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 Paul Anthony Smith

    Related profiles found in government register
  • Mr Paul Anthony Smith
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 1
  • Mr Paul Anthony Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Aviation House, Beehive Ring Road, Crawley, West Sussex, RH6 0YR, England

      IIF 2
    • 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 3
  • Mr Paul Edward Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 4
  • Smith, Paul Anthony
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 5
  • Mr Paul Smith
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 6
  • Mr Paul Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 7 IIF 8
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 9
  • Mr Paul Smith
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 10
  • Smith, Paul Anthony
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Park High School, Thistlecroft Gardens, Stanmore, Middlesex, HA7 1PL

      IIF 11
  • Smith, Paul Anthony
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 12
  • Mr Paul Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 13
    • Downland View, Skeats Bush, East Hendred, Wantage, OX12 8LH, England

      IIF 14
  • Mr Paul Smith
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 15
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 16
  • Mr Paul Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Damyns Hall Cottages, Aveley Road, Upminster, RM14 2TQ, England

      IIF 17
  • Mr Paul Smiith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tooting High Street, London, SW17 0RG, England

      IIF 18
  • Mr Paul Smiith
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Church Street, Stoke-on-trent, ST4 1AA, England

      IIF 19
  • Paul Smith
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, Edinburgh, EH36SR, United Kingdom

      IIF 20
    • Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 21
  • Mr Paul Smith
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 22
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 23
    • 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 24
  • Mr Paul Edward Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 25
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 26
  • Mr Paul Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Lings, Doncaster, DN3 3RH, United Kingdom

      IIF 27
  • Smith, Paul
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 28
  • Smith, Paul
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • East Downing, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 29
    • Stirling House, Denny End Road, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 30
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 31 IIF 32
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 33 IIF 34
  • Smith, Paul
    British builder born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 35
    • 7, Valley Court Offices, Lower Road Croydon, Royston, Hertfordshire, SG8 0HF, United Kingdom

      IIF 36
  • Smith, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Mayflower Way, Barnsley, S73 0AJ, England

      IIF 37
    • 59, Coronation Street, Cambridge, CB2 1HJ, England

      IIF 38
    • One Zero, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 39
  • Mr Paul Matthew Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Softwater Lane, Benfleet, SS7 2NE, United Kingdom

      IIF 40
  • Mr Paul Robert Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hemmells, Basildon, SS15 6ED, England

      IIF 41
  • Paul David Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42 IIF 43
  • Smith, Paul David
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 44
  • Smith, Paul David
    British ceo born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 45
  • Smith, Paul David
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, Edinburgh, EH3 6SR, United Kingdom

      IIF 46
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 47
  • Mr Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balin Distribution Park, Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1YY, England

      IIF 48
    • 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 49
  • Smith, Paul
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 50
  • Smith, Paul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Copperfield Stables, Fane, Benfleet, SS7 3NQ, United Kingdom

      IIF 51
    • Copperfield Stables, Fane Road, Benfleet, Essex, SS7 3NQ, England

      IIF 52
  • Smith, Paul
    British nurse born in April 1974

    Resident in England

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

      IIF 53
  • Mr Paul Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downland View, Newbury Road, East Hendred, Oxon, OX12 8LH, United Kingdom

      IIF 54
    • Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 55 IIF 56
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Downland View, Skeats Bush, East Hendred, Wantage, Oxfordshire, OX12 8LH, United Kingdom

      IIF 57
  • Smith, Paul
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 104 Melness Road, Hazlerigg, Newcastle Upon Tyne, Tyne & Wear, NE13 7BL

      IIF 58
    • 11, Wellbrow Drive, Longridge, Preston, Lancs, PR3 3TB, England

      IIF 59
  • Smith, Paul
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 60
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 61
  • Smith, Paul
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Church Street, Stoke-on-trent, ST4 1AA, England

      IIF 62
  • Smith, Paul
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tooting High Street, London, SW17 0RG, England

      IIF 63
  • Smith, Paul
    British driving instructor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Damyns Hall Cottages, Aveley Road, Upminster, RM14 2TQ, England

      IIF 64
  • Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 65
    • Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 66
  • Smith, Paul
    British builder born in November 1975

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 7a, Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF, England

      IIF 67 IIF 68
  • Smith, Paul
    English no occupation born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, St Vincent Drive, St. Albans, Hertfordshire, AL1 5SJ, United Kingdom

      IIF 69
  • Matthew Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 70
  • Smith, Paul
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 71
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 72
    • 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 73
  • Smith, Paul
    Scottish self employed born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dine, Golf Course Road, Dailly, Girvan, Ayrshire, KA26 9GD, Scotland

      IIF 74
  • Smith, Paul David
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 75
  • Smith, Paul Edward
    British builder

