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

Mr Philip John Crosbie

    Related profiles found in government register
  • Mr Philip John Crosbie
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 69 Ellement Close, Pinner, Middlesex, HA5 1EP, England

      IIF 1
  • Mr Philip John Crosbie
    British born in August 1980

    Resident in United Kingdom

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

      IIF 2
    • 94, Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LP, England

      IIF 3
  • Philip, John Crosbie
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maple Court, Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England

      IIF 4
  • Philip, John Crosbie
    British consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 5
  • Philip, John Crosbie
    British vp operations - central & nort born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maple Court, Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England

      IIF 6
  • Philip, John Crosbie
    British vp operations central & north born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Philip, John Crosbie
    British vp operations-central & north born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maple Court Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ

      IIF 23
    • Maple Court, Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England

      IIF 24 IIF 25
  • Mr Philip Peter Reynolds
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Henderson Avenue, Wheatley Hill, Durham, DH6 3RZ, England

      IIF 26
    • 99a High Street, High Street, Carrville, Durham, Durham, DH1 1BQ, England

      IIF 27
    • C/o Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Unit 37, Enterprise City, Spennymoor, DH16 6JF, England

      IIF 32
    • Reception, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 33
    • C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 34
  • Crosbie, Philip John
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 69 Ellement Close, Pinner, Middlesex, HA5 1EP, England

      IIF 35
  • Mr Philip Reynolds
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, C/o Pearl Accounting Limited, London, N3 2DN, United Kingdom

      IIF 36
  • Mr John Crosbie Philip
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 37
  • Philip, John Crosbie
    British vice president operations born in July 1955

    Registered addresses and corresponding companies
    • Maple Court Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ

      IIF 38
  • Reynolds, Philip Peter
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, Philip Peter
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Henderson Avenue, Wheatley Hill, Durham, DH6 3RZ, England

      IIF 43
    • Reception, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 44
  • Reynolds, Philip Peter
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 37, Enterprise City, Spennymoor, DH16 6JF, England

      IIF 45
  • Reynolds, Philip Peter
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 46
    • Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 47
    • C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 48
  • Reynolds, Philip
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 49
  • Crosbie, Philip John
    British born in August 1980

    Resident in United Kingdom

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

      IIF 50
    • 94, Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LP, England

      IIF 51
  • Mr Philip Reynolds
    English born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 52
  • Crosbie, Philip John
    English managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 53
  • Crosbie, Philip John
    English md born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, Durham, DH1 1TW, United Kingdom

      IIF 54
  • Reynolds, Philip
    English managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, County Durham, DH1 1TW, United Kingdom

