrew
    British assistant nursing director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27-29, Crown Street, Ayr, KA8 8AG

      IIF 1
  • Moore, Andrew
    British it c born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, England

      IIF 2
  • Moore, Andrew
    British business consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 3
  • Moore, Andrew
    British business executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14-18, York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 4
  • Moore, Andrew
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beacon Close, Anslow, Burton-on-trent, DE13 9UF, England

      IIF 5
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 6
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 7
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 8
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 9 IIF 10 IIF 11
  • Moore, Andrew
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Caroline Court, 13 Caroline Street , Dorridge, ENGLAND, United Kingdom

      IIF 12
    • 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 13
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 20 IIF 21 IIF 22
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 24 IIF 25
    • 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 26
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 27 IIF 28
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 29
    • 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 30
    • 109, Upton Drive, Burton-on-trent, Staffordshire, DE14 2FR, United Kingdom

      IIF 31
    • 71-73, Unit 7, Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD, United Kingdom

      IIF 32
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 34 IIF 35
    • 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 36
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 37
  • Moore, Andrew
    British consutlant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 38
  • Moore, Andrew
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 39
    • 13, Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 40
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 41 IIF 42
    • 3, Caroline Court, 13 Caroline Street St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 43
    • 3, Caroline Court,13, Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 44
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 45
    • 12, Beacon Close, Anslow, Burton-on-trent, DE13 9UF, England

      IIF 46
    • 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 47
    • 66, Glendon Way, Dorridge, Solihull, B93 8SY, United Kingdom

      IIF 48
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 49 IIF 50 IIF 51
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 56
    • The Old Bank House, 70 St Johns Close, Knowle, Solihull, West Midlands, B93 0NH, England

      IIF 57
  • Moore, Andrew
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 58
  • Moore, Andrew
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Kelvin Road, Cardiff, CF23 5ET, Wales

      IIF 59
    • Anna's Cottage, Wesley Road, Whitecroft, Lydney, GL15 4RE

      IIF 60
  • Moore, Andrew
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Anna's Cottage, Wesley Road, Whitecroft, Lydney, GL15 4RE

      IIF 61
  • Moore, Andrew
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cuckoo House Farm, Basin Bridge Lane, Stoke Golding, Nuneaton, CV13 6JJ, England

      IIF 62
    • Cuckoos Nest Farm, Basin Bridge Lane, Nuneaton, CV13 6JJ, United Kingdom

      IIF 63
  • Moore, Andrew
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Marmaduke Street, Spennymoor, Durham, DL16 6DN, England

      IIF 64
  • Moore, Andrew
    British plasterer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 112, Egerton Street, Heywood, OL10 1HL, England

      IIF 65
  • Moore, Andrew
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30 Bellevue Road, Easton, Bristol, BS5 6DS, United Kingdom

      IIF 66 IIF 67
  • Morrey, Andrew
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 68
    • New Hall, Dudleston Heath, Ellesmere, Shropshire, SY12 9JF, England

      IIF 69
  • Moore, Andrew
    British it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, Somerset, BS3 3JA, United Kingdom

      IIF 70
  • Moore, Andrew
    Irish electrical engineer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 71
  • Moore, Andrew
    British director born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 72
    • 35, Gaer Park Road, Newport, Gwent, NP20 3NJ, United Kingdom

      IIF 73
  • Moore, Andrew Philip
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 58-60, Avonleigh Road, Bristol, BS3 3JA, England

      IIF 74
  • Moore, Andrew Philip
    British it consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Crofton House, Blind Lane, Chew Stoke, Bristol, BS40 8UA, England

      IIF 75
    • 138 Drove Road, Top Floor Flat, 138 Drove Road, Weston Super Mare, Somerset, BS23 3NZ, England

      IIF 76
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 77
    • 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 78
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 79
    • 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 80 IIF 81
  • Moore, Andrew
    British financial advisor

    Registered addresses and corresponding companies
    • 71, Riverdene, Edgware, Middlesex, London, HA8 9TB, England

      IIF 82
  • Moore, Andrew
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 83
    • 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 84
    • Astley Lodge 2, Queens Road, Chorley, Lancashire, PR7 1JU

      IIF 85
  • Moore, Andrew
    British chartered accountant born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Moore, Andrew
    British consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • Top Floor Flat, 51 Telford Avenue, Streatham Hill, London, SW2 4XL, United Kingdom

