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

Brown, Nicholas

    Related profiles found in government register
  • Brown, Nicholas
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 1
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 2
    • Suite 10 Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 3
    • Atlas House, 1 Merton Lane South, Canterbury, CT4 7BA, England

      IIF 4
    • Unit 1, 1 Bygones Yard, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 5
    • Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 6
    • Unit 21 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 7
    • Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 8
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 9 IIF 10
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 11 IIF 12
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 13 IIF 14
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 15
  • Brown, Nicholas
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 16
    • 33 Oaten Hill, Canterbury, Kent, CT1 3HZ

      IIF 17 IIF 18
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA

      IIF 19 IIF 20 IIF 21
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 22
    • Suite 2000, 16-18 Woodford Road, London, London, E7 0HA, England

      IIF 23 IIF 24 IIF 25
  • Brown, Nicholas
    British consultant planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2000, 16-18 Woodford Road, Forest Gate, London, E7 0HA

      IIF 27
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 28
  • Brown, Nicholas
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Queen Street, Ashford, Kent, TN23 1RF, United Kingdom

      IIF 29
    • Top Floor, 33b Bank Street, Ashford, Kent, TN23 1DQ, United Kingdom

      IIF 30
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 31 IIF 32
    • 3a Talbot Road, Forest Gate, London, E7 0DX

      IIF 33
  • Brown, Nicholas
    British planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 34
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 35 IIF 36
  • Brown, Nicholas
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 37
  • Brown, Nicholas
    Irish born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 163, Old Dover Road, Canterbury, CT1 3NX, England

      IIF 38 IIF 39
  • Brown, Nicholas
    British planner born in September 1956

    Registered addresses and corresponding companies
    • 25a Felix Street, London, E2 9EJ

      IIF 40
  • Brown, Nicholas
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 41
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 42
    • Unit 100, Atlas House, Merton Lane, Canterbury, CT4 7BA, England

      IIF 43
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 44
  • Brown, Nicholas
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN, England

      IIF 45
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 46
    • 1, Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 47
    • Unit 123, 1 Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 48
    • 10, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 49
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 50
  • Brown, Nicholas
    British directo born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlas House 1, Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 51
  • Brown, Nicholas
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b, Bank Street, Ashford, Kent, TN231DQ, United Kingdom

      IIF 52
    • Atlas House, 1, Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 53
    • 10, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 54 IIF 55 IIF 56
    • 10 Hillcrest Road, Hillcrest, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 57
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 58
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 59
    • 20-22, Wenlock Road, London, England, N1 7GU, England

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • 3a, Talbot Road, London, E7 0DX, United Kingdom

      IIF 62
    • The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 63 IIF 64 IIF 65
    • The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 66
  • Brown, Nicholas
    British director of companies born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 67
  • Brown, Nicholas
    British planner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Old Dover Road, Canterbury, CT1 3NX, England

      IIF 68
    • 163, Old Dover Road, Canterbury, Kent, CT1 3NX, United Kingdom

      IIF 69
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 70 IIF 71
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT4 7BA, England

      IIF 72
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT47BA, England

      IIF 73
    • Unit130, Atlas House, Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 74
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 75 IIF 76
    • 10, Hillcrest Road, Hythe, CT215EX, England

      IIF 77
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 78 IIF 79 IIF 80
  • Brown, Nicholas
    British property developer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Queen Street, Ashford, TN23 1RF, England

      IIF 83
  • Brown, Nicholas
    British town planner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hillcrest Road, Saltwood, Hythe, Kent, CT21 5EX, England

      IIF 84
  • Mr Nicholas Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 85
    • Atlas House, 1 Merton Lane South, Canterbury, CT4 7BA, England

      IIF 86
    • Unit 1, 1 Bygones Yard, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 87
    • Unit 13 Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, England

      IIF 88
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 89 IIF 90
  • Brown, Nicholas
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
  • Nicholas Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20, Berkeley Square, London, W1J 6LH

      IIF 92
  • Nick Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 93
  • Mr Nicholas Brown
    Irish born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 163, Old Dover Road, Canterbury, CT1 3NX, England

      IIF 94 IIF 95
  • Brown, Nick
    United Kingdom born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 96
  • Brown, Nick
    United Kingdom company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, United Kingdom

      IIF 97
  • Mr Nicholas Browm
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Rear Of 70 Cheriton High Street, Cheriton, Folkestone, CT19 4HF, England

      IIF 98
  • Mr Nicholas Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 9-10, Kpch, Business Center, Ashford, Kent, TN24 0BP, England

