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 William Joseph

    Related profiles found in government register
  • Mr Mark William Joseph
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hanover Square, London, W1S 1JJ, England

      IIF 1 IIF 2
    • icon of address 11, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 3
  • Mr Mark William Joseph
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 17 Connaught Place, London, W2 2ES, England

      IIF 4
    • icon of address 6, Langford Place, London, NW8 0LL

      IIF 5
  • Mr Mark Jospeh
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hanover Square, London, W1S 1JJ, England

      IIF 6
  • Joseph, Mark William
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Joseph, Mark William
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Joseph, Mark William
    British financier born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hanover Square, London, W1S 1JJ

      IIF 38
    • icon of address 3 Cadogan Gate, Chelsea, London, SW1X 0AS, United Kingdom

      IIF 39
    • icon of address 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 40
    • icon of address 6 Langford Place, Flat 2, London, NW8 0LL

      IIF 41 IIF 42 IIF 43
    • icon of address 6, Langford Place, London, NW8 0LL, England

      IIF 46
    • icon of address 8th, Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA

      IIF 47 IIF 48 IIF 49
    • icon of address Lex House 2nd Floor, 17 Connaught Place, London, W2 2ES, England

      IIF 55 IIF 56 IIF 57
    • icon of address C/o Williams Advanced Engineering Limited, Grove, Wantage, Oxfordshire, OX12 0DQ, England

      IIF 58 IIF 59 IIF 60
    • icon of address Grove, Wantage, Oxfordshire, OX12 0DQ

      IIF 61
    • icon of address Williams Advanced Engineering Technologies Limited, Grove, Wantage, OX12 0DQ, United Kingdom

      IIF 62
    • icon of address Reddam House, Bearwood, Wokingham, Berkshire, RG41 5BG

      IIF 63
    • icon of address Reddam House, Bearwood, Wokingham, RG41 5BG, United Kingdom

      IIF 64
  • Joseph, Mark William
    British investment professional born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lex House 2nd Floor, 17 Connaught Place, London, W2 2ES, United Kingdom

      IIF 65
  • Joseph, Mark William
    British investor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Violet 2, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4AB, England

      IIF 66 IIF 67
  • Joseph, Mark William
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Michelin House, Fulham Road, London, SW3 6RD, England

      IIF 68
    • icon of address Lex House 2nd Floor, 17 Connaught Place, London, W2 2ES, United Kingdom

      IIF 69
  • Joseph, Mark William
    British banker

    Registered addresses and corresponding companies
    • icon of address 6, Langford Place, London, NW8 0LL, England

