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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Charles Norris (deceased 20/09/2019)

    Related profiles found in government register
  • Mr Paul Charles Norris (deceased 20/09/2019)
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Charles Norris
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Crompton Court, Attwood Road, Burntwood, WS7 3GG, England

      IIF 4
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 5
  • Mr Paul Norris
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 6
  • Mr Paul Charles Norris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 7
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 8 IIF 9
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 10
  • Mrs Michelle Norris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 11
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 12
  • Norris, Paul Charles
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 13 IIF 14
  • Norris, Paul Charles
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 15
  • Norris, Paul Charles
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Norris
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 24
  • Norris, Michelle
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 25
  • Norris, Michelle
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 26
  • Norris, Paul
    British painter and decorator born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 27
  • Mrs Michelle Norris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 28
  • Norris, Paul Charles
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 29
  • Mrs Michelle Norris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 30 IIF 31 IIF 32
  • Norris, Paul Charles
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 33
  • Norris, Paul Charles
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Paul Charles
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Marshalls Farm, Woodside, Thornwood, Epping, Essex, CM16 6LQ

      IIF 39
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 40
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Marshalls Farm, Woodside, Thornwood, Essex, CM16 6LQ, United Kingdom

      IIF 45
  • Norris, Paul Charles
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 46
  • Norris, Paul Charles
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 47
  • Norris, Paul Charles
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 48
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 49 IIF 50
  • Norris, Michelle
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Michelle
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Michelle
    British

