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 Hamza Awil Mohamed

    Related profiles found in government register
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 1
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 2
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 3
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 4 IIF 5
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 6
    • 130, Old Street, London, EC1V 9BD, England

      IIF 7
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 8
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 9 IIF 10
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 11
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 12
  • Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 13
  • Musa, Mohamed
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 14
    • 2 Tower Road, Tower Road, Upper Sutton Street, Birmingham, Westmindlands, B6 5BZ, United Kingdom

      IIF 15
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 16
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 17
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 18
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 19
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 20 IIF 21 IIF 22
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 24
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 25
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 29
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 30
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 31
  • Musa, Mohamed
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cannon Hill Road, Birmingham, B12 9NN, England

      IIF 32
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 33
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 34
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 35 IIF 36
  • Musa, Mohamed
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, West Midlands, B19 3QL, England

      IIF 37
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 38
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 39
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 40
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, B19 3QL, England

      IIF 41
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 42
    • 350, Summer Lane, Birmingham, B19 3QL, England

      IIF 43 IIF 44
    • 59, Wills Street, Birmingham, B19 1QR, United Kingdom

      IIF 45
    • 109, Brunswick Road, Sheffield, South Yorkshire, S3 9LQ, United Kingdom

      IIF 46
    • 185, Verdon Street, Sheffield, S3 9QQ, United Kingdom

      IIF 47
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 48
    • Centre, For Life, 8 Stubbin Lane, Sheffield, South Yorkshire, S5 6QL, United Kingdom

      IIF 49
  • Mohamed, Hamza
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 50
    • 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 51
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 52
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 53 IIF 54
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 55
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 56
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 57
    • Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 58
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 59
  • Mohamed, Hamza
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 60
    • 130, Old Street, London, EC1V 9BD, England

      IIF 61
    • 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 62
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 63
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 64
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 65
  • Mr Mohamed Musa
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tower Road, Aston, Birmingham, West Midlands, B6 5BZ, United Kingdom

      IIF 66
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 67
    • 59, Wills Street, Birmingham, West Midlands, B19 1QR, United Kingdom

      IIF 68
    • Office 1, 47 Green Lane, Birmingham, B9 5BU, England

      IIF 69
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 70
    • Unit 1, 93 Digbeth, Birmingham, B5 6DY, England

      IIF 71
    • Unit 1, 93 High Street, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 72
    • Unit 1 Alma House, Newtown Shopping Centre, Birmingham, B19 2AB, England

      IIF 73 IIF 74 IIF 75
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 78
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, B19 2SS, United Kingdom

      IIF 79
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 80
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2SS, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Unit 4, 37 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 84
    • Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 85
    • W2 Business Centre, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 86
    • 5, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 87
    • 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 88
    • 29a, Wicker, Sheffield, S3 8HS, United Kingdom

      IIF 89
    • 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 90
    • 94, Primrose Avenue, Sheffield, S5 6FS, England

      IIF 91
    • The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 92
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 93
    • Unit 17, 36a Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 94
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 95
  • Mr Mohammed Mousaf Ahmed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 472, Coventry Road, Small Heath, Birmingham, B10 0UG

      IIF 96
  • Ahmed, Mohammed Mousaf
    British headteacher born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 472, Coventry Road, Small Heath, Birmingham, B10 0UG, United Kingdom

      IIF 97
  • Mohamed, Hamza
    born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 98
  • Mohamed, Hamza Awil Musa
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 99
    • 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 100
    • 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 101
    • 63, The Oval, Sheffield, S5 6SN, England

      IIF 102
    • 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 103
    • Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 104
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burngreave Vestry Hall, 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, S3 9DD, United Kingdom

      IIF 105
  • Musa, Mohamed
    British entrepreneur born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 494, Coventry Road, Small Heath, Birmingham, B10 0UG, England

      IIF 106
    • 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 107
    • Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 108
    • 3rd, Floor Burngreave Vestry Hall, 2 Burngreave Road, Sheffield, S3 9DD, England

