logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jon Jepson

    Related profiles found in government register
  • Mr Jon Jepson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Britannia House, Union Street, Burton-on-trent, DE14 1AX, United Kingdom

      IIF 1
  • Mr Jonathan Jepson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 2 IIF 3
    • 83, Friar Gate, Derby, Derbyshire, DE1 8FL, United Kingdom

      IIF 4
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 5
    • C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 6
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 7
  • Jonathan Jepson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Ashby Road, Staffordshire, DE15 0PP, United Kingdom

      IIF 8
  • Jepson, Jonathan
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 9
    • C/o Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, United Kingdom

      IIF 10
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 11
  • Jepson, Jonathan
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 12 IIF 13
    • 83, Friar Gate, Derby, Derbyshire, DE1 8FL, United Kingdom

      IIF 14
  • Jepson, Jon
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Britannia House, Union Street, Burton-on-trent, DE14 1AX, United Kingdom

      IIF 15
  • Mr Jonathan Peter Derwin Jepson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 16 IIF 17
    • Carter House G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 18
    • 394, Pinner Road, North Harrow, HA2 6EF, United Kingdom

      IIF 19
  • Jepson, Jonathan Peter Derwin
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97 Ashby Road, Burton On Trent, Derbyshire, DE15 0PP, England

      IIF 20
    • 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 21
    • Redmullion, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 22
    • 83 Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 23
    • Carter House, G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 24
    • 394, Pinner Road, North Harrow, HA2 6EF, United Kingdom

      IIF 25
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 26
  • Jepson, Jonathan Peter Derwin
    British commercial director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyhnher House, Barn, St Germans, Saltash, Cornwall, PL12 5LS, United Kingdom

      IIF 27
  • Jepson, Jonathan Peter Derwin
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Mullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP

      IIF 28 IIF 29
  • Jepson, Jonathan Peter Derwin
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rok House, Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom

      IIF 30
    • Redmullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, England

      IIF 31 IIF 32
    • 83, Frar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom

      IIF 33
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 34 IIF 35
  • Jepson, Jonathan Peter Derwin
    British martial arts inst born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Mullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP

      IIF 36 IIF 37
  • Jepson, Jonathan Peter Derwin
    British renewable energy developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 38
  • Jepson, Jonathan
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 39
  • Jepson, Jonathan
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 40
  • Jepson, Jonathan Peter Derwin
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Gibraltar House, Crown Square, First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 41
    • Redmullion, 97 Ashby Road, Burton On Trent, Staffordshire, DE15 0PP, United Kingdom

      IIF 42
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 43
  • Mr Jonathan Peter Derwin Jepson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Johnson Street, Bilston, WV14 9RL, England

      IIF 44
    • St Pauls Place, 40 St Pauls Square, Birmingham, B3 1FQ, England

      IIF 45
    • 43, Curzon Street, Burton-on-trent, DE14 2DH, England

      IIF 46
    • 83, Frar Gate, Derby, Derbyshire, DE1 1FL, England

      IIF 47
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 48 IIF 49
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 50 IIF 51
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 52
    • Carter House G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 53
    • 8, High Street, Caerleon, Newport, NP18 1AG, Wales

      IIF 54
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 55
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 56
  • Jepson, Jonathan

    Registered addresses and corresponding companies
    • 394, Pinner Road, North Harrow, HA2 6EF, United Kingdom

      IIF 57
  • Jepson, Jonathan Peter Derwin
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Curzon Street, Burton-on-trent, DE14 2DH, England

      IIF 58
    • Carter House, G2 Wyvern Court, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 59
    • Dental Practice, 394 Pinner Road, Harrow, HA2 6EF, England

      IIF 60
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 61
    • 8, High Street, Caerleon, Newport, NP18 1AG, Wales

      IIF 62
  • Jepson, Jonathan Peter Derwin
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Pauls Place, 40 St Pauls Square, Birmingham, B3 1FQ, England

