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

Baker, Graham

    Related profiles found in government register
  • Baker, Graham
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 1
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 2 IIF 3 IIF 4
    • Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 12 IIF 13 IIF 14
    • Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

      IIF 15 IIF 16
    • Three Siskin Drive, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 17
    • Boldings Academy, Dorking Road, Warnham, Horsham, West Sussex, RH12 3RZ, England

      IIF 18 IIF 19 IIF 20
    • 6, Stratton Street, London, W1J 8LD, England

      IIF 21
    • Whitefriars Street, Whitefriars Street, London, EC4Y 8JJ, England

      IIF 22
    • 146, Bolton Road, Atherton, Manchester, M46 9LF, England

      IIF 23
    • Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 24
    • Bay Trees, 4 Dark Lane, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7AD, England

      IIF 25
    • Bay Trees, Dark Lane, Tiddington, Stratford-upon-avon, CV37 7AD, England

      IIF 26
    • Gospel Oak Cottage, Gospel Oak Lane, Pathlow, Stratford-upon-avon, CV37 0JA, England

      IIF 27
    • Support Hub, Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, EX16 6SS, England

      IIF 28
  • Baker, Graham
    British chairman born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 29
    • Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, GL2 9PG, England

      IIF 30
    • 4, Lonsdale Road, London, NW6 6RD, England

      IIF 31
    • 5, Albany Courtyard, London, W1J 0HF, England

      IIF 32 IIF 33
  • Baker, Graham
    British chartered accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Graham
    British chief excutive officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike Gate House, Alcester Heath, Alcester, B49 5JG, England

      IIF 44
  • Baker, Graham
    British chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Graham
    British chief executive officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Graham
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike Gate House, Alcester Heath, Alcester, B49 5JG, England

      IIF 58 IIF 59 IIF 60
    • Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG, England

      IIF 62
    • Langstone Gate, Solent Road, Havant, PO9 1TR, England

      IIF 63
    • 237 Tythe Barn Lane, Dickens Heath, Solihull, B90 1PF

      IIF 64
    • 4, Dark Lane, Tiddington, Stratford-upon-avon, CV37 7AD, England

      IIF 65
  • Baker, Graham
    British chartered accountant born in July 1961

    Registered addresses and corresponding companies
  • Baker, Graham
    British director born in July 1961

    Registered addresses and corresponding companies
    • 26 Hazelhurst Road, Kings Heath, Birmingham, West Midlands, B14 7PJ

      IIF 69
  • Baker, Graham
    British finance director born in July 1961

    Registered addresses and corresponding companies
  • Baker, Graham
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skerrington Farmhouse, Glaisnock Road, Cumnock, KA18 3BU, Scotland

      IIF 75 IIF 76 IIF 77
    • 6, Stratton Street, London, W1J 8LD, England

      IIF 78 IIF 79
    • 146, Bolton Road, Atherton, Manchester, M46 9LF, England

      IIF 80
  • Baker, Graham
    British chartered accountant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG, United Kingdom

      IIF 81 IIF 82
  • Graham Baker
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bay Trees, 4 Dark Lane, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7AD, England

      IIF 83
  • Baker, Benjamin Graham
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Medical Insurance Consultants, 45 The Park, Yeovil, BA20 1DF, England

      IIF 84
  • Baker, Graham
    British

    Registered addresses and corresponding companies
    • 26 Hazelhurst Road, Kings Heath, Birmingham, West Midlands, B14 7PJ

      IIF 85
  • Baker, Graham
    British chartered accountant

    Registered addresses and corresponding companies
  • Baker, Graham
    British director

    Registered addresses and corresponding companies
    • 237 Tythe Barn Lane, Dickens Heath, Solihull, B90 1PF

      IIF 89
  • Baker, Graham
    British finance director

    Registered addresses and corresponding companies
    • 26 Hazelhurst Road, Kings Heath, Birmingham, West Midlands, B14 7PJ

      IIF 90 IIF 91
  • Baker, Graham
    British sound hire

    Registered addresses and corresponding companies
    • 1187b Finchley Road, London, NW11 0AA

      IIF 92
  • Baker, Graham
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 93
    • 1187b, Finchley Road, London, NW11 0AA, United Kingdom

      IIF 94
  • Baker, Graham
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1187b, Finchley Road, London, NW11 0AA, England

      IIF 95 IIF 96
  • Baker, Graham
    British sound and lighting engineer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1187b Finchley Road, London, NW11 0AA

