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

Brookes, Keith

    Related profiles found in government register
  • Brookes, Keith
    British designer born in July 1942

    Registered addresses and corresponding companies
    • icon of address 5 Ashmead Gate, Orchard Road, Bromley, Kent, BR1 2UJ

      IIF 1
  • Brookes, Keith
    British director born in July 1942

    Registered addresses and corresponding companies
    • icon of address 5 Ashmead Gate, Orchard Road, Bromley, Kent, BR1 2UJ

      IIF 2
  • Brookes, Keith
    British interior designer born in July 1942

    Registered addresses and corresponding companies
    • icon of address 5 Ashmead Gate, Orchard Road, Bromley, Kent, BR1 2UJ

      IIF 3
  • Brookes, Ian Keith
    British

    Registered addresses and corresponding companies
    • icon of address 27, Shawfield Park, Bromley, Kent, BR1 2NQ

      IIF 4 IIF 5 IIF 6
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 7 IIF 8
  • Brookes, Ian Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 9
    • icon of address 27, Shawfield Park, Bromley, Kent, BR1 2NQ

      IIF 10
  • Brookes, Ian Keith
    British director

    Registered addresses and corresponding companies
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 11 IIF 12 IIF 13
  • Brookes, Ian Keith
    British engineer

    Registered addresses and corresponding companies
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 14
  • Brookes, Ian Keith

    Registered addresses and corresponding companies
    • icon of address 2, Sable Court, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 15
    • icon of address 2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6SR, England

      IIF 16
    • icon of address 27, Shawfield Park, Bromley, BR1 2NQ, England

      IIF 17 IIF 18
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 19 IIF 20 IIF 21
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 4, Budbrooke Road Industrial Estate, Budbrooke Road, Warwick, CV34 5XH, England

      IIF 25
    • icon of address 14, Cobham Road, Westcliff-on-sea, Essex, SS0 8EA, England

      IIF 26
  • Brookes, Ian Keith
    British comany director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6SR, England

      IIF 27
    • icon of address Unit 4, Budbrooke Road Industrial Estate, Budbrooke Road, Warwick, CV34 5XH, England

      IIF 28
  • Brookes, Ian Keith
    British commercial director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sable Court, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 29 IIF 30
    • icon of address 27, Shawfield Park, Bromley, Kent, BR1 2NQ

      IIF 31
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 32
    • icon of address 14, Cobham Road, Westcliff-on-sea, Essex, SS0 8EA, England

      IIF 33
  • Brookes, Ian Keith
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 34
    • icon of address 27, Shawfield Park, Bromley, Kent, BR1 2NQ

      IIF 35 IIF 36
    • icon of address 42, Queens Road, Coventry, CV1 3DX

      IIF 37
  • Brookes, Ian Keith
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sable Court, Sylvan Way, South Shields Business Park, Basildon, Essex, SS15 6SR, United Kingdom

      IIF 38
    • icon of address 27, Shawfield Park, Bromley, BR1 2NQ, England

      IIF 39 IIF 40
    • icon of address 27, Shawfield Park, Bromley, Kent, BR1 2NQ

      IIF 41 IIF 42
    • icon of address Duxford Airfield, Duxford, Cambridge, Cambridgeshire, CB22 4QR

      IIF 43
    • icon of address C/o Baldwins, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 44
    • icon of address C/o Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 45
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 46 IIF 47 IIF 48
  • Brookes, Ian Keith
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 52
  • Brookes, Ian Keith
    British finance director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 53
  • Brookes, Ian Keith
    British finance director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Keith Brookes
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sable Court, Southfields Business Park, Basildon, SS15 6SR, England

      IIF 58 IIF 59
    • icon of address 2 Sable Court, Sylvan Way, South Shields Business Park, Basildon, Essex, SS15 6SR, United Kingdom

      IIF 60
    • icon of address 2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6SR, England

      IIF 61
    • icon of address 27, Shawfield Park, Bromley, BR1 2NQ, England

      IIF 62 IIF 63 IIF 64
    • icon of address C/o Baldwins, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 65
    • icon of address C/o Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 66
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 67 IIF 68 IIF 69
    • icon of address Unit 4, Budbrooke Road Industrial Estate, Budbrooke Road, Warwick, CV34 5XH, England

      IIF 70
    • icon of address 14, Cobham Road, Westcliff-on-sea, Essex, SS0 8EA, England

