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

Ball, Linda

    Related profiles found in government register
  • Ball, Linda
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 1
  • Ball, Linda
    British unemployed born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairlands Avenue, Christow, Exeter, EX67ND, United Kingdom

      IIF 2
  • Ball, Linda Sheila
    British chief executive officer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81d, Pretoria Road, London, N18 1SP, England

      IIF 3
  • Ball, Linda Sheila
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ashtree Cottages, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SN, England

      IIF 4
    • icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 5 IIF 6
  • Ball, Linda Sheila
    British company secretary born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chase, Magdalen Laver, Ongar, CM5 0EP, England

      IIF 7
  • Ball, Linda Sheila
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chase, Magdalen Laver, Ongar, Essex, CM5 0EP, England

      IIF 8
    • icon of address 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, United Kingdom

      IIF 9
    • icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 10 IIF 11
  • Ball, Linda Sheila
    British estate agent born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Foxes Parade, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 12
    • icon of address 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, United Kingdom

      IIF 13
    • icon of address 2, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 14
  • Ball, Linda Sheila
    British finance director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chase, Magdalen Laver, Ongar, CM5 0EP, England

      IIF 15
  • Ms Linda Ball
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 16
    • icon of address 81d, Pretoria Road, London, N18 1SP, England

      IIF 17
    • icon of address The Chase, Magdalen Laver, Ongar, CM5 0EP, England

      IIF 18 IIF 19
  • Ball, Linda Sheila
    English ceo born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, United Kingdom

      IIF 20
  • Ball, Linda Sheila
    English chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 21
  • Ball, Linda Sheila
    English commercial director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 22
  • Ball, Linda Sheila
    English director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 23
    • icon of address 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 24
  • Ball, Linda Sheila
    English entrepreneur born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 25
  • Ball, Linda Sheila
    English estate agent born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 26
  • Ball, Linda Sheila
    English managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 27
    • icon of address The Chase, Magdalen Laver, Ongar, Essex, CM5 0EP, England

      IIF 28
  • Ball, Linda Sheila
    English textiles born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 29
  • Ball, Linda Sheila

    Registered addresses and corresponding companies
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 30
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, United Kingdom

      IIF 31
    • icon of address 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 32
  • Ms Linda Sheila Ball
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 33
    • icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 34 IIF 35 IIF 36
  • Ms Linda Shelia Ball
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chase, Magdalen Laver, Ongar, CM5 0EP, England

      IIF 37
  • Ball, Linda Sheila
    British business owner born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42b, Chingford Avenue, Chingford, E46RP, United Kingdom

      IIF 38
  • Ball, Linda Sheila
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Foxes Parade, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 39
  • Ball, Linda Sheila
    British interior designer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42b, Chingford Avenue, London, E4 6RP, United Kingdom

      IIF 40
  • Ball, Linda Sheila
    British managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PJ, United Kingdom

      IIF 41
  • Ball, Linda Sheila
    British property consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 42
  • Ball, Linda

    Registered addresses and corresponding companies
    • icon of address 5, Fairlands Avenue, Christow, Exeter, EX67ND, United Kingdom

      IIF 43
    • icon of address 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 44
  • Mrs Linda Sheila Ball
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Esgors, High Road, Thornwood, Epping, CM16 6LY, England

      IIF 45 IIF 46 IIF 47
    • icon of address 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 49
    • icon of address The Chase, Magdalen Laver, Ongar, Essex, CM5 0EP, England

      IIF 50
    • icon of address 2, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 51
    • icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 52 IIF 53
  • Ms Linda Sheila Ball
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 54
    • icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,436,174 GBP2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 352 St. Saviours Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,835 GBP2025-03-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Linda Ball, 2 Foxes Parade Foxes Parade, Sewardstone Road, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 42b Chingford Avenue, 42b Chingford Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    icon of address The Chase, Magdalen Laver, Ongar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    SUPRA CYCLING LIMITED - 2022-07-01
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,663 GBP2023-12-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    icon of address Forebury House Hastingwood Road, Hastingwood, Harlow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address The Chase, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42b Chingford Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-01-23 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    icon of address 2 Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-08-12 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    icon of address 81d Pretoria Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    587 GBP2024-01-29
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Linda Ball, 2 Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    RADLEY AND BALL LIMIED LIMITED - 2014-06-20
    icon of address Linda Ball, 2 Foxes Parade, Sewardstone Road, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -612,607 GBP2023-12-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address Linda Ball, 2 Foxes Parade, Sewardstone Road, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address The Chase, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,483 GBP2023-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -336,771 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 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
  • 25
    icon of address 2 Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-01-21 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address The Chase, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,436,174 GBP2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-04-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2025-03-31
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -509 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-08-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-08-08
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MAMMA BS STAY N PLAY & CRECHE CARE CENTRE LTD - 2015-03-11
    NOT JUST MUSIC - MAMMA & PAPPA B'S LTD - 2014-10-21
    NOT JUST MUSIC LTD - 2014-08-19
    icon of address 132 Union Street, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ 2013-06-12
    IIF 38 - Director → ME
  • 4
    icon of address 93 Kenyon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,612 GBP2019-03-31
    Officer
    icon of calendar 2019-11-08 ~ 2020-02-07
    IIF 25 - Director → ME
  • 5
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,483 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-05-07
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2 Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2014-10-09 ~ 2016-01-21
    IIF 12 - Director → ME
  • 7
    icon of address The Chase, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-04-01
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.