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

Mrs Jennifer Whittaker

    Related profiles found in government register
  • Mrs Jennifer Whittaker
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12a, Mead Way, Padiham, Burnley, BB12 7NG, United Kingdom

      IIF 5
    • icon of address C/o Macmahon Leggate, First Floor, Kingsway House, Kingsway, Burnley, Lancashire, BB11 1BJ, England

      IIF 6
    • icon of address Group First House, 12a, Mead Way, Burnley, BB12 7NG, England

      IIF 7 IIF 8
    • icon of address Group First House, 12a Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 9
    • icon of address Group House, 12a Mead Way, Burnley, BB12 7NG, England

      IIF 10
    • icon of address Unit 12a, Mead Way, Burnley, BB12 7NG, England

      IIF 11
    • icon of address Advanced House, Wesley Square, Hartlepool, TS24 8BX, England

      IIF 12 IIF 13 IIF 14
    • icon of address 25, Mann Island, Liverpool Waterfront, L3 1BP, England

      IIF 15 IIF 16 IIF 17
    • icon of address 1, Mead Way, Padiham, BB12 7NG, England

      IIF 19
    • icon of address Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG

      IIF 20
    • icon of address Group First House, 12a Meadway, Padiham, BB12 7NG, England

      IIF 21
    • icon of address Lopian Gross Barnett Riverside, 1st Floor Cloister House, New Bailey Street, Salford, M3 5FS, England

      IIF 22 IIF 23 IIF 24
    • icon of address White Hill Equestrian Centre, Back Lane, Trapp Lane, Simonstone, Lancashire, BB12 7QW, England

      IIF 36
  • Mrs Jennifer Whittaker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

      IIF 37
  • Jennifer Whittaker
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ribble Court, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 38
    • icon of address Group First House, 12a Mead Way, Padiham, BB12 7NG, England

      IIF 39
    • icon of address Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG, England

      IIF 40 IIF 41 IIF 42
    • icon of address Lopian Gross Barnett Riverside, 1st Floor Cloister House, New Bailey Street, Salford, M3 5FS, England

      IIF 43 IIF 44
    • icon of address Lopian Gross Barnett Riverside, 1st Floor C;oister House, New Bailey Street, Salford, M3 5FS, England

      IIF 45
  • Whittaker, Jennifer
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Hill Equestrian Centre, Back Lane, Trapp Lane, Simonstone, Lancashire, BB12 7QW, England

      IIF 46
  • Whittaker, Jennifer
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group First House, 12a, Mead Way, Burnley, BB12 7NG, England

      IIF 47
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 48
  • Whittaker, Jennifer
    British

    Registered addresses and corresponding companies
    • icon of address Whitehill, Back Lane Read, Burnley, Lancashire, BB12 7QP

      IIF 49
  • Whittaker, Jennifer
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Whitehill, Back Lane Read, Burnley, Lancashire, BB12 7QP

      IIF 50
  • Whittaker, Jennifer

    Registered addresses and corresponding companies
    • icon of address Whitehill, Back Lane Read, Burnley, Lancashire, BB12 7QP

      IIF 51
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Advanced House, Wesley Square, Hartlepool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Advanced House, Wesley Square, Hartlepool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Advanced House, Wesley Square, Hartlepool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lopian Gross Barnett Riverside 1st Floor C;oister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-02-07 ~ 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
  • 7
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lopian Gross Barnett Riverside, 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -58,126 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Mead Way, Padiham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    211,522 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12a Mead Way, Padiham, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Lopian Gross Barnett Riverside, 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,065 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    GROUP FIRST HOLDINGS LIMITED - 2025-07-14
    icon of address Group First House, 12a Mead Way, Padiham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 12a Mead Way, Burnley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -283,026 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    BRABCO 742 LIMITED - 2007-11-15
    MERSEYSIDE DEVELOPMENTS (MANN ISLAND) LIMITED - 2008-05-08
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,679 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 27
    SEERGURU LIMITED - 2023-04-10
    icon of address Group First House, 12a Meadway, Padiham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,072,112 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    YOUR SPACE TO WORK LIMITED - 2018-09-27
    BUSINESS FIRST PARKS LIMITED - 2019-03-13
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,734 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 31
    P1 AIRPORT PARKING LTD - 2020-07-14
    PARK SAFE (AIRPORT PARKING) LTD - 2021-11-10
    icon of address C/o Macmahon Leggate First Floor, Kingsway House, Kingsway, Burnley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    409,737 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Lopian Gross Barnett Riverside, 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 33
    STORE FIRST NEWCO LIMITED - 2025-07-11
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    STORE FIRST FREEHOLDS LIMITED - 2020-07-03
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,500,984 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Group First House 12a Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,618 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 37
    SUPASHED LIMITED - 2022-07-08
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 38
    SIMONSTONE BUSINESS PARK LIMITED - 2022-07-08
    SIMONSTONE PARKING LIMITED - 2018-05-25
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,264,472 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 20 - Has significant influence or controlOE
  • 39
    icon of address White Hill Equestrian Centre Back Lane, Trapp Lane, Simonstone, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -726,507 GBP2023-12-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    DYLAN HARVEY LIMITED - 2006-01-03
    HARLEY SCOTT HOLDINGS LIMITED - 2023-11-20
    GRANGEMATE LIMITED - 2003-05-01
    DYLAN HARVEY GROUP LIMITED - 2010-06-23
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,698,008 GBP2024-06-30
    Officer
    icon of calendar 2003-04-28 ~ 2007-07-12
    IIF 50 - Secretary → ME
  • 2
    DYLAN HARVEY DEVELOPMENTS LIMITED - 2007-10-24
    DYLAN HARVEY ESTATES LIMITED - 2006-01-03
    icon of address Clb Coopers, 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2007-07-12
    IIF 49 - Secretary → ME
  • 3
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    4,228,274 GBP2024-06-30
    Officer
    icon of calendar 2015-04-19 ~ 2017-05-23
    IIF 48 - Director → ME
  • 4
    FIRST ESTATE SERVICES LIMITED - 2018-08-28
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -22,342 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-05-01 ~ 2021-05-07
    IIF 8 - Has significant influence or control as a member of a firm OE
    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
  • 5
    icon of address Group House, 12a Mead Way, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,769 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-03-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    GROUP 1ST LIMITED - 2014-03-25
    READ CAPITAL LIMITED - 2011-08-22
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    16,121,840 GBP2023-06-30
    Officer
    icon of calendar 2006-03-10 ~ 2007-07-12
    IIF 51 - Secretary → ME
  • 7
    BRABCO 742 LIMITED - 2007-11-15
    MERSEYSIDE DEVELOPMENTS (MANN ISLAND) LIMITED - 2008-05-08
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,679 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-07-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address Group First House, 12a Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,455 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-04-28 ~ 2021-09-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,561,622 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-08-05
    IIF 18 - 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.