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 David Eric Laing

    Related profiles found in government register
  • Mr David Eric Laing
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Grafton Underwood, Kettering, NN14 3AA, England

      IIF 1
  • Mr David Eric Laing
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Grafton Underwood, Nr Kettering, Northamptonshire, NN14 3AA, United Kingdom

      IIF 2
  • Laing, David Eric
    British architect born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Grafton Underwood, Kettering, Northamptonshire, NN14 3AA, England

      IIF 3
    • icon of address Elgin House, Billing Road, Northampton, NN1 5AU, United Kingdom

      IIF 4
  • Laing, David Eric
    British company director/architect born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendagon House, 65, London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 5
  • Laing, David Eric
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Queen Anne Street, London, W1G 9LD, United Kingdom

      IIF 6
  • Laing, David Eric
    British none born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Manor House, Grafton Underwood, Northamptonshire, NN14 3AA

      IIF 7
  • Laing, David Eric
    British retired born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Grafton Underwood, Kettering, NN14 3AA, England

      IIF 8
    • icon of address The Engine House, Fire Fly Avenue, Swindon, SN2 2EH, England

      IIF 9
  • Laing, David Eric
    British architect born in March 1945

    Registered addresses and corresponding companies
  • Laing, David Eric
    British company director born in March 1945

    Registered addresses and corresponding companies
    • icon of address The Studio, Mackeyre, Harpenden, Hertfordshire, AL5 5DR

      IIF 21
  • Laing, David Eric
    British company secretary/director born in March 1945

    Registered addresses and corresponding companies
    • icon of address The Studio, Mackeyre, Harpenden, Hertfordshire, AL5 5DR

      IIF 22
  • Laing, David Eric
    British director born in March 1945

    Registered addresses and corresponding companies
    • icon of address The Studio, Mackeyre, Harpenden, Hertfordshire, AL5 5DR

      IIF 23
  • Laing, David Eric
    British manager born in March 1945

    Registered addresses and corresponding companies
    • icon of address The Studio, Mackeyre, Harpenden, Hertfordshire, AL5 5DR

      IIF 24
  • Laing, David Eric
    British architect born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Queen Anne Street, London, W1G 9LD

      IIF 25
    • icon of address Fermyn Woods Hall, Brigstock, Northamptonshire, NN14 3JA

      IIF 26 IIF 27 IIF 28
    • icon of address Fermyn Woods Hall, Brigstock, Northamptonshire, NN14 3JA, Uk

      IIF 33
    • icon of address The Manor, House, Grafton Underwood, Northamptonshire, NN14 3AA, England

      IIF 34
    • icon of address Fermyn Woods Hall, Fermyn Woods, Brigstock, Kettering, Northamptonshire, NN14 3JA

      IIF 35
    • icon of address Fermyn Woods Hall, Fermyn Woods, Brigstock, Kettering, Northamptonshire, NN14 3JA, England

      IIF 36
    • icon of address The Manor, House, Grafton Underwood, Kettering, Northamptonshire, NN14 3AA

      IIF 37
    • icon of address The Manor House, Grafton Underwood, Kettering, Northamptonshire, NN14 3AA, England

      IIF 38
    • icon of address 8, Queen Anne Street, London, W1G 9LD, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address The Manor, House, Grafton Underwoood, Northamptonshire, NN14 3AA, Great Britain

      IIF 42
    • icon of address The Manor House, Grafton Underwood, Nr Kettering, Northamptonshire, NN14 3AA, United Kingdom

      IIF 43
    • icon of address The Manor, House, Grafton Underwood, Nr Kettering, Northamptonshire, NN14 3JA, United Kingdom

      IIF 44
    • icon of address 4, New Street, Oundle, Peterborough, PE8 4ED, United Kingdom

      IIF 45
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 46
  • Laing, David Eric
    British architect & company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, House, Grafton Underwood, Kettering, Northamptonshire, NN14 3AA, England

      IIF 47
  • Laing, David Eric
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fermyn Woods Hall, Brigstock, Northamptonshire, NN14 3JA

      IIF 48
    • icon of address Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 49
  • Laing, David Eric
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fermyn Woods Hall, Brigstock, Northamptonshire, NN14 3JA

      IIF 50
    • icon of address Corby Enterprise Centre, London Road, Corby, Northamptonshire, NN17 5EU, England

      IIF 51
    • icon of address The Manor House, Grafton Underwood, Northamptonshire, NN14 3AA

      IIF 52
    • icon of address Fermyn Woods Hall, Fermyn Woods, Brigstock, Kettering, Northamptonshire, NN14 3JA, United Kingdom

      IIF 53
    • icon of address 60, Gray's Inn Road, London, WC1X 8AQ, United Kingdom

      IIF 54
  • Laing, David Eric
    British none born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundation House, 23-25 Chapel Street, Titchmarsh, Kettering, Northamptonshire, NN14 3DA, England

