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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 10
  • 1
    Mucklestone, Michelle Ann
    Accountant born in October 1966
    Individual (58 offsprings)
    Officer
    icon of calendar 2012-10-03 ~ now
    OF - Director → CIF 0
    Mucklestone, Michelle Ann
    Individual (58 offsprings)
    Officer
    icon of calendar 2010-04-23 ~ now
    OF - Secretary → CIF 0
    Mrs Michelle Ann Mucklestone
    Born in October 1966
    Individual (58 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Kirkland, Michael John
    Surveyor born in September 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ now
    OF - Director → CIF 0
    Mr Michael John Kirkland
    Born in September 1979
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Mcdonald, Kevin Daniel
    Company Director born in December 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
    Mr Kevin Daniel Mcdonald
    Born in December 1980
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Arno, Christopher John
    Framework Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
    Mr Christopher John Arno
    Born in August 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Kirkland, John Alexander Charles
    Director born in June 1980
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ now
    OF - Director → CIF 0
    Mr John Alexander Charles Kirkland
    Born in June 1980
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    Jones, Ralph Charles
    Manager born in August 1950
    Individual (61 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ now
    OF - Director → CIF 0
    Mr Ralph Charles Jones
    Born in August 1950
    Individual (61 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    Cruttenden, Matthew Charles
    Company Director born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
    Mr Matthew Charles Cruttenden
    Born in April 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    Kirkland, Christopher Robert
    Company Director born in May 1982
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ now
    OF - Director → CIF 0
    Mr Christopher Robert Kirkland
    Born in May 1982
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 9
    Townsend, Mark Gary
    Managing Director born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
    Mr Mark Gary Townsend
    Born in December 1967
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 10
    Brook, Neil Kenneth
    Company Director born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
    Mr Neil Kenneth Brook
    Born in April 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 12
  • 1
    Bowmer, Robert John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-04-05
    OF - Secretary → CIF 0
  • 2
    Lee, Kenneth Sydney
    Sales Director born in May 1939
    Individual
    Officer
    icon of calendar ~ 2001-05-04
    OF - Director → CIF 0
  • 3
    Kirkland, Robert Malcolm
    Builder born in July 1946
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2019-01-01
    OF - Director → CIF 0
    Mr Robert Malcolm Kirkland
    Born in July 1946
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    PE - Has significant influence or controlCIF 0
  • 4
    Whitmore, Keith
    Reginal Manager born in May 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2004-12-24
    OF - Director → CIF 0
  • 5
    Parkin, Howard
    Quantity Surveyor born in October 1940
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 6
    Kirkland, John Nigel
    Company Director born in April 1938
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2019-01-01
    OF - Director → CIF 0
    Mr John Nigel Kirkland
    Born in April 1938
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    PE - Has significant influence or controlCIF 0
  • 7
    Lomas, John Paul
    Surveyor born in August 1956
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2022-08-31
    OF - Director → CIF 0
    Mr John Paul Lomas
    Born in August 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    PE - Has significant influence or controlCIF 0
  • 8
    Walker, David James
    Contracts Manager born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-05-15
    OF - Director → CIF 0
  • 9
    Pashley, Alan
    Personel Manager born in April 1944
    Individual
    Officer
    icon of calendar ~ 1993-10-08
    OF - Director → CIF 0
  • 10
    Sheldon, Melvin Stuart
    Accountant born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-03 ~ 2015-03-31
    OF - Director → CIF 0
  • 11
    Kirkland, Christopher Robert
    Born in May 1982
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2013-05-07
    OF - Director → CIF 0
  • 12
    Betterton, John Henry
    Quantity Surveyor born in April 1953
    Individual
    Officer
    icon of calendar ~ 2009-03-31
    OF - Director → CIF 0
parent relation
Company in focus

BOWMER AND KIRKLAND LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • BOWMER AND KIRKLAND LIMITED
    Info
    Registered number 00701982
    icon of addressHigh Edge Court Church Street, Heage, Belper, Derbyshire DE56 2BW
    Private Limited Company incorporated on 1961-08-30 (64 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • BOWMER AND KIRKLAND LIMITED
    S
    Registered number 00701982
    icon of addressHigh Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW
    Private Company Limited By Shares in United Kingdom
    CIF 1
    Private Limited Company in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 44
  • 1
    JOHN ADCOCK REFRIGERATION AND AIR CONDITIONING LIMITED - 1993-12-24
    icon of addressHigh Edge Court Church Street, Heage, Belper, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,081,573 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    BUILDING SERVICES LIMITED - 1983-04-18
