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

Lockyer, Richard Ian

    Related profiles found in government register
  • Lockyer, Richard Ian
    British ceo born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deer Leap, Knockholt Road, Halstead, Sevenoaks, Kent, TN14 7ER, England

      IIF 1
  • Lockyer, Richard Ian
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 2
    • icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, England

      IIF 3 IIF 4
  • Lockyer, Richard Ian
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, England

      IIF 5 IIF 6
  • Lockyer, Richard Ian
    British ceo born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromley Youth Music Trust, Southborough Lane, Bromley, Kent, BR2 8AA

      IIF 7
  • Lockyer, Richard Ian
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnt Ash Primary School, Rangefield Road, Bromley, BR1 4QX, United Kingdom

      IIF 8
    • icon of address Burnt Ash Primary School, Rangefield Road, Bromley, Kent, BR1 4QX, England

      IIF 9
    • icon of address Red Hill Primary School, Red Hill, Chislehurst, BR7 6DA, England

      IIF 10
    • icon of address 21, Peel Road, Orpington, Kent, BR6 7BJ, England

      IIF 11 IIF 12
  • Lockyer, Richard Ian
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Peel Road, Orpington, Kent, BR6 7BJ, England

      IIF 13 IIF 14
    • icon of address 6, Gladstone Road, Orpington, BR6 7EA, United Kingdom

      IIF 15
  • Lockyer, Richard Ian
    British educational consultancy born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 16
  • Mr Henry Richard Gill
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Branksea Avenue, Poole, Dorset, BH15 4DP, England

      IIF 17
    • icon of address Unit A, Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, BH16 6LS, England

      IIF 18
    • icon of address Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, BH16 6LS, England

      IIF 19
  • Mr Richard Ian Lockyer
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 20
    • icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, England

      IIF 21 IIF 22 IIF 23
  • Gill, Henry Richard
    British chief executive born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Branksea Avenue, Poole, Dorset, BH15 4DP, England

      IIF 25
  • Gill, Henry Richard
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Monchy Aromatics Ltd, Blackhill Road, Holton Heath Trading Park, Holton Heath, Poole, Dorset, BH16 6LS, England

      IIF 26
    • icon of address C/o De Monchy Aromatics Limited, Units B & C Blackhill Road, Holton Heath Ind Park, Poole, Dorset, BH16 6LS, England

      IIF 27
    • icon of address De Monchy Aromatics, Blackhill Road, Holton Heath Trading Park, Holton Heath, Poole, Dorset, BH16 6LS, England

      IIF 28 IIF 29
    • icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 30
    • icon of address Unit B & C, Holton Heath Trading Park, Blackhill Road, Poole, BH16 6LS, England

      IIF 31
  • Gill, Henry Richard
    British overseas sales director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units B & C, Holton Heath Trading Park, Blackhill Road, Poole, BH16 6LS, England

      IIF 32
  • Gill, Henry Richard
    British sales director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, BH16 6LS, England

      IIF 33
  • Pattison, Michael Henry
    British director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
  • Gildea, Richard
    American,british managing director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Andrew
    British accountant born in July 1972

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat 18 Victoria Square, Bristol, BS8 4ES

      IIF 42
  • Gildea, Richard
    British non-executive independent member of the board of d born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Stadiou Street, Athens, Attica 10252, Greece

      IIF 43
  • Jones, Richard Andrew
    British ceo born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Andrew
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Andrew
    British group chief executive officer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

      IIF 82
  • Jones, Richard Andrew
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

      IIF 83
    • icon of address 11, Ironmonger Lane, London, EC2V 8EY, England

      IIF 84
  • Jones, Richard Andrew
    British marketing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Andrew
    British product marketing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moyen House, Heriot-watt Research Park North, Edinburgh, EH14 4AP, Scotland

      IIF 110
  • Mr Michael Henry Pattison
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewalls, Annables Lane, Harpenden, Hertfordshire, AL5 3PU, England