      IIF 99
    • 163, Old Dover Road, Canterbury, CT13NX, England

      IIF 100
    • 163, Old Dover Road, Canterbury, Kent, CT13NX, United Kingdom

      IIF 101
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT4 7BA, England

      IIF 105
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT47BA, England

      IIF 106
    • Unit 100, Atlas House, Merton Lane South, Canterbury, CT4 7BA, England

      IIF 107
    • Unit 123, 1 Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 108
    • Unit 130, Atlas House, Canterbury, CT4 7BA, England

      IIF 109
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 110
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 111
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 112 IIF 113
    • 10, Hillcrest Road, Hythe, CT215EX, England

      IIF 114
    • 10 Hillcrest Road, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 115 IIF 116
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117 IIF 118
    • The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 119 IIF 120 IIF 121
    • The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 122
  • Mr Nick Brown
    United Kingdom born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, United Kingdom

      IIF 123
  • Nicholas Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 124
    • The Granary Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 125
  • Nick Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 126
  • Mr Nicholas Brown
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 127
  • Mr Nick Brown
    United Kingdom born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpc Business Centre, Canterbury Road, Willesborough, Ashford, TN24 0BP, United Kingdom

      IIF 128
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 129
child relation
Offspring entities and appointments 86
  • 1
    ACADEMY HOMES LTD
    09341863
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 58 - Director → ME
  • 2
    ADAMS ATLAS LTD
    13275239
    Unit 53 Atlas House, 1 Merton Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-03-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 3
    AFFORDABLE RESOURCES (UK) LTD
    08257652
    Suite 10 Kpch Business Centre Canterbury Road, W, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 62 - Director → ME
  • 4
    AFFORDABLE RESOURCES KENT LTD
    09301838
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 59 - Director → ME
  • 5
    AIRTECH SCAFFOLD LTD
    09726741
    Unit 1 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    39,004 GBP2016-08-31
    Officer
    2015-10-16 ~ dissolved
    IIF 49 - Director → ME
    2015-09-17 ~ dissolved
    IIF 34 - Director → ME
  • 6
    ASSOCIATE DESIGN AND MANAGEMENT SERVICES LIMITED
    11826577
    Unit 16 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-02-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 7
    ATLAS HOTELS CANTERBURY LTD
    10505399
    Unit 2 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,691 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2018-10-23 ~ 2020-02-24
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    2016-12-01 ~ 2016-12-02
    IIF 129 - Ownership of shares – 75% or more OE
  • 8
    ATLAS INVESTMENTS GEURNSEY LTD
    13148479 13152090
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ATLAS INVESTMENTS GUERNSEY LTD
    13152090 13148479
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-01-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 10
    ATLAS MARINA CLUB LTD
    14731744
    Unit 123 1 Merton Lane South, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 11
    ATLAS PARTNERS (ASHFORD) LIMITED
    - now 10191016
    ATLAS PARTNERS TRINITY QUAYS LIMITED
    - 2016-10-31 10191016
    Unit 1 Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 35 - Director → ME
  • 12
    ATLAS PARTNERS (HASTINGS) 1 LTD
    10007353 09816518
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,431 GBP2020-12-31
    Officer
    2016-02-16 ~ 2019-07-29
    IIF 41 - Director → ME
  • 13
    ATLAS PARTNERS (HASTINGS) LTD
    09816518 10007353
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,070 GBP2022-12-31
    Officer
    2015-10-08 ~ 2019-07-29
    IIF 2 - Director → ME
  • 14
    ATLAS PARTNERS (HERNE BAY) LTD
    09837246
    Unit 6 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 45 - Director → ME
  • 15
    ATLAS PARTNERS (JOPLINGS) LTD
    10243066
    Unit 13 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 76 - Director → ME
  • 16
    ATLAS PARTNERS (NACKINGTON LANE) LTD
    09840333
    Unit 7 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 46 - Director → ME
  • 17
    ATLAS PARTNERS (SYDENHAM) LTD
    09848581
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,869 GBP2017-12-31
    Officer
    2015-10-29 ~ now
    IIF 3 - Director → ME
  • 18
    ATLAS PARTNERS DEVELOPMENT MANAGEMENT LTD
    11752269
    Unit 65 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ATLAS PARTNERS GROUP LIMITED
    10190660
    Unit 9 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -2,321 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 20
    ATLAS PARTNERS INVESTMENTS LTD
    09816382
    Unit 10 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,659 GBP2023-12-31
    Officer
    2015-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 21
    ATLAS PARTNERS LONDON LIMITED
