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

Johnston, Gordon John

    Related profiles found in government register
  • Johnston, Gordon John
    British accountant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 1 IIF 2
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO15 2EA, England

      IIF 3
    • icon of address 71 Elliot Rise, Hedge End, Southampton, Hampshire, SO30 2RW

      IIF 4 IIF 5 IIF 6
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ, England

      IIF 8 IIF 9 IIF 10
  • Johnston, Gordon John
    British chartered accountant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 11 IIF 12
  • Johnston, Gordon John
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Richfield Place, 12 Richfield Avenue, Reading, RG1 8EQ, England

      IIF 13
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 14
    • icon of address Grove House, Meridian Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 15
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 16
  • Johnston, Gordon John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Park Road South, Havant, Hampshire, PO9 1HB, United Kingdom

      IIF 17 IIF 18
    • icon of address 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ, England

      IIF 22
  • Johnston, Gordon John
    British insolvency practitioner born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 23
  • Johnston, Gordon John
    English company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hjs (reading) Ltd, 3 Richfield Avenue, Richfield Place, Reading, RG1 8EQ, England

      IIF 24
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ, United Kingdom

      IIF 25
  • Johnston, Gordon John
    English director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 26
    • icon of address 71, Elliot Rise, Hedge End, Southampton, SO30 2RW, England

      IIF 27
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ, England

      IIF 28
  • Johnston, Gordon John
    English insolvency practitioner born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 29
  • Johnston, Gordon John
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ, England

      IIF 30
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 31
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 32
  • Johnston, Gordon John
    British

    Registered addresses and corresponding companies
    • icon of address 12 Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 33
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 34 IIF 35
  • Johnston, Gordon John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 36
    • icon of address 71 Elliot Rise, Hedge End, Southampton, Hampshire, SO30 2RW

      IIF 37
  • Johnston, Gordon John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 71 Elliot Rise, Hedge End, Southampton, Hampshire, SO30 2RW

      IIF 38
  • Johnston, Gordon John
    English director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 39
  • Gordon John Johnston
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ, United Kingdom

      IIF 40
  • Mr Gordon John Johnston
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Richfield Place, 12 Richfield Avenue, Reading, RG1 8EQ, England

      IIF 41
    • icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ, England

      IIF 42
    • icon of address C/o Hjs (reading) Ltd, 3 Richfield Avenue, Richfield Place, Reading, RG1 8EQ, England

      IIF 43
    • icon of address Grove House, Meridian Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 44
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 45
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ, England

      IIF 46
  • Johnston, Gordon John

    Registered addresses and corresponding companies
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ, England

      IIF 47 IIF 48
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ, England

      IIF 49
  • Mr Gordon Johnston
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gordon John Johnston
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ, England

      IIF 59
  • Gordon John Johnstone
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Elliot Rise, Hedge End, Southampton, SO30 2RW, England

