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

Gerald Maurice Krasner

    Related profiles found in government register
  • Gerald Maurice Krasner
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gerald Maurice Krasner
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerald Krasner
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Watermark, Bankside, Gateshead, NE11 9SY, United Kingdom

      IIF 9
  • Gerald Maurice Krasner
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 10
  • Mr Gerald Maurice Krasner
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Highgate, Durham, DH1 4GA, England

      IIF 11
    • icon of address Monkswell House, Manse Lane, Knaresborough, HG5 8NQ, England

      IIF 12
    • icon of address 79, Grovehill Road, Redhill, Surrey, RH1 6DB, United Kingdom

      IIF 13
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 14
    • icon of address 60, Highgate, Durham, County Durham, DH1 4GA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 18
    • icon of address Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 19
  • Krasner, Gerald Maurice
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Pennine View, Birstall, Batley, West Yorkshire, WF17 9NF, England

      IIF 20 IIF 21
    • icon of address 4th Floor Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 11 Carlton Terrace, Jesmond, Newcastle Upon Tyne, NE2 4PQ

      IIF 25
  • Krasner, Gerald Maurice
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Highgate, Durham, DH1 4GA, England

      IIF 26
    • icon of address Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 27
    • icon of address 79, Grovehill Road, Redhill, Surrey, RH1 6DB, United Kingdom

      IIF 28
  • Krasner, Gerald Maurice
    British chartered accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Highgate, Durham, County Durham, DH1 4GA, United Kingdom

      IIF 29 IIF 30
  • Krasner, Gerald Maurice
    born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Carlton Terrace, Jesmond, Newcastle-upon-tyne, NE2 4PP, United Kingdom

      IIF 31 IIF 32
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 37 IIF 38
  • Krasner, Gerald Maurice
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironworks Business Centre, Castle Laurie Works, Falkirk, Bankside, FK2 7XE, Scotland

      IIF 39
    • icon of address Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 40
    • icon of address Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 41 IIF 42
    • icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 43
    • icon of address Melon Accountants Ltd, Suite Lg5, 136-144, New Kings Road, London, SW6 4LZ, England

      IIF 44
    • icon of address 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 45
  • Krasner, Gerald Maurice
    Brit accountant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ridsdale Square, Ridsdale Square, Ashington, Northumberland, NE63 8AQ, England

      IIF 46
  • Krasner, Gerald Maurice
    British accountant born in June 1949

    Registered addresses and corresponding companies
    • icon of address 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 47
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Registered addresses and corresponding companies
    • icon of address 41 The Turnbull, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 1NA

      IIF 48
  • Krasner, Gerald Maurice
    British director born in June 1949

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    British

    Registered addresses and corresponding companies
    • icon of address 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 52
  • Krasner, Gerald Maurice
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Carlton Terrace, Jesmond, Newcastle Upon Tyne, NE2 4PQ

