logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Bradley Gold

    Related profiles found in government register
  • Mr. Bradley Gold
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Kent, TN16 3BB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Highclere House, 180 Main Road, Biggin Hill, TN16 3BB

      IIF 4
    • icon of address 1, Dukes Passage, Brighton, East Sussex, BN1 1BS, England

      IIF 5
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 6
    • icon of address 1, Cherrywood, Hernhill, Faversham, Kent, ME13 9HX, England

      IIF 7
    • icon of address 9, Kathleen Close, Hastings, East Sussex, TN34 1DG, England

      IIF 8
    • icon of address 10, Shaw Grove, Old Coulsdon, Surrey, CR5 1EW

      IIF 9
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, United Kingdom

      IIF 10
    • icon of address 4 Churchill Court, Hortons Way, Westerham, TN16 1BT, England

      IIF 11
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Westerham, Kent, TN16 3EB, United Kingdom

      IIF 12
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Westerham, TN16 3BB, United Kingdom

      IIF 13
  • Gold, Bradley
    British co director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cranmer Road, Riverhead, Sevenoaks, Kent, TN13 2AT

      IIF 14
  • Gold, Bradley
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Ls1 4dl, West Yorkshire, LS1 4DL

      IIF 15
    • icon of address 4, Churchill Court, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 16
  • Gold, Bradley
    British developer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Westerham, TN16 3BB, United Kingdom

      IIF 17
  • Gold, Bradley
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Kent, TN16 3BB, United Kingdom

      IIF 18
    • icon of address Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, England

      IIF 19
    • icon of address 1, Cherrywood, Hernhill, Faversham, Kent, ME13 9HX, England

      IIF 20
    • icon of address 8 Cranmer Road, Riverhead, Sevenoaks, Kent, TN13 2AT

      IIF 21 IIF 22
    • icon of address 4 Churchill Court, Hortons Way, Westerham, TN16 1BT, England

      IIF 23 IIF 24
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Westerham, Kent, TN16 3EB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Quakers, Brasted Chart, Westerham, TN16 1LY, United Kingdom

      IIF 28
  • Gold, Bradley
    British legal & admin exec born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 29
  • Gold, Bradley, Mr.
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shaw Grove, Old Coulsdon, Surrey, CR5 1EW

      IIF 30
  • Gold, Bradley, Mr.
    British developer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Westerham, TN16 3BB, United Kingdom

      IIF 31
  • Gold, Bradley, Mr.
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Kent, TN16 3BB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, United Kingdom

      IIF 36
    • icon of address 8 Cranmer Road, Riverhead, Sevenoaks, Kent, TN13 2AT

      IIF 37 IIF 38 IIF 39
    • icon of address 8, Cranmer Road, Riverhead, Sevenoaks, Kent, TN13 2AT, United Kingdom

      IIF 40
    • icon of address 4 Churchill Court, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 41
    • icon of address 4 Churchill Court, Hortons Way, Westerham, TN16 1BT, England

      IIF 42 IIF 43 IIF 44
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Westerham, TN16 3BB, United Kingdom

      IIF 45
  • Gold, Bradley, Mr.
    British investor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cranmer Road, Riverhead, Sevenoaks, Kent, TN13 2AT

      IIF 46
  • Gold, Bradley, Mr.
    British lawyer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Churchill Court, Hortons Way, Westerham, Kent, TN16 1BT, England

      IIF 47
  • Gold, Bradley, Mr.
    British legal & admin exec born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, United Kingdom

      IIF 48
    • icon of address 8, Cranmer Road, Riverhead, Sevenoaks, Kent, TN13 2AT, United Kingdom

      IIF 49
  • Gold, Bradley, Mr.
    British legal & admin executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cranmer Road, Riverhead, Sevenoaks, Kent, TN13 2AT

      IIF 50
  • Gold, Bradley, Mr.
    British legal and admin exec born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quakers, Brasted Chart, Kent, TN16 1LY, United Kingdom

      IIF 51
  • Gold, Bradley, Mr.
    British legal and administrative exec born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cranmer Road, Riverhead, Sevenoaks, Kent, TN13 2AT

      IIF 52
  • Gold, Bradley, Mr.
    British legal and administrative execu born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cranmer Road, Riverhead, Sevenoaks, Kent, TN13 2AT

      IIF 53 IIF 54
  • Gold, Bradley, Mr.
    British property developer & investor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highclere House, 180 Main Road, Biggin Hill, Kent, TN16 3BB, United Kingdom

      IIF 55
  • Gold, Bradley, Mr.
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, United Kingdom