      IIF 109
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17b, Waldram Park Road, Forest Hill, London, SE23 2PW, United Kingdom

      IIF 110
    • 236, North End Road, London, W14 9NU, England

      IIF 111 IIF 112
    • 510, Holloway Road, London, N7 6JD, England

      IIF 113
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 114
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 115
  • Nasraddin, Adem Mustafa Mohamed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17b, Waldram Park Road, Forest Hill, London, SE23 2PW, United Kingdom

      IIF 116
    • 17b Waldram Park Road, London, SE23 2PW, United Kingdom

      IIF 117
    • 236, North End Road, London, W14 9NU, England

      IIF 118 IIF 119
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 120
    • 510, Holloway Road, London, N7 6JD, England

      IIF 121
    • C/o Cwa, Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, EN9 1FJ, United Kingdom

      IIF 122
  • Nasraddin, Adem Mustafa Mohamed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, B5 6DY, England

      IIF 123
    • 283-291, Wandsworth Road, London, SW8 2ND, England

      IIF 124
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 125
    • 666, Ground Floor, Fulham Road, London, SW6 5RX, England

      IIF 126
  • Mohamed, Hamza
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 127
    • 41, Torksey Road, Sheffield, S5 6LB

      IIF 128
  • Mr Mohamed Musa
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 129
  • Dr Mohamed Musa
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 130
  • Musa, Mohamed, Dr
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
  • Mousa, Mohamed
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132
  • Mohamed, Hamza

    Registered addresses and corresponding companies
    • 15, Holden Close, Birmingham, B23 7QR, England

      IIF 133
  • Mr Mohamed Mousa
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134
  • Mr Adem Mustafa Mohamed Nasraddin
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, Old Marylebone Road, London, NW1 5RE, England

