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

Leutton, John Frederick

    Related profiles found in government register
  • Leutton, John Frederick

    Registered addresses and corresponding companies
    • 8 Bulkeley Grange Barns, Wrexham Road, Malpas, SY14 8BW, England

      IIF 1
  • Leutton, John Frederick
    British director

    Registered addresses and corresponding companies
    • 5 The Retreat, Romiley, Stockport, Cheshire, SK6 3LF

      IIF 2
  • Leutton, John

    Registered addresses and corresponding companies
    • Unit D2, Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 3 IIF 4 IIF 5
    • 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, England

      IIF 6
    • Lower Birchenough Farm, Cobden Edge, Mellor, SK6 5NH, United Kingdom

      IIF 7 IIF 8
    • Hollins Barn, Hollins Moor Road, Rowarth, SK22 1DX, United Kingdom

      IIF 9
    • 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 10
  • Leutton, John Frederick
    British company director born in August 1956

    Registered addresses and corresponding companies
    • 5 The Retreat, Romiley, Stockport, Cheshire, SK6 3LF

      IIF 11
  • Leutton, John Frederick
    British director born in August 1956

    Registered addresses and corresponding companies
    • 5 The Retreat, Romiley, Stockport, Cheshire, SK6 3LF

      IIF 12 IIF 13
  • Leutton, John Frederick
    British marketing born in August 1956

    Registered addresses and corresponding companies
    • 5 The Retreat, Romiley, Stockport, Cheshire, SK6 3LF

      IIF 14
  • Leutton, John
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 15
    • 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, SY14 8BW, England

      IIF 16
  • Leutton, John Frederick
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eticom Ltd, Lower Meadow Road, Bulkeley, Handforth, Cheshire, SY14 8BW, England

      IIF 17
    • 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, England

      IIF 18
    • 8 Bulkeley Grange Barns, Wrexham Road, Malpas, SY14 8BW, England

      IIF 19
    • Unit D2, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 20
  • Leutton, John Frederick
    British business consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Character Mailin Services Limited, Heysham Road, Liverpool, L70 1JL

      IIF 21
    • St. James's Square, Manchester, M2 6DS

      IIF 22
  • Leutton, John Frederick
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eticom Ltd, D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, SY14 8BW, England

      IIF 23
    • D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 4ND, England

      IIF 24
    • Unit D2, Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 25 IIF 26
    • 8 Bulkeley Grange Barns, 8 Bulkeley Grange Barns, Bulkeley, Malpas, Cheshire, SY14 8BW, United Kingdom

      IIF 27
    • 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, England

      IIF 28
    • Hollins Barn, Hollins Moor Road, Rowarth, Derbyshire, SK22 1DX, England

      IIF 29
    • C/o Downham Morris, 45-49 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 30
    • Compstall Mill, Andrew Street, Compstall, Stockport, Cheshire, SK6 5HN, United Kingdom

      IIF 31
    • D2 Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, SK9 3ND, England

      IIF 32
  • Leutton, John Frederick
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Barn, Hollins Moor Road, High Peak, SK22 1DX

      IIF 33 IIF 34
    • 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, SY14 8BW, England

      IIF 35
  • Leutton, John Frederick
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bulkeley Grange Barns, 8 Bulkeley Grange Barns, Bulkeley, Malpas, Cheshire, SY14 8BW, United Kingdom

      IIF 36
  • Leutton, John Frederick
    British ceo/director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2, Brooke Court, Lower Meadow Road, Handforth, SK9 3ND, United Kingdom

      IIF 37 IIF 38
  • Leutton, John Frederick
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Birchenough Farm, Cobden Edge, Mellor, SK6 5NH, United Kingdom

      IIF 39 IIF 40
  • Leutton, John Frederick
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2, Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, SK9 3ND, England

      IIF 41
  • John Leutton
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, SY14 8BW, England

      IIF 42
  • Mr John Leutton
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 43
  • Mr John Frederick Leutton
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eticom Ltd, D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, SY14 8BW, England

      IIF 44
    • D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 4ND, England

      IIF 45
    • Unit D2, Brook Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 46 IIF 47
    • 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, England

