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 54
  • 1
    Martin, Andrew David
    Director born in July 1960
    Individual (75 offsprings)
    Officer
    1998-06-08 ~ 1999-11-03
    OF - Director → CIF 0
  • 2
    Larkin, Brian Francis
    Operations Director born in February 1959
    Individual (2 offsprings)
    Officer
    2004-09-06 ~ 2006-06-15
    OF - Director → CIF 0
  • 3
    Potts, Nicholas Edward
    Personnel Director born in March 1960
    Individual (1 offspring)
    Officer
    1995-11-30 ~ 1996-11-30
    OF - Director → CIF 0
  • 4
    Wallace, Graham Martyn
    Company Director born in May 1948
    Individual (124 offsprings)
    Officer
    1995-11-20 ~ 1997-01-31
    OF - Director → CIF 0
  • 5
    Geiger, Geoffrey Fenn
    Company Officer born in January 1970
    Individual (9 offsprings)
    Officer
    2015-10-26 ~ 2016-04-13
    OF - Director → CIF 0
  • 6
    Franklin, Charles Peter
    Company Director born in October 1951
    Individual (1 offspring)
    Officer
    2001-08-30 ~ 2004-07-09
    OF - Director → CIF 0
  • 7
    Moss, Timothy Charles
    Director born in June 1962
    Individual (38 offsprings)
    Officer
    1996-03-18 ~ 2006-06-15
    OF - Director → CIF 0
    Moss, Timothy Charles
    Ceo born in June 1962
    Individual (38 offsprings)
    2016-04-13 ~ 2018-11-22
    OF - Director → CIF 0
  • 8
    Mortimer, David Grant
    Finance Director born in May 1953
    Individual (80 offsprings)
    Officer
    2000-01-12 ~ 2004-12-21
    OF - Director → CIF 0
  • 9
    Robertson, Andrew Michael
    Finance Director born in May 1956
    Individual (16 offsprings)
    Officer
    ~ 2000-01-12
    OF - Director → CIF 0
  • 10
    Kent, David Charles
    Director born in April 1955
    Individual (8 offsprings)
    Officer
    ~ 1994-11-25
    OF - Director → CIF 0
  • 11
    Jackson, John Duncan
    Director born in February 1946
    Individual (2 offsprings)
    Officer
    ~ 1995-12-08
    OF - Director → CIF 0
  • 12
    Martin, Richard
    Managing Director born in February 1947
    Individual (31 offsprings)
    Officer
    1995-04-07 ~ 1997-12-31
    OF - Director → CIF 0
  • 13
    Halder, Graeme Robert
    Finance Director born in December 1962
    Individual (85 offsprings)
    Officer
    1995-02-27 ~ 1996-11-29
    OF - Director → CIF 0
  • 14
    Elson, Julia
    Individual (5 offsprings)
    Officer
    2016-04-13 ~ 2021-08-04
    OF - Secretary → CIF 0
  • 15
    Turl, Simon Charles
    Company Director born in June 1961
    Individual (75 offsprings)
    Officer
    1997-12-15 ~ 2001-08-30
    OF - Director → CIF 0
  • 16
    Lotts, Brian David
    Director born in December 1958
    Individual (3 offsprings)
    Officer
    2000-03-06 ~ 2006-06-15
    OF - Director → CIF 0
  • 17
    Critoph, Stephen Mark Anthony
    Accountant born in June 1960
    Individual (52 offsprings)
    Officer
    2003-03-04 ~ 2004-09-24
    OF - Director → CIF 0
  • 18
    Budd, Helen Jane
    Hr Director born in June 1966
    Individual (3 offsprings)
    Officer
    2004-04-23 ~ 2006-06-15
    OF - Director → CIF 0
  • 19
    Javes, Peter Howard
    Individual (39 offsprings)
    Officer
    ~ 1997-08-29
    OF - Secretary → CIF 0
  • 20
    Parsons, Gordon Ian Winston
    Born in September 1967
    Individual (171 offsprings)
    Officer
    2009-06-04 ~ 2015-10-26
    OF - Director → CIF 0
  • 21
    Spall, Philip Andrew
    Finance Director born in September 1969
    Individual (7 offsprings)
    Officer
    2003-02-11 ~ 2006-05-18
    OF - Director → CIF 0
  • 22
    O'brien, Patrick Gerard
    Investment Banker born in December 1963
    Individual (30 offsprings)
    Officer
    2006-06-15 ~ 2006-10-03
    OF - Director → CIF 0
  • 23
    Young, Nicholas John
    Commercial Director born in December 1966
    Individual (7 offsprings)
    Officer
    2001-08-06 ~ 2002-12-13
    OF - Director → CIF 0
  • 24