      IIF 97
  • Baker, Graham
    British sound hire born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1187b, Finchley Road, London, NW11 0AA

      IIF 98
  • Baker, Graham
    Brisitsh chartered accountant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG

      IIF 99
  • Baker, Neil Graham
    British analyst born in September 1961

    Registered addresses and corresponding companies
    • Wykehams Barn Fairmans Lane, Brenchley, Tonbridge, Kent, TN12 7AD

      IIF 100
  • Baker, Benjamin Graham, Dr
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Neil Graham
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 103
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER

      IIF 104
    • 4th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 105
  • Baker, Graham

    Registered addresses and corresponding companies
    • 26 Hazelhurst Road, Kings Heath, Birmingham, West Midlands, B14 7PJ

      IIF 106 IIF 107 IIF 108
    • Bay Trees, 4 Dark Lane, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7AD, England

      IIF 109
  • Dr Benjamin Graham Baker
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 110
  • Baker, Benjamin Graham
    British doctor born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, United Kingdom

      IIF 111
  • Mr Graham Baker
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, England

      IIF 112 IIF 113 IIF 114
    • 1187b, Finchley Road, London, NW11 0AA, England

      IIF 115
    • 1187b, Finchley Road, London, NW11 0AA, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 49
  • 1
    Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    1997-11-03 ~ dissolved
    IIF 90 - Secretary → ME
  • 2
    Pricewaterhousecoopers, 1 Kingsway, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    1998-01-21 ~ dissolved
    IIF 91 - Secretary → ME
  • 3
    Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 42 - Director → ME
  • 4
    Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 41 - Director → ME
  • 5
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    198,000 GBP2022-07-31
    Officer
    2023-10-25 ~ now
    IIF 29 - Director → ME
  • 6
    146 Bolton Road, Atherton, Manchester, England
    Active Corporate (3 parents)
    Officer
    2026-01-30 ~ now
    IIF 23 - Director → ME
  • 7
    146 Bolton Road, Atherton, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,512,985 GBP2024-03-31
    Officer
    2022-05-01 ~ now
    IIF 27 - Director → ME
  • 8
    ICA (RESIDENTIAL) LIMITED - 2005-11-21
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2022-03-31
    Officer
    2023-10-25 ~ now
    IIF 22 - Director → ME
  • 9
    3 Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,579,731 GBP2020-12-31
    Officer
    2023-10-25 ~ now
    IIF 1 - Director → ME
  • 10
    MTJ TRADING LTD - 2017-06-06 10067791
    DEACONSTAR LTD - 2016-04-30 10067791
    The Old Courthouse, Woodhouse Lane, Bishop Auckland, Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    249,431 GBP2025-03-31
    Officer
    2025-11-25 ~ now
    IIF 9 - Director → ME
  • 11
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    2023-10-25 ~ now
    IIF 93 - Director → ME
  • 12
    Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,429,457 GBP2020-12-31
    Officer
    2023-10-25 ~ now
    IIF 10 - Director → ME
  • 13
    1187b Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,384 GBP2024-03-31
    Officer
    2021-08-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 14
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    300,199 GBP2022-03-31
    Officer
    2023-10-25 ~ now
    IIF 5 - Director → ME
  • 15
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,330,234 GBP2020-12-31
    Officer
    2023-10-25 ~ now
    IIF 6 - Director → ME
  • 16
    Bay Trees 4 Dark Lane, Tiddington, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,049 GBP2025-03-31
    Officer
    2020-03-10 ~ now
    IIF 25 - Director → ME
    2020-03-10 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BIDEAWHILE 708 LIMITED - 2013-10-16 02748422, 02761635, 02761639... (more)
    Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-10-25 ~ now
    IIF 4 - Director → ME
  • 18
    Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-01-31 ~ now
    IIF 77 - Director → ME
  • 19
    Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    308,550 GBP2024-10-31
    Officer
    2025-01-31 ~ now
    IIF 75 - Director → ME
  • 20
    Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -193,011 GBP2024-10-31
    Officer
    2025-01-31 ~ now
    IIF 76 - Director → ME
  • 21
    L H RECRUITMENT LIMITED - 2006-04-26 10422108
    HAMPSEY RECRUITMENT LTD - 2003-10-01
    Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    743,983 GBP2021-03-31
    Officer
    2023-10-25 ~ now
