logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Savident, Paul Stephen

    Related profiles found in government register
  • Savident, Paul Stephen
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 1
    • 27, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 2
    • 27 St. Dunstan's Road, London, W7 2EY

      IIF 3 IIF 4 IIF 5
  • Savident, Paul Stephen
    British business development born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 8 IIF 9 IIF 10
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 11
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 12
    • 27, St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 13 IIF 14
    • The Office, 27 St Dunstans Road, London, W7 2EY, United Kingdom

      IIF 15
  • Savident, Paul Stephen
    British business person born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 16
  • Savident, Paul Stephen
    British chairman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 17 IIF 18
  • Savident, Paul Stephen
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 19
  • Savident, Paul Stephen
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Icm, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 20
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 21
  • Savident, Paul Stephen
    British consultant in pr, business strategy and renewables born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 22
  • Savident, Paul Stephen
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 23 IIF 24
  • Savident, Paul Stephen
    British marketing born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Savident, Paul Stephen
    British marketing and business development born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Green House, Hereford Street, Bristol, BS3 4NA

      IIF 29
  • Savident, Paul Stephen
    British marketing consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, KT20 6AY, United Kingdom

      IIF 30
    • The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, United Kingdom

      IIF 31
  • Savident, Paul Stephen
    British music director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, KT20 6AY, United Kingdom

      IIF 32
    • 27 St. Dunstan's Road, London, W7 2EY

      IIF 33
  • Savident, Paul Stephen
    British operations manager born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 34
  • Savident, Paul Stephen
    British pr born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, St Dunstans Road, London, W7 2EY, England

      IIF 35
  • Savident, Paul Stephen
    British sales director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, Kingswood Park, Bonsor Drive, Kingswood, Surrey, KT20 6AY, United Kingdom

      IIF 36
    • 27 St. Dunstan's Road, London, W7 2EY

      IIF 37
  • Savident, Paul Stephen
    British strategist born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Flr, 432-434, Ormeau Road, Belfast, BT7 3JD, Northern Ireland

      IIF 38
    • 27, St. Dunstans Road, London, W7 2EY

      IIF 39
  • Savident, Paul Stephen
    British

    Registered addresses and corresponding companies
    • 27 St Dunstan's Road, London, W7 2EY

      IIF 40
  • Mr Paul Stephen Savident
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Flr, 432-434, Ormeau Road, Belfast, BT7 3JD, Northern Ireland

      IIF 41
    • Icm, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 42
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 43
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 44
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 45
    • 29, Gildredge Road, Eastbourne, East Sussex, BN21 4RU, England

      IIF 46
    • 100, 100 Brambleside, Kettering, NN16 9BP, United Kingdom

      IIF 47
    • 27, 27 St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 48
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 49
  • Savident, Paul
    British born in January 1989

    Registered addresses and corresponding companies
    • 27, St. Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 50
  • Savident, Paul Stephen

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 51
    • Ln15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 52
    • 27, St. Dunstans Road, London, W7 2EY

      IIF 53
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 54
    • The Office, 27 St Dunstans Road, London, W7 2EY, United Kingdom

      IIF 55
  • Savident, Paul

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 56 IIF 57 IIF 58
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 60
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 61
    • 27, St. Dunstans Road, London, England, W7 2EY, United Kingdom

      IIF 62
    • 27, St. Dunstans Road, London, W7 2EY, England

      IIF 63
    • 27, St Dunstan's Road, London, W7 2EY, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Innovation Centre Medway, Maidstone Road, Rochester, Chatham, ME5 9FD, England

