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

Chris Culley

    Related profiles found in government register
  • Chris Culley
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coastal Workshops, 91 Salterns Rd, Poole, Dorset, BH14 8BL, England

      IIF 1
  • Mr Chris Culley
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coastal Surf And Moto Shop, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 2
  • Chris Culley
    British born in January 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coast Surf And Moto, 91 Salterns Rd, Whitecliff, Poole, BH14 8BL, United Kingdom

      IIF 3
  • Mr Christopher Anthony Culley
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester, M17 1QS

      IIF 4
  • Mr Jake Christopher Culley
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 5
    • 91, Salterns Road, Poole, BH14 8BL, England

      IIF 6 IIF 7 IIF 8
  • Culley, Christopher Anthony
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Worthington Crescent, Poole, Dorset, BH14 8BW, England

      IIF 9
  • Culley, Christopher Anthony
    British administrator born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Old Bakery 23a, Worthington Crescent, Poole, Dorset, BH14 8BW, England

      IIF 10
  • Culley, Christopher Anthony
    British co-ordinarer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, 23a Worthington Cres, Poole, BH14 8BW, England

      IIF 11
  • Culley, Christopher Anthony
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23a Worthington Crescent, The Old Bakery, Poole, Dorset, BH14 8BW

      IIF 12
  • Culley, Christopher Anthony
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 13
    • The Old Bakery, 23a Worthington Crescent, Poole, Dorset, BH14 8BW, England

      IIF 14
  • Culley, Christopher Anthony
    British manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Worthington Crescent, Poole, Dorset, BH148BW, England

      IIF 15
    • 26, Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 16
    • The Old Bakery, 23a Worthington Crescent, Poole, Dorset, BH14 8BW, England

      IIF 17
  • Culley, Chris
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coastal Surf And Moto Shop, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 18
    • The Old Coastal Workshops, 91 Salterns Rd, Poole, Dorset, BH14 8BL, England

      IIF 19
  • Culley, Chris
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coast Surf And Moto, 91 Salterns Rd, Whitecliff, Poole, BH14 8BL, United Kingdom

      IIF 20
  • Culley, Jake Christopher
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Salterns Road, Poole, BH14 8BL, England

      IIF 21
    • 89, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 22
  • Culley, Jake Christopher
    British retail born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coastal Workshops, 91 Salterns Road, Poole, BH14 8BL, England

      IIF 23
  • Culley, Jake Christopher
    British retail & product manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, 23a Worthington Crescent, Poole, Dorset, BH14 8BW, Uk

      IIF 24
  • Mr Christopher Culley
    English born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coastal Workshops, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 25
  • Culley, Christopher
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Culley, Christopher

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • The Old Coastal Workshops, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 35
  • Culley, Jake Christopher

    Registered addresses and corresponding companies
    • The Old Bakery, 23a Worthington Cres, Poole, BH14 8BW, England

      IIF 36
  • Mr Christopher Anthony Culley
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
    • 26, Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 38 IIF 39
    • 91, Salterns Road, Poole, BH14 8BL, England

      IIF 40
    • 91a, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 41 IIF 42
    • Ground Floor Flat, 23a, Worthington Crescent, Poole, BH14 8BW, United Kingdom

      IIF 43
    • The Coast Center, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 44 IIF 45
  • Culley, Christopher
    English born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coastal Workshops, 91 Salterns Rd, Poole, BH14 8BL, United Kingdom

      IIF 46
  • Culley, Christopher Anthony
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kennington Road, Nuffield Industrial Estate, Poole, BH17 0GF, England

      IIF 47
    • 91a, Salterns Road, Poole, Dorset, BH14 8BL, United Kingdom

      IIF 48
  • Culley, Christopher Anthony
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
    • 34 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD

      IIF 50
    • 91a, Salterns Road, Poole, Dorset, BH14 8BL, United Kingdom

      IIF 51
  • Culley, Christopher Anthony
    British manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Salterns Road, Poole, BH14 8BL, England

      IIF 52
    • Ground Floor Flat, 23a, Worthington Crescent, Poole, BH14 8BW, United Kingdom

      IIF 53
  • Culley, Christopher Anthony
    British professional born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coast Center, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 54
  • Culley, Christopher Anthony
    British professional practiser born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coast Center, Salterns Road, Poole, BH14 8BL, United Kingdom

      IIF 55
  • Culley, Christopher Anthony
    British property conultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD

      IIF 56
  • Culley, Christopher Anthony
    British property management born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD

      IIF 57
  • Culley, Christopher Anthony
    British proposed director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester, M17 1QS

      IIF 58
  • Culley, Christopher Anthony
    Uk skipper born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite1, 26 Kennington Rd, Nuffield Ind Estate, Poole, BH170GF, England