      IIF 111
    • icon of address Oak Court, Business Centre, Porters Wood St Albans, Hertfordshire, AL3 6PH

      IIF 112
    • icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire, AL3 6PH

      IIF 113 IIF 114 IIF 115
  • Mr Richard Ian Lockyer
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 116
    • icon of address 6, Gladstone Road, Orpington, BR6 7EA, United Kingdom

      IIF 117
    • icon of address Jariram, 6 Gladstone Road, Orpington, Kent, BR6 7EA, England

      IIF 118
  • Gill, Henry Richard
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 119
  • Hollander, Eric, Dr
    Usa physician born in June 1957

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 380 Oriental Ave, Mamaroneck Ny, Ny 10543, Usa

      IIF 120
  • Hollander, Eric, Doctor
    Usa physician born in June 1957

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 121
  • Gildea, Richard
    American,british company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a/1b Almeida Street, Islington, London, N1 1TA

      IIF 122
  • Gildea, Richard
    American,british managing director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Almeida Theatre, Almeida Street, London, N1 1TA

      IIF 123
  • Hollander, Eric
    American professor of psychiatry born in June 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 315, Suite 5, 315 Regents Park Road, London, N3 1DP, England

      IIF 124
  • Van Amerigan, Michael, Professor
    Canadian professot of psychiatry born in May 1955

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 125
  • Van Amerigen, Michael, Professor
    Canadian professor of psychiatry & neurosciences born in May 1955

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 439-1 Fontbonne Building, St Joseph's Healthcare Hamilton, 301 James Street South, Hamilton, Ontario L8p 3b5, Canada

