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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Harwinder

    Related profiles found in government register
  • Singh, Harwinder
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hesketh Avenue, Bolton, BL1 8RP, United Kingdom

      IIF 1
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 2
    • Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 3 IIF 4
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 5
    • Aston Park House, Aston By Budworth, Northwich, CW9 6LT, England

      IIF 6
    • Aston Park House, Aston By Budworth, Northwich, Cheshire, CW9 6LT, England

      IIF 7
    • Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 8
    • Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 9
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 10
  • Singh, Harwinder
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brooke Avenue, Handforth, SK9 3LS

      IIF 11
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 12
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 13
  • Singh, Harwinder
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 14
  • Singh, Hharwinder
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 15
  • Singh, Ravinder
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 7 Sailsbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 19
    • 22, Silverlea Road, Lostock Gralam, Northwich, CW9 7FE, England

      IIF 20
  • Singh, Ravinder
    British businessman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mere Road, Newton Le Willows, Merseyside, WA12 0BH

      IIF 21
  • Singh, Ravinder
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverlea Road, Lostock Gralam, Northwich, CW9 7FE, United Kingdom

      IIF 22
  • Singh, Ravinder
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Sailsbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 23
    • Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 24
  • Singh, Harwinder
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 28
    • Hkr, Tabley Studio, Chester Road, Knutsford, WA16 0PP, United Kingdom

      IIF 29
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 30
    • 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 31
    • 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 24, Broke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 35
    • 24, Brooke Avanue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 36
  • Singh, Harwinder
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 37
  • Mr Harwinder Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 38
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 39
    • 23a, Broad Lane, Huddersfield, HD5 9BX, England

      IIF 40
    • Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 41
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 42 IIF 43
    • Aston Park House, Aston By Budworth, Northwich, Cheshire, CW9 6LT, England

      IIF 44
    • Mary's Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 45
    • Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 46
    • Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 47
  • Singh, Rauihder
    British born in September 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Salisbury House, St. Stephen Road, Salford, Manchester, M3 6AX, Uk

      IIF 48
  • Mr Harwinder Singh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 49
  • Singh, Ravinder
    British

    Registered addresses and corresponding companies
    • 7, Mere Road, Newton Le Willows, Merseyside, WA12 0BH

      IIF 50
    • 2 Salisbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 51
  • Mr Ravinder Singh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 52
    • 2 Sailsbury House, St Stephen Street, Manchester, M3 6AX, United Kingdom

      IIF 53
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 54
    • 7 Sailsbury House, St Stephen Street, Manchester, M3 6AX, United Kingdom

      IIF 55
  • Singh, Harwinder

    Registered addresses and corresponding companies
    • 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 56
  • Mr Harwinder Singh
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 57
    • 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 61
    • 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 62
    • Hkr, Tabley Studio, Chester Road, Knutsford, WA16 0PP, United Kingdom

      IIF 63
    • 20, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 64
    • 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 24, Brooke Avanue, Wilmslow, SK9 3LS, United Kingdom