      IIF 88
    • 98, Valley Park Drive, Waterlooville, Hampshire, PO8 0PT, United Kingdom

      IIF 89
  • Moore, Andrew
    British administrator born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sandbed Road, St Werburghs, Bristol, Avon, BS2 9TX

      IIF 90
  • Moore, Andrew
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Sandbed Road, St Werburghs, Bristol, Avon, BS2 9TX

      IIF 91
  • Moore, Andrew
    British commissioning officer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Coniston Park, Cleator Moor, Cumbria, CA25 5QF

      IIF 92
  • Moore, Andrew
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 93 IIF 94
  • Moore, Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Coniston Park, Cleator Moor, Cumbria, CA25 5QF, United Kingdom

      IIF 95
  • Moore, Andrew
    British self employed born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Heatons Bank, Rotherham, S62 5RY, United Kingdom

      IIF 96
  • Moore, Andrew
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97 IIF 98
  • Moore, Andrew
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 99
  • Moore, Andrew Colin
    British director and company secretary born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wetherby Business Centre, Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 100
  • Moore, Andrew
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 101
  • Moore, Andrew
    British electrician born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 102
  • Moore, Andrew
    British managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 103
  • Moore, Andrew
    British self employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wetherby Business Centre, 14 - 18 York Road, Wetherby, LS22 6SL, England

      IIF 104
  • Moore, Andrew
    British personal trainer born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105
  • Moore, Lewis Andrew
    British mechanic born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, New Dunn Business Park, Coleford, Gloucestershire, GL16 8JD, England

      IIF 106
  • Morrey, Andrew David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Potters Way, Measham, Swadlincote, DE12 7BU, England

      IIF 107 IIF 108
  • Morrey, Andrew David
    British information technology services born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 109
  • Mr Andrew Moore
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 110 IIF 111
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 112 IIF 113
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 114
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 115
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 116
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, United Kingdom

      IIF 117
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 118
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 119
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 120
    • 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 121
    • 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 122
  • Moore, Andrew Philip

    Registered addresses and corresponding companies
    • Crofton House, Blind Lane, Chew Stoke, Bristol, BS40 8UA, England

      IIF 123
  • Moore, Andrew Philip
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 124
  • Moore, Andrew Philip
    British it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 125
  • Mr Andrew Moore
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Anna's Cottage, Wesley Road, Whitecroft, Lydney, Gloucestershire, GL15 4RE, England

      IIF 126
  • Mr Andrew Moore
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 49, East Green, West Auckland, Bishop Auckland, DL14 9HJ, England

      IIF 127
    • Cuckoo House Farm, Basin Bridge Lane, Stoke Golding, Nuneaton, CV13 6JJ, England

      IIF 128
  • Mr Andrew Moore
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 112, Egerton Street, Heywood, OL10 1HL, England

      IIF 129
  • Moore, Andrew, Dr
    British doctor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 130
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B3 1TR, England

      IIF 131
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 132
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 133
  • Moore, Lewis Andrew
    British sales executive born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 134
  • Mr Andrew Moore
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 135
  • Mr Andrew Morrey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Hall, Dudleston Heath, Ellesmere, Shropshire, SY12 9JF, England

      IIF 136
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 137
    • 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 138
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 139
    • 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 140 IIF 141 IIF 142
  • Moore, Andrew

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 143
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 144 IIF 145
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 146
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 147 IIF 148
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 149
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, England

      IIF 150
    • 60, Avonleigh Road, Bedminster, Bristol, Somerset, BS3 3JA, United Kingdom

      IIF 151
    • Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 152
    • Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, England

      IIF 153
    • Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 154
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 155
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 156
    • 98, Valley Park Drive, Waterlooville, Hampshire, PO8 0PT, United Kingdom

      IIF 157
    • 19, Woodside Avenue, Seaton Delaval, Whitley Bay, Tyne & Wear, NE25 0HN, United Kingdom

      IIF 158
  • Moore, Lewis Andrew
    British machenic born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, New Dun Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 159
  • Moore, Lewis Andrew
    British manager born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Hardwick Av, Chepstow, Monmouthshire, NP16 5EB, United Kingdom

      IIF 160
  • Moore, Lewis Andrew
    British mechanical engineer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 161
  • Andrew Moore
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, England