    Gittins, Timothy James
    Company Director born in July 1964
    Individual (40 offsprings)
    Officer
    2004-12-21 ~ 2006-06-15
    OF - Director → CIF 0
  • 25
    Bogg, Dyson Peter Kelly
    Engineer born in November 1971
    Individual (63 offsprings)
    Officer
    2006-06-15 ~ 2010-11-03
    OF - Director → CIF 0
  • 26
    Catlin, Claire
    Born in May 1980
    Individual (94 offsprings)
    Officer
    2020-05-15 ~ now
    OF - Director → CIF 0
  • 27
    Mavity, Harold Roger Wallis
    Director born in May 1943
    Individual (53 offsprings)
    Officer
    1993-11-30 ~ 1995-11-20
    OF - Director → CIF 0
  • 28
    Dahlstrom, Carl Henrik
    Investment Manager born in November 1976
    Individual (6 offsprings)
    Officer
    2013-04-16 ~ 2015-10-26
    OF - Director → CIF 0
  • 29
    Allen, Charles Lamb
    Director born in January 1957
    Individual (269 offsprings)
    Officer
    ~ 2000-09-29
    OF - Director → CIF 0
  • 30
    Davenport, Donald Andrew
    Director born in August 1943
    Individual (58 offsprings)
    Officer
    1996-06-17 ~ 2002-07-10
    OF - Director → CIF 0
  • 31
    Tautz, Helen Jane
    Individual (351 offsprings)
    Officer
    1997-08-29 ~ 2000-09-29
    OF - Secretary → CIF 0
  • 32
    Robinson, Gerrard Jude, Sir
    Company Director born in October 1948
    Individual (29 offsprings)
    Officer
    2006-10-03 ~ 2015-05-15
    OF - Director → CIF 0
  • 33
    Kelly, Paul
    Marketing Director born in July 1960
    Individual (21 offsprings)
    Officer
    2000-03-06 ~ 2003-02-11
    OF - Director → CIF 0
  • 34
    Leamon, Wayne Anthony
    Banker born in December 1960
    Individual (50 offsprings)
    Officer
    2006-10-03 ~ 2007-11-08
    OF - Director → CIF 0
  • 35
    Procter, Amy Ruth
    Individual (7 offsprings)
    Officer
    2021-08-04 ~ now
    OF - Secretary → CIF 0
  • 36
    Powell, Michael James
    Company Officer born in December 1972
    Individual (20 offsprings)
    Officer
    2015-10-26 ~ 2016-04-13
    OF - Director → CIF 0
  • 37
    Copner, Christopher Charles James
    Director born in September 1956
    Individual (79 offsprings)
    Officer
    2002-01-30 ~ 2005-09-20
    OF - Director → CIF 0
  • 38
    Mason, Timothy Charles
    Individual (348 offsprings)
    Officer
    2000-09-29 ~ 2006-06-15
    OF - Secretary → CIF 0
  • 39
    Rogers, Christopher John
    Marketing Director born in November 1964
    Individual (3 offsprings)
    Officer
    2004-09-06 ~ 2006-06-15
    OF - Director → CIF 0
  • 40
    O'neill, Timothy Francis
    Development Director born in January 1952
    Individual (1 offspring)
    Officer
    1995-02-27 ~ 1996-12-24
    OF - Director → CIF 0
  • 41
    Perusat, Marc Michel
    Investment Banker born in April 1965
    Individual (69 offsprings)
    Officer
    2010-12-13 ~ 2013-04-07
    OF - Director → CIF 0
  • 42
    Kelly, Maurice William
    Managing Director born in September 1958
    Individual (49 offsprings)
    Officer
    1998-06-08 ~ 1999-12-10
    OF - Director → CIF 0
  • 43
    Morrison, John Edward
    Director born in February 1952
    Individual (15 offsprings)
    Officer
    ~ 1995-09-19
    OF - Director → CIF 0
  • 44
    Raven, Anthony James
    Director born in August 1945
    Individual (4 offsprings)
    Officer
    ~ 2006-06-15
    OF - Director → CIF 0
  • 45
    Prynn, Robert James
    Company Director born in April 1964
    Individual (47 offsprings)
    Officer
    1998-06-08 ~ 2006-06-15
    OF - Director → CIF 0
    Prynn, Robert James
    Cfo born in April 1964
    Individual (47 offsprings)
    2016-04-13 ~ 2020-05-15
    OF - Director → CIF 0
    Prynn, Robert James
    Individual (47 offsprings)
    Officer
    2006-06-15 ~ 2016-04-13
    OF - Secretary → CIF 0
  • 46
    Leonard, Amanda
    Director born in August 1967
    Individual (8 offsprings)
    Officer
    2000-03-06 ~ 2003-03-04
