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

Lewis, Derek Compton

    Related profiles found in government register
  • Lewis, Derek Compton
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drimnin House, Drimnin, Oban, PA80 5XZ

      IIF 1
    • Drimnin House, Drimnin, Oban, PA80 5XZ, United Kingdom

      IIF 2
    • Nc'nean Distillery, Drimnin, By Lochaline, Oban, PA80 5XZ, Scotland

      IIF 3
  • Lewis, Derek Compton
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drimnin House, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 4
  • Lewis, Derek Compton
    British non-executive director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 5
  • Lewis, Derek Compton
    born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchnasaul, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 6
  • Lewis, Derek Compton
    British business manager born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY

      IIF 7
  • Lewis, Derek Compton
    British businessman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY

      IIF 8
  • Lewis, Derek Compton
    British businessman & consultant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY

      IIF 9 IIF 10
  • Lewis, Derek Compton
    British chairman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Derek Compton
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Derek Compton
    British company director born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Highland College Uhi, Carmichael Way, Fort William, Inverness-shire, PH33 6FF

      IIF 38
    • U H I House, Old Perth Road, Raigmore, Inverness, IV2 3JH, Scotland

      IIF 39
    • Stuart House, Eskmills Business Park, Station Road Musselburgh, East Lothian, EH21 7PB

      IIF 40
  • Lewis, Derek Compton
    British company director and advisor born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY

      IIF 41
  • Lewis, Derek Compton
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY

      IIF 42 IIF 43 IIF 44
  • Lewis, Derek Compton
    British land manager born in July 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • An Roth Community Enterprise Centre, Craignure, Isle Of Mull, Craignure, Argyll, PA65 6AY, Scotland

      IIF 45
  • Lewis, Derek Compton
    British non executive born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Dearing House, 1 Young Street, Sheffield, S1 4UP, England

      IIF 46
  • Lewis, Derek Compton
    British none born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm, House, Thoby Lane Mountnessing, Brentwood, Essex, CM15 0SY, England

      IIF 47
  • Mr Derek Compton Lewis
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farmhouse, Thoby Lane, Mountnessing, Brentwood, CM15 0SY, England

      IIF 48
    • Woodlands Farmhouse, Thoby Lane, Mountnessing, Brentwood, Essex, CM15 0SY, England

      IIF 49
    • Excel House, 30 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 50
    • C/o Mazars, 100 Queen Street, Glasgow, G1 3DN, Scotland

      IIF 51
    • Unit 9, Baden Place, Crosby Row, London, SE1 1YW, United Kingdom

      IIF 52
    • Protocol, The Point, Welbeck Road, Nottingham, NG2 7QW

      IIF 53
    • Protocol, The Point, Welbeck Road, Nottingham, NG2 7QW, England

      IIF 54
    • The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW

      IIF 55 IIF 56 IIF 57
    • The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW, United Kingdom

      IIF 58
    • Auchnasaul, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 59
    • Drimnin House, Drimnin, Oban, PA80 5XZ, United Kingdom

      IIF 60
    • 12-13, Alma Square, Scarborough, YO11 1JU

      IIF 61 IIF 62
  • Lewis, Derek Compton
    born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Drimnin House, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 63
  • Mr Derek Compton Lewis
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Drimnin House, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 64
  • Mr Dereek Lewis
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Alma Square, Scarborough, YO11 1JU