      IIF 162
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 163
  • Moore, James Andrew
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 164
  • Moore, Lewis Andrew
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 165
  • Moore, Andrew James Macintyre
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 166
  • Moore, Andrew James Macintyre
    British financial advisor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71 Riverdene, Riverdene, Edgware, Middlesex, HA8 9TB, England

      IIF 167
    • Unit 14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 168
    • 71, Riverdene, Edgware, Middlesex, London, HA8 9TB, England

      IIF 169
  • Moore, Andrew James Macintyre
    British partner & investment director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 170
  • Moore, Lewis

    Registered addresses and corresponding companies
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 171
  • Morrey, Andrew David
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hall, Dudleston, Ellesmere, SY12 9JF, United Kingdom

      IIF 172
  • Mr Andrew Philip Moore
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 58-60, Avonleigh Road, Bristol, BS3 3JA, England

      IIF 173
    • Crofton House, Blind Lane, Chew Stoke, Bristol, BS40 8UA, England

      IIF 174 IIF 175
  • Andrew Moore
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 176
  • Mr Andrew Morrey
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 90, Bosworth Road, Measham, Swadlincote, Derbyshire, DE12 7LQ, England

      IIF 177
  • Mr Andrew David Morrey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Potters Way, Measham, Swadlincote, DE12 7BU, England

      IIF 178 IIF 179
  • Mr Andrew Moore
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 180
  • Moore, Andrew
    United Kingdom environment born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 181
  • Mr Andrew Colin Moore
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, United Kingdom

      IIF 182
  • Mr Andrew Moore
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Coniston Park, Cleator Moor, Cumbria, CA25 5QF, United Kingdom

      IIF 183
    • 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 184
  • Mr Andrew Moore
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185 IIF 186
  • Mr Andrew Moore
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 187
  • Mr Andrew Moore
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 188
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 189
  • Mr Andrew Moore
    British born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 190
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 191
  • Dr Andrew Moore
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 192
  • Mr Andrew Philip Moore
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Avonleigh Road, Bedminster, Bristol, BS3 3JA, United Kingdom

      IIF 193 IIF 194
  • Mr Andrew David Morrey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hall, Dudleston, Ellesmere, SY12 9JF, United Kingdom

      IIF 195
  • Mr Andrew James Macintyre Moore
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 196
    • Unit 14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY

      IIF 197 IIF 198
  • Mr Andrew Moore
    United Kingdom born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 199
child relation
Offspring entities and appointments
Active 72
  • 1
    58-60 Avonleigh Road, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 2
    54a Main Street, Cockermouth, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2022-12-22 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Top Floor Flat 51 Telford Avenue, Streatham Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-17 ~ dissolved
    IIF 88 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 5
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 6
    1592 High Street, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,515 GBP2015-08-31
    Officer
    2010-05-14 ~ dissolved
    IIF 63 - director → ME
  • 8
    ABM MEDICAL SUPPLIES LTD - 2015-01-27
    Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    167,908 GBP2024-04-30
    Officer
    2015-03-26 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    6 Church Green East, Redditch, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    60 Avonleigh Road, Bedminster, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    279,266 GBP2024-05-31
    Officer
    2019-05-14 ~ now
    IIF 2 - director → ME
    2019-05-14 ~ now
    IIF 150 - secretary → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 11
    11 Coniston Park, Cleator Moor, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 92 - director → ME
  • 12
    Britannia House Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,169,257 GBP2024-03-31
    Officer
    2017-01-26 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 14 - director → ME
  • 14
    Eagle House, 163 City Road, London, England
    Corporate (2 parents)
    Officer
    2015-08-27 ~ now
    IIF 83 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 165 - llp-designated-member → ME
  • 16
    3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 17
    Eagle House, 163 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-04-04
    Officer
    2021-04-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    2008-11-04 ~ dissolved
    IIF 42 - director → ME
    2008-11-04 ~ dissolved
    IIF 149 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 19
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 15 - director → ME
  • 20
    13 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 13 - director → ME
    2014-05-06 ~ dissolved
    IIF 143 - secretary → ME
  • 21
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 22
    Cuckoo House Farm Basin Bridge Lane, Stoke Golding, Nuneaton, England
    Corporate (2 parents)
    Equity (Company account)
    4,713 GBP2023-09-29
    Officer
    2006-08-21 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 23
    54a Main Street, Cockermouth, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2018-12-07 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 24
    35 Harding Avenue, Rawmarsh, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -1,111 GBP2023-07-31
    Officer
    2016-07-08 ~ now
    IIF 96 - director → ME
  • 25
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 27 - director → ME
    2013-03-13 ~ dissolved
    IIF 147 - secretary → ME
  • 26
    REAL RECYCLING LTD - 2019-11-29
    THE LONDON RECYCLING CONSORTIUM LIMITED - 2018-08-22
    The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    15,657 GBP2018-12-31
    Officer
    1997-11-25 ~ dissolved
    IIF 181 - director → ME
    2019-11-28 ~ dissolved
    IIF 153 - secretary → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 27
    Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-08 ~ dissolved
    IIF 131 - director → ME
    2013-01-14 ~ dissolved
    IIF 171 - secretary → ME
  • 28
    1a City Gate, 185 Dyke Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    232,836 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF 130 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,378,547 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 98 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    60 Avonleigh Road, Bedminster, Bristol, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-01-15 ~ now
    IIF 125 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 31
    Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 103 - director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 32
    13 Bromfield Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 71 - director → ME
  • 33
    ELITELEVEL LIMITED - 2012-06-11
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 30 - director → ME
  • 34
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 35
    11 Queen Street, Cannock, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 32 - director → ME
  • 36
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    60 Avonleigh Road, Bedminster, Bristol, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,921 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 70 - director → ME
    2022-03-14 ~ now
    IIF 151 - secretary → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 38
    FRANCHISE OBJECTIVES LIMITED - 2012-06-11
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ dissolved
    IIF 12 - director → ME
  • 39
    8 Balkwill Crescent, Knowle, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    21,302 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Union House, 111, New Union Street, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    1,588 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 77 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    12 Beacon Close, Anslow, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    3,100 GBP2023-07-31