    OF - Director → CIF 0
  • 47
    Johnston, Leslie Matthew
    Director born in September 1957
    Individual (10 offsprings)
    Officer
    ~ 1994-05-27
    OF - Director → CIF 0
  • 48
    Patterson, Nigel John Arthur
    Company Director born in July 1955
    Individual (11 offsprings)
    Officer
    1995-11-20 ~ 1997-05-23
    OF - Director → CIF 0
  • 49
    Cowley, Andrew Christian
    Investment Banker born in May 1963
    Individual (117 offsprings)
    Officer
    2007-11-08 ~ 2009-06-04
    OF - Director → CIF 0
  • 50
    Rayner, Christopher Haydon
    Director born in February 1965
    Individual (4 offsprings)
    Officer
    1997-04-21 ~ 2001-08-03
    OF - Director → CIF 0
  • 51
    Tatum, Nicholas Benjamin
    Born in January 1969
    Individual (8 offsprings)
    Officer
    2020-10-05 ~ now
    OF - Director → CIF 0
  • 52
    Poster, Stephen Michael
    Managing Director born in January 1947
    Individual (21 offsprings)
    Officer
    ~ 1994-10-31
    OF - Director → CIF 0
  • 53
    Mcmeikan, Kennedy
    Born in May 1965
    Individual (71 offsprings)
    Officer
    2018-11-22 ~ now
    OF - Director → CIF 0
  • 54
    MOTO INVESTMENTS LIMITED
    - now 05754538
    DE FACTO 1343 LIMITED - 2006-04-03
    Toddington Services Area, Junction 11/12 M1 Southbound, Toddington, Dunstable, Bedfordshire, England
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MOTO HOSPITALITY LIMITED

Period: 2001-05-31 ~ now
Company number: 00734299
Registered names
MOTO HOSPITALITY LIMITED - now
Standard Industrial Classification
56102 - Unlicenced Restaurants And Cafes
47190 - Other Retail Sale In Non-specialised Stores
47300 - Retail Sale Of Automotive Fuel In Specialised Stores
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • MOTO HOSPITALITY LIMITED
    Info
    COMPASS ROADSIDE LIMITED - 2001-05-31
    COMPASS PARKLANDS LIMITED - 2001-05-31
    GRANADA HOSPITALITY LIMITED - 2001-05-31
    GRANADA MOTORWAY SERVICES LIMITED - 2001-05-31
    Registered number 00734299
    Toddington Services Area, Junction 11/12, M1 (southbound), Toddington, Bedfordshire LU5 6HR
    PRIVATE LIMITED COMPANY incorporated on 1962-09-03 (63 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • MOTO HOSPITALITY LIMITED
    S
    Registered number missing
    Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands, B45 9PZ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 21
  • 1
    BURGER KING COSTA LIMITED
    - now 05996105 06003813... (more)
    DE FACTO 1439 LIMITED - 2008-03-04
    Toddington Service Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    BURGER KING COSTA MARKS AND SPENCER LIMITED
    - now 06872504 06695003
    DE FACTO 1688 LIMITED - 2009-08-26
    Toddington Service Area Junction 11/12, M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    COMPASS CONTRACT SERVICES LIMITED
    - now 01348894 01637870... (more)
    COMPASS NIGHT CLUBS LIMITED
    - 2002-08-29 01348894
    GRANADA NIGHT CLUBS LIMITED
    - 2001-01-31 01348894
    ANFIELD WAY LIMITED - 1989-08-30
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (31 parents)
    Officer
    2000-01-12 ~ 2006-01-03
    CIF 3 - Director → ME
  • 4
    COMPASS ROAD SERVICES LIMITED
    - now 02336021
    GRANADA ROAD SERVICES LTD
    - 2001-01-31 02336021
    THE EDWARDIAN CLUB LIMITED - 1996-02-07
    GILTDEAL PUBLIC LIMITED COMPANY - 1989-02-21
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (28 parents)
    Officer
    2000-01-12 ~ 2006-06-15
    CIF 5 - Director → ME
  • 5
    COSTA BURGER KING LIMITED
    - now 06003813 07096240... (more)
    DE FACTO 1445 LIMITED - 2008-03-04
    Toddington Service Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 6
    COSTA WH SMITH BURGER KING LIMITED
    - now 07096240 06003813... (more)
    DE FACTO 1734 LIMITED - 2010-04-22
    Toddington Service Area Junction 11/12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 7