      IIF 56 IIF 57
  • Gold, Bradley
    British legal born in September 1964

    Registered addresses and corresponding companies
    • icon of address 11 Prospect Place, Bromley, Kent, BR2 8HT

      IIF 58
  • Gold, Bradley
    British solicitor born in September 1964

    Registered addresses and corresponding companies
    • icon of address 11 Prospect Place, Bromley, Kent, BR2 8HT

      IIF 59
child relation
Offspring entities and appointments
Active 27
  • 1
    NEWCO SEPTEMBER 2012 LIMITED - 2012-10-17
    icon of address 4 Churchill Court, Hortons Way, Westerham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    944,842 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 41 - Director → ME
  • 2
    PIMCO 2701 LIMITED - 2007-11-20
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 4 Churchill Court, Hortons Way, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -187,604 GBP2022-03-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address 4 Churchill Court, Hortons Way, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 4 Churchill Court, Hortons Way, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address 4 Churchill Court, Hortons Way, Westerham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address 4 Churchill Court, Hortons Way, Westerham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -330,902 GBP2022-03-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 4 Churchill Court, Hortons Way, Westerham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -325,142 GBP2022-03-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 4 Churchill Court, Hortons Way, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,581 GBP2020-03-31
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 11
    GOLD (BELLS YEW GREEN) LIMITED - 2015-09-29
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,776 GBP2024-03-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Churchill Court, Hortons Way, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 4 Churchill Court, Hortons Way, Westerham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PIMCO 2703 LIMITED - 2007-11-20
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 39 - Director → ME
  • 15
    PIMCO 2704 LIMITED - 2007-11-20
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 37 - Director → ME
  • 16
    PIMCO 2702 LIMITED - 2007-11-20
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 4 Churchill Court, Hortons Way, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 44 - Director → ME
  • 18
    SOUTHMILL LTD - 2021-04-14
    icon of address 8th Floor Central Square, 29 Wellington Street, Ls1 4dl, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -14,290,134 GBP2022-03-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -5,590,363 GBP2022-03-31
    Officer
    icon of calendar 2003-02-26 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -369,801 GBP2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 36 - Director → ME
  • 21
    R & BG PROPERTIES LLP - 2008-07-15
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 57 - LLP Designated Member → ME
  • 22
    RG INVESTMENTS LLP - 2008-10-01
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 56 - LLP Designated Member → ME
  • 23
    WAVEPHONE LIMITED - 2009-06-11
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,690,112 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    949,595 GBP2024-06-30
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ dissolved
    IIF 54 - Director → ME
  • 26
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address 49-63 Spencer Street, Hockley, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 46 - Director → ME
Ceased 19
  • 1
    icon of address 7 Shaw Grove, Coulsdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,544 GBP2024-10-31
    Officer
    icon of calendar 2014-10-16 ~ 2017-07-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 9 - Has significant influence or control OE
  • 2
    GOLD AIR INTERNATIONAL LIMITED - 2007-03-16
    WIDEHAWK AVIATION LIMITED - 1998-09-01
    icon of address Arundel House Amberley Court, County Oak Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2006-10-10
    IIF 50 - Director → ME
  • 3
    icon of address The Old Mill, The Warren, Crowborough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,416,976 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ 2024-01-30
    IIF 45 - Director → ME
  • 4
    BIRMINGHAM CITY FOOTBALL CLUB PLC - 2023-07-04
    icon of address St Andrews @ Knighthead Park, Cattell Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-25 ~ 2007-12-19
    IIF 59 - Director → ME
  • 5
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2005-04-01
    IIF 58 - Director → ME
  • 6
    icon of address 18 Meridian Business Park, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-03-22 ~ 2022-03-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2022-03-18
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 94b High Street, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2017-11-07 ~ 2021-06-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2021-04-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Unit 1, Churchill Court, Hortons Way, Westerham, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,965 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2025-07-21
    IIF 16 - Director → ME
  • 9
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2023-12-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2023-12-07
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PIMCO 2705 LIMITED - 2007-11-20
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2022-03-14
    IIF 22 - Director → ME
  • 11
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,686 GBP2024-06-30
    Officer
    icon of calendar 2006-02-07 ~ 2012-03-23
    IIF 14 - Director → ME
  • 12
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2019-03-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-05-04
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2023-02-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2023-02-24
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 107 Sea Road Sea Road, East Preston, Littlehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ 2023-06-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2023-06-09
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2010-07-01
    IIF 53 - Director → ME
  • 16
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2024-09-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 4 - Has significant influence or control OE
  • 17
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2021-11-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2021-11-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 25 Westdown Road, Seaford, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,000 GBP2024-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-09-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-09-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-08 ~ 2019-09-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-09-05
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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.