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

Shine, Suzanne Rosslynn

    Related profiles found in government register
  • Shine, Suzanne Rosslynn
    British

    Registered addresses and corresponding companies
    • icon of address Warner House, 98 Theobalds Road, London, WC1X 8WB

      IIF 1 IIF 2
  • Shine, Suzanne Rosslynn
    British accountant

    Registered addresses and corresponding companies
  • Shine, Suzanne Rosslynn

    Registered addresses and corresponding companies
  • Shine, Suzanne
    British

    Registered addresses and corresponding companies
    • icon of address 98, Theobalds Road, London, WC1X 8WB

      IIF 31
  • Shine, Suzanne Rosslynn
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Tycehurst Hill, Loughton, Essex, IG10 1BZ, England

      IIF 32
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 33
    • icon of address Popeshead Court Offices, Peter Lane, York, YO1 8SU

      IIF 34
  • Shine, Suzanne Rosslynn
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Suzanne Rosslynn Shine
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Tycehurst Hill, Loughton, Essex, IG10 1BZ

      IIF 71
    • icon of address 91, Tycehurst Hill, Loughton, IG10 1BZ, England

      IIF 72
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 91 Tycehurst Hill, Loughton, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    248,825 GBP2025-03-31
    Officer
    icon of calendar 1998-10-14 ~ now
    IIF 32 - Director → ME
    icon of calendar 1998-10-14 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Popeshead Court Offices, Peter Lane, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    942,541 GBP2024-03-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    509,402 GBP2025-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 52
  • 1
    CAPE ROAD PRODUCTIONS LIMITED - 2016-11-15
    RUN FILMS LIMITED - 2006-07-17
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 65 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 19 - Secretary → ME
  • 2
    REWARDING ENGINEERS LIMITED - 1984-06-05
    ALBURY LABORATORIES LIMITED - 1992-05-12
    MANCHESTER TESTING HOUSE LIMITED - 1989-02-17
    AMTAC QUALITY SERVICES LIMITED - 1993-09-20
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 46 - Director → ME
  • 3
    GHOST TRADE PRODUCTIONS LIMITED - 2009-03-16
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 66 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 6 - Secretary → ME
  • 4
    icon of address Warner House, 98 Theobalds Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 61 - Director → ME
  • 5
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-08-02
    IIF 59 - Director → ME
  • 6
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 67 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 30 - Secretary → ME
  • 7
    CALIBRATION EMIS LIMITED - 1992-06-10
    icon of address Unit 19 & 20 Wellheads Industrial Centre, Dyce, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-08-05
    IIF 36 - Director → ME
  • 8
    COLUMBIA-WARNER DISTRIBUTORS LIMITED - 1996-12-02
    COLUMBIA-WARNER DISTRIBUTORS LIMITED - 1978-12-31
    COLUMBIA-CANNON-WARNER DISTRIBUTORS LIMITED - 1996-10-10
    COLUMBIA-EMI-WARNER DISTRIBUTORS LIMITED - 1986-07-15
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2008-11-12
    IIF 62 - Director → ME
    icon of calendar 2008-12-16 ~ 2012-07-31
    IIF 12 - Secretary → ME
  • 9
    icon of address Warner House, 98 Theobalds Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 69 - Director → ME
  • 10
    icon of address Warner House, 98 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-07-31
    IIF 1 - Secretary → ME
  • 11
    ASSOCIATED OFFICE QUALITY CERTIFICATION LIMITED - 1987-09-01
    MOODY INTERNATIONAL CERTIFICATION LIMITED - 2013-05-23
    AOQC MOODY INTERNATIONAL LIMITED - 1999-12-08
    ASSOCIATED OFFICES QUALITY CERTIFICATION LIMITED - 1996-10-10
    GREATPOSE LIMITED - 1987-01-08
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 43 - Director → ME
  • 12
