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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Martin Richard Alty

    Related profiles found in government register
  • Mr John Martin Richard Alty
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Tyrells Way, Great Baddow, Chelmsford, CM2 7DP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 34, Tyrells Way, Great Baddow, Chelmsford, Essex, CM2 7DP, England

      IIF 5
  • Mr John Martin Richard Alty
    English born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Tyrells Way, Great Baddow, Chelmsford, Essex, CM2 7DP, England

      IIF 6
  • Alty, John Martin Richard
    British chartered surveyor born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Tyrells Way, Great Baddow, Chelmsford, Essex, CM2 7DP

      IIF 7 IIF 8
    • icon of address 113 New London Road, Chelmsford, Essex, CM2 0QT

      IIF 9 IIF 10
  • Alty, John Martin Richard
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Tyrells Way, Great Baddow, Chelmsford, CM2 7DP, England

      IIF 11
  • Alty, John Martin Richard
    British none born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beehive Lane Works, Beehive Lane, Chelmsford, Essex, CM2 9JY, United Kingdom

      IIF 12
  • Alty, John Martin Richard
    British retired born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, New London Road, Chelmsford, CM2 0RG

      IIF 13
    • icon of address 108, New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 14 IIF 15
    • icon of address 34, Tyrells Way, Great Baddow, Chelmsford, CM2 7DP, England

      IIF 16
    • icon of address 34, Tyrells Way, Great Baddow, Chelmsford, Essex, CM2 7DP, England

      IIF 17 IIF 18
  • Alty, John Martin Richard
    born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, New London Road, Chelmsford, Essex, CM2 0QT

      IIF 19
  • Alty, John Martin Richard
    British

    Registered addresses and corresponding companies
  • Alty, John Martin Richard
    British chartered surveyor

    Registered addresses and corresponding companies
  • Alty, John Martin Richard
    British chartered surveyors

    Registered addresses and corresponding companies
    • icon of address 34 Tyrells Way, Great Baddow, Chelmsford, Essex, CM2 7DP

      IIF 67
  • Alty, John Martin Richard
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 34 Tyrells Way, Great Baddow, Chelmsford, Essex, CM2 7DP

      IIF 68 IIF 69
  • Alty, John Martin Richard

    Registered addresses and corresponding companies
    • icon of address 34, Tyrells Way, Great Baddow, Chelmsford, CM2 7DP, England

      IIF 70 IIF 71
    • icon of address 34, Tyrells Way, Great Baddow, Chelmsford, Essex, CM2 7DP, England

