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 5
  • 1
    Munro, Anna
    Born in May 1986
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-07-25 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Andrea Gail
    Born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Mccordall, Richard William
    Born in May 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Russell, Angela May
    Born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ now
    OF - Director → CIF 0
  • 5
    Collins, Nicholas Marshall
    Born in November 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Ranson, Michael Leonard
    Chartered Accountant born in May 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-23 ~ 1999-06-28
    OF - Director → CIF 0
  • 2
    Thurgar-dawson, Colin Joseph
    Individual
    Officer
    icon of calendar 1995-10-23 ~ 1998-03-31
    OF - Secretary → CIF 0
  • 3
    Parkinson, Malcolm
    Accountant born in December 1950
    Individual
    Officer
    icon of calendar 2002-05-20 ~ 2011-09-30
    OF - Director → CIF 0
  • 4
    Tobin, Andrea Louise
    Accountant born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 5
    Huntley, David Thomas
    Accountant born in January 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2021-08-01
    OF - Director → CIF 0
  • 6
    Callaghan, James, Dr
    Director Research Enterprise Services born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-27 ~ 2017-09-11
    OF - Director → CIF 0
  • 7
    Wilmot, Simon Michael
    Assistant Director born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2024-08-12
    OF - Director → CIF 0
  • 8
    Wright, Nicholas George
    Academic born in November 1965
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 9
    Stevenson, Anthony Clark, Professor
    Academic born in September 1957
    Individual
    Officer
    icon of calendar 2007-02-02 ~ 2017-09-30
    OF - Director → CIF 0
  • 10
    Henderson, Stanley Frederick
    University Dir Of Estates born in April 1945
    Individual
    Officer
    icon of calendar 1995-12-19 ~ 1999-09-13
    OF - Director → CIF 0
  • 11
    Lightley, Stephen John
    Director born in February 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2021-08-01
    OF - Director → CIF 0
  • 12
    Purvis, David James
    University Director Of Finance born in March 1950
    Individual
    Officer
    icon of calendar 1995-10-23 ~ 1996-05-23
    OF - Director → CIF 0
  • 13
    Lawrence, Martin Allan
    Accountant born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ 2005-08-17
    OF - Director → CIF 0
  • 14
    Dale, Richard Conrad
    University Finance Director born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2021-12-01
    OF - Director → CIF 0
  • 15
    Farnhill, Howard Benjamin
    University Bursar born in March 1943
    Individual
    Officer
    icon of calendar 1995-10-23 ~ 2008-09-30
    OF - Director → CIF 0
  • 16
    WATSON BURTON DIRECTORS LIMITED - 1991-11-15
    BASICNAME LIMITED - 1991-07-25
    icon of address20 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1995-07-04 ~ 1995-10-23
    PE - Director → CIF 0
  • 17
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1998-04-01 ~ 2013-07-31
    PE - Secretary → CIF 0
  • 18
    icon of address1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    1995-06-14 ~ 1995-07-04
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1995-06-14 ~ 1995-07-04
    PE - Nominee Director → CIF 0
  • 20
    PROOFHAPPY LIMITED - 1991-07-25
    WATSON BURTON SECRETARIES LIMITED - 1991-11-15
    icon of address20 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1995-07-04 ~ 1995-10-23
    PE - Secretary → CIF 0
parent relation
Company in focus

NEWCASTLE UNIVERSITY HOLDINGS LIMITED

Previous name
CLEARSTATUS LIMITED - 1995-10-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NEWCASTLE UNIVERSITY HOLDINGS LIMITED
    Info
    CLEARSTATUS LIMITED - 1995-10-10
    Registered number 03068111
    icon of addressC/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne NE1 7RU
    PRIVATE LIMITED COMPANY incorporated on 1995-06-14 (30 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • NEWCASTLE UNIVERSITY HOLDINGS LIMITED
    S
    Registered number 03068111
    icon of addressC/o Finance & Planning, Newcastle University, King's Gate, Newcastle Upon Tyne, England, NE1 7RU
    CIF 1
  • NEWCASTLE UNIVERSITY HOLDINGS LIMITED
    S
    Registered number 03068111
    icon of addressC/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, United Kingdom, NE1 7RU
    CIF 2
  • NEWCASTLE UNIVERSITY HOLDINGS LIMITED
    S
    Registered number 03068111
    icon of addressFinance & Planning, Newcastle University, Kings Gate, Newcastle Upon Tyne, Tyneside, NE1 7RU
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    TIMEC 1684 LIMITED - 2019-07-10
    icon of addressC/o Finance & Planning, Newcastle University, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    CROSSCO (1014) LIMITED - 2007-05-15
    icon of addressThe Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -612,847 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TIMEC 1680 LIMITED - 2019-06-06
    icon of addressNorthern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,780 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressSandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,199 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address3rd Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    306,103 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NORTHEAST CRYSTALLISATION TECHNOLOGIES LIMITED - 2020-05-26
