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

Elliott, Penelope Ann Hylton

    Related profiles found in government register
  • Elliott, Penelope Ann Hylton
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Elliott, Penelope Ann Hylton
    British solicitor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Maids Causeway, Cambridge, CB5 8DA

      IIF 22 IIF 23
    • icon of address 12, Maids Causeway, Cambridge, CB5 8DA, England

      IIF 24
    • icon of address 2nd Floor Crown House, 37 High Street, East Grinstead, RH19 3AF, England

      IIF 25
    • icon of address 22, Baker Street, London, W1U 3BW, England

      IIF 26
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Level 9, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 34
    • icon of address The Estate Office, Charlton Park, Charlton, Malmesbury, Wiltshire, SN16 9DG, England

      IIF 35 IIF 36 IIF 37
  • Elliott, Penelope Ann Hylton
    British solictor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Charlton Park, Charlton, Malmesbury, Wiltshire, SN16 9DG, England

      IIF 38
  • Elliott, Penelope Ann Hylton
    British the company secretary born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Maids Causeway, Cambridge, CB5 8DA

      IIF 39
  • Elliott, Penelope Ann Hylton
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Hill Street, London, W1J 5LS

      IIF 40
    • icon of address 12 Maids Causeway, Cambridge, , CB5 8DA,

      IIF 41 IIF 42 IIF 43
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 44
    • icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, HP18 0JW, United Kingdom

      IIF 45
  • Elliott, Penelope Ann Hylton
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Baker Street, London, W1U 3BW, England

      IIF 46
  • Elliott, Penelope Ann Hylton
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunswick Lodge, 27 Maid's Causeway, Cambridge, CB5 8DE, United Kingdom

      IIF 47 IIF 48
  • Elliott, Penelope Ann Hylton
    British solicitor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Baker Street, London, London, W1U 3BW, United Kingdom

      IIF 49
    • icon of address 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 50 IIF 51
  • Elliott, Penelope Ann Hylton
    British solictor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Baker Street, London, Greater London, W1U 3BW, United Kingdom

      IIF 52
  • Elliott, Penelope Ann Hylton
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 12 Maids Causeway, Cambridge, CB5 8DA

      IIF 53
  • Mrs Penelope Ann Hylton Elliott
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Penelope Ann Hylton Elliott
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunswick Lodge, 27 Maid's Causeway, Cambridge, CB5 8DE, United Kingdom

      IIF 61 IIF 62
    • icon of address 22 Baker Street, Baker Street, London, W1U 3BW, England

      IIF 63
  • Penelope Ann Hylton Elliott
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Baker Street, London, Greater London, W1U 3BW, United Kingdom

      IIF 64
    • icon of address 22, Baker Street, London, London, W1U 3BW, United Kingdom