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 76
  • Smith, Paul Edward
    British subcontractor

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 77
  • Smith, Paul Edward
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 78
    • Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 79
  • Smith, Paul Edward
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY

      IIF 80
  • Smith, Paul Edward
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 81
    • One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 82
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 83
    • 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 84
    • 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 85
  • Smith, Paul
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 86
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 87
  • Smith, Paul
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 88
  • Smith, Paul
    British electrical installation born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 89
  • Smith, Paul
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 90
  • Smith, Paul
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 91
    • 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 92
  • Smith, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Lings, Armthorpe, Doncaster, DN3 3RH, United Kingdom

      IIF 93
    • 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 94 IIF 95
  • Smith, Paul
    British head of customer services born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41b, Park Road, New Barnet, EN4 9QD, United Kingdom

      IIF 96
  • Smith, Paul
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 97
  • Smith, Paul Robert
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hemmells, Basildon, SS15 6ED, England

      IIF 98
    • 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 99 IIF 100
    • 27, New Road, Benfleet, SS7 2RL, United Kingdom

      IIF 101
  • Smith, Paul Robert
    British none born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, New Road, Hadleigh, Essex, SS7 2RL

      IIF 102
  • Smith, Paul Robert
    British web programmer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, New Road, Hadleigh, Essex, SS7 2RL, United Kingdom

      IIF 103
  • Smith, Paul Matthew
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Softwater Lane, Benfleet, Essex, SS7 2NE, United Kingdom

      IIF 104
  • Smith, Matthew Paul
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 105
  • Smith, Paul

    Registered addresses and corresponding companies
    • The Greenhouse, Stratton Way, Abingdon, Oxon, OX14 3QP, United Kingdom

