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

Cereste, Marco

    Related profiles found in government register
  • Cereste, Marco
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 18 Ivatt Way, Westwood, Peterborough, PE3 7PG, United Kingdom

      IIF 1
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 2 IIF 3
    • The Fleet, Fleet Way, Old Fletton, Peterborough, PE2 8DL, United Kingdom

      IIF 4
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 5 IIF 6 IIF 7
    • Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, England

      IIF 9
  • Cereste, Marco
    British business consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Bamber Street, Bamber Street, Peterborough, PE1 2HL, England

      IIF 10
  • Cereste, Marco
    British chief executive born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 11
  • Cereste, Marco
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, England

      IIF 12
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Tower House, 333 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, PE3 6LU, England

      IIF 16
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 17 IIF 18
  • Cereste, Marco
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bamber Street, Peterborough, PE1 2HL, United Kingdom

      IIF 19
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 20 IIF 21 IIF 22
    • Town Hall, Bridge Street, Peterborough, Cambridgeshire, PE1 1HF, England

      IIF 24
  • Cereste, Marco
    British managing director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 25
  • Cereste, Marco
    British prop developer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 26
  • Cereste, Marco
    born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY

      IIF 27
  • Cereste, Marco
    British,italian born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 28
  • Cereste, Marco
    British,italian company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 29
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 30
  • Cereste, Marco
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Green Energy Parks, Eco Innovation Centre, Peterscourt, City Road, Peterborough, Cambridgeshire, PE1 1SA, England

      IIF 31
  • Cereste, Marco
    British non executive director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Eco Innovation Centre, Peterscourt, City Road, Peterborough, PE1 1SA, England

      IIF 32
  • Cereste, Serafino Marco
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-54 High Street, Ingatestone, Essex, CM4 9DW, England

      IIF 33
    • C/o Restructuring And Revocery Services (rrs), S & W Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 34
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 35 IIF 36
  • Cereste, Serafino Marco
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Lidgate Close, Botolph Green, Orton Longueville, Peterborough, Cambs, PE2 7ZA, England

      IIF 37
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 38
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP

      IIF 39
    • The Warehouse Studios Glaziers Lane, Culcheth, Warrington, WA3 4AQ, England

      IIF 40
  • Cereste, Serafino Marco
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 41
  • Mr Marco Cereste
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 - 23, Bamber Street, Peterborough, PE1 2HL, England

      IIF 42
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 43
  • Serafino Marco Cereste
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-54 High Street, Ingatestone, Essex, CM4 9DW, England

      IIF 44
  • Cemeste, Marco
    born in December 1950

    Registered addresses and corresponding companies
    • 333 Thorpe Road, Longthorpe, Peterborough, PE3 6LU

      IIF 45
  • Mr Serafino Marco Cereste
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Restructuring And Revocery Services (rrs), S & W Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 46
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 47
    • Ruthlyn House, 90 Lincoln Road, Peterborough, PE1 2SP, England

      IIF 48
  • Cereste, Serafino Marco
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Scotney Street, Peterborough, Cambs, PE1 3NF

      IIF 49
    • 46, Lidgate Close, Peterborough, PE2 7ZA, England

      IIF 50
  • Cereste, Serafino Marco

    Registered addresses and corresponding companies
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 51
    • Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, England

      IIF 52
  • Mr Marco Cereste
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bamber Street, Peterborough, PE1 2HL, England

      IIF 53
  • Mr Marco Cereste
    Italian born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 54
    • The Fleet, Fleet Way, Old Fletton, Peterborough, PE2 8DL, United Kingdom

      IIF 55
    • Tower House, 333 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, PE3 6LU, England

      IIF 56
  • Mr Serafino Marco Cereste
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 46, Lidgate Close, Peterborough, PE2 7ZA, England

