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

Levy, Jonathan

    Related profiles found in government register
  • Levy, Jonathan
    British chartered accountant born in December 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15 Hall Road, St Johns Wood, London, NW8 9RD

      IIF 1 IIF 2
  • Levy, Jonathan
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 South Hill Mansions, 68-70 South Hill Park, London, NW3 2SL, England

      IIF 3
  • Levy, Jonathan
    British

    Registered addresses and corresponding companies
  • Levy, Jonathan
    British accountant

    Registered addresses and corresponding companies
  • Levy, Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 15 Hall Road, St Johns Wood, London, NW8 9RD

      IIF 12
    • icon of address 39 Lancaster Grove, Belsize Park, London, NW3 4HB

      IIF 13
  • Levy, Jonathan
    British chartered accountant/director

    Registered addresses and corresponding companies
    • icon of address 39 Lancaster Grove, Belsize Park, London, NW3 4HB

      IIF 14
  • Levy, Jonathan
    British director

    Registered addresses and corresponding companies
  • Levy, Jonathan
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Lancaster Grove, Belsize Park, London, NW3 4HB

      IIF 23 IIF 24 IIF 25
    • icon of address 57a, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 28
    • icon of address Studio 442 Highgate Studios, 53-79 Highgate Road, London, Nw5

      IIF 29
    • icon of address Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 30
  • Levy, Jonathan
    British chartered accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Lancaster Grove, Belsize Park, London, NW3 4HB

      IIF 31 IIF 32
    • icon of address 39, Lancaster Grove, London, NW3 4HB, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Richer House, Hankey Place, London, SE1 4BB, United Kingdom

      IIF 36
    • icon of address Mpe Building, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 37
  • Levy, Jonathan
    British chartered accountant/director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Lancaster Grove, Belsize Park, London, NW3 4HB

      IIF 38
  • Levy, Jonathan
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269, Kilburn High Road, London, NW6 7JR, England

      IIF 39
    • icon of address 39 Lancaster Grove, Belsize Park, London, NW3 4HB

      IIF 40 IIF 41 IIF 42
    • icon of address 70, Baker Street, London, W1U 7DJ, United Kingdom

      IIF 43
  • Levy, Jonathan
    British developer born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 269 Kilburn High Road, Kilburn High Road, London, NW6 7JR, England

      IIF 44
    • icon of address 39 Lancaster Grove, Belsize Park, London, NW3 4HB

      IIF 45
  • Levy, Jonathan
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levy, Jonathan
    British property developer born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richer House, Hankey Place, London, SE1 4BB

      IIF 56
  • Levy, Jonathan
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tricycle Theatre, 269 Kilburn High Road, 269 Kilburn High Road, London, London, NW6 7JR, United Kingdom

      IIF 57
    • icon of address Tricycle Theatre, 269 Kilburn High Road, London, London, NW6 7JR, United Kingdom

      IIF 58
  • Levy, Jonathan

    Registered addresses and corresponding companies
    • icon of address 39, Lancaster Grove, London, NW3 4HB, United Kingdom

