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

Taylor, Duncan John

    Related profiles found in government register
  • Taylor, Duncan John

    Registered addresses and corresponding companies
    • 7 Hallfields Rise, Shirland, Alfreton, Derbyshire, DE55 6DH

      IIF 1 IIF 2 IIF 3
  • Taylor, Duncan John
    British

    Registered addresses and corresponding companies
    • 7 Hallfields Rise, Shirland, Alfreton, Derbyshire, DE55 6DH

      IIF 4
  • Taylor, Duncan John
    British solicitor

    Registered addresses and corresponding companies
    • 52 Main Road, Shirland, Alfreton, Derbyshire, DE55 6BB

      IIF 5
    • 7 Hallfields Rise, Shirland, Alfreton, Derbyshire, DE55 6DH

      IIF 6 IIF 7
  • Taylor, Duncan John
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 8
  • Taylor, Duncan John
    British solicitor born in February 1960

    Registered addresses and corresponding companies
  • Taylor, Duncan John
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Kingswood Place, Littleover, Derbyshire, DE23 6DB

      IIF 24
    • Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, United Kingdom

      IIF 25
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 26
  • Taylor, Duncan John
    English solicitor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingswood Place, Littleover, Derby, DE23 6DB, England

      IIF 27
    • Station Road, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 28
    • The Whitworth Centre, Station Rd, Darley Dale, Matlock, Derbyshire, DE4 2EQ

      IIF 29
    • The Whitworth Centre, Station Road, Darley Dale, Matlock, Derbyshire, DE4 2EQ, England

      IIF 30
    • 8, Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 31
    • Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

      IIF 32
    • Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, England

      IIF 33
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 34 IIF 35 IIF 36
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, United Kingdom

      IIF 40
    • Pennine House, Stanford Street, Nottingham, NG1 7BQ, United Kingdom

      IIF 41
  • Taylor, Duncan John
    English solictor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Murphy & Son Limited, Alpine Street, Nottingham, NG6 0HQ, England

      IIF 42
  • Taylor, Duncan
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennine House, Stanford Street, Nottingham, NG1 7BQ, United Kingdom

      IIF 43
  • Taylor, Duncan John
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bath Road, Peasedown St. John, Bath, BA2 8DJ, England

      IIF 44 IIF 45
    • C/o Mark Bijok Accountants, 29 Bath Road, Peasedown St. John, Bath, Avon, BA2 8DJ, United Kingdom

      IIF 46
  • Taylor, Duncan John
    British developer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bath Road, Peasedown St. John, Bath, Avon, BA2 8DJ

      IIF 47
  • Mr Duncan John Taylor
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, England

      IIF 48
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 49
  • Mr Duncan John Taylor
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Murphy & Son Limited, Alpine Street, Nottingham, NG6 0HQ, England

      IIF 50
    • Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

      IIF 51
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 52 IIF 53
    • Pennine House, Stanford Street, Nottingham, NG1 7BQ, England

      IIF 54
  • Duncan John Taylor
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 55
  • Mr Duncan John Taylor
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bath Road, Peasedown St. John, Bath, BA2 8DJ, England

