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

Jehu, Ronald

    Related profiles found in government register
  • Jehu, Ronald
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 1
    • Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 2
  • Jehu, Ronald
    British chief executive officer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 3
  • Jehu, Ronald
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 15, Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 8
  • Jehu, Ronald
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 9
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 10
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 11
    • 117, Chorley Road, Swinton, M27 4AA, United Kingdom

      IIF 12
  • Jehu, Ronald
    British financial adviser born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 44, Moor Lane, Walton, Liverpool, L4 6BA, United Kingdom

      IIF 13
  • Jehu, Ronald
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kemp Barn, Queens Lane, Arundel, West Sussex, BN18 9JN, England

      IIF 14
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 15
  • Jehu, Ron
    British financial director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 16
  • Mr Ron Jehu
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 17
  • Mr Ronald Jehu
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 18
    • 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA

      IIF 19
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 20 IIF 21
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 22
    • Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 23
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 24 IIF 25
  • Jehu, Ronald
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 26
    • 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA, United Kingdom

      IIF 27
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Suite 7 Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 31
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 32 IIF 33 IIF 34
  • Jehu, Ronald
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA, United Kingdom

      IIF 36
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 37 IIF 38
  • Jehu, Ronald
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 39
    • Trevelyan House, Suites 3 -7, 117 Chorley Road Swinton, Manchester, M27 4AA, United Kingdom

      IIF 40
    • Trevelyan House, 117 Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 41
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, SS9 5PF, England

      IIF 42
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 43 IIF 44
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 45 IIF 46
  • Jehu, Ronald
    British i.f.a

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 47
  • Mr Ronald Jehu
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 48
  • Jehu, Ronald