    Officer
    2022-03-14 ~ now
    IIF 5 - director → ME
  • 42
    8 Balkwill Crescent, Knowle, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    7,786 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 43
    77 Hertford Way, Knowle, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 79 - director → ME
    2024-02-27 ~ now
    IIF 156 - secretary → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    77 Hertford Way, Knowle, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    839 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 78 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    12 Beacon Close, Anslow, Burton-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    8,960 GBP2023-12-30
    Officer
    2019-12-10 ~ now
    IIF 46 - director → ME
  • 46
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 6 - director → ME
  • 47
    34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -1,432 GBP2016-07-01 ~ 2017-12-31
    Officer
    2015-09-28 ~ dissolved
    IIF 38 - director → ME
  • 48
    Albion Dockside Building, Hanover Place, Bristol, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 67 - director → ME
  • 49
    MJM TRUSTEES LIMITED - 2016-04-13
    3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    2 Old Bridge Road, Southsea, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 89 - director → ME
    2011-07-06 ~ dissolved
    IIF 157 - secretary → ME
  • 51
    New Hall, Dudleston, Ellesmere, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 172 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 52
    60 Avonleigh Road, Bedminster, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 53
    9 Cemetery Road, Failsworth, Manchester, England
    Corporate (2 parents)
    Officer
    2023-05-15 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 54
    1 Embankment Place, London
    Corporate (981 parents, 28 offsprings)
    Officer
    2011-07-01 ~ now
    IIF 101 - llp-member → ME
  • 55
    M.01 Tomorrow, Blue, Mediacityuk, Salford, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 56
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 109 - director → ME
  • 57
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2016-09-30
    Officer
    2014-09-29 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 58
    ALEXANDER BEARD (SPORTS, MUSIC & ENTERTAINMENT) LTD - 2017-04-05
    ABG SPORTS LIMITED - 2010-07-14
    ABG RENTALS LTD - 1999-03-25
    A.B.G. COMMERCIAL FINANCE LIMITED - 1998-05-18
    SPEED 2168 LIMITED - 1991-12-19
    Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    11,026 GBP2021-01-01 ~ 2021-06-30
    Officer
    2017-01-01 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 197 - Has significant influence or controlOE
  • 59
    35 Gaer Park Road, Newport, Gwent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2022-06-30
    Officer
    2020-06-21 ~ dissolved
    IIF 73 - director → ME
  • 60
    37 Potters Way, Measham, Swadlincote, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2020-01-20 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 61
    13 Bromfield Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 102 - director → ME
  • 62
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    104,043 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 86 - director → ME
    2022-01-24 ~ now
    IIF 155 - secretary → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    37 Potters Way, Measham, Swadlincote, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 64
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    222,996 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    35 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    17,809 GBP2024-03-31
    Officer
    2024-10-21 ~ now
    IIF 35 - director → ME
  • 66
    3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2021-03-31
    Officer
    2017-10-24 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 136 - Has significant influence or controlOE
  • 67
    WESTWORLD CONSULTANTS LTD - 2011-03-17
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 43 - director → ME
  • 68
    50 St. Johns Close, Knowle, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 57 - director → ME
  • 69
    GOLDEN GATE CONSULTING LTD - 2018-04-18
    Crofton House Blind Lane, Chew Stoke, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,979 GBP2019-09-30
    Officer
    2019-09-01 ~ dissolved
    IIF 76 - director → ME
    2019-09-01 ~ dissolved
    IIF 123 - secretary → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 70
    SECURITY INTERNATIONAL HOLDINGS LIMITED - 2012-11-07
    8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 39 - director → ME
  • 71
    221 Dickens Heath Road, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    12 Beacon Close, Anslow, Burton-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2022-07-30
    Officer
    2017-02-13 ~ dissolved
    IIF 18 - director → ME
Ceased 54
  • 1
    ALTERNATIVE PENSION PLAN TRUSTEES LIMITED - 2013-06-26
    FOUR CORNERS CAPITAL LIMITED - 2013-05-21
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-31 ~ 2012-09-01
    IIF 29 - director → ME
  • 2
    54a Main Street, Cockermouth, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2013-04-22 ~ 2018-03-31
    IIF 95 - director → ME
    2019-03-31 ~ 2022-12-22