      IIF 56 IIF 57
    • C/o Mark Bijok Accountants, 29 Bath Road, Bath, BA2 8DJ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 44
  • 1
    AD3 (NOTTINGHAM) LIMITED
    07886958
    Newstead House, Pelham Road, Nottingham, Notts
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    707,477 GBP2024-03-31
    Officer
    2011-12-20 ~ 2011-12-21
    IIF 25 - Director → ME
  • 2
    APOLLO PLANT LIMITED - now
    APOLLO PLANT (HOLDINGS) LIMITED - 2006-03-09
    PULSECROWN LIMITED
    - 1994-07-20 02903349
    Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham
    Dissolved Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    -44,999 GBP2021-12-31
    Officer
    1994-03-18 ~ 1994-04-13
    IIF 14 - Director → ME
  • 3
    BATH CONSTRUCTION LIMITED
    06636332
    Mark Bijok Associates, 29 Bath Road Peasedown St. John, Bath, Avon
    Dissolved Corporate (1 parent)
    Officer
    2008-07-02 ~ dissolved
    IIF 47 - Director → ME
  • 4
    BLESSED ARE THE CHEESEMAKERS LIMITED
    04409978
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2010-04-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    BYRNE FLEMING LIMITED - now
    BYRNE FLEMING TRAINING LIMITED
    - 1994-03-08 02707529
    FORAY 405 LIMITED
    - 1992-08-21 02707529 02772596, 03046265, 02596148... (more)
    11 St James's Place, London
    Active Corporate (21 parents)
    Equity (Company account)
    23,253 GBP2024-12-31
    Officer
    1992-08-06 ~ 1992-10-01
    IIF 11 - Director → ME
  • 6
    CAMIRA LIMITED - now
    TEKNIT LIMITED
    - 2006-05-09 03149983
    BIRDSTORE LIMITED
    - 1996-03-18 03149983
    The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (28 parents)
    Officer
    1996-03-08 ~ 1996-03-26
    IIF 10 - Director → ME
    1996-03-26 ~ 1996-03-29
    IIF 5 - Secretary → ME
  • 7
    CHEESES OF NAZARETH LIMITED
    06028319
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2010-09-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    CLEAR WATER SUPPLIES INTERNATIONAL LIMITED
    09201965
    3 Rushton's Yard, Market Street, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,367 GBP2021-09-30
    Officer
    2014-09-03 ~ 2014-09-05
    IIF 36 - Director → ME
  • 9
    CONSULTANT IN A BOTTLE LIMITED
    07189190
    Office 1 In2connect House, Acton Street Long Eaton, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 38 - Director → ME
  • 10
    CVH INVESTMENTS LIMITED - now
    NELCO THREE LIMITED
    - 2010-01-04 07105089
    14 Park Row, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,424,415 GBP2024-12-31
    Officer
    2009-12-15 ~ 2009-12-23
    IIF 40 - Director → ME
  • 11
    DAIRY CREST FRANCE HOLDINGS 1 LIMITED - now
    SOMERSET & WILTS DAIRY LIMITED
    - 2007-10-08 03215320
    STANCO NO. 1 LIMITED
    - 1996-12-02 03215320
    5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    1996-06-21 ~ 1996-07-10
    IIF 13 - Director → ME
    1996-11-18 ~ 1998-10-02
    IIF 4 - Secretary → ME
  • 12
    DGC MANUFACTURING LIMITED
    08994936
    Castleview Industrial Estate Station Road, Hatton, Derby
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    342,978 GBP2024-10-31
    Officer
    2014-04-14 ~ 2014-06-20
    IIF 41 - Director → ME
  • 13
    DYCHEM LIMITED - now
    BUSINESS AND ACCOUNTANCY SOLUTIONS LIMITED - 1999-09-29
    HANDCROFT LIMITED
    - 1991-12-24 02656145 02820114
    11 Beauchamps, Welwyn Garden City, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    -10,529 GBP2024-09-30
    Officer
    1991-11-12 ~ 1991-11-28
    IIF 15 - Director → ME
  • 14
    EWART AGRI SERVICES LIMITED
    08283140
    Office B, Stirling House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,028,499 GBP2024-06-30
    Person with significant control
    2018-05-29 ~ 2023-06-14
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    GREATER NOTTINGHAM RAPID TRANSIT LIMITED
    - now 02588709
    NOTTINGHAM RAPID TRANSIT LIMITED
    - 1991-08-28 02588709
    BRANDRIVE LIMITED
    - 1991-05-16 02588709
    Loxley House, Station Street, Nottingham, Notts
    Active Corporate (62 parents)