    Registered addresses and corresponding companies
  • Mr Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 79
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 80
child relation
Offspring entities and appointments 37
  • 1
    AIDECREST PROPERTIES LTD
    16161899
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-01-03 ~ now
    IIF 35 - Director → ME
  • 2
    AIDECREST PROPERTY HOLDINGS LTD
    16161811
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    AIDECREST PROPERTY SOLUTIONS LTD
    16161954
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-01-03 ~ now
    IIF 33 - Director → ME
  • 4
    ANGLIA DEVELOPMENTS GROUP LIMITED
    13425344
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (6 parents)
    Officer
    2021-07-12 ~ 2022-04-19
    IIF 12 - Director → ME
  • 5
    ARC HOUSING SOLUTIONS LIMITED
    07488148
    Trevelyan House 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 15 - Director → ME
    2011-01-11 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    BLUE BEAR BUSINESS ACQUISITIONS LIMITED
    - now 12757394
    BLUE LION CAPITAL AND ACQUISITIONS LIMITED
    - 2021-02-25 12757394
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-21 ~ dissolved
    IIF 46 - Director → ME
    2020-07-21 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BUDDING GREEN LIMITED
    12186469
    1 Lyons Road Lyons Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-09-03 ~ 2020-07-17
    IIF 44 - Director → ME
    2019-09-03 ~ 2020-07-17
    IIF 51 - Secretary → ME
  • 8
    CITY COLOURS LIMITED
    14664970
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    CRESTBROOKS PROPERTIES LTD
    - now 11028604
    GLOBAL LAB SOLUTIONS LIMITED
    - 2024-12-05 11028604
    CRIB-5 LIMITED
    - 2018-10-31 11028604
    1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 10 - Director → ME
    2017-10-24 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    DOGSIFY LTD - now
    SIMPLY CAPITAL INVESTMENTS LIMITED
    - 2024-09-23 08434031
    GENUINE PRODUCTS LIMITED
    - 2021-03-01 08434031
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    2021-02-25 ~ 2022-04-19
    IIF 42 - Director → ME
  • 11
    ETHICAL BROKER LIMITED
    12959368
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-10-19 ~ dissolved
    IIF 38 - Director → ME
    2020-11-10 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 12
    FALCON GLOBAL CAPITAL LIMITED
    12476643
    Trevelyan House, 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 13
    FINANCIAL PORTFOLIO MANAGEMENT LIMITED
    03795989
    117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2004-01-05 ~ dissolved
    IIF 9 - Director → ME
    1999-06-25 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FPML ALTERNATIVES LIMITED
    - now 08140995
    SALFORD COMMERCIAL PROPERTIES LIMITED
    - 2013-07-19 08140995
    117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 36 - Director → ME
    2012-07-12 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Has significant influence or control OE
  • 15
    GLIGAN FITNESS LTD
    11731660
    Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-09-07 ~ 2023-01-06
    IIF 31 - Director → ME
  • 16
    GLIGAN GROWTH LIMITED
    14410743
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 37 - Director → ME
    2022-10-11 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 17
    GLIGAN MERCHANDISING LIMITED
    12983619
    Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2022-03-24 ~ 2023-05-12
    IIF 39 - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-05-12
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    IFS ANALYTICAL LIMITED
    11824688
    1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-02-13 ~ now
    IIF 26 - Director → ME
    2019-02-13 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    IFS GROUP HOLDINGS LTD
    16406313
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-04-24 ~ now
    IIF 32 - Director → ME
  • 20
    IFS LABS LIMITED
    10395330
    Ifs Labs, 1 Lyons Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    IT & TELECOMS SECURITY LIMITED
    12014386
    Abacus House 450 Warrington Road, Culcheth, Warrington, England
    Active Corporate (3 parents)
    Officer
    2019-05-23 ~ 2025-06-01
    IIF 28 - Director → ME
    2019-05-23 ~ 2025-06-01
    IIF 60 - Secretary → ME
    Person with significant control
    2019-05-23 ~ 2025-05-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JET CORP COMPANY FINANCE LIMITED
    - now 11919605
    GREEN GOLDRUSH LIMITED
    - 2023-08-22 11919605
    1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2024-05-28
    IIF 43 - Director → ME
    2019-04-01 ~ 2024-05-28
    IIF 50 - Secretary → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    JET CORPORATE FINANCE LIMITED
    14949539
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 24
    L & J PROPERTIES (MANCHESTER) LIMITED
    - now 08066920
    L AND J PROPERTIES (MANCHESTER) LIMITED
    - 2012-10-31 08066920
    L & J KAYDIAN PROPERTY POT LIMITED
    - 2012-10-26 08066920
    117 Chorley Road, Swinton, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 27 - Director → ME
    2012-05-14 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 25
    LANCASHIRE & CUMBRIA PROPERTIES LTD
    - now 13863169
    FALCON GLOBAL CAPITAL (PROPERTIES) LIMITED
    - 2024-10-25 13863169
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-21 ~ now
    IIF 30 - Director → ME
    2022-01-21 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    OPES CAPITAL LTD
    09318520
    Plantation House Brighton Road, Woodmancote, Henfield, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-12-02 ~ 2015-02-20
    IIF 14 - Director → ME
  • 27
    ORNAIS CONSTRUCTION LIMITED
    13549745
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 5 - Director → ME
    2021-08-05 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 28
    ORNAIS DEVELOPMENTS LIMITED
    13549718
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 6 - Director → ME
    2021-08-05 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 29
    ORNAIS SECURITY LIMITED
    13549752
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 4 - Director → ME
    2021-08-05 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 30
    PANACEA COSMETICS LTD
    - now 06894166
    PANACEAPHARMA LTD
    - 2011-08-12 06894166
    Panacea House, 407 Chorley Old Road, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2011-07-19 ~ 2012-09-03
    IIF 40 - Director → ME
  • 31
    PRAESIDIUM GLOBAL SECURITY SOLUTIONS LIMITED
    14990943
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-07-10 ~ 2025-05-28
    IIF 29 - Director → ME
    2023-07-10 ~ 2025-05-28
    IIF 61 - Secretary → ME
    Person with significant control
    2023-07-10 ~ 2025-05-28
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 32
    PRAESIDIUM VENTURES LIMITED
    - now 12517942
    PRAESIDIUM PROFESSIONAL AV LIMITED
    - 2021-08-13 12517942
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    R E BUILDING SERVICES LIMITED
    14098756
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 7 - Director → ME
    2022-05-10 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 34
    ROGER PIKE ASSOCIATES HOLDINGS LIMITED
    12322752
    15 Lampits Hill, Corringham, Standford-le-hope, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-02-03 ~ 2025-04-14
    IIF 1 - Director → ME
    Person with significant control
    2022-11-18 ~ 2025-04-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-02-03 ~ 2022-11-17
    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
  • 35
    ROGER PIKE ASSOCIATES LTD
    04273637
    15 Lampits Hill, Corringham, Stanford-le-hope, England
    Active Corporate (12 parents)
    Officer
    2022-02-03 ~ 2025-04-14
    IIF 8 - Director → ME
  • 36
    SECURE CYBERNETICS LTD
    11203964
    44 Moor Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-17 ~ dissolved
    IIF 13 - Director → ME
  • 37
    SVAR2 HOLDINGS LIMITED
    13160880
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-27 ~ 2022-04-19
    IIF 11 - 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.