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

Graham, Robert Charles

    Related profiles found in government register
  • Graham, Robert Charles

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 1
    • icon of address Sun Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 2 IIF 3 IIF 4
  • Graham, Robert Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address San Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 5
  • Graham, Charles Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address RH1

      IIF 6
    • icon of address Nutwell Court, Nutfield Road, Redhill, Surrey, RH1 4ED

      IIF 7 IIF 8
  • Graham, Charles Robert
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Street, Redhill, Surrey, RH1 6PA

      IIF 9
  • Graham, Robert Charles
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Richmond Road, Southport, Merseyside, PR8 4SB

      IIF 10
  • Graham, Robert Charles
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seasons House, Lakeside Business Village, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 11
    • icon of address Seasons House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3YE, United Kingdom

      IIF 12
  • Graham, Robert Charles
    British office manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradshaw Lane, Liverpool Rd, Ainsdale, Southport, PR8 3LG

      IIF 13
  • Mr Robert Graham
    British born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 14 IIF 15 IIF 16
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 17 IIF 18 IIF 19
    • icon of address San Marco House, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 22
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG

      IIF 23 IIF 24 IIF 25
    • icon of address San Marco House, 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG

      IIF 26
  • Graham, Charles Robert
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Charles Robert
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Robert Charles
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG

      IIF 42
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 43 IIF 44
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 45
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 49 IIF 50 IIF 51
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Vale Of Glamorgan, CF32 0PG

      IIF 54 IIF 55
    • icon of address San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 56
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 66
    • icon of address San Marco House 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Vale Of Glamorgan, CF32 0PG

      IIF 67
    • icon of address First Floor, 22 West Mall, Bristol, BS8 4BQ, England

      IIF 68
    • icon of address 180, Piccadilly, London, W13 9HG, United Kingdom

      IIF 69
    • icon of address 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 70
    • icon of address 180, Piccadilly, London, W1J 9HG, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Studio 108, 72 Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 75
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, Wales

      IIF 79
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vae Of Glamorgan, CF32 0PG, Wales

      IIF 80 IIF 81
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address San Marco, 26 Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, Wales

      IIF 85 IIF 86 IIF 87
    • icon of address San Marco 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 89
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 90
    • icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, CF32 0PG, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 97
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 98 IIF 99
    • icon of address San Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 100 IIF 101 IIF 102
    • icon of address San Marco House, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 110
    • icon of address San Marco House, 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 111
  • Graham, Robert Charles
    British accountants born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Robert Charles
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 117
  • Graham, Robert Charles
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HG, United Kingdom

      IIF 118
  • Graham, Robert Charles
    British producer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Charles Graham
    British born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address West Paddock, Lower Farm, Brendon View Close, Rhoose, Barry, CF62 3ER, Wales

      IIF 125
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 126 IIF 127 IIF 128
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG

      IIF 130 IIF 131
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 132
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 133
  • Mr Charles Robert Graham
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Charles Robert
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address More Lane, More Lane, Esher, Surrey, KT10 8AN, United Kingdom

      IIF 145
  • Mr Robert Charles Graham
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 146
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 147
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 148 IIF 149 IIF 150
    • icon of address San Marco House, 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 154
  • Robert Charles Graham
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Bridgend, CF32 0PG, United Kingdom