      IIF 135
child relation
Offspring entities and appointments
Active 63
  • 1
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    AL AMANAH RELIEF LIMITED - 2021-01-20
    Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,597 GBP2020-07-31
    Officer
    2021-04-13 ~ dissolved
    IIF 123 - Director → ME
  • 3
    666 Ground Floor, Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 4
    236 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    236 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,000 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 6
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,047 GBP2024-11-30
    Officer
    2021-11-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 1 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    TEULU CARE LIMITED - 2024-09-02
    TEULE CARE LIMITED - 2023-07-27
    Unit 1 Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 13
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 62 - Director → ME
  • 14
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 15
    C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    283-291 Wandsworth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2024-10-20 ~ now
    IIF 120 - Director → ME
  • 18
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Person with significant control
    2019-07-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-07-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    2023-04-01 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 20
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-16 ~ dissolved
    IIF 59 - Director → ME
  • 21
    Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 105 - Director → ME
  • 22
    29a Wicker, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 23
    350 Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 44 - Director → ME
  • 24
    Office 1 47 Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,885 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    Centre For Life, 8 Stubbin Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 49 - Director → ME
  • 26
    109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 27
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-02-03 ~ dissolved
    IIF 58 - Director → ME
    2020-03-05 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    350 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 43 - Director → ME
  • 30
    109 Brunswick Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 46 - Director → ME
  • 31
    239-241 Kennington Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,932 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 117 - Director → ME
  • 32
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,666 GBP2024-10-31
    Officer
    2014-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 33
    7 Greenfield Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 107 - Director → ME
  • 34
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 27 - Director → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 36
    5 Mitcham Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 38
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2023-12-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 40
    W2 Business Centre Wellington House, Wellington Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 41
    QANUUN SERVICES LIMITED - 2021-04-09
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,059 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 42
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 43
    17b Waldram Park Road, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,670 GBP2024-09-30
    Officer
    2019-09-18 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 45
    2 Tower Road, Aston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 66 - Right to appoint or remove directorsOE
  • 46
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 35 - Director → ME
  • 47
    342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 41 - Director → ME
  • 48
    SMART KIDS LEARNING LTD - 2022-02-11
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,130 GBP2024-01-31
    Officer
    2015-01-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 50
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 51
    2 Cannon Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 32 - Director → ME
  • 52
    SMARTEST EDUCATION LIMITED - 2025-09-18
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 77 - Right to appoint or remove directorsOE
  • 53
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 54
    2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    496,626 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 15 - Director → ME
  • 55
    Unit 4 37 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    185 Verdon Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 47 - Director → ME
  • 57
    Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 58
    24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 59
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    59 Wills Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 45 - Director → ME
  • 61
    94 Primrose Avenue, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,854 GBP2023-11-30
    Officer
    2024-09-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 91 - Right to appoint or remove directorsOE
  • 62
    41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 128 - Director → ME
  • 63
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 129 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-11-23 ~ 2017-05-06
    IIF 98 - LLP Member → ME
  • 2
    Unit 1, 93 High Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,893 GBP2024-12-31
    Officer
    2013-12-02 ~ 2015-03-25
    IIF 108 - Director → ME
  • 3
    332 Old Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    373,137 GBP2023-06-30
    Officer
    2022-07-01 ~ 2024-03-10
    IIF 125 - Director → ME
    Person with significant control
    2022-07-01 ~ 2024-03-01
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    2012-02-09 ~ 2014-08-31
    IIF 109 - Director → ME
  • 5
    342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 127 - Director → ME
  • 6
    COMMUNITY SUPPORT SERVICES LIMITED - 2023-12-28
    Whitmore House 65-67 Whitmore Road, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-03-09 ~ 2023-12-13
    IIF 85 - Right to appoint or remove directors OE
  • 7
    283-291 Wandsworth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,558,717 GBP2024-03-31
    Officer
    2022-06-19 ~ 2022-09-26
    IIF 124 - Director → ME
  • 8
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING - 2023-08-16
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    2019-07-09 ~ 2022-08-17
    IIF 40 - Director → ME
    2019-07-09 ~ 2024-07-05
    IIF 63 - Director → ME
    Person with significant control
    2019-07-09 ~ 2022-07-31
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 9
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    2019-08-19 ~ 2024-07-20
    IIF 39 - Director → ME
    2019-08-19 ~ 2021-04-04
    IIF 104 - Director → ME
    Person with significant control
    2019-08-19 ~ 2021-05-11
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-19 ~ 2021-04-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    SALAFI INDEPENDENT SCHOOL - 2017-06-08
    472 Coventry Road, Small Heath, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,509 GBP2024-07-31
    Officer
    2014-06-26 ~ 2017-06-30
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 96 - Has significant influence or control OE
  • 11
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-05 ~ 2022-02-03
    IIF 100 - Director → ME
  • 12
    142 Penarth Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,302 GBP2024-03-31
    Officer
    2020-12-10 ~ 2021-04-23
    IIF 37 - Director → ME
  • 13
    32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ 2016-06-01
    IIF 57 - Director → ME
  • 14
    63 The Oval, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ 2020-02-01
    IIF 102 - Director → ME
  • 15
    494 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ 2014-06-01
    IIF 106 - Director → ME
  • 16
    Unit 1 93 Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,401 GBP2023-03-31
    Officer
    2019-03-05 ~ 2023-10-28
    IIF 38 - Director → ME
    Person with significant control
    2019-03-05 ~ 2023-10-23
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 17
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-17 ~ 2023-12-09
    IIF 36 - Director → ME
    Person with significant control
    2022-06-17 ~ 2023-12-09
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 18
    Unit 17 36a Windmill Lane, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,853 GBP2023-08-31
    Person with significant control
    2019-08-19 ~ 2020-10-20
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    69 Sorby Street, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    2019-10-16 ~ 2020-03-01
    IIF 103 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ 2024-11-18
    IIF 55 - Director → ME
    Person with significant control
    2023-03-23 ~ 2024-11-18
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.