    IIF 164 - director → ME
  • 3
    LEPRETRE & PARTNERS LIMITED - 2015-01-06
    14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Corporate (4 parents)
    Equity (Company account)
    238,914 GBP2023-12-31
    Officer
    2006-12-20 ~ 2024-09-13
    IIF 169 - director → ME
    2006-12-20 ~ 2024-08-01
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-15
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 4
    ALEXANDER BEARD GLOBAL SERVICES LIMITED - 2025-03-27
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS AND AID AGENCIES) LIMITED - 2016-11-01
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS) LTD - 2015-02-16
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS DIVISION) LIMITED - 2010-07-14
    MIDIAN INVESTMENTS LIMITED - 2009-05-07
    ALEXANDER BEARD & COMPANY LIMITED - 2005-08-26
    14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,972 GBP2023-12-31
    Officer
    2021-09-01 ~ 2024-08-01
    IIF 168 - director → ME
  • 5
    ALEXANDER BEARD LLP - 2015-01-13
    Unit 14-16 Rossmore Business Village Inward Way, Ellesmere Port, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,294 GBP2021-06-30
    Officer
    2015-01-01 ~ 2021-09-01
    IIF 166 - llp-designated-member → ME
    Person with significant control
    2016-12-17 ~ 2018-01-01
    IIF 198 - Has significant influence or control OE
  • 6
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    317,703 GBP2023-06-30
    Officer
    2014-01-13 ~ 2019-10-05
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 161 - director → ME
  • 8
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ 2015-09-02
    IIF 19 - director → ME
  • 9
    6 Church Green East, Redditch, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-08-14 ~ 2017-01-01
    IIF 47 - director → ME
  • 10
    71-75 Shelton Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    453,779 GBP2024-01-31
    Officer
    2015-03-22 ~ 2015-05-15
    IIF 3 - director → ME
  • 11
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-12-01 ~ 2013-08-31
    IIF 84 - llp-designated-member → ME
  • 12
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    2013-07-22 ~ 2014-08-01
    IIF 132 - director → ME
  • 13
    3 Caroline Court Caroline Street, St Pauls Square, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2001-07-18 ~ 2002-08-14
    IIF 54 - director → ME
  • 14
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-04-22 ~ 2015-05-01
    IIF 28 - director → ME
    2013-04-22 ~ 2015-05-01
    IIF 148 - secretary → ME
  • 15
    WEST MIDLANDS INVESTMENTS LIMITED - 2019-04-17
    Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    2018-09-21 ~ 2019-04-17
    IIF 8 - director → ME
    Person with significant control
    2018-09-21 ~ 2019-04-17
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    196 Whitchurch Road, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2006-08-21 ~ 2006-08-29
    IIF 60 - director → ME
  • 17
    14-18 York Road, Wetherby, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-03-31
    Officer
    2024-09-18 ~ 2024-10-21
    IIF 4 - director → ME
  • 18
    3 Caroline Court, 13 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-03-17 ~ 2015-01-01
    IIF 22 - director → ME
    2014-03-17 ~ 2015-01-01
    IIF 144 - secretary → ME
  • 19
    WHEN THE MUSIC STOPS LIMITED - 2013-09-02
    8 Arrow Court, Alcester, Warwickshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    189,177 GBP2024-03-31
    Officer
    2013-06-27 ~ 2014-04-01
    IIF 58 - director → ME
  • 20
    REAL RECYCLING LTD - 2019-11-29
    THE LONDON RECYCLING CONSORTIUM LIMITED - 2018-08-22
    The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    15,657 GBP2018-12-31
    Officer
    2017-10-01 ~ 2017-12-07
    IIF 154 - secretary → ME
  • 21
    Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ 2014-02-01
    IIF 133 - director → ME
  • 22
    122 Widney Road Bentley Heath, Knowle, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,158 GBP2020-03-31
    Officer
    2010-06-08 ~ 2011-03-03
    IIF 85 - llp-designated-member → ME
  • 23
    FINJAM LTD - 2024-05-22
    FINDLAY JAMES LIMITED - 2022-10-20
    FINDLAY JAMES (LONDON) LIMITED - 2013-08-15
    Saxon House, Saxon Way, Cheltenham
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2011-07-06 ~ 2012-07-19
    IIF 48 - director → ME
  • 24
    The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Corporate (7 parents)
    Officer
    1995-09-23 ~ 1999-10-02
    IIF 90 - director → ME
  • 25
    49 East Green, West Auckland, Bishop Auckland, England
    Corporate (4 parents)
    Equity (Company account)
    48,650 GBP2023-10-31
    Officer
    2015-10-05 ~ 2018-12-31
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 127 - Has significant influence or control OE
  • 26
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ 2013-07-22
    IIF 24 - director → ME
    2011-08-09 ~ 2012-04-30
    IIF 146 - secretary → ME
  • 27
    140 Cheston Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-09-26 ~ 2015-08-01
    IIF 40 - director → ME
  • 28
    Flat 2 Ingmanthorpe Hall, York Road, Wetherby, England
    Corporate (5 parents)
    Equity (Company account)
    2,200 GBP2024-01-31
    Officer
    2015-05-13 ~ 2020-02-25
    IIF 104 - director → ME
  • 29
    Ascot House 246 Court Oak Road, Harborne, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    240 GBP2020-08-31
    Officer
    2015-06-01 ~ 2015-12-01
    IIF 160 - director → ME
  • 30
