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

Wood, Thomas Ryan

    Related profiles found in government register
  • Wood, Thomas Ryan
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 1
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 2
  • Wood, Thomas Ryan
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG, England

      IIF 3
  • Wood, Thomas Ryan
    British engineer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 4
    • 24, Berkeley Square, Clifton, Bristol, Avon, BS8 1HP, England

      IIF 5
    • 2nd, Floor, 2 Park Street, Bristol, BS1 5HS, United Kingdom

      IIF 6
    • Flat 1, 6 Beaufort Road, Clifton, Bristol, Avon, BS8 2JZ, England

      IIF 7
    • Goode House, The Street, South Stoke, Reading, RG8 0JS, United Kingdom

      IIF 8
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 9 IIF 10 IIF 11
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 16
    • Tything Road, Alcester, Warwickshire, B49 6ET

      IIF 17
  • Wood, Thomas Ryan
    born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG

      IIF 18
  • Wood, Thomas Oliver
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 19
    • Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 20 IIF 21
    • Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 22
  • Wood, Stacey Jayne
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 23
    • Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 24 IIF 25
    • Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 26
  • Wood, Stacey Jayne
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Mill Meadow, Mill Meadow, Aylesbury, HP19 8GW, United Kingdom

      IIF 27
  • Wood, Tom Oliver
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Mill Meadow, Mill Meadow, Aylesbury, HP19 8GW, United Kingdom

      IIF 28
  • Wood, Thomas Ryan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pump House Close, London, SE16 7HS, England

      IIF 29
  • Wood, Tom
    English born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Chalton Street, London, NW1 1JD, United Kingdom

      IIF 30
  • Wood, Thomas Ryan
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 31
  • Wood, Tom Ryan
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • 85 Great Portland Street, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 34
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 35
  • Mr Thomas Oliver Wood
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 36
    • Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 37
    • Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 38
  • Mrs Stacey Jayne Wood
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 64 High Street, Tring, HP23 4AF, United Kingdom

      IIF 39
    • Suite 10 George House, High Street, Tring, HP23 4AF, United Kingdom

      IIF 40
    • Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 41
  • Wood, Stacey Jayne
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 42
  • Wood, Stacey Jayne
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Wood, Stacey Jayne
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 44
  • Wood, Tom Oliver
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 45
  • Wood, Tom Oliver
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Wood, Tom Oliver
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 47
  • Mr Thomas Ryan Wood
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 48
  • Mr Tom Ryan Wood
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pump House Close, London, SE16 7HS, England

      IIF 49
    • 41, Chalton Street, London, NW1 1JD, United Kingdom

      IIF 50
  • Wood, Oliver Thomas
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 51
  • Wood, Oliver Thomas
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 52
  • Mr Oliver Thomas Wood
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Tower View, 19 Seafield Road, Bournemouth, BH6 3JD, England

      IIF 53 IIF 54
  • Mr Tom Ryan Wood
    British born in August 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 55
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 56
  • Mr Tom Oliver Wood
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 59
  • Mrs Stacey Jayne Wood
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • 16a Silk Mill Business Park, Brook Street, Tring, HP23 5EF, England

