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 4
  • 1
    Saleh, Ouda
    Born in January 1979
    Individual (185 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ now
    OF - Director → CIF 0
  • 2
    Perrett, Steve John
    Born in April 1965
    Individual (177 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    OF - Director → CIF 0
  • 3
    MINT SECRETARIAL LIMITED - 2011-07-08
    PEVEREL SECRETARIAL LIMITED - 2015-11-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents, 69 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 37 offsprings)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Howell, Nigel
    Chief Executive born in May 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-18 ~ 2022-08-18
    OF - Director → CIF 0
  • 2
    Bannister, Nigel Gordon
    Company Director born in April 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-11 ~ 2011-03-31
    OF - Director → CIF 0
  • 3
    Cummings, Philip James
    Accountant born in June 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ 2013-07-28
    OF - Director → CIF 0
  • 4
    Edwards, David Charles
    Barrister born in May 1957
    Individual
    Officer
    icon of calendar 2011-04-12 ~ 2011-07-14
    OF - Director → CIF 0
    Edwards, David Charles
    Individual
    Officer
    icon of calendar 2008-09-11 ~ 2011-07-14
    OF - Secretary → CIF 0
  • 5
    Entwistle, Janet Elizabeth
    Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2015-02-19
    OF - Director → CIF 0
  • 6
    KNIGHT DIAMOND LIMITED - 2012-03-15
    PEVEREL SERVICES LIMITED - 2015-11-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    FIRSTPORT LIMITED - 2023-04-11
    PEVEREL PROPERTY MANAGEMENT LIMITED - 2015-11-06
    LAUNCHCOIN LIMITED - 2009-10-19
    icon of addressQueensway House 11, Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents, 30 offsprings)
    Person with significant control
    2018-01-01 ~ 2023-05-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OM NOMINEE SERVICES LIMITED

Previous name
PEVEREL NOMINEE SERVICES LIMITED - 2010-08-05
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • OM NOMINEE SERVICES LIMITED
    Info
    PEVEREL NOMINEE SERVICES LIMITED - 2010-08-05
    Registered number 06695871
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire BH25 5NR
    PRIVATE LIMITED COMPANY incorporated on 2008-09-11 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • OM NOMINEE SERVICES LIMITED
    S
    Registered number 06695871
    icon of address11, Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
    ENGLAND
    CIF 1
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    MOSS KAYE PEMBERTONS LIMITED - 2001-07-04
    icon of addressOm Property Management Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    CIF 41 - Director → ME
  • 2
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-05-13 ~ now
    CIF 60 - Director → ME
Ceased 59
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2010-07-22 ~ 2010-09-30
    CIF 42 - Director → ME
  • 2
    icon of addressAlexandra Place, 2b Alexandra Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2010-07-22 ~ 2012-04-11
    CIF 44 - Director → ME
  • 3
    icon of addressSwa (uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-07-19 ~ 2011-09-20
    CIF 54 - Director → ME
  • 4
    FASTASSET PROPERTY MANAGEMENT LIMITED - 1988-01-26
    icon of address2 Lilac Close, Horsford, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2013-03-21
    CIF 14 - Director → ME
  • 5
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2011-08-17
    CIF 19 - Director → ME
  • 6
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2015-01-21
    CIF 34 - Director → ME
  • 7
    icon of addressBourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2010-07-27 ~ 2010-08-31
    CIF 28 - Director → ME
  • 8
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2010-07-27 ~ 2013-01-20
    CIF 33 - Director → ME
  • 9
    icon of addressDmg Property Management Ltd Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,127 GBP2025-03-31
    Officer
    icon of calendar 2010-07-27 ~ 2012-06-30
    CIF 31 - Director → ME
  • 10
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-03-31
    Officer
    icon of calendar 2010-07-27 ~ 2012-08-01
    CIF 32 - Director → ME
  • 11
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 2010-07-27 ~ 2010-10-07
    CIF 29 - Director → ME
  • 12
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-27 ~ 2010-10-18
    CIF 30 - Director → ME
  • 13
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-05-28 ~ 2013-06-07
    CIF 70 - Director → ME
    icon of calendar 2010-07-28 ~ 2011-05-28
    CIF 26 - Director → ME
  • 14
    icon of addressAmersham Insurance Brokers, Coughtrey House, 112-116 Broad Street, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2011-05-20
    CIF 59 - Director → ME
  • 15
    icon of addressVictoria House, 178-180 Fleet Road, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    560 GBP2024-12-31
    Officer
    icon of calendar 2010-07-23 ~ 2012-06-16
    CIF 40 - Director → ME
    icon of calendar 2012-06-16 ~ 2012-08-02
    CIF 66 - Director → ME
  • 16
    icon of addressGround Floor, Discovery House, Crossley Road, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2010-07-28 ~ 2012-04-23
    CIF 27 - Director → ME
  • 17
    icon of address3 East Circus Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-27 ~ 2013-02-27
    CIF 9 - Director → ME
    Officer
    icon of calendar 2010-10-27 ~ 2010-10-27
    CIF 8 - Secretary → ME
  • 18
    HANHIX LIMITED - 1989-03-14
    icon of addressFlats 1 - 6 Clifton Road, Slough, Berkshire, England
    Dissolved Corporate
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2011-09-15 ~ 2014-05-13
    CIF 21 - Director → ME
  • 19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 2010-07-22 ~ 2015-01-21
    CIF 48 - Director → ME
  • 20
    icon of address17 Mallard Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2010-10-27 ~ 2014-01-03
    CIF 10 - Director → ME
  • 21
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-08-20 ~ 2014-04-03
    CIF 15 - Director → ME
  • 22
