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 Mark John Gaywood

    Related profiles found in government register
  • Mr Mark John Gaywood
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pattles Grove House, Chedburgh Road, Whepstead, Bury St Edmunds, Suffolk, IP29 4SU, United Kingdom

      IIF 1
    • icon of address 2nd Floor, Marshall House, 2 Park Avenue, Sale, M33 6HE, England

      IIF 2
    • icon of address Marshall House, Park Avenue, Sale, M33 6HE, England

      IIF 3
    • icon of address Second Floor, Marshall House, 2 Park Avenue, Sale, Manchester, M33 6HE, England

      IIF 4
    • icon of address Pattles Grove House, Chedburgh Road, Whepstead, IP29 4SU, United Kingdom

      IIF 5 IIF 6
  • Mr Mark John Gaywood
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85a, Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1PR, United Kingdom

      IIF 7
    • icon of address Pattles Grove House, Chedburgh Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4SU, England

      IIF 8 IIF 9
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancs, LA1 3SU

      IIF 10
    • icon of address 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster Business Park, Lancaster, LA1 3SU, United Kingdom

      IIF 11
    • icon of address 2, Mannin Way, Lancaster Business Park, Lancaster, Lancashire

      IIF 12
    • icon of address 2, Mannin Way, Lancaster, LA1 3SU

      IIF 13 IIF 14
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs, LA1 3SU

      IIF 15
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 16
    • icon of address 2nd Floor, Marshall House, 2 Park Avenue, Sale, M33 6HE, England

      IIF 17 IIF 18
    • icon of address Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE, England

      IIF 19
  • Gaywood, Mark John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, First Floor, 2 Park Avenue, Sale, Manchester, M33 6HE, England

      IIF 20
    • icon of address Second Floor, Marshall House, 2 Park Avenue, Sale, Manchester, M33 6HE, England

      IIF 21
    • icon of address Pattles Grove House, Chedburgh Road, Whepstead, IP29 4SU, United Kingdom

      IIF 22
  • Gaywood, Mark John
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster Business Park, Lancaster, LA1 3SU, United Kingdom

      IIF 23
    • icon of address Pattles Grove House, Chedburgh Road, Whepstead, Suffolk, IP29 4SU, England

      IIF 24
  • Mr Mark Gaywood
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hardwick Park Gardens, Bury St. Edmunds, IP33 2QU, England

      IIF 25
    • icon of address 2, Mannin Way, Lancaster, LA1 3SU

      IIF 26
  • Mr Mark Gaywood
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hemley Road, Orsett, Grays, Essex, RM16 3DG, England

      IIF 27
  • Gaywood, Mark John
    British chairman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Avenue, Sale, Greater Manchester, M33 6HE, England

      IIF 28
  • Gaywood, Mark John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hardwick Park Gardens, Bury St. Edmunds, IP33 2QU, England

      IIF 29
    • icon of address 85a, Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1PR, United Kingdom

      IIF 30
    • icon of address Patties Grove House, Whepstead, Bury St. Edmunds, Suffolk, IP29 4SU, England

      IIF 31
    • icon of address 2, Mannin Way, Lancaster Business Park, Lancaster, Lancashire, England

      IIF 32
    • icon of address 2, Mannin Way, Lancaster, LA1 3SU, United Kingdom

      IIF 33 IIF 34
    • icon of address 2nd Floor, Marshall House, 2 Park Avenue, Sale, M33 6HE, England

      IIF 35
    • icon of address Marshall House, Park Avenue, Sale, M33 6HE, England

      IIF 36
  • Gaywood, Mark John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pattles Grove House, Chedburgh Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4SU, England

      IIF 37 IIF 38 IIF 39
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancs, LA1 3SU, United Kingdom

      IIF 40
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancs, LA1 3SU, England

      IIF 41
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs, LA1 3SU, England

      IIF 42
    • icon of address 2nd Floor, Marshall House, 2 Park Avenue, Sale, M33 6HE, England