      IIF 72
    • icon of address 34, Tyrells Way, Great Baddow, Chelmsford, Essex, CM2 7DP, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 5 Beehive Lane Works, Beehive Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 34 Tyrells Way, Great Baddow, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,952.71 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-03-02 ~ now
    IIF 70 - Secretary → ME
Ceased 56
  • 1
    icon of address 14 Highbury New Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 1999-03-09 ~ 2001-05-16
    IIF 49 - Secretary → ME
  • 2
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2002-09-23
    IIF 25 - Secretary → ME
  • 3
    icon of address 63 Britten Court Abbey Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,080 GBP2024-03-31
    Officer
    icon of calendar 1999-03-23 ~ 2001-11-06
    IIF 54 - Secretary → ME
  • 4
    icon of address James Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    660 GBP2024-12-31
    Officer
    icon of calendar 1999-10-11 ~ 2001-03-09
    IIF 44 - Secretary → ME
  • 5
    ISLAND SQUARE NO. 1 RESIDENTS COMPANY LIMITED - 2003-03-14
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 1996-12-01 ~ 2000-11-01
    IIF 69 - Secretary → ME
  • 6
    icon of address Unit 5 Beehive Lane Works, Beehive Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-08-14 ~ 2019-08-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-08-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar 2000-03-15 ~ 2001-06-19
    IIF 8 - Director → ME
  • 8
    icon of address C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1999-09-16 ~ 2000-11-01
    IIF 40 - Secretary → ME
  • 9
    icon of address Gateway House 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-12 ~ 2000-11-01
    IIF 36 - Secretary → ME
  • 10
    GLASSAUTO LIMITED - 1984-12-10
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    675 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-11-01
    IIF 39 - Secretary → ME
  • 11
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1996-12-24 ~ 2000-11-01
    IIF 64 - Secretary → ME
    icon of calendar 1994-07-30 ~ 1996-02-26
    IIF 60 - Secretary → ME
  • 12
    WALKYEW LIMITED - 1985-10-16
    icon of address 349 Royal College Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,371 GBP2023-12-31
    Officer
    icon of calendar 2000-01-18 ~ 2000-11-01
    IIF 45 - Secretary → ME
  • 13
    icon of address 803 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1995-11-29 ~ 2000-11-01
    IIF 30 - Secretary → ME
  • 14
    MEDWAY COURT RESIDENTS COMPANY LIMITED - 2007-12-21
    icon of address Caxtons, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    14,226 GBP2023-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2003-02-03
    IIF 37 - Secretary → ME
  • 15
    icon of address Network House, 110/112 Lancaster Road, New Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,080 GBP2024-06-30
    Officer
    icon of calendar 1992-07-30 ~ 2000-07-21
    IIF 62 - Secretary → ME
  • 16
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    960 GBP2024-06-30
    Officer
    icon of calendar 2000-01-11 ~ 2000-11-01
    IIF 65 - Secretary → ME
  • 17
    icon of address 108 New London Road, Chelmsford
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    149,680 GBP2023-12-31
    Officer
    icon of calendar 2004-06-02 ~ 2021-10-06
    IIF 7 - Director → ME
    icon of calendar 2023-03-22 ~ 2024-08-22
    IIF 13 - Director → ME
  • 18
    LIMEHOUSE MANAGEMENT (PHASE 8) LIMITED - 2000-10-09
    icon of address C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2000-11-01
    IIF 63 - Secretary → ME
  • 19
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1998-10-26 ~ 2000-11-01
    IIF 42 - Secretary → ME
  • 20
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121 GBP2023-12-31
    Officer
    icon of calendar 1999-12-21 ~ 2000-11-01
    IIF 47 - Secretary → ME
  • 21
    PERFECTBRIGHT PROPERTY MANAGEMENT LIMITED - 1988-08-12
    icon of address Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-12-31
    Officer
    icon of calendar 1994-01-01 ~ 2000-11-01
    IIF 31 - Secretary → ME
  • 22
    icon of address Cumberland House, 24- 28 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    20,903 GBP2023-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2000-11-01
    IIF 53 - Secretary → ME
  • 23
    icon of address C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    440 GBP2023-12-31
    Officer
    icon of calendar 1999-11-25 ~ 2000-11-01
    IIF 35 - Secretary → ME
  • 24
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 1996-01-29 ~ 2000-11-01
    IIF 32 - Secretary → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-11-01
    IIF 20 - Secretary → ME
  • 26
    icon of address 113 New London Road, Chelmsford, Essex
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2007-02-21 ~ 2011-10-31
    IIF 19 - LLP Designated Member → ME
  • 27
    PUCKERIDGE INVESTMENTS LIMITED - 2013-05-02
    icon of address 113 New London Road, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2002-11-04 ~ 2012-03-28
    IIF 9 - Director → ME
    icon of calendar 2002-11-04 ~ 2012-03-28
    IIF 66 - Secretary → ME
  • 28