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    12 Beacon Close, Anslow, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    3,100 GBP2023-07-31
    Officer
    2020-07-10 ~ 2020-08-01
    IIF 45 - director → ME
    Person with significant control
    2020-07-02 ~ 2020-07-10
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-07-10 ~ 2020-08-01
    IIF 116 - Has significant influence or control OE
  • 31
    16 Brown Road, Wednesbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ 2020-06-24
    IIF 31 - director → ME
    Person with significant control
    2020-06-24 ~ 2020-06-24
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 32
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-27 ~ 2005-03-07
    IIF 53 - director → ME
  • 33
    MATCH ME NOW HOLDINGS PLC - 2015-05-06
    DATELINE HOLDINGS PLC - 2012-01-23
    Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-26 ~ 2010-03-23
    IIF 56 - director → ME
  • 34
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-21 ~ 2014-04-25
    IIF 23 - director → ME
    2013-05-21 ~ 2014-04-26
    IIF 145 - secretary → ME
  • 35
    Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 106 - director → ME
  • 36
    PAPA ENTERTAINMENT PLC - 2017-03-28
    PAPA ENTERTAINMENT LIMITED - 2011-09-08
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443,757 GBP2024-03-31
    Officer
    2011-07-25 ~ 2011-09-06
    IIF 25 - director → ME
  • 37
    PAVILION INSURANCE NETWORK PLC - 2008-10-02
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-06-03 ~ 2007-06-25
    IIF 50 - director → ME
  • 38
    64 New Cavendish Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-14 ~ 2007-12-01
    IIF 37 - director → ME
    2003-09-29 ~ 2007-01-12
    IIF 9 - director → ME
    1991-05-16 ~ 2001-01-01
    IIF 55 - director → ME
  • 39
    Unit 12 New Dun Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 159 - director → ME
  • 40
    THE ALEXANDER BEARD GROUP LIMITED - 2015-01-14
    THE ALEXANDER BEARD GROUP PLC - 2014-12-19
    ALEXANDER BEARD AND COMPANY LIMITED - 1991-08-01
    RAPID 3587 LIMITED - 1987-09-24
    14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,355,510 GBP2023-12-31
    Officer
    2015-01-01 ~ 2024-08-01
    IIF 167 - director → ME
  • 41
    35 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    17,809 GBP2024-03-31
    Officer
    2023-09-28 ~ 2023-10-11
    IIF 34 - director → ME
  • 42
    LEANNE THE HOLIDAY LADY LIMITED - 2023-11-14
    LEANNE THOMPSON TRAVEL LIMITED - 2021-08-30
    LEANNE MOORE TRAVEL LIMITED - 2020-09-25
    19 Woodside Avenue, Seaton Delaval, Whitley Bay, England
    Corporate (1 parent)
    Equity (Company account)
    -1,429 GBP2023-07-31
    Officer
    2018-07-25 ~ 2018-09-21
    IIF 158 - secretary → ME
  • 43
    THE HOTGROUP PLC - 2006-02-16
    HOT GROUP PLC - 2004-05-05
    REXONLINE PLC - 2002-06-10
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    One Canada Square, Canary Wharf, London
    Corporate (4 parents, 12 offsprings)
    Officer
    2000-02-21 ~ 2002-06-11
    IIF 10 - director → ME
  • 44
    TINTRA PLC - 2024-01-18
    ST JAMES HOUSE PLC - 2021-08-02
    BOXHILL TECHNOLOGIES PLC - 2019-03-04
    THE WEATHER LOTTERY PLC - 2013-10-11
    THE WEATHER LOTTERY LIMITED - 2006-05-19
    FLATSELL LIMITED - 2004-11-11
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (5 parents, 9 offsprings)
    Officer
    2004-09-20 ~ 2011-08-01
    IIF 44 - director → ME
    2002-11-14 ~ 2003-05-26
    IIF 49 - director → ME
  • 45
    CLEANSTREAM LIMITED - 2006-07-13
    9b Kelvin Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2006-02-23 ~ 2006-07-13
    IIF 61 - director → ME
  • 46
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Corporate (5 parents, 4 offsprings)
    Officer
    2010-11-30 ~ 2011-11-30
    IIF 26 - director → ME
    2007-04-26 ~ 2010-03-31
    IIF 41 - director → ME
    2011-08-03 ~ 2014-11-01
    IIF 152 - secretary → ME
  • 47
    ECODIRECT LIMITED - 2010-06-25
    9b Kelvin Road, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,359 GBP2017-07-31
    Officer
    1998-07-03 ~ 2018-07-01
    IIF 59 - director → ME
    Person with significant control
    2016-06-16 ~ 2018-07-01
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    Henleaze Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Corporate (13 parents, 1 offspring)
    Officer
    2004-04-01 ~ 2007-02-28
    IIF 11 - director → ME
  • 49
    GOLDEN GATE CONSULTING LTD - 2018-04-18
    Crofton House Blind Lane, Chew Stoke, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,979 GBP2019-09-30
    Officer
    2003-09-09 ~ 2019-08-01
    IIF 75 - director → ME
    Person with significant control
    2016-09-01 ~ 2019-08-01
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    CAB MEDIA LTD - 2005-06-17
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-01-26 ~ 2005-10-10
    IIF 52 - director → ME
  • 51
    VOLUNTEER CENTRE SOUTH AYRSHIRE - 2010-11-15
    Boswell House, 10 - 12 Arthur Street, Ayr, Scotland
    Corporate (5 parents)
    Officer
    2017-01-26 ~ 2017-07-28
    IIF 1 - director → ME
  • 52
    56-64 Leonard Street, London
    Dissolved corporate (4 parents)
    Officer
    1994-05-25 ~ 1999-09-29
    IIF 91 - director → ME
  • 53
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2019-05-22 ~ 2020-08-17
    IIF 7 - director → ME
  • 54
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    50 Broadway, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-10-13 ~ 2004-11-16
    IIF 51 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.