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

Mr Paul Charles Norris

    Related profiles found in government register
  • Mr Paul Charles Norris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 1
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 2 IIF 3
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 4
  • Mr Paul Norris
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 5
  • Mrs Michelle Norris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 6
  • Mr Paul Charles Norris
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Crompton Court, Attwood Road, Burntwood, WS7 3GG, England

      IIF 7
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 8
  • Mrs Michelle Norris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 9 IIF 10 IIF 11
  • Norris, Paul Charles
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 12
  • Norris, Paul Charles
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Paul Charles
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Marshalls Farm, Woodside, Thornwood, Epping, Essex, CM16 6LQ

      IIF 18
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 19
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Marshalls Farm, Woodside, Thornwood, Essex, CM16 6LQ, United Kingdom

      IIF 24
  • Norris, Paul Charles
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 25
  • Norris, Paul Charles
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 26
  • Norris, Paul Charles
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 27
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 28 IIF 29
  • Mr Paul Norris
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 30
  • Norris, Michelle
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Michelle
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Michelle Norris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 53
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 54
  • Norris, Paul Charles
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 55
  • Norris, Paul Charles
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 56 IIF 57
  • Norris, Paul Charles
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 58
  • Norris, Paul Charles
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Michelle
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 67
  • Norris, Paul
    British painter and decorator born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 68
  • Norris, Michelle
    British

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 69 IIF 70
  • Mr Paul Charles Norris (deceased 20/09/2019)
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Michelle
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, EN10 6NH, England