    DE FACTO 1777 LIMITED
    - now 07296045 07690737... (more)
    KENTUCKY FRIED CHICKEN COSTA BURGER KING LIMITED - 2013-01-15
    DE FACTO 1777 LIMITED - 2010-10-03
    Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    DE FACTO 1778 LIMITED
    - now 07295978 08201708... (more)
    KENTUCKY FRIED CHICKEN BURGER KING COSTA LIMITED - 2013-01-15
    DE FACTO 1778 LIMITED - 2010-10-03
    Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    DE FACTO 1779 LIMITED
    - now 07339453 07296045... (more)
    BURGER KING COSTA KENTUCKY FRIED CHICKEN LIMITED - 2013-01-15
    DE FACTO 1779 LIMITED - 2010-10-03
    Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 10
    DE FACTO 1780 LIMITED
    - now 07339401 05860417... (more)
    BURGER KING KENTUCKY FRIED CHICKEN COSTA LIMITED - 2013-01-15
    DE FACTO 1780 LIMITED - 2010-10-03
    Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 11
    DE FACTO 1781 LIMITED
    - now 07339172 07339401... (more)
    COSTA BURGER KING KENTUCKY FRIED CHICKEN LIMITED - 2013-01-15
    DE FACTO 1781 LIMITED - 2010-10-03
    Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    DE FACTO 1782 LIMITED
    - now 07339366 06850798... (more)
    COSTA KENTUCKY FRIED CHICKEN BURGER KING LIMITED - 2013-01-15
    DE FACTO 1782 LIMITED - 2010-10-03
    Toddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 13
    GREGGS BURGER KING COSTA LIMITED
    - now 07096214
    GREGGS COSTA LTD - 2012-10-17
    POPLAR COSTA LIMITED - 2011-05-05
    DE FACTO 1735 LIMITED - 2010-03-30
    Toddington Service Area Junction 11/12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    MOTO BURGER KING LIMITED
    - now 06652324
    DE FACTO 1653 LIMITED - 2008-10-09
    Toddington Service Area Junction 11-12, M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 15
    MOTO MARKS AND SPENCER LIMITED
    05270601
    Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 16
    MOTO MOTORWAY SERVICES LIMITED
    - now 00733665
    COMPASS MOTORWAY SERVICES LIMITED
    - 2006-09-07 00733665
    GRANADA MOTORWAY SERVICES LIMITED
    - 2001-01-31 00733665 00734299
    GRANADA HOSPITALITY LIMITED - 1992-06-04
    MARINESIDE PROPERTIES LIMITED - 1992-02-25
    Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (24 parents, 1 offspring)
    Officer
    2000-01-12 ~ 2006-06-15
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    PAVILION SERVICES GROUP LIMITED
    - now 02584122
    BRIGHTREASONS II LIMITED - 1992-07-23
    AGENTDETAIL LIMITED - 1991-04-18
    Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    1999-11-09 ~ 2006-06-15
    CIF 7 - Director → ME
  • 18
    PAVILION SERVICES LIMITED
    - now 01854124
    ROADSIDE SERVICES LIMITED - 1992-05-15
    RANK MOTORWAY SERVICES LIMITED - 1991-12-19
    RANK CATERING LIMITED - 1984-12-20
    CALCSTAR LIMITED - 1984-11-21
    Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (25 parents)
    Officer
    1999-11-09 ~ 2006-06-15
    CIF 6 - Director → ME
  • 19
    POPLAR 2000
    - now 02798288
    SLATERSHELFCO 258 LIMITED - 1993-04-27
    Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (20 parents)
    Officer
    2000-04-03 ~ 2006-06-15
    CIF 1 - Director → ME
  • 20
    PRINCEBILT HOTELS LIMITED
    SC053237
    Princebilt Hotels Ltd, Kinross Service Area, Junction 6 Of The M90, Kinross, Perthshire, Scotland
    Dissolved Corporate (16 parents)
    Officer
    1999-11-09 ~ 2006-06-15
    CIF 8 - Director → ME
  • 21
    WASELEY FIFTEEN LIMITED
    - now 02284957
    COMPASS FRESH EXPRESS LIMITED
    - 2006-05-25 02284957
    GRANADA FRESH EXPRESS LTD
    - 2001-01-31 02284957
    GRANADA ENTERTAINMENTS LIMITED - 1997-05-02
    MINITAKE LIMITED - 1988-09-29
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (29 parents, 1 offspring)
    Officer
    2000-01-12 ~ 2006-06-15
    CIF 4 - Director → ME

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.