      IIF 126
child relation
Offspring entities and appointments
Active 52
  • 1
    CREDIT BANK A.E. - 1994-10-13
    icon of address Branch Registration, Refer To Parent Registry, Greece
    Converted / Closed Corporate (14 parents)
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address 21 Peel Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 82 - Director → ME
  • 4
    NWS 1 LIMITED - 1997-09-01
    NWS FINANCE LIMITED - 1985-07-04
    IN STORE CREDIT LIMITED - 1981-12-31
    IBOS CREDIT LIMITED - 1980-12-31
    OXFORD INDUSTRIAL FINANCE CO.LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 66 - Director → ME
  • 5
    NWS 10 LIMITED - 1997-09-01
    NWS MOTOR LEASE LIMITED - 1985-07-03
    HAYES & WALKER LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 70 - Director → ME
  • 6
    NWS 11 LIMITED - 1997-09-01
    FIRSTDRAW LIMITED - 1984-07-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 68 - Director → ME
  • 7
    NWS 2 LIMITED - 1997-09-01
    NEATLANCE LIMITED - 1985-11-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 77 - Director → ME
  • 8
    NWS 4 LIMITED - 1997-09-01
    NWS FLEET LEASE LIMITED - 1985-07-04
    CAPITAL FINANCE (SOUTHERN) LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 58 - Director → ME
  • 9
    NWS 6 LIMITED - 1997-09-01
    DOMEREAP LIMITED - 1983-02-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 71 - Director → ME
  • 10
    NWS 7 LIMITED - 1997-09-01
    NWS CAR LEASE LIMITED - 1985-07-04
    NWS TRUST LIMITED - 1981-12-31
    IBOS TRUST LIMITED - 1981-12-31
    WYVERN INVESTMENTS LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 62 - Director → ME
  • 11
    NWS 8 LIMITED - 1997-09-01
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 63 - Director → ME
  • 12
    NWS 9 LIMITED - 1997-09-01
    DIKAPPA (NUMBER 274) LIMITED - 1984-01-18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 79 - Director → ME
  • 13
    icon of address Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2025-06-08 ~ now
    IIF 1 - Director → ME
  • 14
    CONNELL PLC - 1996-08-13
    CONNELLS ESTATE AGENTS PLC - 1989-05-23
    CONNELLS PLC - 1984-03-05
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 105 - Director → ME
  • 15
    DE MONCHY 1982 LIMITED - 1988-05-27
    icon of address Units B & C Holton Heath Trading Park, Blackhill Road, Poole, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,753,081 GBP2024-12-31
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Unit A Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,878 GBP2024-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Unit B & C Holton Heath Trading Park, Blackhill Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,239 GBP2018-12-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 18
    DESIGN FOR YOU LIMITED - 2002-11-27
    icon of address Oak Court, Business Centre, Porters Wood St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,040 GBP2024-05-31
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    INTERNATIONAL LABMATE LIMITED - 2006-06-02
    ECCLAIRE LIMITED - 1993-05-14
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    840,537 GBP2024-06-30
    Officer
    icon of calendar 1993-05-17 ~ now
    IIF 34 - Director → ME
  • 20
    CLARITY NATURAL CHEMICALS LIMITED - 2022-02-25
    icon of address 26 Branksea Avenue, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 17 - Has significant influence or controlOE
  • 21
    icon of address C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    441 GBP2024-12-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 29 - Director → ME
  • 22
    ICFA LTD
    - now
    INTERNATIONAL COACHING & FACILITATION ALLIANCE LTD - 2025-02-17
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    NWS 200 LIMITED - 1996-11-19
    icon of address 1 More London Place, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 89 - Director → ME
  • 24
    icon of address 315 Suite 5, 315 Regents Park Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    90,160 GBP2023-03-31
    Officer
    icon of calendar 2022-10-22 ~ now
    IIF 124 - Director → ME
  • 25
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 6th Floor King's House, 9-10 Haymarket, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 28 - Director → ME
  • 27
    I.E.T. HOLDINGS LTD - 2006-06-16
    ILM HOLDINGS LIMITED - 2010-12-15
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    871,836 GBP2024-06-30
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address Icfa House, 21 Peel Road, Kent, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 29
    FOUR-SQUARE CONSULTANCY LIMITED - 2013-09-09
