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 7
  • 1
    Bragg, Paul Roger
    Born in May 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Thistlethwayte, Mark Edward
    Born in October 1964
    Individual (70 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ now
    OF - Director → CIF 0
    Mr Mark Edward Thistlethwayte
    Born in October 1964
    Individual (70 offsprings)
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Beresford, John Stuart
    Born in November 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-09-12 ~ now
    OF - Director → CIF 0
  • 4
    Wates, Andrew Eugene Paul
    Born in December 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-06-04 ~ now
    OF - Director → CIF 0
  • 5
    Payne, Crispin Jonathan
    Born in March 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    OF - Director → CIF 0
  • 6
    Sullivan, Mark Richard Alexander
    Born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-13 ~ now
    OF - Director → CIF 0
  • 7
    Lambert, Paul
    Born in April 1974
    Individual (40 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ now
    OF - Director → CIF 0
    Lambert, Paul
    Individual (40 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Horner, David Alistair
    Director born in October 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2015-03-23
    OF - Director → CIF 0
  • 2
    Harbord, David Christopher
    Accountant born in February 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2022-08-22
    OF - Director → CIF 0
  • 3
    Thistlethwayte, Robin
    Director born in December 1935
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2019-05-10
    OF - Director → CIF 0
  • 4
    Cowan, Frances
    Individual
    Officer
    icon of calendar 2010-03-12 ~ 2012-06-11
    OF - Secretary → CIF 0
  • 5
    Thorne, James
    Solicitor born in October 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-04 ~ 2010-02-23
    OF - Director → CIF 0
  • 6
    TYROLESE (110) LIMITED - 1989-05-15
    icon of address66, Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (9 parents, 25 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-01-04 ~ 2010-02-23
    PE - Director → CIF 0
parent relation
Company in focus

BUCKLAND GROUP LIMITED

Previous names
TYROLESE (676) LIMITED - 2010-03-26
PORTCHESTER EQUITY LIMITED - 2023-10-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BUCKLAND GROUP LIMITED
    Info
    TYROLESE (676) LIMITED - 2010-03-26
    PORTCHESTER EQUITY LIMITED - 2010-03-26
    Registered number 07115370
    icon of address20 Jewry Street, Winchester, Hampshire SO23 8RZ
    PRIVATE LIMITED COMPANY incorporated on 2010-01-04 (15 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • BUCKLAND GROUP LIMITED
    S
    Registered number 07115370
    icon of address20, Jewry Street, Winchester, Hampshire, England, SO23 8RZ
    Limited By Shares in England & Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    668,823 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    287,942 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address20 Jewry Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address8 Broadaxe Business Park, Presteigne, Powys, Wales
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    195,827 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address40 Manse Road, Castlereagh, Belfast
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    R&W TRAFFIC MANAGEMENT LTD - 2020-06-29
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    TYROLESE (662) LIMITED - 2009-08-01
    icon of address3 Thame Park Business Centre, Wenman Road, Thame, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    CHEVRON (LONDON) LIMITED - 2002-11-28
    icon of address141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressClass One House, Seabegs Road, Bonnybridge, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,715,806 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressUnit 101 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,419,107 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressUnit 101 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    192,665 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 12
    HERTS EQUIPMENT RENTAL LIMITED - 2011-12-16
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    526,431 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 13
    LISBANE TRADING LIMITED - 2008-02-22
    icon of address40 Manse Road, Castlereagh, Belfast, Co Antrim
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressAston Way, Moss Side Developement Park, Leyland, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    14,638,990 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of address141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,035,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 16
    BUCKLAND GROUP LIMITED - 2023-10-04
    icon of address20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    RB PROPERTY HOLDINGS LIMITED - 2022-12-19
    icon of addressAston Way, Moss Side Development Park, Leyland, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 18
    SHIFT WTF TRAFFIC EVENTS LIMITED - 2017-05-20
    icon of addressKnight House, Arkwright Way, Scunthorpe, North Lincs, England
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,574,375 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 19
    SUN TRAFFIC SIGNALS LIMITED - 2012-12-17
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,603,461 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    766,004 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 21
    icon of addressAurillac Way, Hallcroft Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressClass One House, Seabegs Road, Bonnybridge
    Active Corporate (3 parents)
    Equity (Company account)
    92,573 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 23
    TRAFFIC MANAGEMENT SERVICES (RETFORD) LIMITED - 2017-04-19
    FLEXGRADE LIMITED - 2011-04-18
    icon of addressAurillac Way, Hallcroft, Retford, Nottinghamshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,231,739 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 24
    icon of address20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 25
    CHIA LOVE LTD - 2015-07-23
    icon of address601 High Road Leytonstone, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    974,544 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 19
  • 1
    icon of address20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-09-28
    CIF 32 - Ownership of shares – More than 50% but less than 75% OE
    CIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 32 - Right to appoint or remove directors OE
  • 2
    TYROLESE (630) LIMITED - 2007-12-10
    icon of addressUnit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-28
    CIF 26 - Ownership of shares – 75% or more OE
  • 3
    SHOO996 LTD - 2022-07-20
    icon of addressVenta Court, 20 Jewry Street, Winchester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-09-28
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    SHOO997 LTD - 2022-07-14
    icon of addressC/o Kirker&co Centre645 2, Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-07-20
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    ALLOY WIRE (HOLDINGS) LIMITED - 2009-06-27
    W.H. DAVIS (HOLDINGS) LIMITED - 2024-03-28
    icon of addressLangwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-28
    CIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address40 Manse Road, Castlereagh, Belfast
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-12-22 ~ 2021-12-22
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    CAMPS HIGHWAYS LIMITED - 2021-05-21
    icon of address141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,225,660 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2025-11-06
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    icon of calendar 2021-03-09 ~ 2021-03-09
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    CHEVRON (LONDON) LIMITED - 2002-11-28
    icon of address141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2020-12-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressClass One House, Seabegs Road, Bonnybridge, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,715,806 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    CIF 18 - Ownership of shares – 75% or more OE
  • 10
    WELBORNE FIBRE LIMITED - 2025-01-06
    icon of address20 Jewry Street, Winchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-09-29
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 11
    HERTS EQUIPMENT RENTAL LIMITED - 2011-12-16
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    526,431 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-08-22 ~ 2022-08-22
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 12
    icon of addressUnit 17 Barbrey Business Park Orston Lane, Bottesford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    698,120 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-30 ~ 2018-09-30
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    icon of address20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2023-09-28
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    TYROLESE (675) LIMITED - 2010-02-23
    icon of addressRavenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-08
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 15
    SHIFT WTF TRAFFIC EVENTS LIMITED - 2017-05-20
    icon of addressKnight House, Arkwright Way, Scunthorpe, North Lincs, England
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,574,375 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-12-14 ~ 2021-12-14
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 16
    icon of addressClass One House, Seabegs Road, Bonnybridge
    Active Corporate (3 parents)
    Equity (Company account)
    92,573 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    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
  • 17
    icon of address20 Jewry Street, Winchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-09-28 ~ 2023-09-29
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 18
    icon of address20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-21 ~ 2023-09-29
    CIF 24 - Ownership of shares – 75% or more OE
  • 19
    WINCHESTER SOLAR LIMITED - 2025-10-06
    icon of address20 Jewry Street, Winchester
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ 2023-09-28
    CIF 29 - Ownership of shares – More than 50% but less than 75% 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.