      IIF 71 IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 1-3 Seamoor Road, Westbourne, Bournemouth, Dorset
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 31 - Director → ME
  • 2
    CLASSIC CAR CLINIC LIMITED - 2013-05-01
    icon of address 14 Cobham Road, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -41,273 GBP2024-05-31
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 33 - Director → ME
    icon of calendar 2016-01-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Duxford Airfield, Duxford, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-02-25 ~ now
    IIF 18 - Secretary → ME
  • 4
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-05-27 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address 14 Cobham Road, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,292 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 45 - Director → ME
    icon of calendar 2020-02-24 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    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
  • 6
    C M (WARWICK) LTD - 2017-01-31
    CONTECHS MANUFACTURING (WARWICK) LTD - 2007-03-19
    CONTECHS MANUFACTURING LTD - 2007-03-08
    CLASSIC CAR INVESTMENTS (UK) LTD - 2005-10-04
    icon of address 2 Sable Court, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    96,843 GBP2020-12-31
    Officer
    icon of calendar 2005-02-24 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2005-02-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    68,191 GBP2023-12-31
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 51 - Director → ME
    icon of calendar 2006-09-18 ~ now
    IIF 8 - Secretary → ME
  • 8
    icon of address 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    9,984,938 GBP2023-12-31
    Officer
    icon of calendar 1998-09-04 ~ now
    IIF 47 - Director → ME
    icon of calendar 1997-10-08 ~ now
    IIF 12 - Secretary → ME
  • 9
    icon of address 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    105,966 GBP2023-12-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-02-14 ~ now
    IIF 16 - Secretary → ME
  • 10
    MATERIAL PRODUCTS INTERNATIONAL LTD - 2023-11-02
    icon of address 2 Sable Court, Southfields Business Park, Basildon, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,624 GBP2023-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    58,604 GBP2023-12-31
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-12-15 ~ now
    IIF 9 - Secretary → ME
  • 12
    CONTECHS GROUP LIMITED - 2007-05-18
    icon of address 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    2,017,857 GBP2023-12-31
    Officer
    icon of calendar 2005-12-09 ~ now
    IIF 48 - Director → ME
    icon of calendar 2005-12-09 ~ now
    IIF 13 - Secretary → ME
  • 13
    icon of address 2 Sable Court, Southfields Business Park, Basildon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    441 GBP2024-12-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-10-26 ~ now
    IIF 15 - Secretary → ME
  • 14
    CONTECHS ENGINEERING LIMITED - 2008-10-24
    icon of address 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    288,823 GBP2023-12-31
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 46 - Director → ME
    icon of calendar 2006-09-18 ~ now
    IIF 7 - Secretary → ME
  • 15
    icon of address Unit 4 Budbrooke Road Industrial Estate, Budbrooke Road, Warwick, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,015 GBP2024-12-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-03-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    AIM AUTOMOTIVE INTERIOR MANUFACTURING LIMITED - 2006-02-13
    CUT SEW AND TRIM LIMITED - 2004-08-16
    icon of address Unit 4 Budbrooke Road Ind Estate, Budbrooke Road, Warwick, Gb, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    676,274 GBP2024-12-31
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 50 - Director → ME
    icon of calendar 2007-05-31 ~ now
    IIF 11 - Secretary → ME
  • 17
    icon of address 14 Cobham Road, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    36,559 GBP2024-05-31
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 55 - Director → ME
    icon of calendar 2011-03-02 ~ now
    IIF 22 - 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
  • 18
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,975 GBP2016-05-31
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address 27 Shawfield Park, Bromley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    266,428 GBP2024-11-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2 Sable Court, Southfields Business Park, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,343 GBP2024-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,036 GBP2016-05-31
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2016-01-01 ~ dissolved
    IIF 23 - Secretary → ME
    icon of calendar 2015-03-25 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    GATEHOUSE TECHNOLOGY LIMITED - 2013-09-20
    icon of address 14 Cobham Road, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -37,391 GBP2025-04-30
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2012-11-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PINNACLE DESIGN LTD - 2009-12-30
    Q-DEAMA LTD - 2008-10-02
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-01-07 ~ dissolved
    IIF 6 - Secretary → ME
  • 24
    CONTECHS MARINE LTD - 2012-08-15
    CONTECHS RECRUITING LIMITED - 2010-11-19
    icon of address 2 Sable Court, Southfields Business Park, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2006-09-18 ~ dissolved
    IIF 5 - Secretary → ME
  • 25
    icon of address 27 Shawfield Park, Bromley, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -79,626 GBP2024-09-30
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 27 Shawfield Park, Bromley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -180,136 GBP2024-11-30
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 53 - Director → ME
    icon of calendar 2015-03-25 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    169,512 GBP2024-12-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 2 Sable Court, Southfields Business Park, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    807,251 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    9,984,938 GBP2023-12-31
    Officer
    icon of calendar 1998-09-04 ~ 2001-11-01
    IIF 1 - Director → ME
  • 2
    icon of address 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    105,966 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-14 ~ 2023-11-20
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    58,604 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Sable Court, Southfields Business Park, Basildon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    441 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-20 ~ 2023-11-10
    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
    IIF 59 - Right to appoint or remove directors OE
  • 5
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (21 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 1991-09-17 ~ 2006-08-23
    IIF 3 - Director → ME
  • 6
    PINNACLE DESIGN LTD. - 2008-10-02
    CONTECHS MANUFACTURING LTD - 2007-09-25
    CONTECHS MATERIALS HANDLING LIMITED - 2007-03-12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2007-02-28
    IIF 42 - Director → ME
    icon of calendar 2006-09-18 ~ 2007-02-28
    IIF 4 - Secretary → ME
  • 7
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2013-08-31
    IIF 37 - Director → ME
  • 8
    PINNACLE DESIGN LTD - 2009-12-30
    Q-DEAMA LTD - 2008-10-02
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2008-09-26
    IIF 36 - Director → ME
    icon of calendar 2008-01-01 ~ 2008-09-26
    IIF 10 - Secretary → ME
  • 9
    icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,291 GBP2019-12-31
    Officer
    icon of calendar 2002-09-16 ~ 2003-03-31
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.