      IIF 55
  • Laing, David
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fermyn Woods Hall, Benefield Road, Brigstock, Northants, NN14 3JA, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address The Manor, House, Grafton Underwood, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
  • 3
    RURAL ASSETS (BLACK ISLE) LIMITED - 1990-03-12
    SETJET LIMITED - 1988-07-06
    icon of address 78-84 Bell Street, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -218,531 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 35 Lavant Street, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Bela Partnership Ltd, L17 Rockingham Building, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 32 - Director → ME
  • 7
    STATOPTION PUBLIC LIMITED COMPANY - 1990-02-16
    icon of address Staplegrove Whitchers Meadow, Alderbury, Salisbury, Wiltshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2016-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address Staplegrove Whitchers Meadow, Alderbury, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,357 GBP2016-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address One Angel Square, Angel Street, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 7 - Director → ME
Ceased 44
  • 1
    SETFOLD LIMITED - 1989-11-24
    icon of address Kings Park, Kings Park Road, Northampton, Northants
    Active Corporate (5 parents)
    Equity (Company account)
    -409,227 GBP2024-03-31
    Officer
    icon of calendar 2022-11-24 ~ 2024-03-03
    IIF 8 - Director → ME
  • 2
    icon of address C/o Quantuma Advisory Limited, 40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -291,365 GBP2021-06-30
    Officer
    icon of calendar 1992-06-22 ~ 2022-07-05
    IIF 46 - Director → ME
  • 3
    icon of address 6 Priors Haw Road, Corby, Northamptonshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2020-08-27
    IIF 52 - Director → ME
    icon of calendar 2010-02-01 ~ 2011-01-12
    IIF 56 - Director → ME
  • 4
    COUNTRY & METROPOLITAN HOMES LIMITED - 2015-10-26
    GLADEDALE (SOUTHERN DIVISION) LIMITED - 2010-02-10
    GLADEDALE (SOUTHERN) LIMITED - 2007-03-13
    COUNTRY & METROPOLITAN LIMITED - 2007-01-30
    COUNTRY & METROPOLITAN PLC - 2005-06-10
    COUNTRY & METROPOLITAN GROUP PLC - 2002-03-20
    INLAND ESTATES LIMITED - 1992-09-24
    COMPASS PROPERTY DEVELOPMENTS LIMITED - 1990-01-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-16 ~ 2005-05-03
    IIF 21 - Director → ME
  • 5
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    GLADEDALE HOLDINGS PLC - 2007-03-28
    HALFGUARD LIMITED - 1996-09-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2005-04-17 ~ 2007-03-19
    IIF 50 - Director → ME
  • 6
    icon of address Beechwood Park School, Markyate, Herts
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 2001-08-30
    IIF 17 - Director → ME
  • 7
    icon of address Pendagon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,119 GBP2023-12-31
    Officer
    icon of calendar 2013-07-09 ~ 2024-03-03
    IIF 5 - Director → ME
  • 8
    OUNDLE MUSIC TRUST - 2021-01-30
    OUNDLE INTERNATIONAL FESTIVAL - 2009-04-29
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2017-11-28
    IIF 45 - Director → ME
  • 9
    PINEHIGH LIMITED - 1995-02-06
    icon of address 16 Heriot Row, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ 1997-01-06
    IIF 20 - Director → ME
  • 10
    icon of address Corby Enterprise Centre, London Road, Corby, Northamptonshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -280,695 GBP2024-03-31
    Officer
    icon of calendar 2012-09-17 ~ 2018-10-19
    IIF 51 - Director → ME
  • 11
    icon of address 8 Queen Anne Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2024-03-03
    IIF 41 - Director → ME
  • 12
    icon of address 8 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2024-03-03
    IIF 40 - Director → ME
  • 13
    icon of address 8 Queen Anne Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-20 ~ 2024-03-03
    IIF 6 - Director → ME
  • 14
    ESKMUIR PROPERTIES PLC - 2003-03-10
    PRECIS (1015) LIMITED - 1990-09-10
    icon of address 8 Queen Anne Street, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2024-03-03
    IIF 25 - Director → ME
  • 15
    icon of address 8 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2024-03-03
    IIF 39 - Director → ME
  • 16
    LAMBETH PROJECTS LIMITED - 2005-03-29
    icon of address 22 Brook Drive, Bude, England
    Active Corporate (7 parents)
    Equity (Company account)
    159,984 GBP2024-03-31
    Officer
    icon of calendar 2009-04-30 ~ 2016-08-30
    IIF 35 - Director → ME
  • 17
    RURAL ASSETS (BLACK ISLE) LIMITED - 1990-03-12
    SETJET LIMITED - 1988-07-06
    icon of address 78-84 Bell Street, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -218,531 GBP2024-03-31
    Officer
    icon of calendar 1989-12-15 ~ 2024-03-03
    IIF 38 - Director → ME
  • 18
    MUSICALE LIMITED - 2020-09-11
    MUSICALE PLC - 2002-05-28
    HEXSTAR PLC - 1986-07-24
    icon of address Homecroft, Sun Lane, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,562 GBP2019-08-31
    Officer
    icon of calendar ~ 2001-06-05
    IIF 12 - Director → ME
  • 19