      IIF 43 IIF 44 IIF 45
    • icon of address Marshall House, Park Avenue, Sale, M33 6HE, England

      IIF 46 IIF 47
  • Gaywood, Mark John
    British office manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pattles Grove House, Whepstead, Bury St. Edmunds, Suffolk, IP29 4SU, England

      IIF 48
  • Gaywood, Mark John
    British company director born in January 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1, Mannin Way, Lancaster, LA1 3SU, United Kingdom

      IIF 49
  • Gaywood, Mark John
    British director born in January 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park, Lancaster, LA1 3SU, England

      IIF 50
  • Gaywood, Mark
    British it professional born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Hemley Road, Orsett, Grays, Essex, RM16 3DG

      IIF 51
  • Gaywood, Mark
    British proposed director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Hemley Road, Orsett, Grays, Essex, RM16 3DG

      IIF 52
  • Gaywood, Mark
    British it professional

    Registered addresses and corresponding companies
    • icon of address 40 Hemley Road, Orsett, Grays, Essex, RM16 3DG

      IIF 53
  • Gaywood, Mark John

    Registered addresses and corresponding companies
    • icon of address Pattles Grove House, Chedburgh Road, Whepstead, Bury St. Edmunds, Suffolk, IP29 4SU, England

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,676 GBP2023-10-31
    Officer
    icon of calendar 1997-10-09 ~ now
    IIF 52 - Director → ME
  • 2
    icon of address 85a Guildhall Street, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 31 - Director → ME
  • 3
    GD CAPITAL EUROPE LIMITED - 2017-10-06
    icon of address 23 Hardwick Park Gardens, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,771,586 GBP2024-07-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 14 The Traverse, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,922 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    I PENSIONS GROUP LIMITED - 2020-01-07
    icon of address Second Floor, Marshall House, 2 Park Avenue, Sale, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2020-12-31
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 44 - Director → ME
  • 7
    MOMENTUM PENSIONS GROUP LIMITED - 2022-02-17
    icon of address 2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,838,854 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    86 GBP2021-05-24
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Marshall House, Park Avenue, Sale, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    128 GBP2022-04-21
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 47 - Director → ME
  • 10
    MARSDEN BROWN CONSTRUCTION LTD - 2020-07-27
    SUFFOLK TIMBER DEVELOPMENTS LTD - 2022-05-16
    icon of address 23 Hardwick Park Gardens, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,806 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-07-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    PATTLES GROVE STUD LIMITED - 2020-04-15
    PATTLES GROVE GROUP LIMITED - 2024-03-02
    icon of address Pattles Grove House Chedburgh Road, Whepstead, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,937 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 4 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    873,989 GBP2021-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,676 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-02
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BOBS COMPONENT WORKSHOP LIMITED - 2002-09-11
    icon of address 57 The Boundary, Langton Green, Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    625 GBP2019-07-31
    Officer
    icon of calendar 2008-08-31 ~ 2017-04-01
    IIF 51 - Director → ME
    icon of calendar 2008-08-31 ~ 2017-04-01
    IIF 53 - Secretary → ME
  • 3
    CONTRACTORS ACCOUNTING SOLUTIONS LTD - 2003-06-13
    ORMAN LIMITED - 1998-09-10
    icon of address Suite 4 2 Mannin Way, Lancaster, England
    Dissolved Corporate (1 parent, 202 offsprings)
    Equity (Company account)
    3,630 GBP2024-09-29
    Officer
    icon of calendar 2014-05-22 ~ 2017-11-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,073 GBP2021-07-31
    Officer
    icon of calendar 2015-03-12 ~ 2020-10-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    GD CAPITAL EUROPE LIMITED - 2017-10-06
    icon of address 23 Hardwick Park Gardens, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,771,586 GBP2024-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2022-11-18
    IIF 24 - Director → ME
  • 6
    icon of address 14 The Traverse, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,922 GBP2024-09-30