      IIF 62
child relation
Offspring entities and appointments 35
  • 1
    300413 REALISATIONS LTD. - now
    SEVERN-LAMB UK LIMITED
    - 2013-05-01 05308055
    SEVERN LAMB 2004 LIMITED - 2004-12-30
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2011-12-09 ~ 2012-05-24
    IIF 17 - Director → ME
  • 2
    AMICUS ACCOUNTING LIMITED - now
    CLIFTON COWLEY INNOVATION FINANCE LIMITED
    - 2012-12-19 07292572
    HATCH INNOVATION FINANCE LIMITED
    - 2010-07-07 07292572
    15 Warwick Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (8 parents)
    Officer
    2010-06-22 ~ 2012-05-24
    IIF 9 - Director → ME
  • 3
    BOURNEMOUTH SEAHAWKS LIMITED
    15028111
    Flat 10 Tower View, 19 Seafield Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    CAR AND CLASSIC FINANCIAL SERVICES LIMITED
    16364993
    85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-04 ~ now
    IIF 34 - Director → ME
  • 5
    CAR AND CLASSIC HOLDINGS LTD
    10045541
    85 Great Portland Street, First Floor, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-08-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    CAR AND CLASSIC LIMITED
    05599884
    International House, 36-38 Cornhill, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-08-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 48 - Has significant influence or control OE
  • 7
    CAZANA LIMITED - now
    PERCAYSO VEHICLE INTELLIGENCE LIMITED - 2026-02-18
    CAZOO DATA SERVICES LTD - 2023-02-22
    UK VEHICLE LTD
    - 2021-09-23 09671692
    25 Hine House Regent Street, Nottingham, England
    Active Corporate (13 parents)
    Officer
    2015-07-06 ~ 2021-09-02
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-09-02
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CCL NEWCO LIMITED
    08035082
    C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 9
    CHIC ASSOCIATES LIMITED
    10360648
    8 Mill Meadow, Mill Meadow, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 27 - Director → ME
    IIF 28 - Director → ME
  • 10
    CORE 37 LIMITED
    07253108 07054350... (more)
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ 2011-05-14
    IIF 11 - Director → ME
  • 11
    DO SOFTWARE LIMITED - now
    BOX CLEVER SOFTWARE LIMITED - 2014-09-30
    DO SOFTWARE LIMITED - 2014-06-12
    THE AGILE WORKSHOP LIMITED
    - 2013-02-19 07455113 06690368... (more)
    AGILE DEVELOPMENTS LIMITED
    - 2011-01-12 07455113
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-30 ~ 2012-12-07
    IIF 16 - Director → ME
  • 12
    ED CONSULTING SERVICES LTD
    15208794
    Unit 24a Silk Mill Industrial Estate, Brook Street, Tring, England
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 26 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    ED HUB LIMITED
    14999404
    Suite 10 George House, High Street, Tring, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-12 ~ now
    IIF 20 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ED SALES LIMITED
    15186570
    Suite 10 64 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 19 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    EVANS DENHAM LTD
    11753537
    1st Floor, Fairclough House, Church Street, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 42 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FAST BREAK CLOTHING LTD
    14248844
    Flat 10 Tower View, 19 Seafield Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    GET TANNED LIMITED
    13276608
    16a Silk Mill Business Park, Brook Street, Tring, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 47 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GOODE INTERNATIONAL LIMITED
    - now 02329252
    GOODE ADVERTISING LIMITED - 1996-07-09
    483 Green Lanes, London, England
    Active Corporate (5 parents)
    Officer
    2011-10-11 ~ now
    IIF 1 - Director → ME
  • 19
    ICETUBE LIMITED
    07327903
    Church House 13-15 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2010-07-27 ~ 2011-04-01
    IIF 12 - Director → ME
  • 20
    IDEA CATALYST PARTNERS LLP - now
    CLIFTON COWLEY SUPPORT LLP
    - 2014-05-08 OC367806
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (14 parents, 13 offsprings)
    Officer
    2012-01-01 ~ 2012-05-24
    IIF 18 - LLP Designated Member → ME
  • 21
    INNOVATION SPACE LIMITED - now
    CLIFTON COWLEY PARTNERS LIMITED - 2013-06-11
    TAYLOR AND TAYLOR ADVERTISING LIMITED
    - 2012-06-14 02053786
    KES 36 LIMITED - 1986-11-11
    15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (7 parents)
    Officer
    2009-10-05 ~ 2012-05-24
    IIF 7 - Director → ME
  • 22
    INSUREIP LIMITED
    - now 07392555
    INSURE IP LIMITED
    - 2010-11-09 07392555
    25 Meer Street, Stratford Upon Avon, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2010-09-30 ~ 2012-05-24
    IIF 10 - Director → ME
  • 23
    KUDAN LIMITED
    - now 07495887
    KAYAC EUROPE LIMITED
    - 2011-03-28 07495887
    C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-01-17 ~ 2013-09-30
    IIF 6 - Director → ME
  • 24
    LES ANCIENNES LTD
    - now 14184301
    CAR AND CLASSIC EUROPE LIMITED
    - 2022-07-21 14184301
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2022-06-20 ~ now
    IIF 33 - Director → ME
  • 25
    LTSI HOLDINGS LIMITED - now
    HUNTSMAN LIVING LIMITED - 2023-09-01
    RECOVER TECHNOLOGIES LIMITED
    - 2021-10-01 07349992
    Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2010-08-18 ~ 2011-04-01
    IIF 3 - Director → ME
  • 26
    ONEBITE LIMITED
    - now 08460946 06748874
    WHJ VENTURES LIMITED
    - 2015-12-04 08460946
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2013-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    QONCEPT-WEST LIMITED
    07583362
    24 Berkeley Square, Clifton, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 5 - Director → ME
  • 28
    SFA CONSULTANTS LTD
    11275790
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 46 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SHOWCASE BOOTHS LIMITED
    07253164
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ 2011-05-14
    IIF 13 - Director → ME
  • 30
    SNOCONE PRODUCTS LIMITED
    07253210
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ 2011-05-14
    IIF 15 - Director → ME
  • 31
    TALENTMATCHED.COM LIMITED
    16216876
    Suite 10 George House, High Street, Tring, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 24 - Director → ME
    IIF 21 - Director → ME
  • 32
    THE TECHNOLOGY BANK LIMITED - now
    IDEA CATALYST VENTURES LIMITED - 2014-06-12
    CLIFTON COWLEY VENTURES LIMITED
    - 2014-05-08 07439925
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-15 ~ 2012-05-24
    IIF 14 - Director → ME
  • 33
    TRW VENTURES LIMITED
    08035174
    3 Pump House Close, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-04-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 34
    TYR LIMITED - now
    CLIFTON COWLEY LIMITED
    - 2013-06-18 07580929
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2011-03-28 ~ 2012-05-24
    IIF 2 - Director → ME
  • 35
    XYLOTEK LTD
    - now 06591042
    XYLOTHEQUE LTD
    - 2010-07-15 06591042
    3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    2008-05-13 ~ 2012-05-24
    IIF 4 - 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.