    Equity (Company account)
    -2,852,709 GBP2024-03-31
    Officer
    1991-04-29 ~ 1991-11-01
    IIF 9 - Director → ME
  • 16
    ICHOR RESEARCH LIMITED
    10014329
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-19 ~ 2016-02-29
    IIF 43 - Director → ME
  • 17
    JD BUILDING (MAINTENANCE) LTD
    13537116
    29 Bath Road, Peasedown St. John, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,609 GBP2024-07-31
    Officer
    2021-07-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    JD BUILDING (REFURBISHMENT) LIMITED
    08231971
    Mark Bijok Accountants Bath (www.bijok.net), 29 Bath Road, Peasedown St. John, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    2012-09-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    KINGSWOOD PLACE (LITTLEOVER) MANAGEMENT COMPANY LIMITED
    - now 05206267
    THE LIMES (DERBY) MANAGEMENT COMPANY LIMITED - 2006-10-11
    1 Kingswood Place, Littleover, Derby, England
    Active Corporate (13 parents)
    Equity (Company account)
    315 GBP2025-01-31
    Officer
    2019-01-30 ~ 2021-04-08
    IIF 27 - Director → ME
  • 20
    KNOX D'ARCY HOLDINGS (U.K.) LIMITED
    02912162
    11 St James's Place, London
    Active Corporate (12 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1994-03-24 ~ 2001-06-22
    IIF 23 - Director → ME
  • 21
    KNOX D'ARCY INVESTMENT MANAGEMENT LIMITED
    - now 02863879
    KNOX D'ARCY INVESTMENTS LIMITED
    - 1994-03-04 02863879
    CORNDROP LIMITED
    - 1994-01-19 02863879
    11 St Jamess Place, London
    Active Corporate (22 parents)
    Equity (Company account)
    216,064 GBP2024-12-31
    Officer
    1993-12-16 ~ 2000-12-01
    IIF 18 - Director → ME
    1994-05-09 ~ 2000-12-01
    IIF 2 - Secretary → ME
  • 22
    KNOX D'ARCY LIMITED
    - now 02468539
    GOODGRANGE LIMITED
    - 1990-07-16 02468539
    Suite 100 11 Saint Jamess Place, London
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    ~ 2001-07-02
    IIF 19 - Director → ME
    1996-07-15 ~ 2001-02-22
    IIF 3 - Secretary → ME
  • 23
    KRESTA HAGUE LIMITED
    - now 02611525
    RODENMARK LIMITED
    - 1991-10-28 02611525
    11 St. James's Place, London
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1991-10-16 ~ 2001-06-22
    IIF 22 - Director → ME
  • 24
    LEGAL RISKS MANAGEMENT LIMITED
    - now 03105146
    CASTLE LEGAL RISKS LIMITED
    - 1999-05-07 03105146
    2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (12 parents)
    Officer
    1999-03-04 ~ 1999-12-15
    IIF 6 - Secretary → ME
  • 25
    MURPHY & SON INTERNATIONAL LIMITED
    11073300
    Murphy & Son Limited, Alpine Street, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    7,835,157 GBP2024-03-31
    Officer
    2017-11-21 ~ 2017-11-27
    IIF 42 - Director → ME
    Person with significant control
    2017-11-21 ~ 2017-11-28
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    NELSONS SOLICITORS LIMITED
    - now 07219010 OC335458
    NELSONS (EAST MIDLANDS) LIMITED
    - 2010-06-01 07219010
    Pennine House, 8 Stanford Street, Nottingham
    Active Corporate (41 parents, 7 offsprings)
    Officer
    2010-05-18 ~ 2012-12-14
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 51 - Has significant influence or control OE
  • 27
    NELSONS SOLICITORS TRUST CORPORATION LIMITED
    11423522
    Pennine House, 8 Stanford Street, Nottingham
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    2018-06-19 ~ 2018-07-06
    IIF 33 - Director → ME
  • 28
    NELSONSLAW LLP
    - now OC335458
    NELSONSLAW FINANCIAL SERVICES LLP
    - 2012-06-15 OC335458
    NELSONS SOLICITORS LLP
    - 2010-06-01 OC335458 07219010
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Active Corporate (92 parents, 1 offspring)
    Officer
    2008-03-08 ~ 2023-05-04
    IIF 8 - LLP Member → ME
  • 29
    NMCN SUSTAINABLE SOLUTIONS LTD - now
    NOMENCA LIMITED
    - 2018-11-26 03575174
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (12 parents)
    Officer
    1998-06-04 ~ 1998-08-12
    IIF 21 - Director → ME
  • 30
    NOTTINGHAM PATHOLOGY SERVICES LIMITED
