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

Musa, Mohamed

    Related profiles found in government register
  • Musa, Mohamed
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 1
    • 2 Tower Road, Tower Road, Upper Sutton Street, Birmingham, Westmindlands, B6 5BZ, United Kingdom

      IIF 2
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 3
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 4
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 5
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 6
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 7 IIF 8 IIF 9
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 11
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 12
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 16
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 17
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 18
  • Musa, Mohamed
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cannon Hill Road, Birmingham, B12 9NN, England

      IIF 19
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 20
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 21
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 22 IIF 23
  • Musa, Mohamed
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, West Midlands, B19 3QL, England

      IIF 24
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 25
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 26
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 27
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, B19 3QL, England

      IIF 28
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 29
    • 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 30 IIF 31
    • 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 32
    • 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 33
    • 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 34
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 35
    • Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 36
  • Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 37
  • Mr Mohamed Musa
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 38
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 39
    • 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 40
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 41
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 42
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 43
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 44
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 45 IIF 46 IIF 47
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 50
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 51
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 52
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 56
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 57
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 58
    • 5, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 59
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 60
    • 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 61
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 62
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 63
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 64
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 65
    • Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 66
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 67
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 68
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 69 IIF 70
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 71
    • 130, Old Street, London, EC1V 9BD, England

      IIF 72
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 73
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 74 IIF 75
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 76
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 77
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 494, Coventry Road, Small Heath, Birmingham, B10 0UG, England

      IIF 78
    • 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 79
    • Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 80
    • 3rd, Floor Burngreave Vestry Hall, 2 Burngreave Road, Sheffield, S3 9DD, England

      IIF 81
  • Mohamed, Hamza
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 82
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 83
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 84
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 85 IIF 86
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 87
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 88
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 89
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 90
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 91
  • Mohamed, Hamza
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 92
    • 130, Old Street, London, EC1V 9BD, England

      IIF 93
    • 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 94
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 95
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 96
  • Ahmed, Mohammed Mousaf
    British headteacher born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 472, Coventry Road, Small Heath, Birmingham, B10 0UG, United Kingdom

      IIF 97
  • Musa, Mohamed, Dr
    British born in January 1988

    Resident in United Kingdom

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

      IIF 98
  • Mr Mohammed Mousaf Ahmed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 472, Coventry Road, Small Heath, Birmingham, B10 0UG

      IIF 99
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 100
  • Mousa, Mohamed
    Egyptian born in January 1988

    Resident in Saudi Arabia

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

      IIF 101
  • Mohamed, Hamza
    born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 102
  • Mr Mohamed Musa
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 103
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 104
  • Dr Mohamed Musa
    British born in January 1988

    Resident in United Kingdom

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

      IIF 105
  • Nasraddin, Adem Mustafa Mohamed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17b, Waldram Park Road, Forest Hill, London, SE23 2PW, United Kingdom

      IIF 106
    • 17b Waldram Park Road, London, SE23 2PW, United Kingdom

      IIF 107
    • 236, North End Road, London, W14 9NU, England

      IIF 108 IIF 109
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 110
    • 510, Holloway Road, London, N7 6JD, England

      IIF 111
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 112
  • Nasraddin, Adem Mustafa Mohamed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, B5 6DY, England

      IIF 113
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 114
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 115
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 116
  • Mohamed, Hamza
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 117
    • 41, Torksey Road, Sheffield, S5 6LB

      IIF 118
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17b, Waldram Park Road, Forest Hill, London, SE23 2PW, United Kingdom

      IIF 119
    • 236, North End Road, London, W14 9NU, England

      IIF 120 IIF 121
    • 510, Holloway Road, London, N7 6JD, England

      IIF 122
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 123
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 124
  • Mohamed, Hamza

    Registered addresses and corresponding companies
    • 15, Holden Close, Birmingham, B23 7QR, England

      IIF 125
  • Mr Mohamed Mousa
    Egyptian born in January 1988

    Resident in Saudi Arabia

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

      IIF 126
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 127
  • Mohamed, Hamza Awil Musa
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 128
    • 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 129
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 130
    • 63, The Oval, Sheffield, S5 6SN, England

      IIF 131
    • 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 132
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 133
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burngreave Vestry Hall, 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, S3 9DD, United Kingdom