      IIF 57
child relation
Offspring entities and appointments 34
  • 1
    BIOMASS POWER HOLDINGS LIMITED
    09766214
    C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (8 parents, 13 offsprings)
    Officer
    2017-11-02 ~ dissolved
    IIF 32 - Director → ME
  • 2
    BIOMASS POWER LIMITED
    - now 06340386 17072742... (more)
    TALBOTT'S BIOMASS POWER LIMITED - 2009-02-17
    C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2014-06-10 ~ 2017-11-02
    IIF 31 - Director → ME
  • 3
    CERESTE CONSULTANCY LIMITED
    07512131
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-02-01 ~ now
    IIF 3 - Director → ME
    2012-10-25 ~ 2025-11-06
    IIF 36 - Director → ME
  • 4
    CERESTE HOLDINGS LIMITED
    07511715
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2012-10-25 ~ now
    IIF 35 - Director → ME
    2011-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    CORVO CONSULTING LTD
    16978361
    46 Lidgate Close, Botolph Green, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 6
    ENERGY PARK INVESTMENTS LIMITED
    07211183
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2010-04-08 ~ 2017-02-03
    IIF 12 - Director → ME
  • 7
    ENERGY PARK PETERBOROUGH LIMITED
    06477109
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2009-01-16 ~ 2017-02-03
    IIF 20 - Director → ME
  • 8
    ENERGY PARK SUTTON BRIDGE LIMITED
    06492323
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    2009-01-16 ~ 2013-06-10
    IIF 22 - Director → ME
  • 9
    EURO ASIATIC FINANCE AND DEVELOPMENT COMPANY UK LIMITED
    - now 08609086 09073803
    WINDTECH SOLUTIONS LIMITED
    - 2015-09-27 08609086
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-18
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD - now
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED - 2017-10-24
    STADIUM ENERGY LTD - 2017-10-09
    EXECUTIVE HOMES UK LIMITED
    - 2013-07-04 03903462
    Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Liquidation Corporate (10 parents)
    Officer
    2005-01-06 ~ 2013-06-18
    IIF 23 - Director → ME
  • 11
    GREEN ENERGY PARKS CONSULTING LIMITED
    07949564
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-02-12 ~ now
    IIF 1 - Director → ME
  • 12
    GREEN ENERGY PARKS LIMITED
    06865576
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2009-04-01 ~ now
    IIF 7 - Director → ME
  • 13
    HEALTHCARE FACILITIES CONSORTIUM LIMITED
    03167041
    9 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire
    Dissolved Corporate (25 parents)
    Officer
    1996-03-04 ~ 2002-12-31
    IIF 18 - Director → ME
  • 14
    KBF (KBL) LIMITED - now
    EURO ASIATIC FINANCE AND DEVELOPMENT COMPANY UK LTD.
    - 2015-09-21 09073803 08609086
    KBF (KBL) LIMITED
    - 2015-07-14 09073803
    KBF HOLDINGS (KBL) LIMITED - 2014-09-01
    23 Bamber Street Bamber Street, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-09 ~ 2015-08-25
    IIF 10 - Director → ME
  • 15
    LA MASSERIOLA LIMITED
    - now 04151051
    PETERBOROUGH RENEWABLE ENERGY LIMITED
    - 2002-12-13 04151051 04537833... (more)
    FOX TECHNOLOGY SERVICES LIMITED
    - 2002-05-09 04151051
    DEADHEAT LIMITED
    - 2001-04-06 04151051
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-01-09 ~ dissolved
    IIF 38 - Director → ME
    2002-12-03 ~ 2009-01-09
    IIF 25 - Director → ME
    2001-02-23 ~ 2002-07-18
    IIF 11 - Director → ME
    2024-02-21 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    ONE (HOUSING & SUPPORT) CIC
    12638310
    C/o Restructuring And Revocery Services (rrs) S & W Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2021-12-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    OPPORTUNITY PETERBOROUGH LIMITED
    - now 05377004
    PETERBOROUGH URBAN REGENERATION COMPANY LIMITED
    - 2011-03-23 05377004
    Sand Martin House, Bittern Way, Peterborough, United Kingdom
    Dissolved Corporate (33 parents, 5 offsprings)
    Officer
    2005-05-23 ~ 2015-05-11
    IIF 8 - Director → ME
  • 18
    PETERBOROUGH FINISHING & MAILING SERVICES LIMITED
    - now 05839964
    EXTRAWORK LIMITED - 2012-09-24
    Unit 18 Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Active Corporate (8 parents)
    Officer
    2012-10-15 ~ now
    IIF 9 - Director → ME
    2012-10-15 ~ now
    IIF 52 - Secretary → ME
