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

Brassington, Jeremy Guy

    Related profiles found in government register
  • Brassington, Jeremy Guy
    British company director born in September 1951

    Registered addresses and corresponding companies
  • Brassington, Jeremy Guy
    British financier born in September 1951

    Registered addresses and corresponding companies
    • icon of address Hightrees Wood Riding, Pyrford Woods, Woking, Surrey, GU22 8RH

      IIF 5 IIF 6
  • Brassington, Jeremy Guy
    British

    Registered addresses and corresponding companies
    • icon of address Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 7 IIF 8
    • icon of address Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 9 IIF 10
    • icon of address The Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP

      IIF 11
  • Brassington, Jeremy Guy
    British company director

    Registered addresses and corresponding companies
    • icon of address Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 12
  • Brassington, Jeremy Guy
    British financier

    Registered addresses and corresponding companies
    • icon of address Hightrees Wood Riding, Pyrford Woods, Woking, Surrey, GU22 8RH

      IIF 13
    • icon of address Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 14 IIF 15 IIF 16
  • Brassington, Jeremy Guy

    Registered addresses and corresponding companies
    • icon of address Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 17
    • icon of address The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP

      IIF 18
  • Brassington, Jeremy Guy
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Chase, Coulsdon, CR5 2EG, England

      IIF 19
    • icon of address Craven House The Lansbury Estate, 102, Lower Guildford Road, Knaphill, 102, Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 20
    • icon of address Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 21 IIF 22
    • icon of address Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP, England

      IIF 23
    • icon of address Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 24 IIF 25
    • icon of address Selacourt, Heathfield Close, Woking, GU22 7JQ, United Kingdom

      IIF 26
  • Brassington, Jeremy Guy
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 27
    • icon of address Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 28 IIF 29
    • icon of address Unit 201, Lansbury Estate, Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 30
    • icon of address Unit 201 The Lansbury Estate, Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 31
  • Brassington, Jeremy Guy
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 32 IIF 33
  • Brassington, Jeremy Guy
    British financial born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP

      IIF 34
  • Brassington, Jeremy Guy
    British financier born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brassington, Jeremy
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 201 The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 50
  • Mr Jeremy Guy Brassington
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP, England

      IIF 51
    • icon of address Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 52
    • icon of address Selacourt, Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 53
    • icon of address The Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP

      IIF 54 IIF 55 IIF 56
    • icon of address The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP

      IIF 57
  • Jeremy Guy Brassington
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selacourt, Heathfield Close, Woking, Surrey, GU22 7JQ, United Kingdom

      IIF 58
  • Mr Jeremy Brassington
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 201 The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 59
  • Mr Jeremy Guy Brassington
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Chase, Coulsdon, CR5 2EG, England

