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

Strauss, Steven Michael

    Related profiles found in government register
  • Strauss, Steven Michael
    British

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 1
    • icon of address 7-10, Chandos Street, London, W1G 9DQ

      IIF 2
  • Strauss, Steven Michael

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 3
  • Strauss, Steven
    British chartered accountant born in January 1960

    Registered addresses and corresponding companies
    • icon of address 43 Dalmeny Road, New Barnet, Hertfordshire, EN5 1DE

      IIF 4
  • Strauss, Steven Michael
    born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 5
  • Strauss, Steven Michael
    British accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, South Audley Street, London, W1K 2NY

      IIF 6
    • icon of address 235, Regents Park Road, London, N3 3LF, England

      IIF 7
    • icon of address 30, Bristol Gardens, London, W9 2JQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 4th Floor 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 10
  • Strauss, Steven Michael
    British cfo born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 11
    • icon of address Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 12
  • Strauss, Steven Michael
    British chartered accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Strauss, Steven Michael
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Belgrave Square, London, SW1X 8PS, England

      IIF 39 IIF 40 IIF 41
    • icon of address 15, Belgrave Square, London, SW1X 8PS, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 30, Bristol Gardens, London, W9 2JQ, England

      IIF 47
    • icon of address 4th Floor, 7-10 Chandos Strret, Cavendish Square, London, W1G 9DQ

      IIF 48
    • icon of address 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 49
    • icon of address Units 10-11, 5th Floor, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 50
  • Strauss, Steven
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 51
  • Strauss, Steven Michael
    British chartered accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 52
  • Strauss, Steven Michael
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bristol Gardens, London, W9 2JQ, England

      IIF 53
  • Strauss, Steven Michael
    British chartered accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 54
  • Steven Strauss
    British, born in January 1960

    Registered addresses and corresponding companies
    • icon of address St Peters House, Le Bordage, St Peter Port, GY1 1BR, Guernsey

      IIF 55
  • Mr Steven Michael Strauss
    British born in January 1960

    Registered addresses and corresponding companies
    • icon of address St Peters House, Le Bordage, St Peter Port, GY1 1BR, Guernsey

      IIF 56 IIF 57
  • Strauss, Steven
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 58 IIF 59
  • Strauss, Steven
    British consultant born in January 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 60
  • Mr Steven Michael Strauss
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 61
  • Mr Steven Strauss
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 62
  • Mr Steven Michael Strauss
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bristol Gardens, London, W9 2JQ, England