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    HJS HUMAN RESOURCES LIMITED - 2022-09-20
    ACCESS2 HR & PAYROLL LTD - 2015-10-30
    ACCESS2 HR SERVICES LTD - 2014-04-11
    ACCESS2 HR LTD - 2022-09-23
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    68,176 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    icon of address 71 Elliot Rise, Hedge End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Grove House Meridians Cross, Ocean Village, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,393 GBP2023-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 12-14 Carlton Place, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 7
    FORTUS SOUTH LIMITED - 2022-06-30
    SINNETT & TANSLEY LIMITED - 2016-02-29
    HJS (READING) LIMITED - 2021-03-28
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,711 GBP2024-03-31
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2015-04-30 ~ now
    IIF 49 - Secretary → ME
  • 8
    HJS PAYROLL & AUTO ENROLMENT LLP - 2015-10-16
    icon of address 12-14 Carlton Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 9
    icon of address C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 11
    HJS ACCOUNTANTS LTD - 2014-07-25
    HJS RECOVERY LIMITED - 2011-05-09
    ASHTON RECOVERY LIMITED - 2004-02-23
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 2 - Director → ME
  • 13
    ACCESS2 HR LTD - 2022-09-20
    icon of address Grove House Meridians Cross, Ocean Village, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    HJS BUSINESS SOLUTIONS LTD - 2020-12-03
    icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,623,744 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Hjs (reading) Ltd 3 Richfield Avenue, Richfield Place, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address C/o Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,097 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 39 - Director → ME
  • 18
    SOLUTIONS4 AUTO.ENROLMENT LIMITED - 2014-04-07
    icon of address 24 Park Road South, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 19
    TRUSOLV LIMITED - 2022-05-04
    icon of address 3 Richfield Place, 12 Richfield Avenue, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    FORTUS RECOVERY LIMITED - 2022-05-04
    HJS RECOVERY (UK) LTD - 2021-03-01
    icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,426 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-03-06 ~ now
    IIF 48 - Secretary → ME
  • 22
    icon of address Grove House Meridian Cross, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,484 GBP2024-08-31
    Officer
    icon of calendar 2000-08-01 ~ 2021-05-17
    IIF 35 - Secretary → ME
  • 2
    FORTUS SOUTH LIMITED - 2021-03-24
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2021-07-13
    IIF 26 - Director → ME
  • 3
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    168 GBP2025-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-01-27
    IIF 7 - Director → ME
  • 4
    icon of address Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2010-04-14
    IIF 33 - Secretary → ME
  • 5
    FORTUS SOUTH LIMITED - 2022-06-30
    SINNETT & TANSLEY LIMITED - 2016-02-29
    HJS (READING) LIMITED - 2021-03-28
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-27 ~ 2021-03-28
    IIF 58 - Right to appoint or remove directors OE
  • 6
    HJS GROUP LIMITED - 2003-07-31
    HUNT JOHNSTON STOKES LIMITED - 2014-09-04
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    128,577 GBP2024-03-31
    Officer
    icon of calendar 2001-04-17 ~ 2020-11-27
    IIF 1 - Director → ME
    icon of calendar 2001-04-17 ~ 2020-11-27
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    IIF 50 - Right to appoint or remove directors OE
  • 7
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2020-11-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    IIF 52 - Right to appoint or remove directors OE
  • 8
    HJS FINANCIAL SERVICES LTD - 2015-03-03
    icon of address First Floor, Tagus House, 9 Ocean Way, Southampton, 9 Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,619 GBP2025-03-31
    Officer
    icon of calendar 2009-07-29 ~ 2020-11-27
    IIF 20 - Director → ME
    icon of calendar 2009-07-29 ~ 2020-11-27
    IIF 34 - Secretary → ME
  • 9
    HJS ESSENTIA LIMITED - 2015-10-30
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    475,994 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2020-11-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HJS BUSINESS SOLUTIONS LTD - 2020-12-03
    icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,623,744 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2023-10-01
    IIF 47 - Secretary → ME
  • 11
    icon of address Hursley Campus C/o Switch Accounting, The Incuhive Space, Hursley Campus, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    239,083 GBP2025-03-31
    Officer
    icon of calendar 2003-09-29 ~ 2004-12-20
    IIF 5 - Director → ME
  • 12
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,720 GBP2024-06-30
    Officer
    icon of calendar 2005-02-04 ~ 2005-02-04
    IIF 4 - Director → ME
  • 13
    OPULENCE FINANCIAL SOLUTIONS LTD - 2014-08-13
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -696,777 GBP2025-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2020-11-27
    IIF 19 - Director → ME
  • 14
    icon of address 1 City Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-26
    IIF 6 - Director → ME
  • 15
    icon of address 4 Acres Nursery Meon Road, Titchfield, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,202,894 GBP2025-03-31
    Officer
    icon of calendar 1999-04-16 ~ 2011-02-22
    IIF 38 - Secretary → ME
  • 16
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,141 GBP2021-03-31
    Officer
    icon of calendar 2013-12-05 ~ 2021-05-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-24
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 9 Eastern Parade, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2007-05-30
    IIF 37 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.