    icon of address 113 New London Road, Chelmsford, Essex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,212 GBP2024-03-31
    Officer
    icon of calendar 2001-06-01 ~ 2011-10-31
    IIF 10 - Director → ME
  • 29
    icon of address 34 Tyrells Way, Great Baddow, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,952.71 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-14 ~ 2024-08-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    880 GBP2024-06-30
    Officer
    icon of calendar 2000-03-30 ~ 2002-01-01
    IIF 41 - Secretary → ME
  • 31
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 1996-12-24 ~ 2000-11-01
    IIF 24 - Secretary → ME
    icon of calendar 1995-03-27 ~ 1996-02-26
    IIF 26 - Secretary → ME
  • 32
    icon of address Egale 1 80 St Albans Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-10 ~ 2000-11-01
    IIF 48 - Secretary → ME
  • 33
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1994-07-01 ~ 2000-10-06
    IIF 61 - Secretary → ME
  • 34
    icon of address 47 Braintree Business Park, Blackwell Drive, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2016-12-31
    Officer
    icon of calendar 2000-02-15 ~ 2000-11-01
    IIF 22 - Secretary → ME
  • 35
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-10-15 ~ 2000-11-01
    IIF 68 - Secretary → ME
  • 36
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 2000-06-26 ~ 2002-11-27
    IIF 38 - Secretary → ME
  • 37
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,764 GBP2024-05-31
    Officer
    icon of calendar 1998-12-01 ~ 2000-07-21
    IIF 23 - Secretary → ME
  • 38
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    41,776 GBP2024-12-31
    Officer
    icon of calendar 1999-10-11 ~ 2000-11-01
    IIF 28 - Secretary → ME
  • 39
    icon of address Stratton Place Management, Limited 1 Bansons Yard, Chipping Ongar, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-15 ~ 2000-11-01
    IIF 43 - Secretary → ME
  • 40
    icon of address 5 Beehive Lane Works, Beehive Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,311 GBP2025-01-31
    Officer
    icon of calendar 2019-12-17 ~ 2023-03-31
    IIF 16 - Director → ME
    icon of calendar 2016-01-27 ~ 2019-08-17
    IIF 12 - Director → ME
    icon of calendar 2019-12-17 ~ 2023-03-31
    IIF 71 - Secretary → ME
    icon of calendar 2016-01-27 ~ 2019-08-17
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-12-17 ~ 2022-08-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address Goldlay House, Parkway, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    31,293 GBP2024-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2000-11-01
    IIF 50 - Secretary → ME
  • 42
    icon of address The Coach House, Headgate, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-04-28
    Officer
    icon of calendar 1995-09-15 ~ 2000-11-01
    IIF 52 - Secretary → ME
  • 43
    DIRECTOWN PROPERTY MANAGEMENT LIMITED - 1999-03-01
    icon of address 113 New London Road, Chelmsford
    Active Corporate (2 parents)
    Equity (Company account)
    10,508 GBP2023-12-31
    Officer
    icon of calendar 1999-01-29 ~ 2000-11-01
    IIF 29 - Secretary → ME
  • 44
    icon of address Egale 1 80 St Albans Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,831 GBP2023-12-25
    Officer
    icon of calendar 1995-10-10 ~ 2000-11-01
    IIF 67 - Secretary → ME
  • 45
    icon of address 108 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,301 GBP2023-12-31
    Officer
    icon of calendar 2016-11-02 ~ 2021-10-06
    IIF 14 - Director → ME
    icon of calendar 2024-01-20 ~ 2024-08-28
    IIF 15 - Director → ME
  • 46
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2000-07-28 ~ 2001-11-01
    IIF 34 - Secretary → ME
  • 47
    icon of address C/o R&j Property Group Limited 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,565 GBP2024-12-31
    Officer
    icon of calendar 1999-05-21 ~ 2000-06-17
    IIF 55 - Secretary → ME
  • 48
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    icon of calendar 1999-11-25 ~ 2000-11-01
    IIF 33 - Secretary → ME
  • 49
    MAYESBROOK GARDENS (BARKING) NO.2 RESIDENTS COMPANYLIMITED - 1990-08-06
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,969 GBP2021-12-31
    Officer
    icon of calendar 1994-07-30 ~ 2000-11-01
    IIF 59 - Secretary → ME
  • 50
    icon of address Swa (uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,937 GBP2023-12-31
    Officer
    icon of calendar 1994-07-30 ~ 2000-11-01
    IIF 51 - Secretary → ME
  • 51
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    90,020 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-11-01
    IIF 21 - Secretary → ME
  • 52
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2000-09-25
    IIF 57 - Secretary → ME
  • 53
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 1999-06-20 ~ 2000-11-01
    IIF 56 - Secretary → ME
  • 54
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 1999-10-19 ~ 2000-09-25
    IIF 58 - Secretary → ME
  • 55
    icon of address Goldlay House, 114 Parkway, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,283 GBP2023-12-31
    Officer
    icon of calendar 2000-05-03 ~ 2000-11-01
    IIF 46 - Secretary → ME
  • 56
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-24 ~ 2001-11-20
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.