    INTERNATIONAL STUDENTS TRUST - 1986-02-17
    icon of address 1 Park Crescent, Regents Park, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-02 ~ 2007-05-03
    IIF 31 - Director → ME
  • 20
    LONDON GRADUATES CENTRE LIMITED - 2003-09-02
    BDBCO NO. 603 LIMITED - 2003-06-05
    icon of address 1 Park Crescent, Regent's Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-02-23 ~ 2007-05-03
    IIF 15 - Director → ME
  • 21
    TYROLESE (232) LIMITED - 1992-03-24
    icon of address 9 Hamlet Green, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-12
    IIF 16 - Director → ME
  • 22
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    icon of address The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2012-09-25
    IIF 27 - Director → ME
  • 23
    icon of address Kings Park, Kings Park Road, Northampton, Northamptonshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-21 ~ 2024-03-21
    IIF 29 - Director → ME
  • 24
    icon of address 18 Albion Place, Northampton
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2014-11-24
    IIF 48 - Director → ME
  • 25
    NORTHAMPTONSHIRE ENTERPRISE LTD - 2011-06-01
    DRIVE (NORTHAMPTONSHIRE) LTD - 2006-03-06
    icon of address 4 Nene House, Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2014-04-23
    IIF 33 - Director → ME
  • 26
    icon of address Odyssey Knebworth Ltd, Head Office Old Knebworth Lane, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,974,925 GBP2023-06-30
    Officer
    icon of calendar 2000-06-12 ~ 2004-12-21
    IIF 24 - Director → ME
    icon of calendar 2000-03-24 ~ 2000-05-19
    IIF 23 - Director → ME
  • 27
    icon of address 2 Old Mill Cottage, Mill Green, Hatfield, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -425,237 GBP2022-12-31
    Officer
    icon of calendar 1983-05-31 ~ 2001-04-05
    IIF 11 - Director → ME
  • 28
    GLENRINNES ESTATE ENTERPRISES LIMITED - 1994-04-05
    CROYBROOK LIMITED - 1992-12-24
    icon of address 16 Heriot Row, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,109 GBP2016-09-30
    Officer
    icon of calendar 1994-09-24 ~ 1995-03-21
    IIF 14 - Director → ME
  • 29
    icon of address Henrietta House, 17-18 Henrietta Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1991-05-24 ~ 2024-01-17
    IIF 10 - Director → ME
  • 30
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-11-10 ~ 2015-07-31
    IIF 53 - Director → ME
  • 31
    icon of address Grove House, Waverley Road, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2007-01-15
    IIF 26 - Director → ME
  • 32
    icon of address Montague House Chancery Lane, Thrapston, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405 GBP2017-08-31
    Officer
    icon of calendar 2011-12-12 ~ 2014-08-14
    IIF 55 - Director → ME
  • 33
    THE EDUCATION SCHOOLS TRUST - 2012-09-11
    icon of address Montague House 1 Chancery Lane, Thrapston, Kettering, Northamptonshire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-15 ~ 2014-08-14
    IIF 54 - Director → ME
  • 34
    G.H.M. ARCHITECTS LIMITED - 2002-08-29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-06-20
    IIF 18 - Director → ME
  • 35
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES - 2008-07-30
    THE SHRIEVALTY ASSOCIATION - 2008-01-30
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    154,358 GBP2024-06-30
    Officer
    icon of calendar 2010-11-03 ~ 2012-10-31
    IIF 36 - Director → ME
  • 36
    icon of address The Engine House, Fire Fly Avenue, Swindon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-01 ~ 2024-02-20
    IIF 9 - Director → ME
  • 37
    THE NATIONAL HOCKEY STADIUM CHARITABLE TRUST COMPANY - 1992-03-24
    icon of address 19a The Avenue, Dallington, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    35,062 GBP2024-03-31
    Officer
    icon of calendar 1992-03-23 ~ 2024-03-03
    IIF 42 - Director → ME
  • 38
    THE METROPOLIS THEATRE LIMITED - 2002-10-24
    icon of address No1 Park Crescent, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2006-05-04
    IIF 19 - Director → ME
  • 39
    icon of address Conduit House, 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-05 ~ 1997-01-17
    IIF 22 - Director → ME
  • 40
    UNITED CHURCH SCHOOLS FOUNDATION LTD - 2023-07-20
    THE UNITED CHURCH SCHOOLS FOUNDATION LTD - 2004-11-03
    THE CHURCH SCHOOLS FOUNDATION LIMITED - 2004-07-07
    CHURCH SCHOOLS COMPANY LIMITED (THE) - 1993-01-18
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-04 ~ 2012-03-15
    IIF 49 - Director → ME
  • 41
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,572 GBP2023-12-31
    Officer
    icon of calendar 1995-08-14 ~ 2024-03-03
    IIF 3 - Director → ME
  • 42
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2012-09-17
    IIF 30 - Director → ME
  • 43
    icon of address Sport Park, 3, Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-15 ~ 2004-07-05
    IIF 13 - Director → ME
  • 44
    YOUTH SPORT DIRECT LIMITED - 2019-08-20
    TOP GOODS LIMITED - 2009-04-21
    icon of address Sportpark, No 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    286,321 GBP2023-03-31
    Officer
    icon of calendar 2004-07-13 ~ 2013-03-02
    IIF 37 - Director → 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.