    icon of address33 Wallace Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,340 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressC/o Blu Sky Chartered Accountants Ye Olde Hundred, 69 Church Way, North Shields, Newcastle Upon Tyne, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TIMEC 1756 LIMITED - 2021-06-15
    icon of addressNorthern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressSandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    224,694 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address11 Second Avenue, Morpeth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,647 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of addressUnit 3d Admiral Business Park Nelson Park West, Nelson Way, Cramlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    278,811 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NEWCASTLE SCIENCE CENTRAL DEVELOPMENTS LLP - 2024-05-31
    icon of addressFinance And Planning Newcastle University, King's Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-12-19 ~ now
    CIF 2 - LLP Designated Member → ME
  • 13
    NEWCASTLE SCIENCE CENTRAL LLP - 2024-08-20
    icon of addressFinance And Planning, Newcastle University, King's Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    CIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-12-09 ~ now
    CIF 3 - LLP Designated Member → ME
  • 14
    NEWCASTLE SCIENCE CENTRAL MANAGEMENT LLP - 2024-05-31
    icon of addressFinance And Planning, Newcastle University, King's Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2016-12-12 ~ now
    CIF 4 - LLP Designated Member → ME
  • 15
    NEWCASTLE ICS LIMITED - 2007-01-30
    icon of addressC/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 16
    NEWCASTLE UNIVERSITY ENTERPRISES LIMITED - 2023-03-09
    icon of addressC/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 17
    UNIVERSITY OF NEWCASTLE UPON TYNE SUPPLY COMPANY LIMITED - 2019-04-04
    IMAGEVENTURE LIMITED - 1987-07-27
    icon of addressC/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 18
    NEWCASTLE UNIVERSITY INTO LONDON LLP - 2020-12-18
    icon of addressC/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    CIF 1 - LLP Member → ME
  • 19
    EVER 1668 LIMITED - 2002-04-12
    icon of addressNewcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 20
    PEAKEYE LIMITED - 1989-04-21
    icon of addressC/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressC/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    OCULAR METROLOGY LTD - 2025-04-02
    icon of address71 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SANDCO 1169 LIMITED - 2010-10-22
    POWER HOUSE BIOLOGICS LIMITED - 2010-12-03
    POWERHOUSE BIOLOGICS LIMITED - 2014-01-30
    icon of addressRmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -112,032 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address69 Church Way, North Shields, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    CIF 6 - Has significant influence or controlOE
  • 25
    icon of addressRmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    209,392 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    TIMEC 1903 LIMITED - 2025-08-05
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    CHARGE YOUR CAR LIMITED - 2012-01-19
    icon of addressC/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of addressThe Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,102,842 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-06-01
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressBlandford Studios, 12 Blandford Square, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,296,563 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-13 ~ 2023-11-14
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressB3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,838 GBP2024-08-18
    Person with significant control
    icon of calendar 2019-03-30 ~ 2021-08-17
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressYe Olde Hundred, Church Way, North Shields, England
    Active Corporate (5 parents)
    Equity (Company account)
    630,961 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-26 ~ 2019-04-04
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address19 Norfolk Street, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    -53,223 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2023-11-21
    CIF 18 - Right to appoint or remove directors OE
  • 6
    NORHAM HOUSE 1120 LIMITED - 2007-08-28
    NUGENIS LIMITED - 2008-10-10
    icon of address19 Norfolk Street, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,211 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-30
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressUnit 26-27, The Pantry Bakers Yard, Christon Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,563,916 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-07-10
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address3rd Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,842,601 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-08-18 ~ 2025-01-22
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NOVAGENE LIMITED - 2009-05-05
    SANDCO 1100 LIMITED - 2009-01-13
    icon of address19 Norfolk Street, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-11
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -403,037 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-17 ~ 2023-03-08
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.