    Officer
    icon of calendar 2007-04-27 ~ 2022-11-18
    IIF 30 - Director → ME
  • 7
    icon of address 2 Mannin Way, Lancaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,823 GBP2024-09-30
    Officer
    icon of calendar 2011-12-09 ~ 2017-11-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Lancaster Business Park, 2 Mannin Way, Lancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-04-10 ~ 2017-11-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-11-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 2 Mannin Way, Lancaster
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    111,876 GBP2024-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2017-11-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Suite 4 2 Mannin Way, Lancaster Business Park, Caton Road, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    154,954 GBP2024-03-31
    Officer
    icon of calendar 2011-06-16 ~ 2017-11-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    UMBRELLA FRIEND LTD - 2009-05-13
    ICS (CONTRACTORS) LIMITED - 2009-04-16
    icon of address 2 Mannin Way, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    116,895 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2017-11-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 2 Mannin Way, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    32,329 GBP2024-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2013-02-21
    IIF 49 - Director → ME
  • 13
    ENTRYFORM LIMITED - 1999-11-04
    CALDERWOOD PENSIONS LIMITED - 2014-10-17
    MOMENTUM PENSIONS LIMITED - 2020-07-19
    SCOTT LANG PERSONAL PENSION TRUSTEES LIMITED - 2010-02-23
    icon of address 2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,213,928 GBP2024-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2020-05-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    CHARTERHOUSE TRUSTEES LIMITED - 2015-05-12
    UPTURN LIMITED - 1999-03-31
    MOMENTUM SSAS TRUSTEES LIMITED - 2020-07-19
    icon of address 2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-12-10 ~ 2021-11-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-16
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MOMENTUM PENSIONS TRUSTEES LIMITED - 2020-07-19
    CALDERWOOD PENSIONS NOMINEES LIMITED - 2014-10-17
    icon of address 2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2014-10-17 ~ 2021-11-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-16
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MOMENTUM PENSIONS GROUP LIMITED - 2022-02-17
    icon of address 2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,838,854 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2022-11-22
    IIF 45 - Director → ME
  • 17
    icon of address Marshall House, Park Avenue, Sale, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    868,662 GBP2021-06-30
    Officer
    icon of calendar 2019-01-11 ~ 2022-11-18
    IIF 46 - Director → ME
  • 18
    PENSIONADVICESPECIALISTS LTD - 2017-10-26
    icon of address Riverside House, Irwell Street, Manchester, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    371,638 GBP2021-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2023-04-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2019-04-11
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address 2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,448 GBP2024-12-31
    Officer
    icon of calendar 2017-04-08 ~ 2021-11-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2021-03-15
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    R JOB NETWORK GROUP LTD - 2018-09-21
    icon of address Suite 4 2 Mannin Way, Lancaster Business Park, Lancaster
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    94,126 GBP2024-04-30
    Officer
    icon of calendar 2011-04-19 ~ 2018-02-14
    IIF 50 - Director → ME
  • 21
    MARSDEN BROWN CONSTRUCTION LTD - 2020-07-27
    SUFFOLK TIMBER DEVELOPMENTS LTD - 2022-05-16
    icon of address 23 Hardwick Park Gardens, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,806 GBP2025-01-31
    Officer
    icon of calendar 2020-08-06 ~ 2022-11-18
    IIF 48 - Director → ME
  • 22
    PATTLES GROVE STUD LIMITED - 2020-04-15
    PATTLES GROVE GROUP LIMITED - 2024-03-02
    icon of address Pattles Grove House Chedburgh Road, Whepstead, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,937 GBP2024-07-31
    Officer
    icon of calendar 2015-04-21 ~ 2022-11-18
    IIF 37 - Director → ME
    icon of calendar 2015-04-21 ~ 2021-05-14
    IIF 54 - Secretary → ME
  • 23
    icon of address Suite 4 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-09-05
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.