    07201759
    8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (20 parents)
    Officer
    2010-03-24 ~ 2010-04-04
    IIF 31 - Director → ME
  • 31
    NOTTINGHAM RUGBY FOOTBALL CLUB (OPERATIONS) LIMITED
    - now 03494417 06298984, 05708418
    NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED
    - 1998-04-02 03494417 06298984, 05708418
    FLYING BY LIMITED
    - 1998-03-19 03494417
    Pennine House, 8 Stanford Street, Nottingham
    Active Corporate (41 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,355,780 GBP2024-06-30
    Officer
    1998-03-11 ~ 1998-06-29
    IIF 17 - Director → ME
  • 32
    OCCUPATIONAL HYGIENE TRAINING ASSOCIATION
    07029077
    7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (33 parents)
    Current Assets (Company account)
    55,898 GBP2016-08-10
    Officer
    2009-09-24 ~ 2009-09-29
    IIF 24 - Director → ME
  • 33
    POP CULTURE GRAPHICS LIMITED
    07226541
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-17 ~ 2010-04-20
    IIF 34 - Director → ME
  • 34
    QUEST ENVIRONMENTAL LIMITED - now
    DELTA-SIMONS ENVIRONMENTAL CONSULTANTS LIMITED
    - 2003-06-25 02659562 04786034
    OAKLARK LIMITED
    - 1992-01-29 02659562
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (21 parents)
    Officer
    1991-11-18 ~ 1992-03-09
    IIF 16 - Director → ME
  • 35
    RAINBOW JERSEY LIMITED
    - now 03483545
    RAINBOW JERSEY STRETCH FABRICS LIMITED
    - 1998-12-30 03483545
    Evans & Co, 12 Poplars Court, Lenton Lane, Nottingham
    Active Corporate (6 parents)
    Equity (Company account)
    289,357 GBP2024-12-31
    Officer
    1997-12-19 ~ 1998-12-31
    IIF 1 - Secretary → ME
  • 36
    ST. MARY'S CHAMBERS LTD
    13145754
    32a Stoney Street, Nottingham, England
    Active Corporate (18 parents)
    Equity (Company account)
    67,316 GBP2024-03-31
    Person with significant control
    2021-01-20 ~ 2021-08-11
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 37
    STANFORD DIRECTORS LIMITED
    - now 04152820
    ARCTIC BREW LIMITED
    - 2001-05-16 04152820
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (7 parents, 39 offsprings)
    Officer
    2001-03-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 38
    STANFORD SECRETARIES LIMITED
    - now 04084455
    NEARWIN LIMITED
    - 2001-02-09 04084455
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Active Corporate (10 parents, 100 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-12-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 39
    TAYLOR NASH PROPERTIES LIMITED
    11718952
    C/o Mark Bijok Accountants 29 Bath Road, Peasedown St. John, Bath, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,603 GBP2024-03-31
    Officer
    2018-12-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    TEMPLETON BROKERS LIMITED
    03058733
    11 St James's Place, London
    Active Corporate (17 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1995-05-19 ~ 2001-06-22
    IIF 20 - Director → ME
  • 41
    THE WHITWORTH CENTRE
    06330264
    Station Road, Darley Dale, Matlock, Derbyshire
    Active Corporate (57 parents, 2 offsprings)
    Equity (Company account)
    2,109,561 GBP2022-03-31
    Officer
    2020-08-13 ~ 2024-01-12
    IIF 28 - Director → ME
  • 42
    WHITWORTH CENTRE (TRADING) LIMITED
    06780161
    The Whitworth Centre Station Rd, Darley Dale, Matlock, Derbyshire
    Active Corporate (54 parents, 1 offspring)
    Equity (Company account)
    -108,849 GBP2024-03-31
    Officer
    2020-08-13 ~ 2024-01-12
    IIF 29 - Director → ME
  • 43
    WHITWORTH PARK LIMITED
    07294866
    The Whitworth Centre Station Road, Darley Dale, Matlock, Derbyshire
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2010-06-24 ~ 2010-07-05
    IIF 30 - Director → ME
  • 44
    WOODROW WILSON PROPERTIES LIMITED
    03155692
    Pennine House, 8 Stanford Street, Nottingham
    Dissolved Corporate (8 parents)
    Officer
    1996-02-01 ~ 1996-02-07
    IIF 12 - Director → ME
    1996-02-07 ~ 2000-06-14
    IIF 7 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.