      IIF 60
    • icon of address Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 61
    • icon of address Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 62 IIF 63 IIF 64
    • icon of address Selacourt, Heathfield Close, Woking, GU22 7JQ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 18
  • 1
    NX3 BLOCKCHAIN LTD - 2023-12-13
    icon of address Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    CONVERSOR PRODUCTS LTD - 2019-01-03
    icon of address 26 The Chase, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,110 GBP2024-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Conversor Limited, The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    159 GBP2016-12-31
    Officer
    icon of calendar 2003-09-10 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    LEAF TECHNOLOGIES LIMITED - 2003-10-20
    P D MANUFACTURING LIMITED - 2002-06-21
    INHOCO 2650 LIMITED - 2002-05-29
    icon of address Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 64 Mallusk Road, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 35 - Director → ME
  • 6
    NX3 TECHNOLOGIES LTD - 2021-06-11
    icon of address Albion House, Unit 6 High Street, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,314,294 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NOTE TAKING EXPRESS LIMITED - 2021-12-22
    NOTETALKER LIMITED - 2019-03-25
    NT SHELLCO LTD - 2019-01-08
    icon of address Unit 6 High Street, Woking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,388,038 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    HEARING TIMES LTD - 2011-09-01
    icon of address The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2007-10-17 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    HUBR LTD
    - now
    NEURODIVERSITY COMMUNICATION SYSTEMS LIMITED - 2019-08-06
    LITECOST LIMITED - 2006-04-27
    CONVERSOR HOLDINGS LIMITED - 2012-12-31
    LITECOST LIMITED - 2017-10-23
    icon of address Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-08-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2006-08-31 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Selacourt, Heathfield Close, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2001-01-11 ~ now
    IIF 17 - Secretary → ME
  • 12
    NX3 TECHNOLOGIES LIMITED - 2022-09-06
    HABITAT LEARN LTD - 2021-12-22
    STICKY CAMPUS LTD - 2021-03-05
    icon of address Selacourt, Heathfield Close, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 23 - Director → ME
  • 13
    LAUNCH AI LIMITED - 2025-05-28
    MESSENGER PIGEON LIMITED - 2025-06-30
    icon of address Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 64 - Has significant influence or controlOE
  • 14
    THE LAUNCH TRADING COMPANY LIMITED - 2015-05-22
    icon of address Selacourt, Heathfield Close, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,197 GBP2020-12-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 30 - Director → ME
  • 15
    LAUNCH AI LIMITED - 2018-05-01
    icon of address Selacourt, Heathfield Close, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,008 GBP2020-12-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WEBSOUND LIMITED - 2021-12-23
    NOTE TAKING EXPRESS LIMITED - 2025-07-01
    WEBSOUND LIMITED - 2003-12-09
    CONVERSOR LIMITED - 2019-01-02
    icon of address Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,393 GBP2024-12-31
    Officer
    icon of calendar 2003-09-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2006-08-31 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    CONVERSOR FINANCE LIMITED - 2016-04-12
    COMPLETE ASSISTIVE TECHNOLOGIES LTD - 2010-08-12
    CONVERSOR NTE LIMITED - 2017-05-26
    NOTE TAKING EXPRESS LIMITED - 2019-03-25
    icon of address Conversor Limited, The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,610 GBP2018-12-31
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-07-16 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    TONEWEAR LIMITED - 2017-07-24
    TONEWEAR LIMITED - 2003-12-09
    CONVERSOR PRODUCTS LIMITED - 2012-12-31
    NT ACADEMY LIMITED - 2018-06-04
    icon of address Conversor Limited, The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2003-09-10 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2006-08-31 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    SYCAMORE MANAGEMENT SERVICES LTD. - 2019-11-06
    icon of address The Limes, 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-11 ~ 1995-12-19
    IIF 2 - Director → ME
  • 2
    EUROLAB LIMITED - 2019-10-28
    icon of address The Limes 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-11 ~ 1995-12-19
    IIF 4 - Director → ME
  • 3
    CLAIMMETAL LIMITED - 1998-01-28
    3477666 LIMITED - 2010-04-29
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-18 ~ 1998-02-13
    IIF 41 - Director → ME
  • 4
    TCL PARTNERS LIMITED - 1999-12-22
    BULLDOG PARTNERS LIMITED - 2005-02-08
    GOULDITAR NO. 480 LIMITED - 1999-10-20
    icon of address Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2006-09-25
    IIF 44 - Director → ME
  • 5
    BULLDOG NOMINEES LIMITED - 2005-02-08
    icon of address Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2006-09-25
    IIF 38 - Director → ME
  • 6
    X4I LIMITED - 2014-06-03
    HACKREMCO (NO.1600) LIMITED - 2000-01-28
    FREIGHTEX LIMITED - 2018-03-14
    icon of address 5th Floor Maybrook House, Queens Gardens, Dover, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2008-02-12
    IIF 37 - Director → ME
  • 7
    icon of address International House International House, George Curl Way, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,794 GBP2024-12-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-01-22
    IIF 27 - Director → ME
  • 8
    icon of address Bkr Haines Watts, 3rd Floor 70-74 City Road, London
    Liquidation Corporate
    Officer
    icon of calendar 1994-11-11 ~ 2003-06-30
    IIF 28 - Director → ME
    icon of calendar 1999-07-09 ~ 2003-06-30
    IIF 12 - Secretary → ME
  • 9
    icon of address Selacourt, Heathfield Close, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-25
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    FRAMELOCK LIMITED - 1997-04-03
    icon of address Po Box 61 Cloth Hall Court, 14 King Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-04-09 ~ 2000-06-30
    IIF 43 - Director → ME
  • 11
    icon of address Unit 3 Chase Centre, Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-12 ~ 2006-11-23
    IIF 42 - Director → ME
    icon of calendar 2002-08-12 ~ 2006-11-23
    IIF 15 - Secretary → ME
  • 12
    NX3 TECHNOLOGIES LIMITED - 2022-09-06
    HABITAT LEARN LTD - 2021-12-22
    STICKY CAMPUS LTD - 2021-03-05
    icon of address Selacourt, Heathfield Close, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-24 ~ 2022-09-06
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    WINO 1 LIMITED - 2000-12-04
    BROOMCO (1926) LIMITED - 1999-10-14
    icon of address Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2006-09-25
    IIF 48 - Director → ME
    icon of calendar 1999-10-07 ~ 2006-09-25
    IIF 14 - Secretary → ME
  • 14
    icon of address Unit 3 Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2006-09-25
    IIF 45 - Director → ME
    icon of calendar 2000-10-25 ~ 2006-09-25
    IIF 10 - Secretary → ME
  • 15
    FALLRACE LIMITED - 1989-02-27
    POOLE INVESTMENTS PLC - 2014-01-23
    QUILIGOTTI PLC - 1998-08-18
    PILKINGTON'S TILES GROUP PLC - 2004-10-22
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1993-11-09 ~ 1996-06-26
    IIF 1 - Director → ME
  • 16
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2007-02-09
    IIF 32 - Director → ME
  • 17
    MICROFLOOR LTD. - 1996-11-21
    BASISMODEL LIMITED - 1993-07-23
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-07-12 ~ 1994-07-26
    IIF 3 - Director → ME
    icon of calendar 1993-07-12 ~ 1993-08-20
    IIF 13 - Secretary → ME
  • 18
    icon of address Unit 3 The Chase Centre, 8 Chase Road Park Royal, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    450,000 GBP2022-09-30
    Officer
    icon of calendar 2006-06-14 ~ 2006-07-26
    IIF 29 - Director → ME
  • 19
    CASTDEAL LIMITED - 2002-12-12
    icon of address Unit 3 The Chase Centre, 8 Chase Road Park Royal, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,271,656 GBP2024-09-30
    Officer
    icon of calendar 2002-10-07 ~ 2006-07-26
    IIF 40 - Director → ME
  • 20
    NEWTON DERBY LIMITED - 2005-08-30
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-12-17 ~ 1998-01-29
    IIF 5 - Director → ME
  • 21
    icon of address C/o Irwin & Company, Station House Midland Drive, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-17 ~ 1998-03-17
    IIF 6 - Director → ME
  • 22
    JILTGROVE LIMITED - 1999-06-04
    icon of address C/o Wade Ceramics Ltd, 5 Bessemer Drive, Etruria, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-25 ~ 2004-12-31
    IIF 36 - Director → ME
  • 23
    icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    135,352 GBP2024-12-31
    Officer
    icon of calendar 2004-05-09 ~ 2013-02-22
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.