      IIF 53
  • Krasner, Gerald Maurice
    British director

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 57
    • icon of address 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 58
    • icon of address 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 59
child relation
Offspring entities and appointments
Active 11
  • 1
    AX-AI LTD
    - now
    AXAI LTD - 2023-09-23
    icon of address Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,911 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 42 - Director → ME
  • 2
    BARTHOLOMEW TRUSTEE COMPANY (UK) LIMITED - 2002-09-25
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,919 GBP2024-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 35 - Director → ME
  • 3
    RIDGE CONSULTANCY LIMITED - 2007-01-16
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 53 - Secretary → ME
  • 4
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,363 GBP2023-12-31
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HCO-SUSTAIN LIMITED - 2018-11-20
    icon of address 64 North Row, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,362,706 GBP2021-12-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    696 GBP2025-03-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    532 GBP2015-12-31
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 8
    AXAI LTD - 2023-07-10
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 41 - Director → ME
  • 9
    JANUARY 2019 LTD - 2021-02-18
    icon of address Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 36 - Director → ME
  • 10
    FEBRUARY 2019 LTD - 2019-03-13
    icon of address C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 34 - Director → ME
  • 11
    SECRETS BY LUCIE LIMITED - 2021-01-21
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,471 GBP2024-09-30
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 40 - Director → ME
Ceased 31
  • 1
    icon of address 4th Floor Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2017-02-13
    IIF 22 - Director → ME
  • 2
    icon of address 340 Deansgate, Manchester
    Active Corporate (75 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ 2022-04-30
    IIF 31 - LLP Member → ME
  • 3
    BARTFIELDS (UK) LIMITED - 2018-06-27
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,474,456 GBP2018-06-30
    Officer
    icon of calendar ~ 2007-11-01
    IIF 48 - Director → ME
    icon of calendar ~ 1998-03-24
    IIF 52 - Secretary → ME
  • 4
    RIDGE CONSULTANCY LIMITED - 2007-01-16
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2009-11-20
    IIF 25 - Director → ME
  • 5
    icon of address Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,537 GBP2024-02-29
    Officer
    icon of calendar 2021-09-01 ~ 2022-03-31
    IIF 44 - Director → ME
  • 6
    icon of address Ground Floor St. Pauls House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2018-12-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2018-12-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-02-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    VOGUE LIGHTING LIMITED - 2007-09-06
    MULTIPLEPROFIT LIMITED - 1999-02-02
    icon of address 9 Cabot Lane, Poole, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-04 ~ 1998-12-21
    IIF 47 - Director → ME
    icon of calendar 1998-09-04 ~ 1998-12-21
    IIF 58 - Secretary → ME
  • 9
    icon of address C/o Accuracy Accounting Services Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,105 GBP2023-02-28
    Officer
    icon of calendar 2021-12-23 ~ 2022-06-01
    IIF 37 - Director → ME
  • 10
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,811 GBP2024-05-30
    Officer
    icon of calendar 2018-05-31 ~ 2019-01-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2019-01-04
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address 17 Bothal Terrace, Ashington, Northumberland, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -411 GBP2015-08-31
    Officer
    icon of calendar 2016-02-05 ~ 2016-04-30
    IIF 46 - Director → ME
  • 12
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-02-18 ~ 2010-04-06
    IIF 32 - LLP Member → ME
  • 13
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 50 - Director → ME
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 55 - Secretary → ME
  • 14
    BROOMCO (2596) LIMITED - 2001-07-30
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 51 - Director → ME
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 56 - Secretary → ME
  • 15
    BROOMCO (2597) LIMITED - 2001-07-30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 49 - Director → ME
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 54 - Secretary → ME
  • 16
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    532 GBP2015-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-02-13
    IIF 24 - Director → ME
  • 17
    icon of address 79 Grovehill Road, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,464 GBP2022-09-28
    Officer
    icon of calendar 2018-09-14 ~ 2018-11-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-11-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    icon of address 4th Floor Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2017-02-13
    IIF 23 - Director → ME
  • 19
    AXAI LTD - 2023-07-10
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-07-21
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Ground Floor St. Pauls House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -438 GBP2019-10-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-10-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2019-10-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-08-30 ~ 2019-11-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    JANUARY 2019 LTD - 2021-02-18
    icon of address Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Person with significant control
    icon of calendar 2019-01-04 ~ 2021-03-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Forsyth House, Cromac Square, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -100,614 GBP2024-06-30
    Officer
    icon of calendar 2007-05-15 ~ 2024-09-25
    IIF 14 - Director → ME
  • 23
    icon of address Nesfield House, Broughton Hall Business Park, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,483 GBP2024-06-30
    Officer
    icon of calendar 2006-05-15 ~ 2024-09-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    FEBRUARY 2019 LTD - 2019-03-13
    icon of address C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-02-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NEWYOU SERVICES LIMITED - 2021-07-20
    icon of address Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2023-04-01
    IIF 45 - Director → ME
    icon of calendar 2020-12-04 ~ 2023-04-01
    IIF 59 - Secretary → ME
  • 26
    IMCO (102005) LIMITED - 2005-05-24
    icon of address C/o Ground Floor St Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,969,762 GBP2023-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-12-31
    IIF 20 - Director → ME
  • 27
    IMCO (92005) LIMITED - 2005-05-19
    icon of address Sovereign House Pennine View, Birstall, Batley, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    72,521 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2016-10-31
    IIF 21 - Director → ME
  • 28
    icon of address 79 Grovehill Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ 2019-06-18
    IIF 15 - Director → ME
    icon of calendar 2019-06-21 ~ 2019-07-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-06-18
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-21 ~ 2019-06-25
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,475 GBP2024-01-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-08-01
    IIF 19 - Director → ME
  • 30
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    icon of address 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-11-26
    IIF 39 - Director → ME
  • 31
    FIRST-2-AID-U-TRAINING LIMITED - 2022-01-04
    VALHALLA TRAINING SOLUTIONS LTD - 2022-05-19
    icon of address C/o Evelyn Partners, 7 Albyn Terrace, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,502 GBP2021-10-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-05-18
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.