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, James

    Related profiles found in government register
  • Taylor, James
    British company director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Dundee Road, Forfar, DD8 1HY, United Kingdom

      IIF 1
  • Taylor, James
    British director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, St Martin Avenue, Dundee, DD3 0RN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 17, St. Martin Avenue, Dundee, DD30RN, United Kingdom

      IIF 6
    • 17a, St Martin Avenue, Dundee, DD3 0RN, United Kingdom

      IIF 7
    • 53, Dundee Road, Forfar, DD8 1HY, Scotland

      IIF 8
  • Taylor, James
    British business owner born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 93, North Street, Forfar, DD8 3BL, United Kingdom

      IIF 9
  • Taylor, James
    British car dealer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 93, North Street, Forfar, DD8 3BL, Scotland

      IIF 10
  • Taylor, James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James
    British sales born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 93, North Street, Forfar, DD8 3BL, United Kingdom

      IIF 14
  • Taylor, James
    British printer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 15
  • Taylor, James
    British production director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49 Friar Road, Orpington, Kent, BR5 2BW

      IIF 16
  • Taylor, James
    British brewer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 33, Staincross Common, Staincross, Barnsley, S75 6JD, England

      IIF 17
  • Taylor, James
    British none born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5QX, England

      IIF 18
  • Taylor, James
    British tree surgeon born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11a Faraday Court, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 19
    • 58, Trowels Lane, Derby, DE22 3LT, England

      IIF 20
  • Taylor, James
    British company director born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 21
  • Taylor, James
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Queen Street, Tayport, Fife, DD6 9JY

      IIF 22
  • Mr James Taylor
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, James
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hillside Way, Welwyn, Herts, AL6 0TY, United Kingdom

      IIF 31
  • Taylor, James Daniel
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 116 Brynland Avenue, Bishopston, Bristol, BS7 9DY

      IIF 32
  • Taylor, James Daniel
    British property consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James Daniel
    British propery consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 116 Brynland Avenue, Bishopston, Bristol, BS7 9DY

      IIF 36
  • Taylor, James Daniel
    British surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 116 Brynland Avenue, Bishopston, Bristol, BS7 9DY

      IIF 37
  • Taylor, James Daniel
    British surveyor

    Registered addresses and corresponding companies
    • 116 Brynland Avenue, Bishopston, Bristol, BS7 9DY

      IIF 38
  • Taylor, Jane
    British

    Registered addresses and corresponding companies
    • Holly Cottage, 2 Rushmore Hill, Pratts Bottom, Kent, BR6 7LZ

      IIF 39
  • Taylor, James Daniel
    British chartered surveyor born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Eden House, 10 Eastgate Park, Eastgate Road, Bristol, BS5 6XX

      IIF 40
    • Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 41
    • 6th Floor, 125 London Wall, London, EC2Y 5AS, England

      IIF 42
    • Parc Farm, Parc Road, Llangybi, Usk, Gwent, NP15 1NL

      IIF 43
    • Parc Farm, Parc Road, Llangybi, Usk, NP15 1NL, Wales

      IIF 44
  • Taylor, James Daniel
    British director born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Clifton Road, Bristol, BS8 1AG, United Kingdom

      IIF 45 IIF 46
    • 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 47 IIF 48 IIF 49
    • Parc Farm, Parc Road, Llangybi, Usk, Gwent, NP15 1NL, Wales

      IIF 50
    • Parc Farm, Parc Road, Llangybi, Usk, NP15 1NL, United Kingdom

      IIF 51
  • Mr James Taylor
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 93, North Street, Forfar, Angus, DD8 3BL

      IIF 52
  • Taylor, James Christopher, Mr.