      IIF 70
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 6 Langford Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -840 GBP2017-07-05
    Officer
    icon of calendar 2000-08-10 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2001-07-16 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 11 Hanover Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,629 GBP2022-09-22 ~ 2023-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    ENGLEFIELD CAPITAL LLP - 2010-02-23
    ENGLEFIELD INVESTMENT MANAGEMENT LLP - 2002-04-25
    icon of address 20 Air Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    17CP LLP - 2016-03-13
    icon of address 11 Hanover Square, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 11 Hanover Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    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
  • 7
    icon of address 11 Hanover Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    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
  • 8
    icon of address 11 Hanover Square, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,530,084 GBP2022-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 65 - Director → ME
  • 9
    icon of address 11 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 11 Hanover Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 11 Hanover Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 20 - Director → ME
  • 12
    PROJECT MERCURI HOLDCO LIMITED - 2025-01-10
    icon of address Violet 2, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 66 - Director → ME
  • 13
    PROJECT MERCURI MIDCO LIMITED - 2025-01-10
    icon of address Violet 2, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 67 - Director → ME
  • 14
    CBTC BIDCO LIMITED - 2021-03-24
    icon of address First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 36 - Director → ME
  • 15
    CBTC MIDCO LIMITED - 2021-09-20
    icon of address First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 34 - Director → ME
  • 16
    CBTC UK HOLDCO LIMITED - 2021-09-21
    icon of address First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 56 - Director → ME
  • 19
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address 11 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 11 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 11 Hanover Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address Lex House, 17 Connaught Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address Lex House, 17 Connaught Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 30 - Director → ME
  • 27
    PRIMA UK HOLDINGS LIMITED - 2018-06-05
    icon of address Lex House, 17 Connaught Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 26 - Director → ME
  • 28
    icon of address 11 Hanover Square, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 19 - Director → ME
  • 29
    icon of address 11 Hanover Square, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 14 - Director → ME
  • 30
    icon of address 11 Hanover Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 15 - Director → ME
  • 31
    icon of address Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 13 - Director → ME
  • 32
    VERIVOX HOLDINGS LTD - 2015-08-19
    ETF HOMECHECK LIMITED - 2007-06-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 33
    VVX INVESTMENTS LIMITED - 2015-08-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 24 - Director → ME
  • 34
    Company number 03914119
    Non-active corporate
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 51 - Director → ME
Ceased 30
  • 1
    WEBFUSION LIMITED - 2015-02-23
    GX NETWORKS LIMITED - 2009-10-13
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 48 - Director → ME
  • 2
    ENGLEFIELD CAPITAL LLP - 2010-02-23
    ENGLEFIELD INVESTMENT MANAGEMENT LLP - 2002-04-25
    icon of address 20 Air Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2017-04-03
    IIF 68 - LLP Member → ME
  • 3
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05
    VIALTUS SOLUTIONS LIMITED - 2014-04-11
    VIALTUS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-12-18 ~ 2009-07-21
    IIF 44 - Director → ME
  • 4
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-07-21
    IIF 41 - Director → ME
  • 5
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-07-21
    IIF 42 - Director → ME
  • 6
    HOST EUROPE THREE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-10-28
    IIF 47 - Director → ME
  • 7
    icon of address First Floor West Wing, Holgate Park Drive, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,670 GBP2018-12-31
    Officer
    icon of calendar 2019-02-02 ~ 2019-09-30
    IIF 35 - Director → ME
  • 8
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-31
    IIF 39 - Director → ME
  • 9
    WAE TECHNOLOGIES LIMITED - 2024-06-12
    WILLIAMS ADVANCED ENGINEERING LIMITED - 2022-11-11
    icon of address The Fortescue Building, The Boulevard, Kidlington, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    11,173,000 GBP2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-02-28
    IIF 61 - Director → ME
  • 10
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-07-21
    IIF 45 - Director → ME
  • 11
    MANCHESTER HOLDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-10-28
    IIF 8 - Director → ME
  • 12
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 50 - Director → ME
  • 13
    MANCHESTER MIDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-10-28
    IIF 10 - Director → ME
  • 14
    MANCHESTER ACQUISITIONCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-10-28
    IIF 12 - Director → ME
  • 15
    HOST EUROPE WVS LTD - 2011-11-02
    LION BIDCO 2 LIMITED - 2008-03-14
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-10-28
    IIF 11 - Director → ME
  • 16
    HOST EUROPE LIMITED - 2011-10-21
    HOST EUROPE 123 LIMITED - 2009-02-26
    LION BIDCO LTD - 2008-06-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-10-28
    IIF 9 - Director → ME
  • 17
    icon of address C/o Wae Technologies Limited, Grove, Wantage, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -8,647,000 GBP2019-12-13 ~ 2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-02-28
    IIF 60 - Director → ME
  • 18
    icon of address C/o Wae Technologies Limited, Grove, Wantage, Oxfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,000 GBP2019-12-13 ~ 2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-02-28
    IIF 59 - Director → ME
  • 19
    icon of address C/o Wae Technologies Limited, Grove, Wantage, Oxfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,000 GBP2019-12-13 ~ 2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-02-28
    IIF 58 - Director → ME
  • 20
    ONBRIGHT LIMITED - 2021-09-22
    C B T CLINICS LIMITED - 2021-09-20
    CBT THERAPY SERVICES LIMITED - 2015-07-08
    icon of address First Floor West Wing, Holgate Park Drive, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,719,433 GBP2018-12-31
    Officer
    icon of calendar 2019-02-02 ~ 2019-09-30
    IIF 33 - Director → ME
  • 21
    RECONOMY (HOLDINGS) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-20 ~ 2017-09-19
    IIF 29 - Director → ME
  • 22
    icon of address Sixth Floor, 3 Burlington Gardens, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-16 ~ 2015-01-08
    IIF 63 - Director → ME
  • 23
    icon of address Reddam House, Bearwood, Wokingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2016-01-08
    IIF 64 - Director → ME
  • 24
    SUPANETWORK LIMITED - 2011-10-25
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 52 - Director → ME
  • 25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-16 ~ 2015-12-17
    IIF 40 - Director → ME
  • 26
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-07-21
    IIF 43 - Director → ME
  • 27
    WILLIAMS ADVANCED ENGINEERING TECHNOLOGIES LIMITED - 2022-11-11
    icon of address The Fortescue Building, The Boulevard, Kidlington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-31 ~ 2022-02-28
    IIF 62 - Director → ME
  • 28
    HOST EUROPE ONE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-10-28
    IIF 49 - Director → ME
  • 29
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 54 - Director → ME
  • 30
    HOST EUROPE TEN LIMITED - 2015-02-23
    123-REG LIMITED - 2015-02-23
    HOST EUROPE TWO LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-10-28
    IIF 53 - 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.