    IIF 17 - Director → ME
  • 22
    146 Bolton Road, Atherton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,047,843 GBP2024-03-31
    Officer
    2024-10-24 ~ now
    IIF 80 - Director → ME
  • 23
    NEWSMITH LLP - 2015-06-02 04639027
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2012-02-08 ~ dissolved
    IIF 105 - LLP Member → ME
  • 24
    NSCP LLP
    - now
    NEWSMITH CAPITAL PARTNERS LLP - 2012-04-04 04639027
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (42 parents, 1 offspring)
    Officer
    2010-09-14 ~ now
    IIF 103 - LLP Member → ME
  • 25
    Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 43 - Director → ME
  • 26
    13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 101 - Director → ME
  • 27
    Support Hub Unit 5 Chinon Court, Lower Moor Way, Tiverton, Devon, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2026-01-26 ~ now
    IIF 28 - Director → ME
  • 28
    Bapras, The Royal College Of Surgeons, 35-43 Lincoln's Inn Fields, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    116,214 GBP2024-12-31
    Officer
    2025-02-01 ~ now
    IIF 84 - Director → ME
  • 29
    13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,334 GBP2025-03-31
    Officer
    2024-03-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Suite One The Old Court House, Woodhouse Lane, Bishop Auckland, County Durham
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    252,963 GBP2025-03-31
    Officer
    2025-11-25 ~ now
    IIF 8 - Director → ME
  • 31
    6 Stratton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -868,502 GBP2024-10-31
    Officer
    2025-01-31 ~ now
    IIF 78 - Director → ME
  • 32
    6 Stratton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -514,507 GBP2024-10-31
    Officer
    2025-01-31 ~ now
    IIF 79 - Director → ME
  • 33
    6 Stratton Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -558,275 GBP2024-10-31
    Officer
    2025-01-31 ~ now
    IIF 21 - Director → ME
  • 34
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,947,746 GBP2024-12-31
    Officer
    2023-10-25 ~ now
    IIF 7 - Director → ME
  • 35
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,452,168 GBP2024-12-31
    Officer
    2023-10-25 ~ now
    IIF 3 - Director → ME
  • 36
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,742,029 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-10-25 ~ now
    IIF 2 - Director → ME
  • 37
    ANGLADE LIMITED - 2011-02-11
    Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216,855 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 20 - Director → ME
  • 38
    ANDREW FREDERICK CARE HOMES LIMITED - 2013-01-31
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Officer
    2023-10-25 ~ now
    IIF 16 - Director → ME
  • 39
    AUTISM NORTH LTD - 2013-01-31 03328213
    GLENPATH HOLDINGS LIMITED - 2003-01-16 03328213
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    2023-10-25 ~ now
    IIF 15 - Director → ME
  • 40
    Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Officer
    2024-03-11 ~ now
    IIF 24 - Director → ME
  • 41
    GLENPATH HOLDINGS LTD - 2013-04-04 04536431
    AUTISM NORTH LIMITED - 2003-01-16 04536431
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    2023-10-25 ~ now
    IIF 14 - Director → ME
  • 42
    MAESTEILO CARE HOMES LIMITED - 2013-01-31
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    17,847,471 GBP2020-12-31
    Officer
    2023-10-25 ~ now
    IIF 12 - Director → ME
  • 43
    SOUTHFIELD HOUSE CARE SERVICES LTD. - 2013-03-13
    Southfield House, Slamannan, Falkirk
    Active Corporate (8 parents)
    Equity (Company account)
    6,022,571 GBP2020-12-31
    Officer
    2023-10-25 ~ now
    IIF 26 - Director → ME
  • 44
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 18 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    2023-10-25 ~ now
    IIF 13 - Director → ME
  • 45
    New Barn School Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,376,080 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 19 - Director → ME
  • 46
    Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,378 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 18 - Director → ME
  • 47
    Tredomen Innovation & Technology Centre, Tredomen Business Park, Hengoed, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,538,179 GBP2020-12-31
    Officer
    2023-10-25 ~ now
    IIF 11 - Director → ME
  • 48
    HENTON HOUSE NURSING LIMITED - 1997-03-21
    MAYREEF LIMITED - 1986-10-09
    Clareville Hse 26 Oxendon Street, London
    Dissolved Corporate (4 parents)
    Officer
    1997-01-31 ~ dissolved
    IIF 70 - Director → ME
  • 49
    Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 99 - Director → ME
Ceased 51

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.