      IIF 68
child relation
Offspring entities and appointments 44
  • 1
    ALS ENERGY PLC
    09091966
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 18 - Director → ME
  • 2
    AMAZENTERTAINMENT LIMITED
    08092406
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 9 - Director → ME
    2012-06-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    ASTUTE GLOBAL ENERGY SOLUTIONS (UK) LTD
    08593909
    29 Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BADSHOT LEA TRADING LIMITED
    08981860
    The Bungalow 15, The Drive, Mayland, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2014-04-07 ~ now
    IIF 62 - Secretary → ME
  • 5
    BARNCROFT CONSULTING LIMITED
    12004949
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    BELLYDANCE ENTERPRISES LIMITED
    06612985
    2 Jubilee Road St.george, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2008-06-05 ~ 2009-03-17
    IIF 6 - Director → ME
  • 7
    BOLLYPAN PRODUCTIONS LIMITED
    05476646
    Humphrey & Co, 8-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2005-06-09 ~ 2008-08-01
    IIF 7 - Director → ME
  • 8
    CLOUD TEN PRODUCTIONS LIMITED
    05375032
    The Office, 27 St Dunstan's Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-02-24 ~ dissolved
    IIF 4 - Director → ME
    2005-02-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    COASTLINE FOODS LIMITED
    - now 06267586
    BROCKETS BACON LIMITED - 2009-03-31
    76 New Cavendish Street, London
    Dissolved Corporate (9 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 3 - Director → ME
  • 10
    COMMERCIAL RENEWABLES LIMITED
    08092281
    Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ 2013-01-31
    IIF 14 - Director → ME
    2012-06-01 ~ 2014-08-31
    IIF 59 - Secretary → ME
  • 11
    CULTIVATING COMMUNITIES C.I.C.
    07292005
    Windmill Hill City Farm Philip Street, Bedminster, Bristol, England
    Dissolved Corporate (12 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 16 - Director → ME
    2018-03-15 ~ 2022-01-31
    IIF 29 - Director → ME
  • 12
    ELM STREET MEDIA GROUP LIMITED
    - now 06789963
    PEGASUS ENTERTAINMENT HOLDINGS LIMITED
    - 2009-12-29 06789963 06790011
    One Euston Square, 40 Melton Street, London
    Dissolved Corporate (9 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 32 - Director → ME
  • 13
    ELM STREET MEDIA LIMITED
    - now 03884455
    B.G.T.S. LIMITED - 2006-11-01
    BABY GO TO SLEEP LIMITED - 2006-06-26
    One Euston Square, 40 Melton Street, London
    Dissolved Corporate (12 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 34 - Director → ME
  • 14
    ENYGEN LIMITED
    08197648
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 8 - Director → ME
    2012-08-31 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Has significant influence or control OE
  • 15
    FOR EARTH'S SAKE CIC
    11698425
    Small Barn Upper House Lane, Shamley Green, Guildford, England
    Active Corporate (2 parents)
    Officer
    2022-05-18 ~ now
    IIF 63 - Secretary → ME
  • 16
    FUSION PRODUCTIONS LIMITED
    08082486
    Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ 2013-03-01
    IIF 13 - Director → ME
    2012-05-24 ~ 2014-07-01
    IIF 68 - Secretary → ME
  • 17
    GENIGEN LIMITED
    08092166
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 11 - Director → ME
    2012-06-01 ~ 2020-09-01
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Has significant influence or control OE
  • 18
    H PROCUREMENT SERVICES LIMITED - now
    BROCKET HALL FOODS LIMITED
    - 2023-08-22 06011213
    BROCKETS BANGERS LIMITED
    - 2007-03-26 06011213 06209453... (more)
    9 Gray's Inn Square, London, England
    Active Corporate (12 parents)
    Officer
    2007-03-21 ~ 2010-08-17
    IIF 30 - Director → ME
  • 19
    HISTORYWEB LIMITED
    06387235
    45 Thanstead Copse, Loudwater, High Wycombe
    Dissolved Corporate (3 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 50 - Director → ME
  • 20
    IDEAS FOUNDRY LTD
    04959777
    The Malt House, Cleobury Mortimer
    Dissolved Corporate (10 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 5 - Director → ME
  • 21
    LONDON CITY FARMS AND COMMUNITY GARDENS ASSOCIATION
    06236320
    258-274 Grays Inn Road, London, England
    Active Corporate (15 parents)
    Officer
    2019-04-09 ~ 2021-11-10
    IIF 35 - Director → ME
  • 22
    MAXAM PRODUCTIONS LIMITED
    08556808 05282457
    27 St. Dunstans Road, London
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 39 - Director → ME
