logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dixon, Michael

    Related profiles found in government register
  • Dixon, Michael
    British asbestos removal born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vernon House, 40 New North Road, Huddersfield, HD1 5LS, United Kingdom

      IIF 1
  • Pritesh Suchdev
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, College Road, Harrow, HA1 1BE, United Kingdom

      IIF 2 IIF 3
  • Akram, Kainat None
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Moss Lane, Hale, Altrincham, Cheshire, WA15 8AZ, England

      IIF 4
  • Mr Donald Mugaragumbo
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Suchdev, Pritesh
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5f Ocean House, Bentley Way, Barnet, EN5 5FP, England

      IIF 6
    • icon of address 14, College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 7 IIF 8
    • icon of address Ambassador House, 2 Cavendish Avenue, Harrow, Middlesex, HA1 3RW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Ambassador House, Cavendish Avenue, Harrow, HA1 3RW

      IIF 12
    • icon of address Unit 201 2nd Floor, 132-134 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 13
    • icon of address 2, Stilecroft Gardens, Wembley, Middlesex, HA0 3HE, United Kingdom

      IIF 14
  • Thomas, Hannah Louise
    British teacher born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beacon Buildings Yard 23, Stramongate, Kendal, Cumbria, LA9 4BH, United Kingdom

      IIF 15
  • Thomas, James Andrew
    British corporate financier born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beacon Buildings Yard 23, Stramongate, Kendal, Cumbria, LA9 4BH, United Kingdom

      IIF 16
  • Marsden, Joel
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Southmead Avenue, Newcastle Upon Tyne, Tyne & Wear, NE5 3PB, England

      IIF 17
  • Olatigbe, Kehinde Adekunle
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273 Fishguard Way, London, E16 2RY, England

      IIF 18
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 19
  • Mugaragumbo, Donald
    British compliance officer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newspaper House, Tannery Lane, Penketh, Warrington, WA5 2UD, England

      IIF 20
  • Mugaragumbo, Donald
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westerdale, Hemel Hempstead, Hertfordshire, HP2 5TJ

      IIF 21
  • Mugaragumbo, Donald
    British nurse born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westerdale, Hemel Hempstead, Hertfordshire, HP2 5TJ, England

      IIF 22
  • Mr Donald Mugaragumbo
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Pretoria Road, Chertsey, KT16 9AZ, England

      IIF 23
    • icon of address 16, Westerdale, Hemel Hempstead, HP2 5TJ, England

      IIF 24
  • Mr Kehinde Adekunle Olatigbe
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273 Fishguard Way, London, E16 2RY, England

      IIF 25
    • icon of address Kemp House Suite 1129r 152-160, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Pritesh Suchdev
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 27
    • icon of address 63, Gayton Road, Harrow, HA1 2LU, England

      IIF 28
    • icon of address Unit 201 2nd Floor, 132-134 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 29
  • Suchdev, Pritesh
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambassador House, 2 Cavendish Avenue, Sudbury Hill, Harrow, Middlesex, HA1 3RW, England

      IIF 30
    • icon of address 2, Stilecroft Gardens, Wembley, HA0 3HE, England

      IIF 31
  • Suchdev, Pritesh
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, College Road, Harrow, HA1 1BE, England

      IIF 32 IIF 33 IIF 34
    • icon of address 14, College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 37
    • icon of address 63, Gayton Road, Harrow, HA1 2LU, England

      IIF 38
    • icon of address Ambassador House, Cavendish Avenue, Harrow, HA1 3RW

      IIF 39
    • icon of address Ambassador House, Cavendish Avenue, Harrow, Middlesex, HA1 3RW, England

      IIF 40
    • icon of address Unit 201 2nd Floor 132-134 College Road, College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 41
  • Mugaragumbo, Donald
    British qualified nurse born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Pretoria Road, Chertsey, KT16 9AZ, England

      IIF 42
  • Murphy, Stephen Richard
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cowpen Road, Blyth, Northunberland, NE24 5BS, England

      IIF 43
  • Murphy, Stephen Richard
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cowpen Road, Blyth, Northunberland, NE24 5BS, United Kingdom

      IIF 44
  • Duff, Michael William
    South African director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fenham Court, Newcastle Upon Tyne, NE4 9XW, England

      IIF 45
  • Bismpas, Dimitrios
    Greek accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Seven Sisters Road, London, N7 7QR, England

      IIF 46
  • Bismpas, Dimitrios
    Greek director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Seven Sisters Road, London, N7 7QP

      IIF 47
  • Suchdev, Pritesh

    Registered addresses and corresponding companies
    • icon of address Ambassador House, 2 Cavendish Avenue, Sudbury Hill, Harrow, Middlesex, HA1 3RW, United Kingdom

      IIF 48
  • Mugaragumbo, Donald

    Registered addresses and corresponding companies
    • icon of address 16, Westerdale, Hemel Hempstead, HP2 5TJ, United Kingdom

      IIF 49
    • icon of address Regus Buiding, 18 Stoke Road, Slough, SL2 5AG, United Kingdom

      IIF 50
  • Mr Dimitrios Bismpas
    Greek born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Seven Sisters Road, London, N7 7QR, England

      IIF 51
  • Mugaragumbo, Donald Masimba,moses
    British clinical operations manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Buiding, 18 Stoke Road, Slough, SL2 5AG, United Kingdom

      IIF 52
    • icon of address Regus Building, 18 Stoke Road, Slough, SL2 5AG, England