      IIF 48
    • 8 Bulkeley Grange Barns, Wrexham Road, Malpas, SY14 8BW, England

      IIF 49
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 50
    • 45/49, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 51
    • Compstall Mill, Andrew Street, Compstall, Stockport, Cheshire, SK6 5HN, United Kingdom

      IIF 52
    • C/o Eticom Ltd, D2 Brook Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 53
    • D2 Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, SK9 3ND, England

      IIF 54
    • Unit D2, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 55
  • John Frederick Leutton
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, England

      IIF 56
  • Mr John Frederick Leutton
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE

      IIF 57
    • Unit D2, Brooke Court, Lower Meadow Road, Handforth, SK9 3ND, United Kingdom

      IIF 58 IIF 59
    • 8 Bulkeley Grange Barns, 8 Bulkeley Grange Barns, Bulkeley, Malpas, Cheshire, SY14 8BW, United Kingdom

      IIF 60
    • 8 Bulkeley Grange Barns, Wrexham Road, Bulkeley, Malpas, Cheshire, SY14 8BW, United Kingdom

      IIF 61
    • Lower Birchenough Farm, Cobden Edge, Mellor, SK6 5NH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 31
  • 1
    AML CCTV MANCHESTER LIMITED
    06784819
    41 Greek Street, Stockport
    Dissolved Corporate (9 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 41 - Director → ME
  • 2
    BULKELEY GRANGE BARNS LTD
    10450607
    5 Bulkeley Grange Barns Wrexham Road, Bulkeley, Malpas, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2018-12-18 ~ 2024-10-06
    IIF 35 - Director → ME
  • 3
    CHARACTER DPM GROUP LIMITED
    - now 02438948
    CHARACTER MAILING SERVICES LIMITED
    - 2010-06-28 02438948 08893766... (more)
    CHARACTER MAILING LIMITED - 1990-01-08
    STATPAY LIMITED - 1989-12-08
    Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-12-14 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CHARACTER MAILING SERVICES LIMITED
    - now 01127023 02438948... (more)
    VERNONS DISTRIBUTIONS LIMITED - 2010-06-28
    Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 21 - Director → ME
  • 5
    COMPONENT INDUSTRIES LIMITED
    - now 03058477 04141410
    SUPERBIT SYSTEMS LIMITED - 1995-07-17
    Anixter House, 1 York Road, Uxbridge, Middlesex
    Dissolved Corporate (16 parents)
    Officer
    1995-10-05 ~ 1996-09-30
    IIF 14 - Director → ME
  • 6
    COMPONENT LOGISTICS LIMITED
    - now 02481254
    LINKAGE SYSTEMS INTERNATIONAL LIMITED
    - 1993-12-06 02481254
    FOLDSTORE LIMITED - 1991-02-22
    Inspired, Easthampstead Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    1993-11-03 ~ 1996-09-30
    IIF 11 - Director → ME
  • 7
    ETICOM LIMITED
    - now 13353058 07977817... (more)
    INTELLIGENT BUILDING GROUP LTD
    - 2022-03-07 13353058 07977817... (more)
    Unit D2, Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2021-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-04-23 ~ 2022-01-20
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FAIR PRICE DIRECT LTD
    - now 09089159
    FAIR PRICE FUNERALS LIMITED
    - 2016-04-25 09089159 11026322... (more)
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2014-06-17 ~ 2020-03-15
    IIF 27 - Director → ME
    2014-06-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FAIR PRICE FRANCHISE LIMITED
    10656821
    Compstall Mill Andrew Street, Compstall, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 40 - Director → ME
    2017-03-07 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FAIR PRICE FUNERALS LTD
    11026322 09089159... (more)
    Oldmoor Road Oldmoor Road, Bredbury, Stockport, England
    Active Corporate (3 parents)
    Officer
    2017-10-23 ~ 2019-10-24
    IIF 31 - Director → ME
    Person with significant control
    2017-10-23 ~ 2019-11-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    FAIR PRICED FUNERALS LTD
    10530457 09089159... (more)
    Compstall Mill Estates, Andrew Street Andrew Street, Compstall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-17 ~ dissolved
    IIF 39 - Director → ME
    2016-12-17 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HEATH ENGINEERING PRODUCTS (MANCHESTER) LIMITED