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -699,156 GBP2020-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 4th Floor 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-02-28
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BURLINGTONS ADVISORY LIMITED - 2024-08-03
    BURLINGTONS LEGAL SERVICES LIMITED - 2024-02-27
    icon of address 5 Stratford Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address 4th Floor 7-10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 15 Belgrave Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address 15 Belgrave Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 44 - Director → ME
  • 7
    OPTICAL SENSOR SOLUTIONS GROUP LIMITED - 2024-02-04
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 51 - Director → ME
  • 8
    icon of address 30 Bristol Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5th Floor, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address 15 Belgrave Square, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    5,927,348 GBP2021-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address St Peters House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (7 parents)
    Beneficial owner
    icon of calendar 2022-10-13 ~ now
    IIF 56 - OE
  • 12
    MY BUCKET LIST CAR LIMITED - 2024-06-20
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,186 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    COMPED LTD - 2017-10-11
    icon of address 15 Belgrave Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,109 GBP2021-03-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -323,457 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Hauteville Trust (bvi) Limited, P.o. Box 3483, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-10-18 ~ now
    IIF 57 - Has significant influence or controlOE
  • 16
    icon of address 15 Belgrave Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    776,714 GBP2021-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 15 Belgrave Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 15 Belgrave Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 46 - Director → ME
  • 19
    PLATINUM PAYMENT SERVICES LTD - 2016-02-24
    icon of address Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,415,768 GBP2021-03-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 27 - Director → ME
  • 20
    VOLOPA GROUP LIMITED - 2018-02-01
    VOLOPA GROUP PLC - 2019-11-15
    icon of address 15 Belgrave Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address 15 Belgrave Square, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    9,078,861 GBP2021-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address 3rd Floor Rg Hodge Plaza Upper Main Street, Wickham's Cay 1, Road Town, Tortola, Virgin Islands, British
    Active Corporate (4 parents)
    Beneficial owner
    icon of calendar 2008-09-09 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 23
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    icon of address 235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 7 - Director → ME
  • 24
    Company number 04727566
    Non-active corporate
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2007-04-17 ~ now
    IIF 2 - Secretary → ME
Ceased 33
  • 1
    VN AUTOMOTIVE LIMITED - 2020-09-17
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -60,425 GBP2024-03-31
    Officer
    icon of calendar 2011-05-11 ~ 2021-03-31
    IIF 3 - Secretary → ME
  • 2
    BURLINGTONS GROUP LIMITED - 2024-07-30
    icon of address 5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -218,738 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ 2025-09-16
    IIF 49 - Director → ME
  • 3
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-04-30 ~ 2017-06-21
    IIF 48 - Director → ME
  • 4
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -700,675 GBP2024-02-28
    Officer
    icon of calendar 2019-03-13 ~ 2023-08-18
    IIF 12 - Director → ME
  • 5
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    36,899,407 GBP2023-03-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-08-18
    IIF 50 - Director → ME
  • 6
    DANDI STUDENT EALING LIMITED - 2025-09-01
    icon of address Units 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2018-04-10
    IIF 47 - Director → ME
  • 7
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-05-26 ~ 2017-08-14
    IIF 20 - Director → ME
  • 8
    OFFICE PRIVEE PLC - 2014-12-04
    OFFICE PRIVEE LIMITED - 2012-10-08
    icon of address 22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2015-03-26
    IIF 6 - Director → ME
  • 9
    OFFICE PRIVEE TAXATION AND ACCOUNTANCY SERVICES LIMITED - 2012-05-01
    OFFICE PRIVEE TAXATION ADVISORY SERVICES LIMITED - 2012-04-05
    icon of address 22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2014-08-28
    IIF 10 - Director → ME
  • 10
    ULTRA GREEN OM HOLDING COMPANY LTD. - 2010-08-03
    ITC. SA LIMITED - 2010-01-26
    icon of address 5th Floor 7-10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2011-12-09
    IIF 37 - Director → ME
  • 11
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2017-06-21
    IIF 54 - Director → ME
  • 12
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,674 GBP2023-11-30
    Officer
    icon of calendar 2009-07-21 ~ 2017-06-21
    IIF 30 - Director → ME
  • 13
    SIMMONS GAINSFORD DEBT MANAGEMENT LIMITED - 2013-06-19
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,407 GBP2023-11-30
    Officer
    icon of calendar 2009-01-16 ~ 2017-06-21
    IIF 19 - Director → ME
    icon of calendar 2009-01-16 ~ 2017-06-21
    IIF 1 - Secretary → ME
  • 14
    SIMMONS GAINSFORD DEBT RECOVERY AND LITIGATION LIMITED - 2013-12-16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-10-24 ~ 2017-06-21
    IIF 28 - Director → ME
  • 15
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    139,328 GBP2023-11-30
    Officer
    icon of calendar 2004-08-20 ~ 2017-06-21
    IIF 15 - Director → ME
    icon of calendar 2000-09-19 ~ 2002-03-21
    IIF 4 - Director → ME
  • 16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    347,054 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2017-06-21
    IIF 14 - Director → ME
  • 17
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    1,989,372 GBP2021-03-31
    Officer
    icon of calendar 2002-10-07 ~ 2018-03-31
    IIF 5 - LLP Designated Member → ME
  • 18
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    116,409 GBP2023-11-30
    Officer
    icon of calendar 2012-05-28 ~ 2018-03-31
    IIF 17 - Director → ME
  • 19
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2012-10-23 ~ 2018-03-31
    IIF 16 - Director → ME
  • 20
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,643 GBP2023-11-30
    Officer
    icon of calendar 2007-09-11 ~ 2017-06-21
    IIF 13 - Director → ME
  • 21
    icon of address 4th Floor, 7/10 Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2017-06-21
    IIF 18 - Director → ME
  • 22
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    371,463 GBP2023-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2018-03-31
    IIF 22 - Director → ME
  • 23
    STONEBRIDGE INTERNATIONAL LTD. - 1998-04-17
    FERRISHAWK LIMITED - 1997-06-18
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2025-08-31
    IIF 58 - Director → ME
  • 24
    KIDEOWEB LIMITED - 2012-09-14
    icon of address 4th Floor 7/10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2012-07-10
    IIF 24 - Director → ME
  • 25
    NORTHERN PROVIDENT CORPORATE FINANCE LIMITED - 2021-07-05
    GAMCROWD LIMITED - 2017-05-19
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,423 GBP2021-03-31
    Officer
    icon of calendar 2021-06-22 ~ 2021-07-27
    IIF 60 - Director → ME
  • 26
    VIRIDIS NAVITAS EHG LIMITED - 2011-04-27
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2012-10-19
    IIF 32 - Director → ME
  • 27
    VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,837 GBP2024-03-30
    Officer
    icon of calendar 2010-09-23 ~ 2021-03-31
    IIF 23 - Director → ME
  • 28
    VIRIDIS NAVITAS SERVICE AND SUPPLY LIMITED - 2012-02-09
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,392 GBP2024-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2012-08-01
    IIF 31 - Director → ME
  • 29
    icon of address Units 10 And 11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,883 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2023-08-18
    IIF 9 - Director → ME
  • 30
    icon of address Units 10 And 11 Fifth Floor, 9 Hatton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -92,694 GBP2023-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2023-08-18
    IIF 8 - Director → ME
  • 31
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -367,870 GBP2020-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2012-02-07
    IIF 34 - Director → ME
  • 32
    Company number 05160095
    Non-active corporate
    Officer
    icon of calendar 2008-01-17 ~ 2011-06-27
    IIF 38 - Director → ME
  • 33
    Company number 05721388
    Non-active corporate
    Officer
    icon of calendar 2008-01-17 ~ 2010-02-28
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.