      IIF 53
  • Mr Donald Masimba,moses Mugaragumbo
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Buiding, 18 Stoke Road, Slough, SL2 5AG, United Kingdom

      IIF 54
  • Mugaragumbo, Donald Masimba
    Zimbabwean community nurse born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westerdale, Highfield, Hemel Hempstead, Dacorum, HP2 5TJ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Ambassador House, 2 Cavendish Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Ambassador House, Cavendish Avenue, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Newspaper House Tannery Lane, Penketh, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 20 - Director → ME
  • 4
    CALVARY COMMUNITY CHURCH LIMITED - 2010-05-18
    THE HOUSE NEWCASTLE LIMITED - 2013-09-11
    icon of address Cornerstone Church Newcastle, Maple Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 45 - Director → ME
    icon of calendar 2012-01-26 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 210 Moss Lane, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 14 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,290 GBP2022-02-28
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 273 Fishguard Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -626,738 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 273 Fishguard Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    419 GBP2022-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Vernon House, 40 New North Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 1 - Director → ME
  • 10
    SEVA TRANSPORT LIMITED - 2016-02-12
    icon of address 14 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108 GBP2022-02-28
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Ambassador House, 2 Cavendish Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 12
    SEVA CARE (DAY CARE) LIMITED - 2020-04-17
    SEVA CARE (DAY SERVICES) LIMITED - 2014-09-16
    icon of address 14 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    389,612 GBP2016-02-28
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 36 - Director → ME
  • 13
    CARE UNITY (RESPITE AND RESIDENTIAL SERVICES) LIMITED - 2008-05-01
    icon of address Unit 201 2nd Floor 132-134 College Road College Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    737,326 GBP2016-02-28
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 41 - Director → ME
  • 14
    SEVA CARE RECRUITMENT LIMITED - 2016-05-01
    icon of address 14 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-21
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address Unit 201 2nd Floor 132-134 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Unit 201 2nd Floor 132-134 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    597,015 GBP2023-12-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 201 2nd Floor 132-134 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,205 GBP2024-02-28
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -287 GBP2018-02-28
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 32 - Director → ME
  • 19
    LONDON COMMUNITY TRANSPORT LTD - 2012-05-14
    icon of address Ambassador House, 2 Cavendish Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Pritesh Suchdev, Ambassador House 2 Cavendish Avenue, Sudbury Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    icon of address 14 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,945 GBP2022-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    TANKALE LIMITED - 1995-10-06
    icon of address 105 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,029 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 16 Westerdale, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-04-19 ~ dissolved
    IIF 49 - Secretary → ME
  • 24
    THE SEVA CARE GROUP LIMITED - 2010-06-14
    THE CARE UNITY GROUP LIMITED - 2008-03-19
    icon of address Unit 201 2nd Floor 132-134 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 16 Westerdale, Highfield, Hemel Hempstead, Dacorum
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 16 Westerdale, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 22 - Director → ME
  • 27
    icon of address Gold Accountants, 5f Ocean House, Bentley Way, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 28
    SEVA RECRUITMENT LIMITED - 2023-06-12
    icon of address 63 Gayton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    EVERGREEN HOLDINGS GLOBAL LIMITED - 2020-04-14
    icon of address 36 Alie Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-29 ~ 2021-01-26
    IIF 31 - Director → ME
  • 2
    icon of address 94 Pretoria Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,931 GBP2024-01-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-04-18
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Newspaper House Tannery Lane, Penketh, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2018-07-10
    IIF 52 - Director → ME
    icon of calendar 2017-10-16 ~ 2018-07-10
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-07-10
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    SEVA CARE (HOME SERVICES) LIMITED - 2014-09-16
    THE SULTAN SUITE LIMITED - 2006-11-13
    SEVA CARE (LIFE CHOICES) LTD - 2013-06-18
    BEST OF CARE LIMITED - 2007-07-27
    SEVA CARE (HOME SERVICES) LIMITED - 2008-05-10
    SEVA CARE (HOME CARE) LIMITED - 2019-02-20
    SEVA CARE (HOME SERVICES) LIMITED - 2008-11-05
    CITI CENTAURUS LIMITED - 2005-07-06
    CARE UNITY (HOME SERVICES) LIMITED - 2008-08-04
    CARE UNITY (HOME SERVICES) LIMITED - 2008-05-01
    CARE UNITY LIMITED - 2008-02-12
    CARE UNITY (HOME SERVICES) LIMITED - 2009-07-31
    icon of address Plaza Suite 101 668, Hitchin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    986,698 GBP2024-04-30
    Officer
    icon of calendar 2008-07-20 ~ 2016-04-27
    IIF 12 - Director → ME
  • 5
    CALVARY COMMUNITY CHURCH LIMITED - 2010-05-18
    THE HOUSE NEWCASTLE LIMITED - 2013-09-11
    icon of address Cornerstone Church Newcastle, Maple Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2010-12-22
    IIF 44 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-01-26
    IIF 43 - Director → ME
  • 6
    icon of address 4385, 10992530: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ 2019-02-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-07-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    373,623 GBP2020-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2021-02-19
    IIF 15 - Director → ME
    IIF 16 - Director → ME
  • 8
    SEVA COMMUNITY TRANSPORT LIMITED - 2012-08-10
    SEVA TRANSPORT LIMITED - 2012-08-03
    icon of address 14 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2014-12-09
    IIF 39 - Director → ME
  • 9
    icon of address 105 Seven Sisters Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-31
    IIF 47 - Director → ME
  • 10
    icon of address Ambassador House 2 Cavendish Avenue, Sudbury Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2014-12-09
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.