    B & K BUILDING SERVICES LIMITED - 1983-01-25
    RAKEHORN LIMITED - 1980-12-31
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    EDGER 122 LIMITED - 2001-08-16
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 4
    B. & K. STEELWORK FABRICATIONS LIMITED - 2009-12-14
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHigh Edge Court Church Street, Heage,belper, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    DALTON PARK RETAIL DEVELOPMENTS LIMITED - 2011-12-20
    icon of addressHigh Edge Court Church Street, Heage, Belper, Derbyshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    ASSETHURRY LIMITED - 1988-11-30
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    MILELOOK LIMITED - 1990-10-29
    icon of addressHigh Edge Court Church Street, Heage, Belper, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,041,386 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    DERRY MECHANICAL LIMITED - 1993-09-13
    R.I. DERRY & SON LIMITED - 1990-04-26
    icon of addressThe Old Hospital, London Road, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressHigh Edge Court Church Street, Heage, Near Belper, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,917,092 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    BOWMER & KIRKLAND (PRODUCT SALES) LIMITED - 1983-04-27
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressHigh Edge Court Church Street, Heage, Belper, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressHigh Edge Court Church Street, Heage, Belper, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressHigh Edge Court Church Street, Heage, Belper, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 17
    NEWINCCO 1110 LIMITED - 2011-07-19
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    OSC 0223 LIMITED - 2023-04-04
    icon of addressHigh Edge Court Church Street, Heage, Belper, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 21
    K.B. REINFORCEMENTS (MANCHESTER) LIMITED - 1990-12-19
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    AKELER STEEL HOLDINGS LIMITED - 1992-10-05
    K.B. REINFORCEMENTS LIMITED - 1989-07-20
    K.B.REINFORCEMENTS(MANCHESTER)LIMITED - 1978-12-31
    icon of addressHigh Edge Court Church Street, Heage, Belper, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 23
    SITE JOINERY SERVICES (MIDLANDS) LIMITED - 1999-03-01
    BRAITHWAITE CONSTRUCTION SERVICES LIMITED - 1991-01-14
    MONEYBRANCH LIMITED - 1988-05-17
    icon of addressHigh Edge Court Church Street, Heage, Derby, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 24
    EGHB 101 LIMITED - 2000-04-13
    icon of addressHigh Edge Court, Church Street, Heage, Belper, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 25
    PEARLARM LIMITED - 1985-01-25
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 26
    KEYCARE (MIDLANDS) LTD. - 2004-12-20
    KEY CLEANING LIMITED - 1991-08-09
    PEVERIL LIMITED - 1987-01-26
    PEVERIL HEATING & MECHANICAL SERVICES LIMITED - 1983-01-24
    YELLOWCITY LIMITED - 1979-12-31
    icon of addressHigh Edge Court Church Street, Heage, Belper, Derbyshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 27
    STIRTIME LIMITED - 1989-10-30
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 28
    TRADSWAP LIMITED - 1991-10-02
    LANCER PROPERTIES LIMITED - 1991-02-15
    EQUALSCALE LIMITED - 1988-03-11
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 29
    GOLDEN GATE MANAGEMENT COMPANY LIMITED - 2017-08-17
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,195 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 30
    icon of addressHigh Edge Court Church Street, Heage, Belper, Derbyshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 31
    icon of address5-7 High Street, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 32
    icon of addressHigh Edge Court Church Street, Heage, Near Belper, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more as a member of a firmOE
  • 33
    D.M. HODGKINSON LIMITED - 1991-12-16
    LARCHWEST LIMITED - 1982-09-17
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 34
    VALLEYWEALD LIMITED - 1985-05-09
    icon of addressHigh Edge Court, Church Street, Heage, Belper, Derbyshire
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 35
    LEAGUERELAY LIMITED - 1991-02-15
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 36
    PEVERIL SECURITIES (STRATFORD) LIMITED - 2013-07-26
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 37
    icon of addressHigh Edge Court Church Street, Heage, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressHigh Edge Court, Heage Belper, Derbyshire
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressBeech Lawn, Green Lane, Belper, Derbyshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 40
    M.J.WHITE ASSOCIATES LIMITED - 1992-07-02
    YONDHELM LIMITED - 1985-07-02
    icon of addressHigh Edge Court, Heage, Belper, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 41
    SONCELL LIMITED - 2008-11-21
    EDGER 530 LIMITED - 2006-04-25
    icon of addressHigh Edge Court, Church Street Heage, Near Belper, Derbyshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,508,996 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 42
    PEVERIL PROPERTIES (ORTON) LIMITED - 2011-02-22
    icon of addressHigh Edge Court Church Street, Heage, Belper, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    -216,672 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    SOVEREIGN BROOKFIELD LIMITED - 2019-10-28
    icon of addressHigh Edge Court Church Street, Heage, Belper, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -882,280 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more as a member of a firmOE

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.