      IIF 74
  • Norris, Michelle
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 40
  • 1
    BCM GROUP LIMITED
    - now 01138439 02014401
    BCM GROUP PLC
    - 2019-07-03 01138439 02014401
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1988-01-29
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1977-12-31
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 43 - Director → ME
    2018-06-08 ~ 2019-09-20
    IIF 13 - Director → ME
  • 2
    BIRLING GROUP LIMITED
    - now 02014401
    BCM INVESTMENTS LIMITED - 1990-02-06
    B.C.M. GROUP LIMITED - 1988-01-29
    BCM (COPIERS) LIMITED - 1986-06-13
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 51 - Director → ME
    2018-06-08 ~ 2019-09-20
    IIF 14 - Director → ME
  • 3
    CENTURY MOBILE LIMITED
    08973508
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 40 - Director → ME
  • 4
    CLUB COPYING CO. LIMITED
    01524699
    72 Leadenhall Market, London
    Dissolved Corporate (8 parents)
    Officer
    2011-06-14 ~ 2019-09-20
    IIF 15 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    COPIER MATE LIMITED
    09669743
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (9 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 50 - Director → ME
  • 6
    COPIERTEC LIMITED
    03502413
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2016-06-10 ~ 2019-09-20
    IIF 21 - Director → ME
    2023-09-01 ~ 2025-09-22
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    ECO DESPATCH LTD
    - now 02532359
    110 MARKETING LIMITED - 2010-01-06
    72 Leadenhall Market, London
    Dissolved Corporate (8 parents)
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 29 - Director → ME
  • 8
    ETHOS COMMUNICATION PRINT (SERVICES) LIMITED
    07045705
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2009-10-18 ~ 2019-09-20
    IIF 66 - Director → ME
    2011-02-28 ~ 2025-09-22
    IIF 69 - Secretary → ME
  • 9
    ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED
    04502518 02730700... (more)
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2002-08-02 ~ 2019-09-20
    IIF 64 - Director → ME
    2023-09-01 ~ 2025-09-22
    IIF 52 - Director → ME
  • 10
    ETHOS COMMUNICATION SOLUTIONS LIMITED
    - now 02730700 04985291... (more)
    ETHOS COMMUNICATION SOLUTIONS PLC
    - 2004-06-23 02730700 04985291... (more)
    HANDS ON COPIERS PLC
    - 1999-01-04 02730700
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (11 parents, 2 offsprings)
    Officer
    2023-08-09 ~ 2025-09-22
    IIF 33 - Director → ME
    1993-10-04 ~ 2019-09-20
    IIF 56 - Director → ME
  • 11
    ETHOS COMMUNICATION SOLUTIONS NORTHERN (SERVICES) LIMITED
    05056183 04623254
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 12
    ETHOS COMMUNICATION SYSTEMS LIMITED
    03665553
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1998-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 13
    ETHOS CYBER SERVICES LIMITED
    12557123
    72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ETHOS DOCUMENT SOLUTIONS LIMITED
    - now 04985291 02730700... (more)
    ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD
    - 2005-05-16 04985291 02730700... (more)
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2003-12-06 ~ 2019-09-20
    IIF 65 - Director → ME
    2023-09-01 ~ 2025-09-22
    IIF 41 - Director → ME
    Person with significant control
    2017-02-20 ~ 2019-09-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    ETHOS ETHICAL ENERGY LLP
    - now OC360093 07260164
    SOHTE LLP
    - 2011-03-15 OC360093
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2019-09-20 ~ now
    IIF 67 - LLP Designated Member → ME
    2010-12-07 ~ 2019-09-20
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-09-20
    IIF 8 - Has significant influence or control OE
  • 16
    ETHOS GROUP HOLDINGS LIMITED
    - now 04623246
    ETHOS GROUP HOLDINGS PLC
    - 2005-05-23 04623246
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    In Administration Corporate (11 parents, 20 offsprings)
    Officer
    2023-03-23 ~ now
    IIF 74 - Director → ME
    2002-12-20 ~ 2019-09-20
    IIF 57 - Director → ME
    2011-02-28 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    2016-05-04 ~ 2019-09-20
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    ETHOS IT SERVICES LIMITED
    10533751
    72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    ETHOS TRUSTEES LIMITED
    07346325
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 48 - Director → ME
    2010-08-16 ~ 2019-09-20
    IIF 61 - Director → ME
  • 19
    EVAD HOLDINGS LIMITED - now
    ETHOS VOICE AND DATA HOLDINGS LIMITED
    - 2022-04-08 06965702 04623254... (more)
    DAWNBEST LIMITED
    - 2009-12-23 06965702
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2009-08-28 ~ 2019-09-20
    IIF 59 - Director → ME
    2009-08-28 ~ 2009-10-01
    IIF 24 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-05-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    EVAD THINK UNIFIED LIMITED - now
    ETHOS VOICE AND DATA LIMITED
    - 2022-04-08 06997995 04623254... (more)
    SAGEFIELD LIMITED
    - 2009-09-18 06997995 04623254
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Officer
    2009-08-28 ~ 2016-05-23
    IIF 20 - Director → ME
    2009-08-28 ~ 2019-09-20
    IIF 60 - Director → ME
  • 21
    FAST TECHNOLOGY (LONDON) LTD
    - now 02865689
    FAST TECHNOLOGY (SERVICES) LIMITED - 1999-04-28
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (15 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 31 - Director → ME
  • 22
    FOCUSED SERVICES LIMITED
    - now 03008829
    OFFICE FRIENDLY LIMITED - 1999-10-18
    72 Leadenhall Market, London
    Dissolved Corporate (11 parents)
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 27 - Director → ME
  • 23
    IMAGES OF LONDON LIMITED
    11634584
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 75 - Director → ME
    2018-10-22 ~ 2019-09-20
    IIF 17 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 24
    KLM DIGITAL OFFICE SOLUTIONS LIMITED
    - now 03211053
    KLM COPIERS LIMITED - 2001-12-18
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 22 - Director → ME
  • 25
    LOGICPRESS LIMITED
    04209659
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2019-09-20 ~ now
    IIF 37 - Director → ME
    2001-05-30 ~ 2019-09-20
    IIF 58 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-09-20
    IIF 73 - Ownership of shares – 75% or more OE
  • 26
    LONDON GRAPHIC SYSTEMS LIMITED
    - now 06598861 05674258
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 39 - Director → ME
    2016-09-22 ~ 2019-09-20
    IIF 16 - Director → ME
  • 27
    MANAGED PRINT COMPARE LIMITED
    10830972
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 44 - Director → ME
  • 28
    MICROSCAN (UK) LIMITED
    03352138
    Ec3v 1lt, 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2018-06-08 ~ 2019-09-20
    IIF 23 - Director → ME
  • 29
    OBJECTIVE TECHNOLOGIES LTD
    06484104
    Energy House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Active Corporate (11 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 32 - Director → ME
  • 30
    PAULS PAINTING AND DECORATING SERVICES LTD
    11802247
    32 Benjamin Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 31
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED
    - now 09488449
    BUSINESS SERVICE CONSULTANCY LTD - 2019-12-17
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED - 2019-10-23
    CROSERVICE CO 1 LTD - 2015-09-25
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 45 - Director → ME
  • 32
    PINNACLE DOCUMENT SOLUTIONS LIMITED
    - now 09498775
    CROSERVICE CO 3 LIMITED - 2015-05-01
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 46 - Director → ME
  • 33
    PINNACLE MANAGED OFFICE SERVICES LIMITED
    - now 09498102
    CROSERVICE CO 2 LIMITED - 2015-09-25
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 42 - Director → ME
  • 34
    PINNACLE OFFICE EQUIPMENT LIMITED
    - now 02418829
    DEVORAN CHEYNE LIMITED - 1991-03-26
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (14 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 38 - Director → ME
  • 35
    RDT OFFICE SOLUTIONS GROUP LTD
    - now 06256042
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 47 - Director → ME
    2017-06-12 ~ 2019-09-20
    IIF 25 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 36
    SAGEFIELD LIMITED
    - now 04623254 06997995
    ETHOS VOICE AND DATA LIMITED
    - 2009-09-18 04623254 06997995... (more)
    ETHOS COMMUNICATION SOLUTIONS (NORTHERN) LIMITED
    - 2005-07-04 04623254 05056183
    72 Leadenhall Market, London
    Dissolved Corporate (6 parents)
    Officer
    2002-12-20 ~ 2019-09-20
    IIF 63 - Director → ME
  • 37
    SEND DM LIMITED
    - now 12982319
    BAKER GOODCHILD DM LIMITED - 2020-11-12
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (9 parents)
    Officer
    2023-09-01 ~ 2025-09-22
    IIF 35 - Director → ME
  • 38
    SUPPLIES DIRECT LIMITED
    02165422
    72 Leadenhall Market, London
    Dissolved Corporate (11 parents)
    Officer
    2016-09-12 ~ 2019-09-20
    IIF 28 - Director → ME
  • 39
    THE RENEWABLE AND ETHICAL ENERGY COMPANY LIMITED
    - now 07260164
    ETHOS ETHICAL ENERGY LIMITED
    - 2011-03-15 07260164 OC360093
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-05-20 ~ 2019-09-20
    IIF 62 - Director → ME
    2019-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-09-20
    IIF 72 - Ownership of shares – 75% or more OE
  • 40
    WALTERS LIMITED
    - now 01800633 04022899
    WALTERS OFFICE EQUIPMENT LIMITED - 2002-12-11
    C/o Frp Advisory Trading Limited 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans
    Liquidation Corporate (11 parents)
    Officer
    2015-09-10 ~ 2019-09-20
    IIF 12 - Director → ME
    2023-08-09 ~ 2025-09-22
    IIF 34 - 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.