    2013-06-05 ~ 2017-03-01
    IIF 67 - Secretary → ME
  • 23
    MAYBURY BLUE LIMITED
    08058361
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 10 - Director → ME
    2012-05-04 ~ 2017-03-01
    IIF 56 - Secretary → ME
  • 24
    MY MOANS LIMITED
    06240963
    27 St. Dunstans Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-06-30 ~ dissolved
    IIF 26 - Director → ME
    2012-03-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 25
    NOVATO SERVICES LIMITED - now
    NOVATO ENERGY LIMITED - 2016-04-09
    VIRIDION ENERGY LTD - 2015-07-01
    COURTFIELD ENERGY LIMITED - 2015-06-18
    ALS RENEWABLE ENERGY LIMITED
    - 2015-06-11 09031029
    13 The Courtyard Stoke Road, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2014-05-08 ~ 2014-12-03
    IIF 17 - Director → ME
  • 26
    P2ST CREATIVE LIMITED
    08427563
    100 100 Brambleside, Kettering, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-03-04 ~ 2021-04-12
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 27
    PAUL SAVIDENT LIMITED
    07986281
    27 27 St Dunstan's Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 28
    PEGASUS ENTERTAINMENT LIMITED
    06790011 06789963
    Opus Restructuring Llp, One Euston Square, 40 Melton Street, London
    Dissolved Corporate (11 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 33 - Director → ME
  • 29
    POSTSCRIPT MEDIA SERVICES LIMITED
    06584537
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2008-05-06 ~ dissolved
    IIF 25 - Director → ME
    2012-06-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 30
    PRODUCTION PLACE LIMITED
    NI644436
    2nd Flr, 432-434 Ormeau Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 31
    QUORON ENERGY LIMITED
    09973583
    Ln15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-27 ~ 2016-08-31
    IIF 21 - Director → ME
    2016-08-30 ~ 2017-01-31
    IIF 52 - Secretary → ME
  • 32
    RENEWABLES TECHNOLOGY LIMITED
    07521750
    Peter Teale, 45 Thanstead Copse, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-08 ~ 2013-02-09
    IIF 27 - Director → ME
    2013-02-09 ~ 2014-09-30
    IIF 54 - Secretary → ME
  • 33
    RENT MY ITEMS LIMITED
    07529209
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 34
    S EDMONDSON LIMITED
    08056668
    88 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ 2012-08-01
    IIF 64 - Secretary → ME
  • 35
    SHAISDEN RENOVATIONS LIMITED
    07723827
    27 St Dunstan's Road, London
    Active Corporate (3 parents)
    Officer
    2011-08-01 ~ 2018-07-31
    IIF 28 - Director → ME
    2011-08-01 ~ now
    IIF 65 - Secretary → ME
  • 36
    SOCIAL FARMS AND GARDENS
    - now 02011023
    FEDERATION OF CITY FARMS AND COMMUNITY GARDENS
    - 2018-06-20 02011023
    NATIONAL FEDERATION OF CITY FARMS LIMITED - 1999-03-17
    Pen Dinas Community Garden, Llanidloes Road, Newtown, Powys, Wales
    Active Corporate (83 parents)
    Officer
    2016-11-14 ~ 2022-01-31
    IIF 22 - Director → ME
  • 37
    SONGS FOR TODAY LIMITED
    - now 02871016
    APPOINTRACE LIMITED - 1994-03-10
    Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (14 parents)
    Officer
    2009-05-29 ~ 2010-08-17
    IIF 36 - Director → ME
  • 38
    TDG PRODUCTIONS (UK) LIMITED
    08790219
    The Office, 27 St Dunstans Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 15 - Director → ME
    2013-11-26 ~ 2014-11-01
    IIF 55 - Secretary → ME
  • 39
    TECHXON LIMITED
    - now 08058673
    MAYBURY GREEN LIMITED
    - 2016-02-01 08058673
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ 2017-02-28
    IIF 12 - Director → ME
    2012-05-04 ~ 2017-02-28
    IIF 61 - Secretary → ME
  • 40
    TKO LICENSING LIMITED
    03161449
    C/o Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved Corporate (12 parents)
    Officer
    2010-03-05 ~ 2010-08-17
    IIF 31 - Director → ME
  • 41
    TKO PUBLISHING LIMITED
    02608799
    One Euston Square, 40 Melton Street, London
    Dissolved Corporate (16 parents)
    Officer
    2009-05-15 ~ 2010-08-17
    IIF 37 - Director → ME
  • 42
    TYRGEN LIMITED
    09683805
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Has significant influence or control OE
  • 43
    VINTAGE MEDIA DIRECT LIMITED
    08647618
    27 St. Dunstans Road, London
    Active Corporate (3 parents)
    Officer
    2013-08-13 ~ now
    IIF 66 - Secretary → ME
  • 44
    WE ARE MAGIC FLYING CARPETS LIMITED
    11745890
    Icm Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.