    01401653
    Brazennose House, Lincoln Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    (before 1992-03-29) ~ dissolved
    IIF 13 - Director → ME
  • 13
    HYBRID LIVING LTD
    13082458
    Unit D2 Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 28 - Director → ME
    2020-12-15 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    HYBRID WORKING LTD
    13367358
    Unit D2, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    IBG INTERNATIONAL HOLDINGS LIMITED
    - now 14628736
    IBG INTEGRATED SYSTEMS LTD
    - 2024-08-28 14628736
    8 Bulkeley Grange Barns 8 Bulkeley Grange Barns, Bulkeley, Malpas, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    INTELLIGENT BUILDING GROUP LTD
    - now 07977817 13353058... (more)
    ETICOM LIMITED
    - 2022-03-07 07977817 13353058
    ENERGINOW LIMITED - 2015-10-12
    ETICOM LIMITED - 2015-07-29
    Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2019-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-06-07 ~ 2022-01-20
    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
    2024-02-07 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    INTELLIGENT BUILDINGS GROUP LTD
    12696832 07977817... (more)
    Unit D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 26 - Director → ME
    2020-06-25 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 18
    MULTI SENSE LTD
    14915097
    8 Bulkeley Grange Barns Wrexham Road, Bulkeley, Malpas, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    MULTI SENSOR LTD
    14812765
    8 Bulkeley Grange Barns Wrexham Road, Bulkeley, Malpas, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    NOVAXIS LTD
    12698690
    Unit D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 25 - Director → ME
    2020-06-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    OCTAGON BUSINESS CONSULTING LIMITED
    08694318
    1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 29 - Director → ME
  • 22
    OCTAGON STRATEGIC CONSULTING LTD
    12844624
    D2 Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    RENARD FIRE & SECURITY SYSTEMS LTD
    15609282
    8 Bulkeley Grange Barns, Bulkeley, Malpas, Cheshire, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-04-02 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 24
    RENARD FIRE AND SECURITY LTD
    15588472
    Unit D2 Brooke Court, Lower Meadow Road, Handforth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    RENARD SECURITY SYSTEMS LTD
    13240210
    D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 26
    SALES ACTIVATION SOLUTIONS (UK) LIMITED
    - now 05007251
    SALES ACTIVATION SOLUTIONS LIMITED
    - 2004-05-04 05007251
    88 Wood Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-01-09 ~ 2007-01-29
    IIF 34 - Director → ME
  • 27
    SALES ACTIVATION SOLUTIONS GROUP LIMITED
    - now 04394889
    FLOOR IMAGE HOLDINGS (UK) LIMITED
    - 2004-04-08 04394889
    88 Wood Street, London
    Dissolved Corporate (12 parents)
    Officer
    2002-03-14 ~ 2007-01-29
    IIF 33 - Director → ME
  • 28
    THE MELLOR PUB COMPANY LIMITED
    07724648
    45/49 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    2011-08-01 ~ 2016-08-31
    IIF 30 - Director → ME
    2011-08-01 ~ 2016-08-31
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-08-31
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    VICKERS ELECTRONICS LIMITED - now
    HELPDEAN LIMITED
    - 1999-09-09 03227029
    C/o Duff & Phelps Ttd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (19 parents)
    Officer
    1996-08-12 ~ 1998-06-24
    IIF 12 - Director → ME
    1996-08-12 ~ 1998-06-24
    IIF 2 - Secretary → ME
  • 30
    VIRUSSAFETYSYSTEMS LTD
    12697188
    Unit D2 Brook Court, Lower Meadow Road, Handforth, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 15 - Director → ME
    2020-06-25 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 31
    YALGARDUP INVESTMENTS LTD
    16501521
    8 Bulkeley Grange Barns Wrexham Road, Bulkeley, Malpas, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 19 - Director → ME
    2025-06-06 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE

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.