      IIF 155
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 156
    • icon of address San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 157 IIF 158
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 94 - Director → ME
  • 2
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 92 - Director → ME
  • 3
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 62 - Director → ME
  • 4
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address San Marco House 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 106 - Director → ME
  • 9
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address 180 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 100 - Director → ME
  • 11
    DAYTONA RACEWAY LIMITED - 2010-08-09
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 73 - Director → ME
  • 13
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 60 - Director → ME
  • 14
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 72 - Director → ME
  • 15
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 17
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 146 - Has significant influence or controlOE
  • 18
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 76 - Director → ME
  • 19
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 132 - Has significant influence or controlOE
  • 20
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 57 - Director → ME
  • 21
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 89 - Director → ME
  • 22
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 80 - Director → ME
  • 23
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,300 GBP2024-12-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224 GBP2024-12-31
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Has significant influence or controlOE
  • 25
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,141 GBP2024-12-31
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Has significant influence or controlOE
  • 26
    DAYTONA MOTORSPORT LIMITED - 2010-09-28
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,334 GBP2024-12-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Has significant influence or controlOE
  • 27
    CAMP DELTA LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Has significant influence or controlOE
  • 28
    KALBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -214,462 GBP2024-12-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Has significant influence or controlOE
  • 29
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Has significant influence or controlOE
  • 30
    DAYTONA NEC LIMITED - 2009-02-13
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    429,407 GBP2024-12-31
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Has significant influence or controlOE
  • 31
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Has significant influence or controlOE
  • 32
    HIBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    779,664 GBP2024-12-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 33
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 95 - Director → ME
  • 34
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 28 - Director → ME
  • 35
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address San Marco House Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-14 ~ now
    IIF 107 - Director → ME
    icon of calendar 2001-09-14 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 22 - Has significant influence or controlOE
  • 37
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 38
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 39
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 40
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 41
    icon of address San Marco House 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 154 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 42
    WHO CARES FILMS LIMITED - 2009-05-01
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 129 - Has significant influence or controlOE
  • 43
    WONDERFUL LIFE FILMS LTD - 2021-06-15
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 128 - Has significant influence or controlOE
  • 45
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 58 - Director → ME
  • 46
    MAISON GRIZZARD LTD - 2011-04-04
    icon of address Studio 108 72 Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 75 - Director → ME
  • 47
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 86 - Director → ME
  • 48
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 85 - Director → ME
  • 49
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 88 - Director → ME
  • 50
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 87 - Director → ME
  • 51
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 127 - Has significant influence or controlOE
  • 52
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 131 - Has significant influence or controlOE
  • 53
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 91 - Director → ME
  • 54
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 55
    BLOOD RELATIONS FILM LTD - 2014-04-15
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 56
    RAGING GUNS FILMS LTD - 2011-10-12
    icon of address 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 71 - Director → ME
  • 57
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 61 - Director → ME
  • 58
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 59
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 21 - Has significant influence or controlOE
  • 60
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 61
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 64 - Director → ME
  • 62
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 16 - Has significant influence or controlOE
  • 63
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -691,987 GBP2024-12-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Has significant influence or controlOE
  • 64
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 130 - Has significant influence or controlOE
  • 65
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 47 - Director → ME
  • 66
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 63 - Director → ME
  • 67
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 65 - Director → ME
  • 68
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 93 - Director → ME
  • 69
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 70
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 71
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 72
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 77 - Director → ME
  • 73
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 74
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 59 - Director → ME
  • 75
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 74 - Director → ME
  • 76
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 77
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 90 - Director → ME
Ceased 33
  • 1
    POTTER AGENCIES LIMITED - 2021-01-11
    icon of address San Marco House26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 2
    MOSARON AGENCIES LIMITED - 2021-01-11
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 3
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2015-06-05
    IIF 50 - Director → ME
  • 4
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2018-05-21
    IIF 12 - Director → ME
  • 5
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2018-05-21
    IIF 11 - Director → ME
  • 6
    icon of address 62 Sarre Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ 2009-08-06
    IIF 114 - Director → ME
  • 7
    CINEGATE PICTURES INTERNATIONAL LIMITED - 2009-11-02
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2010-03-03
    IIF 102 - Director → ME
    icon of calendar 2008-12-15 ~ 2010-03-03
    IIF 3 - Secretary → ME
  • 8
    CORRINE FREEDMAN LIMITED - 2009-08-28
    icon of address 63 Ayr Close, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ 2010-09-01
    IIF 115 - Director → ME
  • 9
    icon of address 2 Nicholls Road, Coytrahen, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2009-08-07
    IIF 116 - Director → ME
  • 10
    CAMP DELTA LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2006-10-30
    IIF 6 - Secretary → ME
  • 11
    KALBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -214,462 GBP2024-12-31
    Officer
    icon of calendar 2003-03-25 ~ 2006-10-30
    IIF 7 - Secretary → ME
  • 12
    HIBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    779,664 GBP2024-12-31
    Officer
    icon of calendar 2003-03-25 ~ 2006-10-30
    IIF 8 - Secretary → ME
  • 13
    icon of address 127 Burket Close, Southall, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2009-11-17
    IIF 109 - Director → ME
    icon of calendar 2009-04-08 ~ 2009-11-23
    IIF 4 - Secretary → ME
  • 14
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ 2020-09-30
    IIF 96 - Director → ME
  • 15
    MALEFICENT SEVEN LTD - 2018-01-22
    ATTACK OF THE SHARKS LTD - 2017-10-13
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ 2020-10-31
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2020-10-31
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2015-07-20
    IIF 49 - Director → ME
  • 17
    icon of address 208 Essex Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-23 ~ 2004-02-18
    IIF 101 - Director → ME
  • 18
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2013-10-15
    IIF 70 - Director → ME
  • 19
    icon of address 127 Burket Close, Southall, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2009-11-17
    IIF 108 - Director → ME
    icon of calendar 2009-04-08 ~ 2009-11-23
    IIF 2 - Secretary → ME
  • 20
    icon of address 57 Southbank Road, Southport, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2016-01-04
    IIF 10 - Director → ME
  • 21
    icon of address 6th Floor Dufours Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2017-01-09
    IIF 79 - Director → ME
  • 22
    SHACK FILMS LIMITED - 2006-12-01
    icon of address 81 Hillcrest Drive, Southdown, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2017-07-07
    IIF 68 - Director → ME
  • 23
    PMCC LTD
    - now
    FULL METAL JURASSIC LTD - 2021-10-21
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ 2020-10-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2020-10-31
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    BLOOD RELATIONS FILM LTD - 2014-04-15
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2016-02-15
    IIF 110 - Director → ME
  • 25
    icon of address 50 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-08 ~ 2008-05-23
    IIF 41 - Director → ME
  • 26
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2015-09-07
    IIF 69 - Director → ME
  • 27
    icon of address Bradshaw Lane, Liverpool Rd, Ainsdale, Southport
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,466,986 GBP2025-03-31
    Officer
    icon of calendar 2021-09-16 ~ 2023-09-21
    IIF 13 - Director → ME
  • 28
    icon of address 44/46 Orsett Road, Grays, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,267 GBP2024-12-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-12-08
    IIF 9 - Director → ME
  • 29
    icon of address West Paddock, Lower Farm Brendon View Close, Rhoose, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ 2022-08-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2022-08-05
    IIF 125 - Ownership of shares – 75% or more OE
  • 30
    icon of address John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2015-05-19
    IIF 40 - Director → ME
  • 31
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ 2014-11-20
    IIF 118 - Director → ME
  • 32
    icon of address 46a Marlborough Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ 2010-03-02
    IIF 103 - Director → ME
  • 33
    icon of address Flat E Linton Flats, 101 Harestone Hill, Caterham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2012-05-25
    IIF 113 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.