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 23
  • 1
    Williams, Raymond Geraint
    Area Director born in November 1958
    Individual (2 offsprings)
    Officer
    1995-06-27 ~ 1998-11-02
    OF - Director → CIF 0
  • 2
    Day, Richard
    Accountant born in November 1970
    Individual (1 offspring)
    Officer
    1999-04-20 ~ 2008-02-01
    OF - Director → CIF 0
  • 3
    Miles, David John
    Born in February 1966
    Individual (11 offsprings)
    Officer
    1997-12-01 ~ 2025-12-31
    OF - Director → CIF 0
  • 4
    Smith, Andrew Christopher Melville
    Born in June 1972
    Individual (65 offsprings)
    Officer
    1999-12-06 ~ now
    OF - Director → CIF 0
    Smith, Andrew Christopher Melville
    Accountant
    Individual (65 offsprings)
    Officer
    1999-12-06 ~ 2004-09-01
    OF - Secretary → CIF 0
  • 5
    Robertson, David John
    Accountant born in May 1955
    Individual (39 offsprings)
    Officer
    1997-07-14 ~ 2008-03-11
    OF - Director → CIF 0
  • 6
    Barratt, John Anthony
    Director born in August 1949
    Individual (4 offsprings)
    Officer
    1999-05-01 ~ 2002-01-01
    OF - Director → CIF 0
    Barrett, John Anthony
    Co Director born in August 1949
    Individual (4 offsprings)
    Officer
    1999-05-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 7
    Sheppard, Ian Douglas
    Area Director born in January 1995
    Individual (1 offspring)
    Officer
    1995-06-27 ~ 1998-04-01
    OF - Director → CIF 0
  • 8
    Williams, Duncan
    Building born in June 1970
    Individual (19 offsprings)
    Officer
    2004-06-28 ~ 2007-12-31
    OF - Director → CIF 0
  • 9
    Guest, Stephen William
    Surveyor born in July 1961
    Individual (4 offsprings)
    Officer
    1999-01-04 ~ 1999-12-15
    OF - Director → CIF 0
  • 10
    Turl, Michael Stanley
    Managing Director born in July 1957
    Individual (21 offsprings)
    Officer
    ~ 1998-01-31
    OF - Director → CIF 0
    Turl, Michael Stanley
    Individual (21 offsprings)
    Officer
    ~ 1992-08-16
    OF - Secretary → CIF 0
  • 11
    Rogers, Alan
    Partnership Director born in January 1964
    Individual (7 offsprings)
    Officer
    2004-06-28 ~ 2005-07-29
    OF - Director → CIF 0
  • 12
    Eden, Graham Roy
    Company Director born in March 1962
    Individual (7 offsprings)
    Officer
    2009-10-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 13
    Pace, Darren Colin
    Commercial Director born in July 1964
    Individual (11 offsprings)
    Officer
    1995-06-27 ~ 2018-12-31
    OF - Director → CIF 0
  • 14
    Westran, Ben Robert
    Born in January 1977
    Individual (125 offsprings)
    Officer
    2007-11-13 ~ now
    OF - Director → CIF 0
    Westran, Benjamin Robert
    Individual (125 offsprings)
    Officer
    2004-09-01 ~ now
    OF - Secretary → CIF 0
  • 15
    Gay, Andrew Michael
    Joiner born in August 1965
    Individual (3 offsprings)
    Officer
    ~ 1994-11-20
    OF - Director → CIF 0
  • 16
    Turner, Kenneth Clive
    Managing Director born in May 1958
    Individual (3 offsprings)
    Officer
    2006-04-10 ~ 2007-04-18
    OF - Director → CIF 0
  • 17
    Bainbridge, Laurence George
    Accountant born in July 1958
    Individual (4 offsprings)
    Officer
    2004-06-28 ~ 2007-09-28
    OF - Director → CIF 0
  • 18
    Middlemass, Colin Edward
    Director born in December 1962
    Individual (8 offsprings)
    Officer
    2015-01-07 ~ 2024-04-30
    OF - Director → CIF 0
  • 19
    Preater, Margaret
    Administration Director born in May 1948
    Individual (2 offsprings)
    Officer
    1995-06-27 ~ 1998-06-30
    OF - Director → CIF 0
    Preater, Margaret
    Individual (2 offsprings)
    Officer
    1992-08-16 ~ 1998-06-30
    OF - Secretary → CIF 0
  • 20
    Mears, Peter Wayne
    Builder born in December 1946
    Individual (1 offspring)
    Officer
    ~ 1992-06-30
    OF - Director → CIF 0
  • 21
    Holt, Robert
    Company Director born in September 1954
    Individual (76 offsprings)
    Officer
    1996-08-01 ~ 2004-08-27
    OF - Director → CIF 0
    Holt, Robert
    Individual (76 offsprings)
    Officer
    1997-07-01 ~ 1999-12-06
    OF - Secretary → CIF 0
  • 22
    Coe, Stephen