    - now 10195663
    ATLAS PARTNERS QUEENS DOCK LIMITED
    - 2017-01-11 10195663
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 78 - Director → ME
  • 22
    ATLAS PARTNERS LTD
    09148493
    Unit 12 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,179 GBP2023-12-31
    Officer
    2014-07-25 ~ now
    IIF 11 - Director → ME
  • 23
    ATLAS RESIDENTIAL LIMITED
    11841625
    Unit 45 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-02-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 24
    ATLAS SENIOR LIVING. LTD
    11363210
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 25
    BAT AND BALL HOSPITALITY LIMITED
    - now 12745373
    ROBOCCO CONSULTANCY LTD
    - 2024-05-24 12745373
    Atlas House, 1 Merton Lane South, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-07-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 26
    CANDYCO LTD
    09112184
    Unit 14 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,614 GBP2023-12-31
    Officer
    2014-07-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 27
    CANTERBURY STUDENT LIVING LTD
    - now 08745748
    CITY FINANCE PARTNERS LTD
    - 2015-09-22 08745748 10989472
    20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    CANTERCO LTD
    10803194
    Unit 15 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-06-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 29
    CHANNEL VIEW MANAGEMENT COMPANY LTD
    10621385
    Unit 17 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2020-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 30
    CITY FINANCE PARTNERS LTD
    10989472 08745748
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Officer
    2017-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-09-29 ~ 2020-02-24
    IIF 90 - Ownership of shares – 75% or more OE
  • 31
    COMMERCIAL CONCERNS (EUROPE) LIMITED
    06480064
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 21 - Director → ME
  • 32
    COMMERCIAL CONCERNS (INTERNATIONAL) LIMITED
    06480108
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 20 - Director → ME
  • 33
    COMMERCIAL CONCERNS (LETTINGS) LIMITED
    06660356
    Unit 19 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2008-07-30 ~ now
    IIF 1 - Director → ME
  • 34
    COMMERCIAL CONCERNS (LONDON) LIMITED
    06480009
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 17 - Director → ME
  • 35
    COMMERCIAL CONCERNS (STRATFORD) LIMITED
    06653101
    Suite 2000 16-18 Woodford Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 22 - Director → ME
  • 36
    COMMERCIAL CONCERNS LIMITED
    - now 02881199
    LANDER IMPEX LIMITED - 1996-12-02
    Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -3,522,079 GBP2023-12-31
    Officer
    1998-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 37
    CONCERTED LIVING LTD
    13202600
    Unit 13 Atlas House, 1 Merton Lane, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-02-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-02-16 ~ 2024-01-01
    IIF 104 - Ownership of shares – 75% or more OE
    2024-04-29 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 38
    CONCERTUS LIVING LTD
    13202617
    Unit 14 Atlas House, 1 Merton Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 39
    EBONY HOMES LTD
    09314052
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 57 - Director → ME
  • 40
    FELIX DIMITRI LTD
    07942275
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 41
    FELIX IRINA LTD
    07942306
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 26 - Director → ME
  • 42
    FELIX JANNA LTD
    07968248
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 25 - Director → ME
  • 43
    FELIX STREET LTD
    07968270
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 24 - Director → ME
  • 44
    HALL AND BROWN LTD
    07824812
    3 Queen Street, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 52 - Director → ME
  • 45
    HAMBRON LTD
    12424839
    Unit 25 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2020-01-27 ~ dissolved
    IIF 53 - Director → ME
  • 46
    IDM LAND LTD. - now
    OLDFIELD DEVELOPMENTS (LONDON) LIMITED - 2010-06-15
    LINCOLN DEVELOPMENTS LIMITED
    - 2009-08-06 03745163
    Office B, West Gainsborough Studios, 1 Poole Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,670 GBP2024-03-31
    Officer
    1999-03-30 ~ 1999-05-07
    IIF 40 - Director → ME
  • 47
    INTEGRAPLAN CONSULTANTS LTD
    10993934
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,645 GBP2019-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    KENT COUNTY HOMES LIMITED
    05998159
    Unit 21 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    2006-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 49
    KENT RESOURCES LTD
    09301933
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 55 - Director → ME
  • 50
    KENT STARTER HOMES LTD
    09301833
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 54 - Director → ME
  • 51
    KLUB KLASS LIMITED
    05813283
    Suite 2000, 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 33 - Director → ME
  • 52
    KOURKOZE BROWN LTD
    13966325
    10 Hillcrest Road, Hillcrest Road, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-03-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 53
    L'HOTE CANTERBURY LTD
    12840493