      IIF 59 IIF 60
  • Levy, Jonathan
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Levy, Jonathan
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 64
  • Mr Jonathan Levy
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tea House, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 65
  • Mr Jonathan Levy
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 39 Lancaster Grove, Belsize Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    224,999 GBP2024-07-31
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-08-28 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 67 - Has significant influence or controlOE
  • 2
    icon of address Ringwood, Coombe End, Kingston Upon Thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,206,576 GBP2023-12-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 15 Hall Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1999-09-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address Mpe Building Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 39 Lancaster Grove, Belsize Park, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,038 GBP2024-03-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 33 - Director → ME
    icon of calendar 2011-10-06 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 6
    CATS ABBEY TRADING LTD - 2009-05-14
    icon of address 39 Lancaster Grove, Belsize Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,957,058 GBP2024-03-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 34 - Director → ME
    icon of calendar 2011-10-06 ~ now
    IIF 59 - Secretary → ME
  • 7
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,400 GBP2020-03-31
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 62 - Director → ME
  • 8
    icon of address 19 Denmark Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    220,555 GBP2016-01-27
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Tricycle Theatre, 269 Kilburn High Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address 269 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 57 - Director → ME
  • 11
    METEC DESIGN AND ASSEMBLIES LIMITED - 1991-01-08
    SPIRECOVE LIMITED - 1986-04-08
    icon of address Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,019,999 GBP2023-12-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 15 Hall Road, St Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-07 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1997-10-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 13
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address Richer House, Hankey Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Fiona Lafferty, 5 South Hill Mansions, 68-70 South Hill Park Hampstead, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 15 Hall Road, St Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 2 - Director → ME
Ceased 26
  • 1
    icon of address Egale 1 80 St Albans Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-24
    Officer
    icon of calendar 1993-04-23 ~ 1996-10-25
    IIF 1 - Director → ME
    icon of calendar 1993-04-23 ~ 1996-10-25
    IIF 12 - Secretary → ME
  • 2
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,918 GBP2024-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2020-11-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-11-09
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,138,161 GBP2023-12-31
    Officer
    icon of calendar 1994-08-09 ~ 2018-07-18
    IIF 31 - Director → ME
    icon of calendar 1995-03-31 ~ 2018-07-18
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2002-11-29 ~ 2018-07-18
    IIF 47 - Director → ME
    icon of calendar 2002-11-29 ~ 2018-07-18
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INTERCEDE 794 LIMITED - 1990-10-05
    icon of address The Tea House, Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,731 GBP2023-12-31
    Officer
    icon of calendar 1993-11-03 ~ 2018-07-18
    IIF 32 - Director → ME
    icon of calendar 1993-11-03 ~ 2018-07-18
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 83 - Has significant influence or control OE
  • 6
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    268,971 GBP2023-12-31
    Officer
    icon of calendar 2004-06-02 ~ 2018-07-18
    IIF 53 - Director → ME
    icon of calendar 2004-06-02 ~ 2018-07-18
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CENTRALSTART LIMITED - 1991-12-18
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,989,388 GBP2023-12-31
    Officer
    icon of calendar 1993-11-03 ~ 2018-07-18
    IIF 38 - Director → ME
    icon of calendar 1993-11-03 ~ 2018-07-18
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIDGECLASS LIMITED - 2000-05-26
    LORNEY LIMITED - 2000-04-10
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    831,067 GBP2020-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2021-03-02
    IIF 63 - Director → ME
  • 9
    RJP 1122 LIMITED - 2001-09-14
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    834,160 GBP2024-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2021-03-02
    IIF 61 - Director → ME
  • 10
    icon of address Flat 6 8 Hampstead Hill Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    12,922 GBP2021-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2019-01-08
    IIF 24 - Director → ME
    icon of calendar ~ 2001-12-06
    IIF 41 - Director → ME
    icon of calendar 2007-01-31 ~ 2018-01-08
    IIF 11 - Secretary → ME
    icon of calendar ~ 2001-12-06
    IIF 4 - Secretary → ME
  • 11
    icon of address Fortius Clinic, 17 Fitzhardinge Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-12 ~ 2021-03-02
    IIF 55 - Director → ME
  • 12
    VOGUESEAL PLC - 1989-02-13
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -374,699 GBP2023-12-31
    Officer
    icon of calendar 2002-11-29 ~ 2018-07-18
    IIF 50 - Director → ME
    icon of calendar 2002-11-29 ~ 2018-07-18
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FRIENDS UNITED NETWORK - 2010-02-23
    icon of address 34 Wharf Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 1999-07-20 ~ 2012-11-12
    IIF 29 - Director → ME
  • 14
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-18 ~ 2018-07-18
    IIF 52 - Director → ME
    icon of calendar 2000-12-18 ~ 2018-07-18
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TRICYCLE LONDON PRODUCTIONS LIMITED - 2019-05-30
    icon of address 269 Kilburn High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,367 GBP2024-03-31
    Officer
    icon of calendar 2009-10-03 ~ 2019-06-10
    IIF 39 - Director → ME
  • 16
    KILN THEATRE LIMITED - 2019-07-02
    TRICYCLE THEATRE COMPANY LIMITED - 2018-04-13
    WAKEFIELD TRICYCLE THEATRE COMPANY LIMITED - 1985-01-29
    icon of address 269 Kilburn High Road, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2019-03-26
    IIF 45 - Director → ME
  • 17
    icon of address Fourth Floor, 39 Dover Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-09 ~ 2022-05-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-06-23
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 18
    LPS21 LTD
    - now
    LONDON PRINT STUDIO - 2023-02-24
    LONDON PRINT WORKSHOP - 1999-04-08
    icon of address 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-10-11 ~ 2004-06-19
    IIF 26 - Director → ME
  • 19
    MANYWELL HEIGHTS PLC - 2003-07-02
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,585,376 GBP2023-12-31
    Officer
    icon of calendar 1981-06-01 ~ 2018-07-18
    IIF 40 - Director → ME
    icon of calendar ~ 2018-07-18
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PRIORY INVESTMENTS (CHARLES STREET) LIMITED - 2007-03-26
    DRAFTBELL LIMITED - 1982-04-23
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,247,943 GBP2023-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2018-07-18
    IIF 46 - Director → ME
    icon of calendar 2001-12-20 ~ 2018-07-18
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1997-07-01 ~ 2018-07-18
    IIF 25 - Director → ME
    icon of calendar 1997-07-01 ~ 2018-07-18
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    488 GBP2018-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2018-07-18
    IIF 49 - Director → ME
    icon of calendar 2001-12-03 ~ 2018-07-18
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2018-07-18
    IIF 51 - Director → ME
    icon of calendar 2001-12-20 ~ 2018-07-18
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    FAIRNESS FOUNDATION - 2021-01-18
    THE PERSULA FOUNDATION - 2020-11-12
    icon of address Gunnery Works, 9-11 Gunnery Terrace, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2012-11-12
    IIF 56 - Director → ME
  • 25
    icon of address 269 Kilburn High Road Kilburn High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,082 GBP2021-03-31
    Officer
    icon of calendar 2009-12-12 ~ 2019-10-01
    IIF 44 - Director → ME
  • 26
    EVENCLOUD LIMITED - 1996-08-16
    icon of address The Tea House, 17 Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar ~ 2018-07-18
    IIF 42 - Director → ME
    icon of calendar ~ 2018-07-18
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.