  • 19
    PETERBOROUGH ITALIAN SOCIAL CLUB LIMITED
    01979293
    The Fleet Fleet Way, Old Fletton, Peterborough, United Kingdom
    Active Corporate (10 parents)
    Officer
    ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    PETERBOROUGH LIMITED
    - now 11493249
    LIVE PETERBOROUGH LIMITED
    - 2018-10-04 11493249
    Town Hall, Bridge Street, Peterborough, Cambridgeshire, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2018-07-31 ~ 2019-01-28
    IIF 24 - Director → ME
  • 21
    PETERBOROUGH POSITIVE LIMITED
    12456278
    2nd Floor Arcade Chambers, Westgate Arcade, Peterborough, England
    Active Corporate (15 parents)
    Officer
    2020-02-11 ~ 2022-07-01
    IIF 29 - Director → ME
  • 22
    PETERBOROUGH RENEWABLE ENERGY LIMITED
    - now 04537833 04151051... (more)
    CARRYOUT LIMITED - 2003-02-20
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (11 parents)
    Officer
    2007-08-06 ~ now
    IIF 5 - Director → ME
  • 23
    PREMIER FINISHING & MAILING SERVICES LIMITED
    - now 03980940
    PREMIER FINISHING SERVICES LIMITED
    - 2012-01-04 03980940
    WORDFIRST LIMITED
    - 2000-06-30 03980940
    2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 49 - Director → ME
    2000-06-06 ~ dissolved
    IIF 6 - Director → ME
  • 24
    REFURB PARTNERS LTD
    - now 15034753
    SOCIAL HOUSING DEVELOPMENTS LTD
    - 2025-02-19 15034753
    46-54 High Street, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    RENEWABLE ENERGY PARKS LIMITED
    08606864
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 26
    RENEWABLE TECHNOLOGY CONSULTANTS LIMITED
    08606903
    90 Lincoln Road, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 14 - Director → ME
  • 27
    SILVERKISS RUM LTD - now
    TRINITY ENTERTAINMENT AND MEDIA LTD - 2011-12-13
    F G M MUSIC LTD - 2010-09-16
    LITTLE EDEN ENTERTAINMENT LTD. - 2005-11-09
    RENEWABLE ENERGY CONSULTANTS LIMITED
    - 2005-04-01 04726188
    Midas Building, Unit A Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2003-04-08 ~ 2005-03-11
    IIF 21 - Director → ME
  • 28
    ST. JOSEPH'S DAY NURSERY LIMITED
    03842078
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-10-25 ~ 2023-09-14
    IIF 39 - Director → ME
    1999-09-16 ~ dissolved
    IIF 17 - Director → ME
  • 29
    THE CHIIMU PARTNERSHIP NO4 LLP
    OC313017 OC331744... (more)
    25 Moorgate, London
    Dissolved Corporate (7 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 27 - LLP Member → ME
  • 30
    THE CHIIMU PARTNERSHIP NUMBER FIVE LLP
    OC320220
    25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    2006-06-07 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 31
    TOWER PROPERTIES (PETERBOROUGH) LIMITED
    08966473
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-03-28 ~ 2024-02-14
    IIF 41 - Director → ME
    2023-03-31 ~ now
    IIF 28 - Director → ME
    2014-03-28 ~ 2022-12-20
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 53 - Ownership of shares – 75% or more OE
  • 32
    TRAIN2B LIMITED
    07688785
    The Tower House 333 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 16 - Director → ME
    2011-06-30 ~ 2023-06-27
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-03
    IIF 48 - Ownership of shares – 75% or more OE
  • 33
    VITALITY HEALTH INSURANCE LIMITED - now
    PRUDENTIAL HEALTH INSURANCE LIMITED - 2014-11-14
    STANDARD LIFE HEALTHCARE LIMITED
    - 2010-08-06 02123483
    PRIME HEALTH LIMITED - 2000-04-03
    DREWCLEAR LIMITED - 1987-07-13
    3 More London Riverside, London
    Active Corporate (69 parents, 1 offspring)
    Officer
    2000-04-15 ~ 2007-11-30
    IIF 26 - Director → ME
  • 34
    WE ARE ALL ONE CIC
    - now 12534826
    ONE (PETERBOROUGH) CIC
    - 2023-08-21 12534826
    HOUSING 2020 CIC
    - 2020-10-08 12534826 10088284... (more)
    The Warehouse Studios Glaziers Lane, Culcheth, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-26 ~ 2023-08-08
    IIF 30 - Director → ME
    2020-08-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-08-26 ~ 2023-08-08
    IIF 43 - Has significant influence or control OE
    2020-08-26 ~ dissolved
    IIF 47 - Has significant influence or control 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 March 2026 and licensed under the Open Government Licence v3.0.