      IIF 63
  • Jepson, Jonathan Peter Derwin
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 64 IIF 65
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 66 IIF 67
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 68
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    23 St. Swithins Road, Whitstable, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,456 GBP2025-01-31
    Officer
    2024-01-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    8 High Street, Caerleon, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 54 - Has significant influence or controlOE
  • 4
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-13 ~ dissolved
    IIF 29 - Director → ME
  • 5
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-24
    Officer
    2019-12-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 7
    97 Ashby Road, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-31
    Officer
    2016-07-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    POWER ESSENCE LTD - 2017-04-05
    83 Friar Gate, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    2017-04-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 9
    Hammer Hill House Romsley Lane, Romsley, Bridgnorth, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 32 - Director → ME
  • 10
    First Floor Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 11
    C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,404 GBP2018-01-31
    Officer
    2011-09-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 13
    Swatton Barn, Badbury, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    2010-01-14 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 14
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    2018-11-19 ~ now
    IIF 20 - Director → ME
  • 18
    394 Pinner Road, North Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    518 GBP2024-01-31
    Officer
    2022-01-04 ~ now
    IIF 25 - Director → ME
    2022-01-04 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -707,203 GBP2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 61 - Director → ME
  • 20
    394 Pinner Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2024-07-30 ~ now
    IIF 60 - Director → ME
  • 21
    83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 23
    83 Frar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-07-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    FRACTAL CAPITAL LTD - 2024-08-01
    Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,508 GBP2024-07-31
    Officer
    2016-07-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    43 Curzon Street, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-08-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    C/o Lcb Depot, 31 Rutland Street, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-04-19 ~ now
    IIF 10 - Director → ME
  • 27
    Swatton Barn, Badbury, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -787 GBP2023-12-31
    Officer
    2010-12-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 28
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    POWER CAPITAL PARTNERS LTD - 2019-11-05
    83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2017-04-12 ~ 2020-11-01
    IIF 68 - Director → ME
  • 2
    St Pauls Place, 40 St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,799 GBP2024-07-31
    Officer
    2019-07-31 ~ 2020-11-25
    IIF 63 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-11-25
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    19 Harrison Close, Branston, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-09-13 ~ 2015-08-21
    IIF 28 - Director → ME
  • 4
    BREAK-POINT MEDIA LTD - 2018-05-31
    BREAK-POINT FITNESS LIMITED - 2018-01-17 10384906
    1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,834 GBP2021-03-31
    Officer
    2018-01-17 ~ 2019-04-16
    IIF 21 - Director → ME
  • 5
    1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,439 GBP2021-03-31
    Officer
    2017-11-14 ~ 2019-04-16
    IIF 11 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-15
    IIF 7 - Has significant influence or control OE
  • 6
    1 Vincent Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -76,478 GBP2021-03-31
    Officer
    2017-12-15 ~ 2019-04-16
    IIF 23 - Director → ME
  • 7
    1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,223 GBP2021-03-31
    Officer
    2017-12-20 ~ 2019-04-16
    IIF 69 - Director → ME
    Person with significant control
    2017-12-20 ~ 2017-12-21
    IIF 55 - Has significant influence or control OE
  • 8
    LYNHER RENEWABLES LIMITED - 2014-01-15
    Unit 9 Dunchideock, Exeter, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    219,636 GBP2020-10-31
    Officer
    2013-07-24 ~ 2017-03-28
    IIF 22 - Director → ME
  • 9
    Unit 8 Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10 GBP2016-03-31
    Officer
    2014-02-13 ~ 2015-11-12
    IIF 31 - Director → ME
  • 10
    2nd Floor, Britannia House, Union Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2017-10-17 ~ 2017-10-17
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MARTIAL ARTS STANDARDS LIMITED - 2005-03-17
    Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,501 GBP2021-01-31
    Officer
    2005-01-14 ~ 2006-01-27
    IIF 37 - Director → ME
  • 12
    Unit 3.2 - 3.3 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,014,522 GBP2024-12-31
    Officer
    2000-02-19 ~ 2006-02-02
    IIF 36 - Director → ME
  • 13
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ 2018-04-26
    IIF 40 - Director → ME
  • 14
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06 04302661
    ROKIT RETAIL LIMITED - 2022-08-24
    BRANDMORE LIMITED - 2022-03-21
    ROKIT TEC LIMITED - 2022-02-11 11961655
    ROKIT MEDIA LIMITED - 2019-08-09
    ROK ASSETS LIMITED - 2019-08-09
    Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,299 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-01-08
    IIF 30 - Director → ME
  • 15
    ETHICAL POWER GROUP LIMITED - 2014-01-15 08623359
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2013-07-08 ~ 2017-03-28
    IIF 27 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.