    Business Development Direct born in April 1956
    Individual (4 offsprings)
    Officer
    2004-06-28 ~ 2007-08-03
    OF - Director → CIF 0
  • 23
    MEARS GROUP PLC
    - now 03232863
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    2nd Floor Unit 5220, Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (33 parents, 96 offsprings)
    Officer
    2010-11-29 ~ now
    OF - Director → CIF 0
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

MEARS LIMITED

Period: 2004-06-23 ~ now
Company number: 02519234
Registered names
MEARS LIMITED - now 04717666... (more)
STRONGDALE LIMITED - 1990-10-31
Standard Industrial Classification
81100 - Combined Facilities Support Activities

Related profiles found in government register
  • MEARS LIMITED
    Info
    MEARS SOCIAL HOUSING LIMITED - 2004-06-23
    MEARS BUILDING CONTRACTORS LIMITED - 2004-06-23
    STRONGDALE LIMITED - 2004-06-23
    Registered number 02519234
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester GL3 4FE
    PRIVATE LIMITED COMPANY incorporated on 1990-07-06 (35 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • MEARS LIMITED
    S
    Registered number 02519234
    1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH
    CIF 1
  • MEARS LIMITED
    S
    Registered number 02519234
    1390, Montpellier Court, Gloucester Business Park Brockworth, Gloucester, GL3 4AH
    ENGLAND AND WALES
    CIF 2
  • MEARS LIMITED
    S
    Registered number 02519234
    2nd Floor, Unit 5220, Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4FE
    CIF 3
child relation
Offspring entities and appointments 29
  • 1
    CALL RESPONSE 24/7 LLP
    - now OC367649
    RESPONSE CALL 24/7 LLP
    - 2018-08-06 OC367649
    MEARS 24/7 LLP
    - 2018-07-24 OC367649 02519234... (more)
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-12
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 11 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Right to appoint or remove members as a member of a firm OE
    Officer
    2011-09-14 ~ 2018-09-12
    CIF 2 - LLP Designated Member → ME
  • 2
    EVOLVE HOUSING LIMITED
    05151845
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    HELCIM GROUP LIMITED
    07526612
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 4
    HELCIM HOMES LTD
    08254235
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Has significant influence or control as a member of a firm OE
  • 5
    HOUSING VENTURES MPC1 LIMITED - now
    MEARS PROPERTY COMPANY LIMITED
    - 2024-12-20 14425736 15470336... (more)
    Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-10-18 ~ 2024-12-13
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    IRT ENERGY LIMITED
    SC462958
    Phoenix House, 1 Souterhouse Road, Coatbridge, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2022-08-12 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    IRT SURVEYS LIMITED
    SC227199
    Phoenix House, 1 Souterhouse Road, Coatbridge, Scotland
    Active Corporate (16 parents)
    Officer
    2022-08-12 ~ now
    CIF 4 - Director → ME
    Person with significant control
    2022-07-12 ~ 2025-12-12
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    JACKSON LLOYD LIMITED
    - now 00981979
    JACKSON LLOYD (D.B.M.) LIMITED - 2003-02-18
    W.V. JACKSON LIMITED - 1989-03-30
    Unit 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Has significant influence or control as a member of a firm OE
  • 9
    MEARS BUILDING SERVICES LIMITED
    - now 03698325
    PLANTPROOF LIMITED - 1999-02-01
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 10
    MEARS ENERGY LIMITED
    - now 05052175
    MEARS SCOTLAND HOUSING LIMITED - 2010-04-17
    MEARS SCOTLAND LIMITED - 2009-09-22
    MEARS SOCIAL HOUSING SCOTLAND LIMITED - 2004-11-12
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors as a member of a firm OE
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    MEARS HOME IMPROVEMENT LIMITED
    - now 03716517
    ELDERCARE (CHESHIRE) LIMITED - 2010-12-22
    FIRMSIGN LIMITED - 1999-04-15
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-07-02 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    MEARS HOMES LIMITED
    - now 03901815
    CAMB CARE LIMITED - 2011-06-20