    ELMSLIE GARDENS MANAGEMENT COMPANY LIMITED - 2003-10-20
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 2010-07-23 ~ 2011-04-01
    CIF 36 - Director → ME
  • 23
    icon of addressVictoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2012-07-31
    CIF 45 - Director → ME
  • 24
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 2010-07-21 ~ 2011-11-23
    CIF 51 - Director → ME
  • 25
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2010-07-19 ~ 2014-03-10
    CIF 57 - Director → ME
  • 26
    GUILDFORD MEWS RESIDENTS ASSOCIATION LIMITED - 1994-11-15
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-09-02 ~ 2012-11-15
    CIF 18 - Director → ME
  • 27
    ALBION WHARF (WOOLWICH) MANAGEMENT LIMITED - 1994-09-23
    RANKSMART PROPERTY MANAGEMENT LIMITED - 1989-04-12
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2014-07-16
    CIF 7 - Director → ME
  • 28
    icon of addressEldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-12-31
    CIF 58 - Director → ME
  • 29
    icon of address27 Old Gloucester Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-11-30
    Officer
    icon of calendar 2010-07-21 ~ 2013-12-17
    CIF 52 - Director → ME
  • 30
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,734 GBP2024-03-24
    Officer
    icon of calendar 2011-03-23 ~ 2013-10-04
    CIF 73 - Director → ME
  • 31
    icon of addressSuite V5 Nm Business Suites Abacus House, Station Yard, Needham Market, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2013-03-25
    CIF 3 - Director → ME
    icon of calendar 2011-03-01 ~ 2011-03-01
    CIF 2 - Director → ME
  • 32
    UPPER HORSEBRIDGE ROAD RESIDENT MANAGEMENT COMPANY LIMITED - 2012-10-05
    icon of address7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2008-09-25 ~ 2010-09-17
    CIF 24 - Director → ME
  • 33
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-04-29 ~ 2015-01-21
    CIF 68 - Director → ME
    icon of calendar 2010-07-23 ~ 2012-04-29
    CIF 38 - Director → ME
  • 34
    icon of addressC/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-07-22 ~ 2015-01-21
    CIF 47 - Director → ME
  • 35
    icon of addressC/o Mr Richard Grey, 6 Milestone View Court Lowfield Road, Caversham, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-01-16
    CIF 56 - Director → ME
  • 36
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2015-01-21
    CIF 13 - Director → ME
  • 37
    icon of addressSuite G, 1 Elwick Road, Ashford, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-06-28
    CIF 72 - Director → ME
    icon of calendar 2010-07-23 ~ 2011-12-31
    CIF 37 - Director → ME
  • 38
    icon of addressC/o Benjamin Stevens Block Management, 194 Station Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    290 GBP2024-03-31
    Officer
    icon of calendar 2011-04-30 ~ 2014-03-17
    CIF 71 - Director → ME
    icon of calendar 2010-07-23 ~ 2012-04-30
    CIF 39 - Director → ME
  • 39
    icon of addressC/o Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-25
    Officer
    icon of calendar 2010-07-28 ~ 2015-01-21
    CIF 17 - Director → ME
  • 40
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2015-01-21
    CIF 16 - Director → ME
  • 41
    icon of addressTey House, Market Hill, Royston, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-07-21 ~ 2011-11-13
    CIF 6 - Director → ME
  • 42
    icon of address32 Philpots Close, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2012-11-27
    CIF 63 - Director → ME
  • 43
    icon of addressGateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2011-09-29
    CIF 50 - Director → ME
  • 44
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-07-19 ~ 2012-11-15
    CIF 5 - Director → ME
  • 45
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2010-07-22 ~ 2014-07-16
    CIF 46 - Director → ME
  • 46
    icon of addressVestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-07-28 ~ 2010-09-30
    CIF 25 - Director → ME
  • 47
    icon of address8 Cumbrian House, 217 Marsh Wall, London
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-09-30
    Officer
    icon of calendar 2010-07-21 ~ 2014-04-15
    CIF 4 - Director → ME
    icon of calendar 2010-07-21 ~ 2010-07-21
    CIF 49 - Director → ME
  • 48
    icon of addressC/o Westbury Residential Limited, 200 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-05-31 ~ 2011-11-24
    CIF 12 - Director → ME
  • 49
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-04-22 ~ 2014-05-12
    CIF 69 - Director → ME
    icon of calendar 2009-04-23 ~ 2012-04-22
    CIF 64 - Director → ME
  • 50
    icon of addressDevonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    icon of calendar 2010-07-23 ~ 2011-01-01
    CIF 35 - Director → ME
  • 51
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2009-05-13 ~ 2014-05-22
    CIF 61 - Director → ME
  • 52
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-25
    Officer
    icon of calendar 2011-11-14 ~ 2014-02-17
    CIF 65 - Director → ME
    CIF 22 - Director → ME
  • 53
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-07-21 ~ 2015-01-21
    CIF 53 - Director → ME
  • 54
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-07-22 ~ 2011-09-16
    CIF 43 - Director → ME
  • 55
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ 2014-01-23
    CIF 67 - Director → ME
    icon of calendar 2009-05-13 ~ 2012-06-14
    CIF 23 - Director → ME
  • 56
    icon of addressC/o Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-28
    CIF 62 - Director → ME
    icon of calendar 2010-07-28 ~ 2012-02-06
    CIF 20 - Director → ME
  • 57
    icon of addressSuite V5 N M Business Suites Abacus House Station Yard, Needham Market, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2011-11-05
    CIF 55 - Director → ME
  • 58
    icon of addressC/o Cmh Accountancy Limited, Delta House, 16 Bridge Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2011-01-10 ~ 2013-01-07
    CIF 1 - Director → ME
  • 59
    icon of addressC/o Mylako Limited, 16 Upper Woburn Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-09-21 ~ 2012-12-12
    CIF 11 - Secretary → ME

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.