      IIF 68
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 69
child relation
Offspring entities and appointments 32
  • 1
    AK SLOUGH LIMITED
    13533135
    Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-07-27 ~ 2023-11-01
    IIF 28 - Director → ME
    Person with significant control
    2021-07-27 ~ 2023-11-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 2
    CHESHIRE ESTATES (SNIG HALL BARN) LIMITED
    11232069
    Taxlink Accountants Ltd, 163a Warwick Road, Solihull, England
    Active Corporate (5 parents)
    Officer
    2022-01-01 ~ 2025-02-02
    IIF 12 - Director → ME
    Person with significant control
    2022-01-01 ~ 2025-02-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    CITY POINT CENTRAL MCR LTD
    15347821
    23 Talbot Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-12-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EALHAM HOMES LIMITED
    09600164
    Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    ETROP GRANGE HOTEL LTD
    11790161
    Unit M3 Maxron House, Green Lane, Romiley, Stockport, Stockport, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-02 ~ 2021-02-02
    IIF 10 - Director → ME
  • 6
    GENUINE PARTS LCD LIMITED
    07595160
    2 Salisbury House, St Stephen Street, Salford, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-04-07 ~ 2013-02-06
    IIF 51 - Secretary → ME
  • 7
    GUILD CAPITAL SERVICES LIMITED
    13983481
    28 Premier Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 8
    HKR CONSULTANCY LTD
    13549113
    20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-08-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 9
    HKR LETTINGS LIMITED
    13847246
    223 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    HSR MANAGEMENT LTD
    13853882
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-01-17 ~ 2023-09-01
    IIF 27 - Director → ME
    Person with significant control
    2022-01-17 ~ 2023-09-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 11
    HSR YAARWOOD LTD
    13991713
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-03-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 12
    HTA CENTRAL MANCHESTER LTD
    - now 13991707
    HSR SWINTON LTD
    - 2025-04-14 13991707
    Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-21 ~ 2025-08-27
    IIF 32 - Director → ME
    Person with significant control
    2022-03-21 ~ 2025-08-27
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 13
    JTEX TRADE LTD
    10600578
    4385, 10600578: Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2019-05-01 ~ 2020-06-01
    IIF 11 - Director → ME
  • 14
    MIGHTY FAST BITE LIMITED
    11505336
    2 Sailsbury House St Stephen Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    NEL HOLDING LIMITED
    11063156
    383 Durnsford Road, Wimbledon, London, England
    Active Corporate (3 parents)
    Officer
    2018-02-01 ~ 2018-10-01
    IIF 1 - Director → ME
  • 16
    NS PROPERTY MANAGEMENT LIMITED
    12060230
    Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    ORIGINAL MOBILES NEW LCDS & PARTS LIMITED
    07632948
    Fmb Group, Unit 3 Maple House Business Park, Queensway Business Park, Telford, England
    Active Corporate (5 parents)
    Officer
    2011-05-13 ~ 2013-02-06
    IIF 48 - Director → ME
  • 18
    PARK HALL HOSPITALITY LTD
    13853893
    Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Officer
    2022-01-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 19
    PARK HALL HOTEL LIMITED
    - now 11745897
    G C PROPERTY 2 LIMITED - 2020-03-12
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
  • 20
    PARK HALL SUPPORTED LIVING LTD
    14153219
    Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 4 - Director → ME
  • 21
    R & A GROUP LETTINGS LIMITED
    11315672
    22 Silverlea Road, Lostock Gralam, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 22 - Director → ME
  • 22
    RAPID SALES & SERVICES LTD - now
    NORTH PROPERTY DEVELOPMENT LTD
    - 2020-04-14 11567181
    Maxron House Unit M3, Green Lane, Green Lane , Romiley, Stockport, England
    Active Corporate (3 parents)
    Officer
    2018-09-13 ~ 2020-04-08
    IIF 36 - Director → ME
    Person with significant control
    2018-09-13 ~ 2020-03-08
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    REPAIR POINT LIMITED
    10077626
    Lord House, 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 24 - Director → ME
  • 24
    SAILSBURY MINI MARKET LTD
    11577284
    7 Sailsbury House St Stephen Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SMART FONES (MANCHESTER) LIMITED
    05496014
    189 Mauldeth Road, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 21 - Director → ME
    2005-06-30 ~ 2014-05-07
    IIF 50 - Secretary → ME
  • 26
    STRAP HOLDING LIMITED
    11542999
    28 Premier Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-09-20 ~ 2022-07-16
    IIF 5 - Director → ME
    2018-08-30 ~ 2019-02-01
    IIF 35 - Director → ME
    Person with significant control
    2022-01-15 ~ 2022-07-16
    IIF 43 - Ownership of shares – 75% or more OE
  • 27
    STRAP PROPERTY & MANAGEMENT LIMITED
    11470345
    Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth
    Dissolved Corporate (3 parents)
    Officer
    2019-01-20 ~ 2019-09-04
    IIF 13 - Director → ME
    2018-07-18 ~ 2018-10-01
    IIF 37 - Director → ME
    2018-07-18 ~ 2019-09-04
    IIF 56 - Secretary → ME
    Person with significant control
    2018-07-18 ~ 2019-09-04
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 28
    STYLISH PROPERTIES LETTING LIMITED
    11435228
    28 Premier Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2018-12-14 ~ 2020-11-15
    IIF 31 - Director → ME
    2018-06-27 ~ 2018-12-01
    IIF 16 - Director → ME
    2020-12-12 ~ 2021-03-12
    IIF 2 - Director → ME
    2021-03-12 ~ 2022-04-18
    IIF 20 - Director → ME
    2018-12-01 ~ 2019-03-31
    IIF 18 - Director → ME
    2021-07-01 ~ now
    IIF 15 - Director → ME
    2019-08-15 ~ 2021-03-12
    IIF 17 - Director → ME
    Person with significant control
    2018-06-27 ~ 2019-08-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    2019-05-01 ~ 2020-07-03
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    2021-03-12 ~ 2021-03-12
    IIF 57 - Ownership of shares – 75% or more OE
    2020-07-03 ~ 2021-03-12
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    2022-04-18 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    2021-03-24 ~ 2022-04-18
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SUPREME DEVELOPMENT MANCHESTER LTD
    - now 12846137
    SUPREME CLOTHING LTD - 2022-03-21
    Aston Park House, Aston By Budworth, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2022-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 30
    UFM45EG LIMITED
    14094002
    19 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2023-04-01 ~ 2023-04-01
    IIF 6 - Director → ME
    Person with significant control
    2023-04-01 ~ 2023-04-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 31
    VAANI PROPERTY 1 LIMITED
    - now 12517408 13884401
    CHESHIRE ESTATES HOLDINGS LIMITED
    - 2022-10-11 12517408
    Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (5 parents)
    Officer
    2022-05-01 ~ 2024-05-01
    IIF 3 - Director → ME
    Person with significant control
    2022-05-01 ~ 2024-05-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 32
    VAANI PROPERTY LIMITED
    13884401 12517408
    60 Parkstone Avenue, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Officer
    2022-02-01 ~ 2024-05-25
    IIF 26 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-02-10
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.