      IIF 65
child relation
Offspring entities and appointments
Active 16
  • 1
    COMMUNITY ALCOHOL PARTNERSHIPS LIMITED - 2011-08-26
    Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Corporate (10 parents)
    Officer
    2014-02-06 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Drimnin House, Drimnin, Oban, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2015-06-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    Drimnin House, Drimnin, Oban, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,781 GBP2023-03-31
    Officer
    2020-03-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    55 Crown Street, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,000 GBP2023-03-31
    Officer
    2002-05-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ISSUESTRONG LIMITED - 1995-03-15
    12-13 Alma Square, Scarborough
    Dissolved corporate (3 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 6
    Drimnin House, Drimnin, Oban
    Dissolved corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 1 - director → ME
  • 7
    NCN'EAN DISTILLERY LIMITED - 2019-09-30
    DRIMNIN DISTILLERY LIMITED - 2017-08-21
    Nc'nean Distillery Drimnin, By Lochaline, Oban, Scotland
    Corporate (7 parents)
    Profit/Loss (Company account)
    -285,548 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 3 - director → ME
  • 8
    12-13 Alma Square, Scarborough
    Dissolved corporate (3 parents)
    Officer
    2007-11-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 9
    INTERCEDE 1507 LIMITED - 2000-03-22
    12/13 Alma Square, Scarborough
    Dissolved corporate (3 parents)
    Officer
    2002-08-28 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 10
    SCOTTISH RURAL PROPERTY & BUSINESS ASSOCIATION LIMITED - 2011-06-09
    Stuart House, Eskmills Business Park, Station Road Musselburgh, East Lothian
    Corporate (12 parents)
    Equity (Company account)
    251,479 GBP2020-12-31
    Officer
    2020-04-28 ~ now
    IIF 40 - director → ME
  • 11
    An Roth Community Enterprise Centre Craignure, Isle Of Mull, Craignure, Argyll, Scotland
    Dissolved corporate (7 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 45 - director → ME
  • 12
    Drimnin Estate, Drimnin, Oban, Argyll
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,142 GBP2024-03-31
    Officer
    2005-08-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 13
    Auchnasaul, Drimnin, Oban, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    276,631 GBP2023-08-31
    Officer
    2020-08-03 ~ now
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    Drimnin House, Drimnin, Oban
    Corporate (2 parents)
    Current Assets (Company account)
    5,763 GBP2023-03-31
    Officer
    2021-03-22 ~ now
    IIF 63 - llp-designated-member → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    UHI MILLENNIUM INSTITUTE - 2011-02-01
    UHI - 2001-04-06
    U H I LIMITED - 1998-10-13
    U H I House Old Perth Road, Raigmore, Inverness, Scotland
    Corporate (20 parents, 6 offsprings)
    Officer
    2022-10-19 ~ now
    IIF 39 - director → ME
  • 16
    LOCHABER COLLEGE - 2010-08-03
    LOCHABER OPPORTUNITIES CENTRE LIMITED - 1998-10-02
    West Highland College Uhi, Carmichael Way, Fort William, Inverness-shire
    Dissolved corporate (5 parents)
    Officer
    2020-03-27 ~ dissolved
    IIF 38 - director → ME
Ceased 35
  • 1
    Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-05-04
    IIF 32 - director → ME
  • 2
    ISSUESTRONG LIMITED - 1995-03-15
    12-13 Alma Square, Scarborough
    Dissolved corporate (3 parents)
    Officer
    2005-05-16 ~ 2008-12-10
    IIF 13 - director → ME
  • 3
    Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,271,000 GBP2019-07-31
    Officer
    2007-11-29 ~ 2018-07-18
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 56 - Has significant influence or control OE
  • 4
    5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    304,000 GBP2019-07-31
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 53 - Has significant influence or control OE
  • 5
    TEKTRA LIMITED - 2009-05-07
    TEKTRA MANAGING AGENCY LIMITED - 1999-01-18
    HYLIGHT LIMITED - 1986-09-17
    C/o Mazars, 100 Queen Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,010 GBP2022-07-31
    Officer
    2009-05-28 ~ 2018-07-18
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 51 - Has significant influence or control OE
  • 6
    FIRST4SKILLS LIMITED - 2012-10-18
    PROTOCOL SKILLS LIMITED - 2011-01-31
    SPRING GENERAL SERVICES LIMITED - 2002-03-04
    SPRING GENERAL SERVICES PLC - 1998-07-08
    THE LINK ORGANISATION PLC - 1998-05-29
    LINK ORGANISATION (HOLDINGS) LIMITED(THE) - 1989-02-28
    4 Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2004-12-20 ~ 2007-09-26
    IIF 24 - director → ME
  • 7
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-02-11 ~ 2013-01-22
    IIF 46 - director → ME
  • 8
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 11 - director → ME
  • 9
    JHP TRAINING LIMITED - 1994-06-06
    HUGH PITMAN TRAINING LIMITED - 1983-08-01
    MIGHTYWORLD LIMITED - 1983-07-05
    32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,087,000 GBP2021-04-27
    Officer
    2008-02-11 ~ 2010-01-08
    IIF 41 - director → ME
  • 10