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 73 IIF 74
  • Norris, Michelle
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 75
child relation
Offspring entities and appointments 40
  • 1
    BCM GROUP LIMITED
    - now 01138439 02014401
    BCM GROUP PLC
    - 2019-07-03 01138439 02014401
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1988-01-29
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1977-12-31
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 63 - Director → ME
    2018-06-08 ~ 2019-09-20
    IIF 34 - Director → ME
  • 2
    BIRLING GROUP LIMITED
    - now 02014401
    BCM INVESTMENTS LIMITED - 1990-02-06
    B.C.M. GROUP LIMITED - 1988-01-29
    BCM (COPIERS) LIMITED - 1986-06-13
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 71 - Director → ME
    2018-06-08 ~ 2019-09-20
    IIF 35 - Director → ME
  • 3
    CENTURY MOBILE LIMITED
    08973508
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 60 - Director → ME
  • 4
    CLUB COPYING CO. LIMITED
    01524699
    72 Leadenhall Market, London
    Dissolved Corporate (8 parents)
    Officer
    2011-06-14 ~ 2019-09-20
    IIF 36 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    COPIER MATE LIMITED
    09669743
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (9 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 70 - Director → ME
  • 6
    COPIERTEC LIMITED
    03502413
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2016-06-10 ~ 2019-09-20
    IIF 42 - Director → ME
    2023-09-01 ~ 2025-09-22
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    ECO DESPATCH LTD
    - now 02532359
    110 MARKETING LIMITED - 2010-01-06
    72 Leadenhall Market, London
    Dissolved Corporate (8 parents)
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 50 - Director → ME
  • 8
    ETHOS COMMUNICATION PRINT (SERVICES) LIMITED
    07045705
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2009-10-18 ~ 2019-09-20
    IIF 23 - Director → ME
    2011-02-28 ~ 2025-09-22
    IIF 73 - Secretary → ME
  • 9
    ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED
    04502518 02730700... (more)
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2002-08-02 ~ 2019-09-20
    IIF 21 - Director → ME
    2023-09-01 ~ 2025-09-22
    IIF 72 - Director → ME
  • 10
    ETHOS COMMUNICATION SOLUTIONS LIMITED
    - now 02730700 04985291... (more)
    ETHOS COMMUNICATION SOLUTIONS PLC
    - 2004-06-23 02730700 04985291... (more)
    HANDS ON COPIERS PLC
    - 1999-01-04 02730700
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (11 parents, 2 offsprings)
    Officer
    2023-08-09 ~ 2025-09-22
    IIF 53 - Director → ME
    1993-10-04 ~ 2019-09-20
    IIF 13 - Director → ME
  • 11
    ETHOS COMMUNICATION SOLUTIONS NORTHERN (SERVICES) LIMITED
    05056183 04623254
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-02-25 ~ dissolved
    IIF 39 - Director → ME
  • 12
    ETHOS COMMUNICATION SYSTEMS LIMITED
    03665553
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1998-11-11 ~ dissolved
    IIF 47 - Director → ME
  • 13
    ETHOS CYBER SERVICES LIMITED
    12557123
    72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ETHOS DOCUMENT SOLUTIONS LIMITED
    - now 04985291 02730700... (more)
    ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD
    - 2005-05-16 04985291 02730700... (more)
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2003-12-06 ~ 2019-09-20
    IIF 22 - Director → ME
    2023-09-01 ~ 2025-09-22
    IIF 61 - Director → ME
    Person with significant control
    2017-02-20 ~ 2019-09-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    ETHOS ETHICAL ENERGY LLP
    - now OC360093 07260164
    SOHTE LLP
    - 2011-03-15 OC360093
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2019-09-20 ~ now
    IIF 75 - LLP Designated Member → ME
    2010-12-07 ~ 2019-09-20
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-09-20
    IIF 5 - Has significant influence or control OE
  • 16
    ETHOS GROUP HOLDINGS LIMITED
    - now 04623246
    ETHOS GROUP HOLDINGS PLC
    - 2005-05-23 04623246
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    In Administration Corporate (11 parents, 20 offsprings)
    Officer
    2023-03-23 ~ now
    IIF 25 - Director → ME
    2002-12-20 ~ 2019-09-20
    IIF 14 - Director → ME
    2011-02-28 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2016-05-04 ~ 2019-09-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    ETHOS IT SERVICES LIMITED
    10533751
    72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    ETHOS TRUSTEES LIMITED
    07346325
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 68 - Director → ME
    2010-08-16 ~ 2019-09-20
    IIF 18 - Director → ME
  • 19
    EVAD HOLDINGS LIMITED - now
    ETHOS VOICE AND DATA HOLDINGS LIMITED
    - 2022-04-08 06965702 04623254... (more)
    DAWNBEST LIMITED
    - 2009-12-23 06965702
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2009-08-28 ~ 2019-09-20
    IIF 16 - Director → ME
    2009-08-28 ~ 2009-10-01
    IIF 45 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-05-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    EVAD THINK UNIFIED LIMITED - now
    ETHOS VOICE AND DATA LIMITED
    - 2022-04-08 06997995 04623254... (more)
    SAGEFIELD LIMITED
    - 2009-09-18 06997995 04623254
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Officer
    2009-08-28 ~ 2016-05-23
    IIF 41 - Director → ME
    2009-08-28 ~ 2019-09-20
    IIF 17 - Director → ME
  • 21
    FAST TECHNOLOGY (LONDON) LTD
    - now 02865689
    FAST TECHNOLOGY (SERVICES) LIMITED - 1999-04-28
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (15 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 51 - Director → ME
  • 22
    FOCUSED SERVICES LIMITED
    - now 03008829
    OFFICE FRIENDLY LIMITED - 1999-10-18
    72 Leadenhall Market, London
    Dissolved Corporate (11 parents)
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 48 - Director → ME
  • 23
    IMAGES OF LONDON LIMITED
    11634584
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 26 - Director → ME
    2018-10-22 ~ 2019-09-20
    IIF 38 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 24
    KLM DIGITAL OFFICE SOLUTIONS LIMITED
    - now 03211053
    KLM COPIERS LIMITED - 2001-12-18
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 43 - Director → ME
  • 25
    LOGICPRESS LIMITED
    04209659
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2019-09-20 ~ now
    IIF 57 - Director → ME
    2001-05-30 ~ 2019-09-20
    IIF 15 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-09-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    LONDON GRAPHIC SYSTEMS LIMITED
    - now 06598861 05674258
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 59 - Director → ME
    2016-09-22 ~ 2019-09-20
    IIF 37 - Director → ME
  • 27
    MANAGED PRINT COMPARE LIMITED
    10830972
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 64 - Director → ME
  • 28
    MICROSCAN (UK) LIMITED
    03352138
    Ec3v 1lt, 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 44 - Director → ME
  • 29
    OBJECTIVE TECHNOLOGIES LTD
    06484104
    Energy House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Active Corporate (11 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 52 - Director → ME
  • 30
    PAULS PAINTING AND DECORATING SERVICES LTD
    11802247
    32 Benjamin Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED
    - now 09488449
    BUSINESS SERVICE CONSULTANCY LTD - 2019-12-17
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED - 2019-10-23
    CROSERVICE CO 1 LTD - 2015-09-25
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 65 - Director → ME
  • 32
    PINNACLE DOCUMENT SOLUTIONS LIMITED
    - now 09498775
    CROSERVICE CO 3 LIMITED - 2015-05-01
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 66 - Director → ME
  • 33
    PINNACLE MANAGED OFFICE SERVICES LIMITED
    - now 09498102
    CROSERVICE CO 2 LIMITED - 2015-09-25
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 62 - Director → ME
  • 34
    PINNACLE OFFICE EQUIPMENT LIMITED
    - now 02418829
    DEVORAN CHEYNE LIMITED - 1991-03-26
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (14 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 58 - Director → ME
  • 35
    RDT OFFICE SOLUTIONS GROUP LTD
    - now 06256042
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 67 - Director → ME
    2017-06-12 ~ 2019-09-20
    IIF 46 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 36
    SAGEFIELD LIMITED
    - now 04623254 06997995
    ETHOS VOICE AND DATA LIMITED
    - 2009-09-18 04623254 06997995... (more)
    ETHOS COMMUNICATION SOLUTIONS (NORTHERN) LIMITED
    - 2005-07-04 04623254 05056183
    72 Leadenhall Market, London
    Dissolved Corporate (6 parents)
    Officer
    2002-12-20 ~ 2019-09-20
    IIF 20 - Director → ME
  • 37
    SEND DM LIMITED
    - now 12982319
    BAKER GOODCHILD DM LIMITED - 2020-11-12
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (9 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 55 - Director → ME
  • 38
    SUPPLIES DIRECT LIMITED
    02165422
    72 Leadenhall Market, London
    Dissolved Corporate (11 parents)
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 49 - Director → ME
  • 39
    THE RENEWABLE AND ETHICAL ENERGY COMPANY LIMITED
    - now 07260164
    ETHOS ETHICAL ENERGY LIMITED
    - 2011-03-15 07260164 OC360093
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-05-20 ~ 2019-09-20
    IIF 19 - Director → ME
    2019-09-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-09-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 40
    WALTERS LIMITED
    - now 01800633 04022899
    WALTERS OFFICE EQUIPMENT LIMITED - 2002-12-11
    C/o Frp Advisory Trading Limited 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans
    Liquidation Corporate (11 parents)
    Officer
    2015-09-10 ~ 2019-09-20
    IIF 33 - Director → ME
    2023-08-09 ~ 2025-09-22
    IIF 54 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.