      IIF 106 IIF 107
    • Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 108
    • 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 109
    • 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 110
    • Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 54
  • 1
    A T K WHOLESALERS LTD
    14310080
    100 Church Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    AQUART-JEWELLERY LIMITED
    07334194
    Wisteria, Camrose House, 2a Camrose Avenue, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 96 - Director → ME
  • 3
    AUTO KEYS (WADHURST) LIMITED
    05001124
    The Clock House, High Street, Wadhurst, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2003-12-22 ~ dissolved
    IIF 88 - Director → ME
    2003-12-22 ~ dissolved
    IIF 83 - Secretary → ME
  • 4
    AUXILIA CAPITAL LTD
    13133116 13259679
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-01-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    AYRSHIRE CATERING LTD
    SC476687
    Dine Golf Course Road, Dailly, Girvan, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,637 GBP2017-05-31
    Officer
    2014-05-02 ~ dissolved
    IIF 74 - Director → ME
  • 6
    BIFF SMITH LIMITED
    09949283
    11 Wellbrow Drive, Longridge, Preston, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-13 ~ dissolved
    IIF 59 - Director → ME
  • 7
    BIZ TECH SUPPLIES LIMITED
    08951033
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,184 GBP2016-03-31
    Officer
    2017-01-12 ~ dissolved
    IIF 52 - Director → ME
  • 8
    BREAKSPEARS YARD GROVE MANAGEMENT LTD
    14542517
    Stoney Hedge House, Skeats Bush, Newbury Road, East Hendred, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    2022-12-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CIGREK CAPITAL LTD
    SC722786
    C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2022-02-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    COST (UK) LTD
    06751930
    24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-11-18 ~ dissolved
    IIF 99 - Director → ME
  • 11
    ELLHAM PROPERTY LIMITED
    15846864
    11 Softwater Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    ESSEX PROPERTY AND LETTING LIMITED
    11563878
    Copperfield Stables, Fane Road, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 91 - Director → ME
    2018-09-11 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 13
    F T R CONSULTANCY SERVICES LTD
    14384885
    1 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 14
    FIELD VIEW COURT MANAGEMENT COMPANY 2023 LIMITED
    14733991 14645773
    Stirling House, Denny End Road Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 30 - Director → ME
  • 15
    FIELD VIEW COURT MANAGEMENT COMPANY LTD
    14645773 14733991
    One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 82 - Director → ME
  • 16
    GO ALPHA GROUP LTD
    SC715164
    10b Royal Circus, Edinburgh, Edinburgh, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 45 - Director → ME
    2021-11-16 ~ dissolved
    IIF 110 - Secretary → ME
  • 17
    GREEN FOOTPRINT SERVICES LIMITED
    10507147
    Balin Distribution Park Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,415 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 90 - Director → ME
    2016-12-01 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    HARRISON HILL LTD
    07566509
    26 Mayflower Way, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 37 - Director → ME
  • 19
    HERCO CAMBRIDGE LIMITED
    07503517
    7a Lower Road, Croydon, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 67 - Director → ME
  • 20
    KIN KHAO LTD
    12428960
    One Zero Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 39 - Director → ME
  • 21
    LOLA PROPERTIES LTD
    SC656160
    The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 22
    MAZZOZA LIMITED
    09624244
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    792,121 GBP2024-03-31
    Officer
    2017-06-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    MEDAL ROOM UK LTD
    10649054
    3 Willowcroft Drive, Hambleton, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 1 - Has significant influence or controlOE
  • 24
    MEDIC SUPPLIES LTD
    10115552
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 51 - Director → ME
  • 25
    NESTROVO LTD
    14671314
    1 London Road, Ipswich, Suffolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    NEWNHAM 35 LTD
    - now 13124902
    ISWING LTD
    - 2023-03-13 13124902
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 33 - Director → ME
  • 27
    NEXUS EQUITY PARTNERS LTD
    14869717
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 28
    NORSIDE LIMITED
    SC169548
    505 Great Western Road, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    189,078 GBP2024-11-30
    Officer
    1996-11-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 29
    NORSIDE SCAFFOLDING LTD.
    SC350206
    505 Great Western Road, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    2008-10-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 30
    OFFICE EXPRESS LIMITED
    09237219
    8 Hemmells, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,216 GBP2016-09-30
    Officer
    2014-09-26 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 31
    OFFICE EXPRESS SOLUTIONS LTD
    09687315
    35 Websters Way, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    P & M MEDIA LIMITED
    08310423
    16 Dyke Vale Place, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 94 - Director → ME
  • 33
    PAPER&PACKAGING LTD
    08061843
    24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 103 - Director → ME
  • 34
    PARK HIGH SCHOOL
    07689613
    Park High School, Thistlecroft Gardens, Stanmore, Middlesex
    Active Corporate (12 parents)
    Officer
    2025-07-01 ~ now
    IIF 11 - Director → ME
  • 35
    PASEV TOURS LTD
    12410275
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 69 - Director → ME
  • 36
    PAUL SMITH DEVELOPMENTS EAST HENDRED LIMITED
    07290017
    601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427,144 GBP2021-12-31
    Officer
    2010-07-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 37
    PAUL SMITH PROPERTY LTD
    - now 09999565
    PAUL SMITH CONSTRUCTION LTD
    - 2017-10-05 09999565
    PSPI LTD
    - 2017-09-15 09999565
    P&S BUILD LTD
    - 2017-06-12 09999565
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    469,611 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 32 - Director → ME
  • 38
    PDSLEC LTD
    16020482
    29 Bluebell Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 39
    PINNACLE ONE LIMITED
    13647730
    One Zero Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    PIVOTAL WORLDWIDE GROUP LTD