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2022-10-17 ~ now
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Right to appoint or remove directors as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    MEARS HOUSING LIMITED
    - now 11668710
    MPS HOUSING LIMITED
    - 2018-11-15 11668710 11655167
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-09 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    MEARS LEARNING LIMITED
    - now 09431640
    BCOMP 490 LIMITED - 2015-07-02
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 15
    MEARS MECHANICAL & ELECTRICAL LIMITED
    08675023 02073378
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 10 - Has significant influence or control as a member of a firm OE
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 16
    MEARS NEW HOMES LIMITED
    08780839
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 26 - Right to appoint or remove directors as a member of a firm OE
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    MEARS PROPERTY COMPANY 2 LIMITED
    SC750308 15470336... (more)
    1 Souterhouse Road, Coatbridge, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2022-11-14 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 18
    MEARS PROPERTY COMPANY 3 LIMITED - now
    MEARS PROPERTY COMPANY 3 LIMITED
    - 2026-01-07 15470336 SC833017... (more)
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-02-06 ~ 2025-12-22
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 19
    MEARS PROPERTY COMPANY 4 LIMITED
    SC833017 SC750308... (more)
    Phoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-03 ~ now
    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
  • 20
    MEARS SCOTLAND (HOUSING) LIMITED
    - now SC363693 05052175
    MEARS SCOTLAND LIMITED - 2014-04-04
    MEARS SCOTLAND HOUSING LIMITED - 2009-09-22
    Phoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 29 - Has significant influence or control as a member of a firm OE
    CIF 29 - Right to appoint or remove directors as a member of a firm OE
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 21
    MEARS SCOTLAND LLP
    - now SO303104 05052175... (more)
    MORRISON SCOTLAND LLP - 2014-04-04
    Phoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-09-29 ~ now
    CIF 30 - Right to appoint or remove members OE
    CIF 30 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2025-09-29 ~ now
    CIF 3 - LLP Designated Member → ME
  • 22
    MEARS SOCIAL HOUSING LIMITED
    - now 04717666 03394352... (more)
    MEARS LIMITED - 2004-06-23
    LINKPATCH LIMITED - 2003-06-04
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    MEARS WALES LIMITED
    - now 05052013
    MEARS SOCIAL HOUSING WALES LIMITED - 2004-11-12
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 24
    MEARS WINDOW AND DOOR MAINTENANCE LIMITED
    - now 03408896
    SPRINGHILL HOME CARE LIMITED - 2011-07-12
    INDEPENDENT COMMUNITY CARE (YORKSHIRE) LIMITED - 1998-02-03
    INDEPENDENT CARE CONSULTANTS (YORKSHIRE) LIMITED - 1997-11-11
    FOURHOPE LIMITED - 1997-09-10
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 25
    MORE HOMES BROMLEY LLP
    OC404214
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 28 - Right to appoint or remove members as a member of a firm OE
    Officer
    2016-02-08 ~ now
    CIF 5 - LLP Designated Member → ME
  • 26
    MPM HOUSING LIMITED
    - now 03528320
    MITIE PROPERTY MANAGEMENT LIMITED
    - 2018-12-05 03528320 06329916
    MITIE PROPERTY SERVICES LTD - 2009-06-19
    SIMPLESKILL LIMITED - 1998-04-20
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2018-11-30 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 27
    MPS HOUSING LIMITED
    - now 11655167 11668710
    MITIE NEWCO LIMITED - 2018-11-15
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2018-11-30 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 28
    REPAIRMYHOME C.I.C.
    - now 15087336
    REPAIRMYHOME LIMITED
    - 2024-01-26 15087336
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-08-21 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 29
    TALKING ASSETS LIMITED
    10667289
    1390 Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-03-13 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.