      IIF 59
  • Culley, Christopher Anthony
    British director born in March 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    ATLAS INC (GB) LIMITED
    07768743
    31/33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 60 - Director → ME
  • 2
    ATLAS INC (UK) LIMITED
    07768740
    31/33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BEARHURST SERVICES LIMITED
    08537234
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 33 - Director → ME
  • 4
    BEXTON PROPERTY LIMITED
    09037677
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 29 - Director → ME
  • 5
    COLL PROPERTY SERVICES LIMITED
    08536934
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 28 - Director → ME
  • 6
    FURZEY LTD
    17018813
    91 Salterns Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2026-02-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    LANGTON WALLIS WELLNESS PROJECT LTD
    12597918
    The Coast Center, Salterns Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    LOG JAM SURFING LIMITED
    13027978
    91 Salterns Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 49 - Director → ME
    2020-11-18 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    MIIKO LTD
    11624764
    The Coastal Surf And Moto Shop, 91 Salterns Rd, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,799 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 18 - Director → ME
  • 10
    MONTAUK BAKERY COMPANY LTD
    16508712
    The Old Coastal Workshops, 91 Salterns Rd, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 46 - Director → ME
    2025-06-10 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    MOORES PROPERTY MANAGEMENT LIMITED
    09037762
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 27 - Director → ME
  • 12
    PROJECT 441 LIMITED
    08144569
    26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    623 GBP2019-07-31
    Officer
    2012-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    SANDBANKS BOAT CHARTERS LTD
    07672605 05407111
    Suite1 26 Kennington Rd, Nuffield Ind Estate, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 59 - Director → ME
  • 14
    SIDDINGTON SERVICES LIMITED
    08537240
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 31 - Director → ME
  • 15
    SURF & MOTO BAR LTD
    14150062
    91a Salterns Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 16
    SURF & MOTO RETAIL LTD
    14150069
    91a Salterns Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,838 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 17
    SURF AND MOTO LIMITED
    11104821
    The Old Coastal Workshops, 91 Salterns Rd, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,520 GBP2021-12-31
    Officer
    2017-12-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    TASMAN PROPERTY LIMITED
    09037784
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 19
    THE MIIKO WELLNESS PROJECT LTD
    12598083
    The Coast Center, Salterns Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    THE SKATE HOUSE AT COAST LTD
    14862208
    89 Salterns Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,101 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    THE SURF & MOTO BAKERY LTD
    14677350
    91 Salterns Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,769 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 22
    WEARECOAST LTD
    08586925
    The Old Bakery, 23a Worthington Crescent, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -572 GBP2016-06-30
    Officer
    2014-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 23
    WHIRLEY PROPERTY LIMITED
    09037926
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 32 - Director → ME
  • 24
    WHITECRESS MANAGEMENT LIMITED
    08537273
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 30 - Director → ME
  • 25
    WOODSTOCK PROMOTIONS LIMITED
    09167296
    The Old Bakery, 23a Worthington Crescent, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 15 - Director → ME
Ceased 14
  • 1
    ATLAS INC LIMITED
    07623514
    Link House, 25 West Street, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    796,543 GBP2024-05-31
    Officer
    2011-06-26 ~ 2012-05-31
    IIF 10 - Director → ME
  • 2
    COAST SURF AND MOTO LTD
    11739610
    Suite 1 , 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-24 ~ 2021-11-30
    IIF 20 - Director → ME
    Person with significant control
    2018-12-24 ~ 2021-11-30
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    COAST SURF MOTO COFFEE SHOP LTD
    12200190
    91 Salterns Road, Poole, Dorset, United Kingdom
    Dissolved Corporate
    Officer
    2020-02-01 ~ 2021-09-30
    IIF 52 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-09-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    CONSTRUCTION & MANAGEMENT (POOLE) LIMITED
    05526882
    Suite 1 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2005-08-03 ~ 2010-01-01
    IIF 56 - Director → ME
  • 5
    HARBOURFRONT INVESTMENTS LIMITED
    03873924
    Suite 1 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate
    Officer
    2000-02-12 ~ 2010-09-29
    IIF 50 - Director → ME
  • 6
    HUBBA LIMITED
    05829460
    The Old Bakery, 23a Worthington Crescent, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2006-05-25 ~ 2009-05-04
    IIF 57 - Director → ME
  • 7
    IRIS RECONSTRUCTION LIMITED - now
    THE SANDBANKS DESIGN AND BUILD COMPANY LIMITED
    - 2013-07-08 05728490
    Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-02 ~ 2009-08-31
    IIF 12 - Director → ME
  • 8
    ISLAND SURF IMPORTERS LTD
    07649381
    26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ 2014-05-02
    IIF 24 - Director → ME
    2011-05-26 ~ 2014-05-02
    IIF 11 - Director → ME
    2011-05-26 ~ 2014-05-02
    IIF 36 - Secretary → ME
  • 9
    LIGHT HERE LIMITED
    05234012
    Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Officer
    2004-09-16 ~ 2017-11-15
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MIIKO LTD
    11624764
    The Coastal Surf And Moto Shop, 91 Salterns Rd, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,799 GBP2023-10-31
    Person with significant control
    2018-10-16 ~ 2021-08-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    SURF AND MOTO LIMITED
    11104821
    The Old Coastal Workshops, 91 Salterns Rd, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,520 GBP2021-12-31
    Person with significant control
    2017-12-11 ~ 2021-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    THE COAST SURF & COFFEE CLUB LTD
    10708070
    26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate
    Equity (Company account)
    5,322 GBP2020-04-30
    Officer
    2017-04-04 ~ 2021-11-30
    IIF 53 - Director → ME
    Person with significant control
    2017-04-04 ~ 2021-11-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    WEARECOAST LTD
    08586925
    The Old Bakery, 23a Worthington Crescent, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -572 GBP2016-06-30
    Officer
    2013-06-27 ~ 2013-11-21
    IIF 14 - Director → ME
  • 14
    WOODSTOCK CARPENTRY AND JOINERY LTD
    09196282
    26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate
    Equity (Company account)
    -59,024 GBP2020-08-31
    Officer
    2014-08-30 ~ 2017-12-02
    IIF 23 - Director → ME
    2017-12-02 ~ 2021-11-30
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 8 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.