    Unit 28 Atlas House, Merton Lane Sou, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 54
    MAX PLAN 1 LTD
    - now 09301881 10243352... (more)
    MAX PLAN LTD
    - 2016-05-20 09301881 10243352... (more)
    Unit 22 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2014-11-10 ~ now
    IIF 9 - Director → ME
  • 55
    MAX PLAN 2 LIMITED
    10191118 10191005... (more)
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ 2019-07-29
    IIF 36 - Director → ME
  • 56
    MAX PLAN 3 LIMITED
    10191052 10191005... (more)
    Unit 24 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 14 - Director → ME
  • 57
    MAX PLAN 4 LIMITED
    10191141 10191005... (more)
    Unit 25 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 80 - Director → ME
  • 58
    MAX PLAN 5 LIMITED
    10190901 10191005... (more)
    Unit 26 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 82 - Director → ME
  • 59
    MAX PLAN 6 LIMITED
    10191350 10191005... (more)
    Unit 27 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 13 - Director → ME
  • 60
    MAX PLAN 7 LIMITED
    10191436 10191005... (more)
    Unit 28 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 81 - Director → ME
  • 61
    MAX PLAN 8 LIMITED
    10191005 10191141... (more)
    Unit 29 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 79 - Director → ME
  • 62
    MAX PLAN 9 LTD
    10243352 09301881... (more)
    Unit 30 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-06-21 ~ dissolved
    IIF 75 - Director → ME
  • 63
    MAX PLAN LONDON LTD
    12602433
    Unit 100 Atlas House, Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
  • 64
    NORTHCO COMMERCE LTD
    09358346
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-17 ~ dissolved
    IIF 37 - Director → ME
  • 65
    POINT DEAL CONSTRUCTION TRAINING (ASHFORD) LIMITED
    06068125
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 66
    POINT DEAL LIMITED
    04873595
    Suite 2000 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2003-08-21 ~ dissolved
    IIF 28 - Director → ME
  • 67
    PRIMO PIAZZA LTD
    10909596 10897083
    Unit 31 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 68
    PRIMO PIZZA PIAZZA LTD
    10877199 10877375
    Unit 32 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 69
    PRIMO'S PIAZZA LTD
    10897083 10909596
    Unit 33 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 70
    PRIMO'S PIZZA PIAZZA LTD
    10877375 10877199
    Unit 34 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 71
    PROPERTY PROJECT PARTNERS LTD
    07781874 08561984... (more)
    Top Floor, 33b Bank Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 30 - Director → ME
  • 72
    PROPERTY PROJECT PARTNERS LTD
    08561984 07781874... (more)
    Unit 35 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 73
    PROPERTY PROJECT PARTNERS LTD
    11826630 08561984... (more)
    Unit 17 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-02-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
  • 74
    REDBANK PROPERTIES LIMITED
    04369774
    Suite 2000, 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2002-02-13 ~ dissolved
    IIF 27 - Director → ME
  • 75
    REDFORGE HOLDINGS LIMITED
    - now 09606132
    REDFORGE (BVI) LIMITED
    - 2020-06-05 09606132
    REDFORGE HOLDINGS LTD
    - 2020-06-02 09606132
    Unit 36 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -443,472 GBP2023-12-31
    Officer
    2015-05-23 ~ now
    IIF 10 - Director → ME
  • 76
    REDFORGE HOMES LTD
    10496890
    Unit 41 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 77
    REVEILLE CARE HOMES LTD
    09270455
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 84 - Director → ME
  • 78
    REVEILLE HOMES KENT LTD
    09303829 16940581
    Unit 37 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 79
    REVEILLE HOMES KENT LTD
    16940581 09303829
    163 Old Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2026-01-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-01-03 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 80
    REVEILLE HOMES LIMITED
    08957601
    Unit 2, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2016-03-14 ~ dissolved
    IIF 32 - Director → ME
    2014-03-25 ~ 2015-03-24
    IIF 83 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 81
    REVEILLE HOUSING LTD
    13292687
    Unit 1, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2021-03-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 82
    SANDGATE HOMES LTD
    09091774
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,325 GBP2024-12-31
    Officer
    2014-06-18 ~ 2022-10-20
    IIF 31 - Director → ME
    Person with significant control
    2016-06-19 ~ 2022-10-20
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 83
    SANDGATE HOTEL LTD
    09816564
    Unit 40 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-10-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 84
    TEAM SOLO ARTS LTD
    16768636
    163 Old Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 85
    TERRAPIA LTD
    12740470
    Unit 130 Atlas House, Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 86
    THE LONDON TRADE SCHOOL LIMITED
    05821493
    Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 19 - Director → ME

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.