      IIF 134
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 135
child relation
Offspring entities and appointments
Active 63
  • 1
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 2
    AL AMANAH RELIEF LIMITED - 2021-01-20
    Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,597 GBP2020-07-31
    Officer
    2021-04-13 ~ dissolved
    IIF 113 - Director → ME
  • 3
    666 Ground Floor, Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 4
    236 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    236 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 6
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,047 GBP2024-11-30
    Officer
    2021-11-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 9
    109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 10
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 11
    TEULU CARE LIMITED - 2024-09-02
    TEULE CARE LIMITED - 2023-07-27
    Unit 1 Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 13
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 94 - Director → ME
  • 14
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 15
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    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
  • 16
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 17
    283-291 Wandsworth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2024-10-20 ~ now
    IIF 110 - Director → ME
  • 18
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Person with significant control
    2019-07-09 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-07-20 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    2023-04-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 20
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-16 ~ dissolved
    IIF 91 - Director → ME
  • 21
    Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 134 - Director → ME
  • 22
    29a Wicker, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    350 Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 31 - Director → ME
  • 24
    Office 1 47 Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,885 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    Centre For Life, 8 Stubbin Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 36 - Director → ME
  • 26
    109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 27
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-02-03 ~ dissolved
    IIF 90 - Director → ME
    2020-03-05 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 28
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 29
    350 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 30 - Director → ME
  • 30
    109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 33 - Director → ME
  • 31
    239-241 Kennington Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,932 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 107 - Director → ME
  • 32
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,666 GBP2024-10-31
    Officer
    2014-11-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    7 Greenfield Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 79 - Director → ME
  • 34
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 14 - Director → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 36
    5 Mitcham Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 38
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 39
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2023-12-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 40
    W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 41
    QANUUN SERVICES LIMITED - 2021-04-09
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,059 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 42
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 43
    17b Waldram Park Road, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,670 GBP2024-09-30
    Officer
    2019-09-18 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 45
    2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 46
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 22 - Director → ME
  • 47
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 28 - Director → ME
  • 48
    SMART KIDS LEARNING LTD - 2022-02-11
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,130 GBP2024-01-31
    Officer
    2015-01-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 50
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 51
    2 Cannon Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 19 - Director → ME
  • 52
    SMARTEST EDUCATION LIMITED - 2025-09-18
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 53
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 54
    2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    496,626 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 2 - Director → ME
  • 55
    Unit 4 37 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    185 Verdon Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 34 - Director → ME
  • 57
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 58
    24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 59
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    59 Wills Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 32 - Director → ME
  • 61
    94 Primrose Avenue, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,854 GBP2023-11-30
    Officer
    2024-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 63 - Right to appoint or remove directorsOE
  • 62
    41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 118 - Director → ME
  • 63
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 103 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-11-23 ~ 2017-05-06
    IIF 102 - LLP Member → ME
  • 2
    Unit 1, 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,893 GBP2024-12-31
    Officer
    2013-12-02 ~ 2015-03-25
    IIF 80 - Director → ME
  • 3
    332 Old Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    373,137 GBP2023-06-30
    Officer
    2022-07-01 ~ 2024-03-10
    IIF 115 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-03-01
    IIF 135 - Right to appoint or remove directors OE
    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
  • 4
    Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    2012-02-09 ~ 2014-08-31
    IIF 81 - Director → ME
  • 5
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 117 - Director → ME
  • 6
    COMMUNITY SUPPORT SERVICES LIMITED - 2023-12-28
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-03-09 ~ 2023-12-13
    IIF 57 - Right to appoint or remove directors OE
  • 7
    283-291 Wandsworth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2022-06-19 ~ 2022-09-26
    IIF 114 - Director → ME
  • 8
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    2019-07-09 ~ 2022-08-17
    IIF 27 - Director → ME
    2019-07-09 ~ 2024-07-05
    IIF 95 - Director → ME
    Person with significant control
    2019-07-09 ~ 2022-07-31
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2019-08-19 ~ 2024-07-20
    IIF 26 - Director → ME
    2019-08-19 ~ 2021-04-04
    IIF 133 - Director → ME
    Person with significant control
    2019-08-19 ~ 2021-05-11
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-19 ~ 2021-04-01
    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
    IIF 77 - Right to appoint or remove directors OE
  • 10
    SALAFI INDEPENDENT SCHOOL - 2017-06-08
    472 Coventry Road, Small Heath, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,509 GBP2024-07-31
    Officer
    2014-06-26 ~ 2017-06-30
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 99 - Has significant influence or control OE
  • 11
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-05 ~ 2022-02-03
    IIF 129 - Director → ME
  • 12
    142 Penarth Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,302 GBP2024-03-31
    Officer
    2020-12-10 ~ 2021-04-23
    IIF 24 - Director → ME
  • 13
    32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ 2016-06-01
    IIF 89 - Director → ME
  • 14
    63 The Oval, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ 2020-02-01
    IIF 131 - Director → ME
  • 15
    494 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ 2014-06-01
    IIF 78 - Director → ME
  • 16
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2019-03-05 ~ 2023-10-28
    IIF 25 - Director → ME
    Person with significant control
    2019-03-05 ~ 2023-10-23
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-17 ~ 2023-12-09
    IIF 23 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-12-09
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,853 GBP2023-08-31
    Person with significant control
    2019-08-19 ~ 2020-10-20
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    69 Sorby Street, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    2019-10-16 ~ 2020-03-01
    IIF 132 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ 2024-11-18
    IIF 87 - Director → ME
    Person with significant control
    2023-03-23 ~ 2024-11-18
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.