    5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2009-12-03 ~ 2018-07-18
    IIF 30 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 57 - Has significant influence or control OE
  • 11
    FIRST CHOICE MARINE LIMITED - 2017-05-04
    SUNSAIL INTERNATIONAL LIMITED - 2000-07-06
    SUNSAIL HOLDINGS LIMITED - 1995-01-04
    164TH SHELF INVESTMENT COMPANY LIMITED - 1992-10-05
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    1997-10-16 ~ 1999-09-17
    IIF 9 - director → ME
  • 12
    Protocol The Point, Welbeck Road, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 54 - Has significant influence or control OE
  • 13
    INTERCEDE 2452 LIMITED - 2012-11-19
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-11-30 ~ 2014-03-14
    IIF 47 - director → ME
  • 14
    PROTOCOL EDUCATION LIMITED - 2002-07-18
    EDUCATION LECTURING SUPPORT LTD - 2000-07-25
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 22 - director → ME
  • 15
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    SPRING EDUCATION LIMITED - 2001-06-20
    CATALYST EDUCATION LIMITED - 1998-05-29
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2007-02-20 ~ 2011-08-12
    IIF 21 - director → ME
  • 16
    INGLEBY (1373) LIMITED - 2001-03-02
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 15 - director → ME
  • 17
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 18 - director → ME
  • 18
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-02-28 ~ 2012-01-12
    IIF 20 - director → ME
  • 19
    BLOOMFRUIT LIMITED - 1995-03-17
    Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    Corporate (4 parents)
    Equity (Company account)
    2,174,000 GBP2019-07-31
    Officer
    2005-05-16 ~ 2018-07-18
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 55 - Has significant influence or control OE
  • 20
    EDUCATION LECTURING PUBLICATIONS LTD - 2001-07-13
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 23 - director → ME
  • 21
    EDUCATION LECTURING PAYROLL SERVICES LTD - 2000-07-25
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 26 - director → ME
  • 22
    PROTOCOL SYSTEMS INTERNATIONAL LIMITED - 2001-10-30
    EDUCATION LECTURING COMPUTER SERVICES LTD - 1997-09-15
    Moore Stephens Llp, 6th Floor Blackfriars House The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-11-29 ~ 2012-01-12
    IIF 19 - director → ME
  • 23
    STEP DIRECT LIMITED - 2001-06-20
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-12-20 ~ 2008-12-10
    IIF 14 - director → ME
  • 24
    ROYAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN ANDADULTS(THE) - 2002-02-01
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS(THE) - 1983-03-14
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (THE) - 1980-12-31
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (THE) - 1979-12-31
    6 Cyrus Way, Hampton, Peterborough, England
    Corporate (12 parents, 4 offsprings)
    Officer
    2014-07-23 ~ 2022-07-22
    IIF 5 - director → ME
  • 25
    WRVS - 2013-05-22
    WOMEN'S ROYAL VOLUNTARY SERVICE - 2004-02-05
    CHARIS (14) LIMITED - 1992-12-24
    29 Charles Street, Stoke-on-trent, England
    Corporate (12 parents, 3 offsprings)
    Officer
    2007-09-26 ~ 2013-11-30
    IIF 42 - director → ME
  • 26
    Old House, Pwllycrochan Avenue, Colwyn Bay, Wales
    Corporate (7 parents, 2 offsprings)
    Officer
    2001-09-01 ~ 2013-06-12
    IIF 25 - director → ME
  • 27
    HOSPEDIA LIMITED - 2023-08-08
    PATIENTLINE UK LIMITED - 2008-10-07
    PATIENTLINE LIMITED - 2001-03-09
    5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Corporate (3 parents, 2 offsprings)
    Officer
    1998-10-27 ~ 2003-01-06
    IIF 43 - director → ME
  • 28
    SUNSAIL INTERNATIONAL LIMITED - 1995-01-04
    SUNSAIL LIMITED - 1988-10-19
    PLATEGROUND LIMITED - 1983-06-30
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (7 parents)
    Officer
    1997-11-13 ~ 1999-09-17
    IIF 10 - director → ME
  • 29
    WELBECK ROAD LIMITED - 2015-08-20
    5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -151,000 GBP2019-07-31
    Person with significant control
    2016-07-01 ~ 2018-07-18
    IIF 58 - Has significant influence or control OE
  • 30
    THE PORTMAN GROUP TRUST - 2005-05-13
    1st Floor Michael House, 35, Chiswell Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2008-01-10 ~ 2014-02-04
    IIF 34 - director → ME
  • 31
    32 Byron Hill Road Attn The Patients Association, C/o A-spire Business Partners, Harrow On The Hill, Middx, United Kingdom
    Corporate (8 parents)
    Officer
    1999-06-15 ~ 2003-05-14
    IIF 44 - director → ME
  • 32
    BURGINHALL 619 LIMITED - 1992-07-16
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1992-11-18 ~ 1997-04-24
    IIF 36 - director → ME
  • 33
    BURGINHALL 618 LIMITED - 1992-07-16
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    1992-11-18 ~ 1997-04-24
    IIF 35 - director → ME
  • 34
    BURGINHALL 620 LIMITED - 1992-07-16
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1992-11-18 ~ 1997-04-24
    IIF 33 - director → ME
  • 35
    WIVENHOE TECHNOLOGY LIMITED - 2012-05-22
    CAMULOCO (ONE HUNDRED AND THREE) LIMITED - 1991-04-03
    Wivenhoe Park, Colchester, Essex
    Corporate (4 parents)
    Officer
    2001-08-01 ~ 2003-01-06
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.