      IIF 55
    • C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 56
  • Reynolds, Philip Peter
    English company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XW, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 41
  • 1
    ADDA HOTELS
    00879456
    Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (50 parents, 9 offsprings)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 11 - Director → ME
  • 2
    ADDA PROPERTIES LIMITED
    01094404
    10 Fleet Place, London
    Liquidation Corporate (43 parents)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 20 - Director → ME
  • 3
    BODY ARMOUR LIMITED
    12700841
    C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BODY ARMOUR PEAK PERFORMANCE CIC
    12683262
    8 Wooley Drive, Ushaw Moor, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COMFORT HOTELS INTERNATIONAL LIMITED
    - now 00320728
    ADDA INTERNATIONAL LIMITED - 1978-12-31
    10 Fleet Place, London
    Liquidation Corporate (43 parents)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 4 - Director → ME
  • 6
    COMFORT HOTELS LIMITED
    01350772
    Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (48 parents, 1 offspring)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 9 - Director → ME
  • 7
    COMFORT LODGE (U.K.) LIMITED
    - now 01653513
    JOYHATCH LIMITED - 1983-08-24
    1 More London Place, London
    Dissolved Corporate (40 parents)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 10 - Director → ME
  • 8
    COMFORT LODGE LIMITED
    - now 00804560
    HARWOOD MANOR LIMITED - 1982-12-09
    1 More London Place, London, United Kingdom
    Dissolved Corporate (34 parents)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 8 - Director → ME
  • 9
    COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED
    SC015051
    Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (34 parents)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 7 - Director → ME
  • 10
    DUNKELD LODGES (MANAGEMENT) LIMITED
    - now SC118626
    LOADFILE LIMITED - 1989-07-14
    Ten, George Street, Edinburgh
    Dissolved Corporate (35 parents)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 23 - Director → ME
  • 11
    ECH DESIGN LIMITED
    06497291
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    262,790 GBP2024-03-31
    Officer
    2008-02-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ECO ENERGY ELECTRICAL LTD
    14656437
    C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -752 GBP2024-02-29
    Officer
    2024-03-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GREATKEY LIMITED
    02748462
    1 More London Place, London
    Dissolved Corporate (33 parents)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 19 - Director → ME
  • 14
    HALO TELECOMMUNICATIONS LIMITED
    08221653
    Portland House, Belmont Business Park, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 54 - Director → ME
  • 15
    HILTON INTERNATIONAL HOTELS (UK) LIMITED
    - now 00695283
    HILTON HOTELS (U.K) LIMITED - 1977-12-31
    Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (51 parents, 1 offspring)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 14 - Director → ME
  • 16
    HILTON LEISURE BREAKS LIMITED
    - now SC084212
    HILTON TRAVEL SERVICES LIMITED - 2003-08-21
    TREND TRAVEL LIMITED - 2002-08-27
    MACGREGOR TRAVEL LIMITED - 1987-04-07
    ELONA LIMITED - 1984-11-28
    Ten, George Street, Edinburgh, Scotland
    Dissolved Corporate (36 parents)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 25 - Director → ME
  • 17
    HILTON UK HOTELS LIMITED
    - now 00081009 00695283
    LADBROKE HOTELS LIMITED - 2000-06-01
    MYDDLETON HOTELS LIMITED - 1981-12-31
    Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (53 parents, 1 offspring)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 12 - Director → ME
  • 18
    HILTON WORLDWIDE LIMITED
    - now SC022163 07463035, 07462067
    STAKIS LIMITED
    - 2010-12-22 SC022163 07462067
    191 West George Street, Glasgow, United Kingdom
    Active Corporate (63 parents, 22 offsprings)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 6 - Director → ME
  • 19
    HWD HOLDINGS LIMITED
    10831754
    C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -64,085 GBP2024-09-30
    Officer
    2017-06-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-06-22 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    INTERSECTION HOTELS LIMITED
    - now 00712924
    MORGARMAC DEVELOPMENT COMPANY LIMITED - 1977-12-31
    1 More London Place, London, United Kingdom
    Dissolved Corporate (35 parents)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 13 - Director → ME
  • 21
    JCJR LIMITED
    08132784
    Trade Mart Direct, Portland House, Belmont Business Park, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 55 - Director → ME
  • 22