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    120,681 GBP2023-08-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 119 - Director → ME
  • 31
    WH 321 LIMITED - 2006-06-02
    INTERNATIONAL LABMATE LIMITED - 2010-09-06
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,002,267 GBP2024-06-30
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 36 - Director → ME
  • 32
    BARDOMA LIMITED - 1983-09-22
    LEASEDRIVE LIMITED - 2007-03-12
    LEASEDRIVE VELO LIMITED - 2012-02-07
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 45 - Director → ME
  • 33
    icon of address Oak Court Business Centre, Sandridge Park, Porters Wood St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    781,019 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 111 - Has significant influence or controlOE
  • 34
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 8 Chine Farm Place, Main Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 36
    icon of address 8 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 37
    IMPROVELINK LIMITED - 1995-09-01
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 48 - Director → ME
  • 38
    icon of address C/o De Monchy Aromatics Limited, Units B & C Blackhill Road, Holton Heath Ind Park, Poole, Dorset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    500,536 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 21 Peel Road, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 14 - Director → ME
  • 40
    THE THINKING & LEARNING ACADEMY LTD - 2014-11-17
    icon of address 21 Peel Road, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 11 - Director → ME
  • 41
    icon of address Jariram, 6 Gladstone Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 42
    PRECIS (744) LIMITED - 1988-07-12
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 44 - Director → ME
  • 43
    ZEUS NEWCO LIMITED - 2018-01-16
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 52 - Director → ME
  • 44
    ZEUS TOPCO IV LIMITED - 2017-01-27
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 54 - Director → ME
  • 45
    HAMSARD 3211 LIMITED - 2010-12-08
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 49 - Director → ME
  • 46
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 53 - Director → ME
  • 47
    BARCELONA MIDCO 2 LIMITED - 2014-04-25
    ZENITH LEASEDRIVE OPCO LIMITED - 2016-02-19
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 47 - Director → ME
  • 48
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 46 - Director → ME
  • 49
    BITEMIX LIMITED - 1988-08-11
    ZENITH CONTRACTS LIMITED - 1989-05-26
    ZENITH VEHICLE CONTRACTS PLC - 2003-11-21
    icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 50 - Director → ME
  • 50
    BEV BIDCO 4 LIMITED - 2017-01-20
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 51 - Director → ME
  • 51
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 55 - Director → ME
  • 52
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 56 - Director → ME
Ceased 59
  • 1
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    2,448 GBP2024-03-31
    Officer
    icon of calendar 1998-02-18 ~ 2001-01-19
    IIF 42 - Director → ME
  • 2
    AUTOMOBILE CONTRACTS LIMITED - 1979-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 75 - Director → ME
  • 3
    LEABURROW LIMITED - 1998-12-10
    ACL AUTOLEASE LIMITED - 2000-04-28
    CT CONTRACT HIRE GROUP LIMITED - 1998-12-15
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 78 - Director → ME
  • 4
    WAKEFIELD PRODUCTIONS LIMITED - 1981-12-31
    icon of address Almeida Theatre, Almeida Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ 2021-06-23
    IIF 123 - Director → ME
  • 5
    icon of address 1a/1b Almeida Street, Islington, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-18 ~ 2021-06-23
    IIF 122 - Director → ME
  • 6
    TRAMP LEASING LIMITED - 1997-05-06
    BRITISH LINEN FINANCE LIMITED - 2002-05-02
    TRAMP LEASING LIMITED - 1997-05-08
    TSC AGENCIES LIMITED - 1983-01-01
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-08-12 ~ 2022-10-28
    IIF 95 - Director → ME
  • 7
    CHARTERED TRUST (TRF) LIMITED - 2001-07-05
    INHOCO 997 LIMITED - 1999-12-10
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 96 - Director → ME
  • 8
    GALAXY TRUSTEE LIMITED - 2005-10-26
    FILBUK 593 LIMITED - 2000-01-04
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 100 - Director → ME
  • 9
    SCIMITAR CANADIAN AMERICAN GAS FUND PLC - 1992-12-21
    CHARTERED TRUST GROUP LIMITED - 2005-10-26
    CHARTERED TRUST GROUP PLC - 2003-03-11
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 97 - Director → ME
  • 10
    JULIAN S. HODGE & COMPANY LIMITED - 1979-12-31