    RANDY SMITH TRAINING SOLUTIONS LIMITED - 2011-07-06
    icon of address Northpoint Aberdeen Science & Energy Park, Exploration Drive, Bridge Of Don, Scotland
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 53 - Director → ME
  • 13
    MOODY MARINE LIMITED - 2014-01-02
    BROOMCO (1816) LIMITED - 2000-02-23
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 44 - Director → ME
  • 14
    INSPECTION & METALLURGICAL ENGINEERS (INTERNATIONAL) LIMITED - 1978-12-31
    MOODY-TOTTRUP INTERNATIONAL (HOLDINGS) LIMITED - 1991-04-08
    MAGHRABY MOODY INTERNATIONAL LIMITED - 1996-11-12
    MOODY INTERNATIONAL LIMITED - 2013-12-04
    MOODY INTERNATIONAL (HOLDINGS) LIMITED - 1979-12-31
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 47 - Director → ME
  • 15
    INTERTEK TESTING SERVICES INTERNATIONAL LIMITED - 2003-05-16
    SPECIALIST SERVICES INTERNATIONAL LIMITED - 1993-02-01
    INCHCAPE TESTING SERVICES INTERNATIONAL LIMITED - 1996-11-22
    ESPERANZA TRADE AND TRANSPORT LIMITED - 1979-12-31
    ESPERANZA LIMITED - 1982-02-01
    ESPERANZA INTERNATIONAL SERVICES LIMITED - 1984-06-07
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 48 - Director → ME
  • 16
    INTERTEK TICKFORD LIMITED - 2013-12-31
    PRODRIVE TEST TECHNOLOGY (EUROPE) LIMITED - 2007-01-03
    TICKFORD POWERTRAIN TEST LIMITED - 2013-01-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-05-28
    IIF 49 - Director → ME
  • 17
    HI-CAD TECHNICAL SERVICES LIMITED - 2014-09-01
    icon of address Exploration Drive, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 37 - Director → ME
  • 18
    ITS CRANLEIGH (UK) LIMITED - 1999-07-02
    ITS TESTING & CERTIFICATION LIMITED - 2003-08-19
    MUNDAYS (587) LIMITED - 1996-12-19
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-02-19
    IIF 45 - Director → ME
  • 19
    CALEB BRETT INTERNATIONAL LIMITED - 1990-05-23
    INCHCAPE TESTING SERVICES (UK) LIMITED - 1992-06-04
    CALEB BRETT (SURVEYORS) LIMITED - 1985-03-29
    INCHCAPE INSPECTION AND TESTING SERVICES (UK) LIMITED - 1992-07-01
    INCHCAPE INSPECTION AND TESTING SERVICES (U.K.) LIMITED - 1992-05-26
    DIKAPPA (NUMBER 146) LIMITED - 1979-12-31
    INCHCAPE TESTING SERVICES (UK) LIMITED - 1996-11-22
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 42 - Director → ME
  • 20
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 50 - Director → ME
  • 21
    LORIMAR DISTRIBUTION LIMITED - 1986-06-18
    icon of address Warner House, 98 Theobald's Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 9 - Secretary → ME
  • 22
    LINFILM LIMITED - 2006-02-02
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 54 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 22 - Secretary → ME
  • 23
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 51 - Director → ME
  • 24
    BACKLEAD LIMITED - 1989-03-31
    MELBOURN ANALYTICAL LIMITED - 1989-04-07
    icon of address Melbourn Scientific, Saxon Way, Melbourn, Royston, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2015-02-19
    IIF 70 - Director → ME
  • 25
    METOCEAN PLC - 1995-03-28
    VIRGIN DIVING HOLIDAYS LIMITED - 1983-06-15
    METOC PLC - 2010-10-12
    METOCEAN CONSULTANCY LIMITED - 1992-03-02
    GUYMAY LIMITED - 1982-02-22
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 41 - Director → ME
  • 26
    PICNICBUTTON LIMITED - 2004-02-05
    MOODY INTERNATIONAL (HOLDINGS) LIMITED - 2004-02-02
    PICNICBUTTON LIMITED - 2003-12-12
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-08 ~ 2015-02-19
    IIF 40 - Director → ME
  • 27
    RCG INFORMATION TECHNOLOGY (UK) LIMITED - 2003-03-05
    MOODY-TOTTRUP INTERNATIONAL LIMITED - 2001-11-22
    MOODY INTERNATIONAL LIMITED - 1979-12-31
    icon of address Begbies Traynor (central) Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2015-02-19
    IIF 38 - Director → ME
  • 28
    VEEEYE LIMITED - 2019-07-30
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 63 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 28 - Secretary → ME
  • 29
    NON DESTRUCTIVE TESTERS (MIDLANDS) LIMITED - 1996-05-14