    11788113
    15 The Lings, Armthorpe, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 41
    PS CONSTRUCTION LIMITED
    06144386
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    301,602 GBP2024-03-31
    Officer
    2007-03-07 ~ now
    IIF 79 - Director → ME
    2007-03-07 ~ now
    IIF 76 - Secretary → ME
  • 42
    PS DIGITAL MEDIA LIMITED
    08855243
    15 The Lings, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 97 - Director → ME
    2014-01-21 ~ dissolved
    IIF 109 - Secretary → ME
  • 43
    RUFOUS EQUITY PARTNERS LTD
    SC772822
    10b Royal Circus, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 44
    SALA THONG (STEVENAGE) LIMITED
    09654776
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,715 GBP2024-03-31
    Officer
    2015-06-24 ~ now
    IIF 29 - Director → ME
  • 45
    SALA THONG THAI RESTAURANT (CAMBRIDGE) LIMITED
    05094151
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    91,365 GBP2024-03-31
    Officer
    2004-04-05 ~ now
    IIF 78 - Director → ME
    2004-04-05 ~ now
    IIF 77 - Secretary → ME
  • 46
    SMITH STERIOR LIMITED
    14129631
    4 Damyns Hall Cottages, Aveley Road, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 47
    SMITH, MILLS AND SELL PROPERTIES LTD
    - now 14085946
    SMITH & SELL PROPERTY LTD
    - 2023-06-28 14085946
    1349-1353 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-05-31
    Officer
    2022-05-04 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    SQUAREDEAL WINDOWS & CONSERVATORIES (1998) LIMITED
    03581733
    17 Canterbury Way, Woodlands Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    1998-09-10 ~ dissolved
    IIF 58 - Director → ME
  • 49
    VALUE WARRANTIES LIMITED
    08311125
    16 Dyke Vale Place, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-28 ~ dissolved
    IIF 95 - Director → ME
    2012-11-28 ~ dissolved
    IIF 84 - Secretary → ME
  • 50
    VECTOR EXECUTIVE FLIGHT BASED OPERATIONS LTD
    SC715075 SC707010
    10b Royal Circus, New Town, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-11-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    VECTOR FLIGHT BASED OPERATIONS LTD
    SC707010 SC715075
    10b Royal Circus, New Town, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 52
    VENTIL8 LIMITED
    11427730
    52 Springfield Road, Castle Bromwich, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,700 GBP2024-03-31
    Officer
    2018-06-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    WELWYN JV1 LTD
    12028940
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-03-31
    Officer
    2019-06-03 ~ now
    IIF 34 - Director → ME
  • 54
    ZEAL GOLF LTD
    14572138
    16 Ash Road, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,057 GBP2024-01-31
    Officer
    2023-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ATT RE MAEL LIMITED
    11639190
    Aviation House, Beehive Ring Road, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Person with significant control
    2018-10-24 ~ 2024-04-29
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    BIZ TECH SUPPLIES LIMITED
    08951033
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,184 GBP2016-03-31
    Officer
    2015-04-15 ~ 2016-02-04
    IIF 102 - Director → ME
  • 3
    CHARLTON ROAD MANAGEMENT (WANTAGE) COMPANY LIMITED
    07424191
    47b Charlton Road, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-10-29 ~ 2019-11-08
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-08
    IIF 54 - Has significant influence or control OE
  • 4
    CLOSE END DRAYTON MANAGEMENT LIMITED
    11629720
    5 Close End, Drayton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-10-31
    Officer
    2018-10-18 ~ 2023-12-06
    IIF 87 - Director → ME
    Person with significant control
    2018-10-18 ~ 2025-10-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CORE CONSTRUCTION SERVICES UK LIMITED
    06710620
    7 Valley Court Offices, Lower Road Croydon, Royston
    Dissolved Corporate (1 parent)
    Officer
    2008-09-30 ~ 2012-09-29
    IIF 80 - Director → ME
  • 6
    CORE TECHNICAL LIMITED - now
    HERCO ACCOUNTING LIMITED
    - 2011-12-09 07268725
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-11-30
    Officer
    2010-06-01 ~ 2011-02-28
    IIF 38 - Director → ME
    2011-11-11 ~ 2012-01-02
    IIF 36 - Director → ME
  • 7
    E.D. INSTALLATIONS (NORTH WEST) LIMITED
    02711868
    10 Ketterer Court, Jackson Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,316 GBP2016-09-30
    Officer
    1992-05-05 ~ 2016-09-26
    IIF 89 - Director → ME
    2000-03-31 ~ 2016-09-26
    IIF 85 - Secretary → ME
  • 8
    MACONDO LTD - now
    ZEN4 LIMITED - 2016-06-23
    CORE SOFTWARE SOLUTIONS (CAMBRIDGE) LIMITED - 2014-01-13
    CORE RESIDENTIAL LIMITED
    - 2012-07-30 07501628
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    222,777 GBP2024-03-31
    Officer
    2011-01-21 ~ 2012-07-01
    IIF 35 - Director → ME
  • 9
    OFFICE EXPRESS SOLUTIONS LTD
    09687315
    35 Websters Way, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-15 ~ 2016-11-07
    IIF 100 - Director → ME
  • 10
    PACKHORSE LANE MANAGEMENT LIMITED
    09266832
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2014-10-16 ~ 2017-09-04
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-22
    IIF 14 - Has significant influence or control OE
  • 11
    PS CONSTRUCTION LIMITED
    06144386
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    301,602 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    REPUBLIC CAMPAIGN LIMITED
    05891072
    20-22 Wenlock Road, London
    Active Corporate (14 parents)
    Equity (Company account)
    206,605 GBP2023-12-31
    Officer
    2019-01-14 ~ 2022-07-14
    IIF 53 - Director → ME
  • 13
    SALA THONG (STEVENAGE) LIMITED
    09654776
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,715 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SALA THONG THAI RESTAURANT (CAMBRIDGE) LIMITED
    05094151
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    91,365 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    UNIVERSAL INK SOLUTIONS LTD
    09633354
    Unit 29 The Base, Victoria Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ 2016-02-04
    IIF 101 - Director → ME
  • 16
    WELWYN JV1 LTD
    12028940
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-03-31
    Person with significant control
    2019-06-03 ~ 2019-07-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    WIIVVO LTD - now
    ONE ZERO SERVICES LTD - 2022-03-22
    CORE PROPERTY SERVICES (UK) LIMITED
    - 2020-10-27 07504590
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,466 GBP2025-01-31
    Officer
    2011-01-25 ~ 2012-12-31
    IIF 68 - 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.