    JCP&I CONSULTANTS LIMITED
    08161073
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,418 GBP2022-07-31
    Officer
    2012-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 23
    LADBROKES INVESTMENTS HOLDINGS LIMITED - now
    INTER-NATIONAL HOTEL SERVICES LIMITED
    - 2007-08-16 00009336
    LADBROKE HOTELS, HOLIDAYS & TAVERNS LIMITED - 1988-09-05
    LEISURE & GENERAL HOLDINGS LIMITED - 1981-12-31
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (48 parents, 6 offsprings)
    Officer
    2004-10-22 ~ 2006-02-23
    IIF 21 - Director → ME
  • 24
    LANDRY LTD
    14711554
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 2 - Has significant influence or control OE
  • 25
    MAPLE HOTELS MANAGEMENT COMPANY LIMITED
    - now 01609745
    LADBROKE RACING (BOURNEMOUTH) LIMITED
    - 2004-12-16 01609745
    RENEWLAND LIMITED - 1982-08-04
    Maple Court Central Park, Reeds Crescent, Watford, Hetfordshire
    Active Corporate (41 parents)
    Officer
    2004-12-13 ~ 2011-07-29
    IIF 16 - Director → ME
  • 26
    METROPOLE HOTELS (HOLDINGS) LIMITED
    - now 00465603
    A.V.P. INDUSTRIES LIMITED - 1985-06-05
    Hilton London Metropole, 225 Edgware Road, London, England
    Active Corporate (47 parents, 1 offspring)
    Equity (Company account)
    492,771 GBP2024-12-31
    Officer
    2004-10-22 ~ 2006-11-28
    IIF 22 - Director → ME
  • 27
    MY TRADE WARRIORS LIMITED
    - now 11934416
    WOLFE NETWORKS LTD
    - 2021-05-21 11934416
    C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,849 GBP2023-04-30
    Officer
    2020-10-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 28
    NATIONAL RESPONSE SERVICE LIMITED
    10867989
    Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 29
    PANDOX BATH LIMITED - now
    CRAIGENDARROCH LIMITED
    - 2023-09-06 SC080815
    INTEROWN LEISURE (DEESIDE) LIMITED - 1987-08-07
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (64 parents)
    Equity (Company account)
    1,732,386 GBP2024-12-31
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 18 - Director → ME
  • 30
    PANDOX BELFAST LIMITED - now
    DRAGONGLASS BELFAST LIMITED - 2023-09-06
    BELFAST HILTON LIMITED
    - 2018-03-02 NI027951
    LAGANBANK HOTEL LIMITED - 1997-12-18
    WINDROSE LIMITED - 1994-09-05
    Hilton Belfast, 4 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (55 parents)
    Equity (Company account)
    10,256,285 GBP2023-12-31
    Officer
    2005-03-11 ~ 2011-07-29
    IIF 38 - Director → ME
  • 31
    POWER WORLDWIDE LTD
    07688205
    4 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-30 ~ dissolved
    IIF 57 - Director → ME
  • 32
    PUCKRUP HALL HOTEL LIMITED
    03307736
    Maple Court, Central Park, Reeds Crescent, Watford, Herts
    Active Corporate (44 parents, 1 offspring)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 15 - Director → ME
  • 33
    R-CONTAIN LIMITED
    08136517
    Portland House, Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 53 - Director → ME
  • 34
    RISK CONTROL GROUP LIMITED
    12086644
    C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 35
    SMART ADS LIMITED
    07904021
    505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,682 GBP2017-02-01 ~ 2018-01-31
    Officer
    2014-12-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 36
    SPLENDID PROPERTY COMPANY LIMITED
    SC038141
    191 West George Street, Glasgow, United Kingdom
    Active Corporate (50 parents, 2 offsprings)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 24 - Director → ME
  • 37
    ST HELENS HOTELS LIMITED
    - now 02227373
    ST HELEN'S HOTELS LIMITED - 1988-04-28
    SCOPEEXIT LIMITED - 1988-04-21
    1 More London Place, London, United Kingdom
    Dissolved Corporate (38 parents)
    Officer
    2004-10-22 ~ 2011-07-29
    IIF 17 - Director → ME
  • 38
    SUNDERLAND VETERANS VILLAGE CIC
    14033441
    Reception Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 39
    THE VETERANS COMMUNITY COOPERATIVE CIC
    13704013
    Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved Corporate (5 parents)
    Officer
    2021-10-26 ~ 2022-04-20
    IIF 47 - Director → ME
  • 40
    VETERANS SKILLS ACADEMY CIC
    - now 13481081
    WARRIOR VETERANS PROJECT CIC
    - 2022-02-11 13481081
    C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    73,435 GBP2024-06-30
    Officer
    2021-06-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 41
    WARRIOR BRANDS LTD
    - now 11874795
    WOLFE PROPERTY MANAGEMENT LIMITED
    - 2021-04-16 11874795
    C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -104,657 GBP2024-08-31
    Officer
    2019-03-11 ~ 2019-03-15
    IIF 45 - Director → ME
    2020-03-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-15
    IIF 32 - Has significant influence or control OE
    2020-03-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.