    CHARTERED TRUST PUBLIC LIMITED COMPANY - 2001-07-05
    icon of address 25 Gresham Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2022-10-28
    IIF 91 - Director → ME
  • 11
    BRITANNIA PERSONAL LENDING LIMITED - 2018-09-27
    NWS 325 LIMITED - 1998-01-30
    icon of address Trinity Road, Halifax
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2016-11-07
    IIF 69 - Director → ME
  • 12
    icon of address River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-10-28
    IIF 83 - Director → ME
  • 13
    icon of address Bromley Youth Music Trust, Southborough Lane, Bromley, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2020-03-08
    IIF 7 - Director → ME
  • 14
    icon of address Burnt Ash Primary School, Rangefield Road, Bromley, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2020-09-22
    IIF 8 - Director → ME
  • 15
    CAPITAL FINANCE COMPANY LIMITED - 1986-08-07
    NWS 12 LIMITED - 1997-09-01
    icon of address The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-10-28
    IIF 64 - Director → ME
  • 16
    NWS 3 LIMITED - 1997-09-01
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-10-28
    IIF 60 - Director → ME
  • 17
    NWS 5 LIMITED - 1997-09-01
    WELBECK CREDITS LIMITED - 1978-12-31
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2022-10-28
    IIF 65 - Director → ME
  • 18
    IN STORE CREDIT LIMITED - 1980-12-31
    IBOS FLEET LEASE LIMITED - 1979-12-31
    NFU MUTUAL FINANCE LIMITED - 2024-01-15
    BURGESS LEASING LIMITED - 1989-02-03
    GOULSTON FACILITIES LIMITED - 1978-12-31
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2022-10-28
    IIF 93 - Director → ME
  • 19
    YORK PLACE (NO 205) LIMITED - 1999-06-10
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 94 - Director → ME
  • 20
    CMI FINANCIAL SERVICES LIMITED - 2003-05-01
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 107 - Director → ME
  • 21
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 101 - Director → ME
  • 22
    icon of address Unit A Holton Heath Industrial Park, Blackhill Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,878 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    INTERNATIONAL LABMATE LIMITED - 2006-06-02
    ECCLAIRE LIMITED - 1993-05-14
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    840,537 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 115 - Ownership of shares – 75% or more OE
  • 24
    FINANCE & LEASING ASSOCIATION LIMITED - 1991-11-12
    icon of address 11 Ironmonger Lane, London, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2024-12-31
    IIF 84 - Director → ME
  • 25
    icon of address Cawley House, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2022-10-28
    IIF 90 - Director → ME
  • 26
    HALIFAX INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-11-09
    LINEPALM LIMITED - 1989-07-20
    icon of address Trinty Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 106 - Director → ME
  • 27
    EXPANDLOGIC LIMITED - 1991-11-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 104 - Director → ME
  • 28
    GRAYANGST LIMITED - 1988-11-28
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 102 - Director → ME
  • 29
    WORLDAPPLY LIMITED - 1998-07-30
    LEX VEHICLE LEASING (1998) LIMITED - 2000-01-04
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 74 - Director → ME
  • 30
    AUTOWINDSCREENS (UK) LIMITED - 2005-08-23
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-10-28
    IIF 76 - Director → ME
  • 31
    JOKEFILE LIMITED - 1988-01-20
    I. M. FINANCE LIMITED - 1994-11-01
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2022-10-28
    IIF 67 - Director → ME
  • 32
    icon of address C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    441 GBP2024-12-31
    Officer
    icon of calendar 2023-02-11 ~ 2024-02-09
    IIF 26 - Director → ME
  • 33
    icon of address Burnt Ash Primary School, Rangefield Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2020-09-22
    IIF 9 - Director → ME
  • 34
    icon of address 315 Suite 5, 315 Regents Park Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    90,160 GBP2023-03-31
    Officer
    icon of calendar 2016-09-21 ~ 2022-10-19
    IIF 125 - Director → ME
    icon of calendar 2005-04-06 ~ 2011-04-08
    IIF 120 - Director → ME
    icon of calendar 2012-04-01 ~ 2015-09-02
    IIF 121 - Director → ME
    icon of calendar 2012-10-17 ~ 2015-09-02
    IIF 126 - Director → ME
  • 35
    I.E.T. HOLDINGS LTD - 2006-06-16
    ILM HOLDINGS LIMITED - 2010-12-15
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    871,836 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 114 - Ownership of shares – 75% or more OE