    LIMITROLL LIMITED - 1986-03-25
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-19
    IIF 52 - Director → ME
  • 30
    DWSCO 2555 LIMITED - 2004-11-08
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-20 ~ 2012-07-31
    IIF 25 - Secretary → ME
  • 31
    DDDCO LIMITED - 2018-10-09
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2010-03-11
    IIF 64 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 26 - Secretary → ME
  • 32
    RCG INTERNATIONAL LIMITED - 1992-03-01
    INBUCON LIMITED - 1988-01-27
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2015-02-19
    IIF 39 - Director → ME
  • 33
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 58 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 23 - Secretary → ME
  • 34
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 68 - Director → ME
  • 35
    BURGINHALL 255 LIMITED - 1989-01-26
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-01-27
    IIF 2 - Secretary → ME
    icon of calendar 2011-01-27 ~ 2012-07-31
    IIF 21 - Secretary → ME
  • 36
    NEWINCCO 207 LIMITED - 2002-12-17
    WARNER BROS. INVESTMENT LIMITED - 2011-10-05
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2012-07-31
    IIF 27 - Secretary → ME
  • 37
    RED LION FILMS LIMITED - 2016-05-20
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 60 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 7 - Secretary → ME
  • 38
    icon of address Warner House, 98 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2012-07-31
    IIF 24 - Secretary → ME
  • 39
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2012-07-31
    IIF 8 - Secretary → ME
  • 40
    BEALAW(MAN)4 LIMITED - 2005-02-24
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2012-07-31
    IIF 15 - Secretary → ME
  • 41
    CURRENTCLASS LIMITED - 1996-03-15
    TRAVELLERS TALES (UK) LIMITED - 2018-12-11
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2012-07-31
    IIF 18 - Secretary → ME
  • 42
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 35 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 3 - Secretary → ME
  • 43
    WARNER BROS. DISTRIBUTORS LIMITED - 2004-06-25
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 5 - Secretary → ME
  • 44
    GIANT INTERACTIVE ENTERTAINMENT LIMITED - 2006-01-25
    OVAL (1925) LIMITED - 2004-03-01
    TT GAMES PUBLISHING LIMITED - 2021-01-29
    GET-GO-GAMES LIMITED - 2004-04-26
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-21 ~ 2012-07-31
    IIF 10 - Secretary → ME
  • 45
    EMBRYONIC STUDIOS LIMITED - 2007-02-26
    TT FUSION LIMITED - 2021-01-29
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2012-07-31
    IIF 20 - Secretary → ME
  • 46
    TELLFAST LIMITED - 1987-03-10
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-08-20
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-04-02
    WARNER BROS CONSUMER PRODUCTS (UK) LIMITED - 2010-11-16
    WARNER COMMUNICATIONS LIMITED - 1987-06-24
    LICENSING CORPORATION OF AMERICA (EUROPE) LIMITED - 1992-09-08
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 4 - Secretary → ME
  • 47
    icon of address Krolladvisoryltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 55 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 11 - Secretary → ME
  • 48
    ASSETHART LIMITED - 1984-02-15
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 56 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 16 - Secretary → ME
  • 49
    WB BIDCO PLC - 2011-02-11
    SHED MEDIA GROUP PLC - 2011-02-11
    SHED MEDIA GROUP LIMITED - 2014-06-17
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2012-07-31
    IIF 31 - Secretary → ME
  • 50
    VPH LIMITED - 2012-08-31
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 57 - Director → ME
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 14 - Secretary → ME
  • 51
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2012-07-31
    IIF 13 - Secretary → ME
  • 52
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-21 ~ 2012-07-31
    IIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.