      IIF 65
    • icon of address 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 22 Baker Street, London, Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,150 GBP2024-12-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 26 - Director → ME
  • 2
    MENSOLA CO 108 LIMITED - 2011-07-12
    icon of address The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 37 - Director → ME
  • 3
    MENSOLA CO 109 LIMITED - 2011-07-12
    icon of address The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 36 - Director → ME
  • 4
    MENSOLA CO 113 LIMITED - 2012-08-20
    icon of address The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 31 Hill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-01
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 31 Hill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 31 Hill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 31 Hill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address 22 Baker Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 22 Baker Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address Brunswick Lodge, 27 Maid's Causeway, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    icon of address Brunswick Lodge, 27 Maid's Causeway, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,826 GBP2025-01-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    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
  • 14
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Manton Park, Manton Estate Office, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    CROPPER PAPER FOUNDATION - 2022-12-09
    CROPPER FOUNDATION - 2019-01-07
    icon of address C/o Estate Office, Ellergreen, Kendal, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    84,565 GBP2022-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 1 - Director → ME
  • 17
    PAPER CONSERVATION LTD - 2023-03-15
    icon of address Estate Office Ellergreen, Hollins Lane, Burneside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,065 GBP2024-12-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 24 - Director → ME
  • 18
    FITZWILLIAM MUSEUM TRUST(THE) - 2007-09-11
    icon of address C/o Katie Grundy Grove Lodge, Grove Lane, Trumpington Street, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-03-15 ~ now
    IIF 39 - Director → ME
    icon of calendar 1999-10-18 ~ now
    IIF 53 - Secretary → ME
  • 19
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address 22 Baker Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 51 - Director → ME
  • 21
    Company number OC338761
    Non-active corporate
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 41 - LLP Designated Member → ME
  • 22
    Company number OC338764
    Non-active corporate
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 42 - LLP Designated Member → ME
Ceased 31
  • 1
    icon of address 2nd Floor Crown House, 37 High Street, East Grinstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,336 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2023-06-28
    IIF 25 - Director → ME
  • 2
    TEMPLECO 540 LIMITED - 2001-10-24
    ASHCOMBE ESTATES LIMITED - 2009-11-23
    icon of address 5 Stratford Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,719,631 GBP2024-03-31
    Officer
    icon of calendar 2001-10-30 ~ 2002-01-15
    IIF 23 - Director → ME
  • 3
    icon of address Barbury Castle Estate Office Sharpridge Farm, Rockley, Marlborough, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    876,029 GBP2024-03-31
    Officer
    icon of calendar 2016-10-11 ~ 2016-10-12
    IIF 44 - LLP Designated Member → ME
    icon of calendar 2022-08-24 ~ 2024-10-30
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-10-29
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2016-10-11 ~ 2016-10-12
    IIF 56 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    891,017 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-05-19
    IIF 20 - Director → ME
  • 5
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    419,099 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-05-19
    IIF 17 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,509 GBP2023-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2022-08-17
    IIF 13 - Director → ME
  • 7
    LEVELFAN LIMITED - 1986-07-10
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2021-05-19
    IIF 6 - Director → ME
  • 8
    L.E.T. HOLDINGS LIMITED - 1983-01-20
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-06 ~ 2021-05-19
    IIF 8 - Director → ME
  • 9
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-06 ~ 2021-05-19
    IIF 14 - Director → ME
  • 10
    icon of address 22 Baker Street, London, England
    Active Corporate (76 parents, 5 offsprings)
    Officer
    icon of calendar 2008-08-19 ~ 2020-03-31
    IIF 40 - LLP Member → ME
  • 11
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2021-05-19
    IIF 18 - Director → ME
  • 12
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,676 GBP2024-02-29
    Officer
    icon of calendar 2020-04-24 ~ 2021-05-19
    IIF 15 - Director → ME
  • 13
    icon of address 22 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ 2025-08-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ 2025-08-26
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 22 Baker Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-03 ~ 2025-06-06
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SJP (NO.2) LIMITED - 2006-01-11
    ACORNPHASE LIMITED - 2005-02-28
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    535,618 GBP2020-12-31
    Officer
    icon of calendar 2021-07-20 ~ 2021-10-05
    IIF 16 - Director → ME
    icon of calendar 2020-01-06 ~ 2021-05-19
    IIF 5 - Director → ME
  • 16
    FORSTERS SHELFCO 350 LIMITED - 2021-03-11
    icon of address Level 9 6 Mitre Passage, Greenwich Peninsula, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2020-10-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2020-10-02
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FORSTERS SHELFCO 351 LIMITED - 2021-03-11
    icon of address Level 9 6 Mitre Passage, Greenwich Peninsula, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2020-10-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2020-10-02
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GREENWICH PENINSULA REGENERATION LIMITED - 2013-11-27
    SHELFCO (NO. 3402) LIMITED - 2007-05-03
    icon of address Level 9 6 Mitre Passage, Greenwich Peninsula, London, England
    Active Corporate (4 parents, 49 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2024-02-29
    IIF 34 - Director → ME
  • 19
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,244,197 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-05-19
    IIF 2 - Director → ME
  • 20
    PINNACLE PSG LIMITED - 2004-06-22
    PINNACLE REGENERATION GROUP LIMITED - 2015-07-14
    PINNACLE REGENERATION GROUP PLC - 2005-03-23
    OVAL (1655) LIMITED - 2002-03-25
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2017-05-31
    IIF 29 - Director → ME
  • 21
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-07-19
    IIF 9 - Director → ME
  • 22
    BATCHIDEAL LIMITED - 1991-03-01
    ROTHSCHILD (WADDESDON) LIMITED - 1993-12-17
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-11 ~ 2021-07-19
    IIF 12 - Director → ME
  • 23
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,664,263 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-08-02
    IIF 19 - Director → ME
  • 24
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 34 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-07-19
    IIF 4 - Director → ME
  • 25
    S.J.P. TRUSTEE COMPANY LIMITED - 2010-12-17
    S.J.P. TRUSTEE CORPORATION LIMITED - 2011-01-17
    S.J.P. TRUSTEE COMPANY LIMITED - 2011-01-20
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-07-19
    IIF 10 - Director → ME
  • 26
    TEMPLECO 461 LIMITED - 2000-03-22
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2003-02-18
    IIF 22 - Director → ME
  • 27
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,532 GBP2020-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-07-19
    IIF 7 - Director → ME
  • 28
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2021-01-20
    IIF 21 - Director → ME
  • 29
    WADDESDON ESTATE LLP - 2020-05-20
    icon of address Estate Office Queen Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    21,247,596 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-08-02
    IIF 45 - LLP Designated Member → ME
  • 30
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (183 parents, 11 offsprings)
    Officer
    icon of calendar 2001-12-13 ~ 2008-08-18
    IIF 43 - LLP Designated Member → ME
  • 31
    icon of address 22 Baker Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-03-31 ~ 2025-06-30
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE

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.