  • 36
    NWS 101 LIMITED - 1994-09-09
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 92 - Director → ME
  • 37
    WH 321 LIMITED - 2006-06-02
    INTERNATIONAL LABMATE LIMITED - 2010-09-06
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,002,267 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 113 - Ownership of shares – 75% or more OE
  • 38
    BANK OF SCOTLAND INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-12-07
    icon of address Bank Of Scotland, The Mound, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-07
    IIF 103 - Director → ME
  • 39
    FIRST NATIONAL CONTRACT HIRE LIMITED - 2002-07-29
    KELDA CONTRACT HIRE LIMITED - 1997-08-07
    SCHEMECITY LIMITED - 1990-10-02
    KELDA CONTRACT HIRE LIMITED - 1997-08-11
    LLOYDS TSB AUTOLEASE (CH) LIMITED - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 81 - Director → ME
  • 40
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 2002-07-29
    ELTON VEHICLE CONTRACTS LIMITED - 1997-08-11
    SINKSHIRE LIMITED - 1979-12-31
    LLOYDS TSB AUTOLEASE (VC) LIMITED - 2013-09-23
    ELTON VEHICLE CONTRACTS LIMITED - 1997-08-07
    ELTON FINANCIAL SERVICES LIMITED - 1994-03-14
    THRIFTY CAR HIRE (GREATER MANCHESTER) LIMITED - 1985-02-07
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 80 - Director → ME
  • 41
    NIMBUS CORP (UK) LIMITED - 2001-01-25
    LLOYDS TSB MOTORDIRECT LIMITED - 2003-05-01
    LLOYDS TSB CARSELECT LIMITED - 2013-09-23
    CARS TRUSTEE (UK) NO. 3 LIMITED - 1999-08-26
    TRUSHELFCO (NO. 1924) LIMITED - 1993-09-28
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-10-28
    IIF 59 - Director → ME
  • 42
    BRITAX AUTOLEASE LIMITED - 1999-01-06
    BARLOW FASTENERS (ANGLIA) LIMITED - 1990-10-23
    LLOYDS TSB AUTOLEASE LIMITED - 2009-10-06
    ACL AUTOLEASE LIMITED - 2000-12-29
    AUTOLEASE FINANCE LIMITED - 1997-07-22
    AUTOLEASE LIMITED - 2000-05-05
    KENNETH HEAP (EAST ANGLIA) LIMITED - 1978-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2022-10-28
    IIF 72 - Director → ME
  • 43
    CASTLERICK LIMITED - 1995-02-28
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 73 - Director → ME
  • 44
    DRAYPALM LIMITED - 1995-02-28
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-10-28
    IIF 61 - Director → ME
  • 45
    LLOYDS BOWMAKER FINANCE LIMITED - 1986-04-02
    LLOYDS BOWMAKER FINANCE LIMITED - 1997-05-01
    LLOYDS TSB ASSET FINANCE DIVISION LIMITED - 2013-09-23
    LLOYDS UDT LIMITED - 1999-07-01
    LLOYDS AND SCOTTISH P L C - 1986-02-27
    LLOYDS UDT FINANCE LIMITED - 2001-09-18
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 85 - Director → ME
  • 46
    ACRAMAN (129) LIMITED - 1996-12-04
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 87 - Director → ME
  • 47
    icon of address Two, Central Square, Cardiff, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-10-09 ~ 2025-02-28
    IIF 57 - Director → ME
  • 48
    DUNWILCO (145) LIMITED - 1989-02-27
    icon of address 7 Lochside View, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-26 ~ 2015-06-16
    IIF 110 - Director → ME
  • 49
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 108 - Director → ME
  • 50
    UDT GROUP SERVICES LIMITED - 1988-11-01
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 88 - Director → ME
  • 51
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-29
    IIF 109 - Director → ME
  • 52
    BANKSIDE GLOBE DEVELOPMENTS LIMITED - 1979-12-31
    INTERNATIONAL SHAKESPEARE GLOBE CENTRE LIMITED(THE) - 2005-03-15
    BANKSIDE GLOBE LIMITED - 1983-07-11
    icon of address 21 New Globe Walk, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-01 ~ 2025-09-23
    IIF 41 - Director → ME
  • 53
    WORLD CENTRE FOR SHAKESPEARE STUDIES LIMITED - 1983-06-08
    icon of address 21 New Globe Walk, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ 2025-09-23
    IIF 40 - Director → ME
  • 54
    VENEZ TRADING LIMITED - 1985-12-23
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2022-10-28
    IIF 99 - Director → ME
  • 55
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 98 - Director → ME
  • 56
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-10-12
    IIF 30 - Director → ME
  • 57
    icon of address 160 Harpenden Road, St Albans, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2006-02-27
    IIF 39 - Director → ME
  • 58
    icon of address 2nd Floor, 1 Leonard Place Business Centre, Westerham Road, Keston, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-01-12 ~ 2023-10-12
    IIF 10 - Director → ME
  • 59
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-10-28
    IIF 86 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.