    Registered addresses and corresponding companies
    • 8, Hillside Way, Welwyn, Herts, AL6 0TY, United Kingdom

      IIF 53
  • Taylor, James Daniel
    British property consultant born in March 1977

    Registered addresses and corresponding companies
    • Garden Flat, 26 Freemantle Square, Cotham, Bristol, BS6 5TN

      IIF 54
  • Mr James Taylor
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Friar Road, Orpington, Kent, BR5 2BW, United Kingdom

      IIF 55
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 56
  • Taylor, James Daniel
    born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Parc Farm, Parc Road, Llangybi, Usk, NP15 1NL, Wales

      IIF 57
  • Mr James Taylor
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5QX

      IIF 58
  • Mr James Taylor
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11a Faraday Court, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 59
    • 58, Trowels Lane, Derby, DE22 3LT, England

      IIF 60
  • Taylor, James Kenneth
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Churchill Court, 9 Gladstone Road, Farnborough, Kent, BR6 7TF, England

      IIF 61
  • Mr James Taylor
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Queen Street, Tayport, Fife, DD6 9JY, United Kingdom

      IIF 62
  • Mr James Daniel Taylor
    British born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 63 IIF 64
    • Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 65
    • Parc Farm, Parc Road, Llangybi, Usk, NP15 1NL, United Kingdom

      IIF 66
    • Parc Farm, Parc Road, Llangybi, Usk, NP15 1NL, Wales

      IIF 67 IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    190,864 GBP2024-04-30
    Officer
    2011-03-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ADAPT REAL ESTATE LLP - 2018-08-06
    ADAPT PROPERTIES (SW) LLP - 2015-03-27
    C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    38,977 GBP2019-04-30
    Officer
    2009-04-16 ~ dissolved
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 3
    C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    663,524 GBP2024-04-30
    Officer
    2018-08-08 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    53 Dundee Road, Forfar, Angus, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -41,896 GBP2024-03-31
    Officer
    2018-08-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    53 Dundee Road, Forfar, Angus, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -72,288 GBP2024-03-31
    Officer
    2018-09-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    ANDREWS GROUP HOLDINGS LIMITED - 1988-06-14
    ANDREWS (FURNISHERS) LIMITED - 1982-04-02
    42b High Street, Keynsham, Bristol, England
    Corporate (7 parents, 8 offsprings)
    Officer
    2023-10-24 ~ now
    IIF 48 - director → ME
  • 7
    ANDREWS AND PARTNERS LIMITED - 1988-06-14
    42b High Street, Keynsham, Bristol, England
    Corporate (4 parents)
    Officer
    2024-02-16 ~ now
    IIF 47 - director → ME
  • 8
    42b High Street, Keynsham, Bristol, England
    Corporate (4 parents, 55 offsprings)
    Officer
    2023-10-24 ~ now
    IIF 49 - director → ME
  • 9
    17 Queen Street, Forfar, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 13 - director → ME
  • 10
    53 Dundee Road, Forfar, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 11 - director → ME
  • 11
    53 Dundee Road, Forfar, Angus, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -6,329 GBP2024-03-31
    Officer
    2018-09-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    53 Dundee Road, Forfar, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    4 George Street, Bath, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    413,670 GBP2024-04-30
    Officer
    2025-03-17 ~ now
    IIF 21 - director → ME
  • 14
    Parc Farm Parc Road, Llangybi, Usk, Wales
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    148,834 GBP2023-11-30
    Officer
    2015-11-04 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    Parc Farm Parc Road, Llangybi, Usk, Gwent
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-02-28
    Officer
    2015-09-11 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Clarkson Accountancy, 11a Faraday Court Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,017 GBP2019-04-30
    Officer
    2019-06-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    40/42 Brantwood Avenue, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ dissolved
    IIF 9 - director → ME
  • 19
    1 Beauchamp Court, Victors Way, Barnet, England
    Dissolved corporate (2 parents)
    Officer
    1998-10-07 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    53 Dundee Road, Forfar, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    53 Dundee Road, Forfar, Scotland
    Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,202 GBP2024-04-30
    Officer
    2017-04-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    M.W. HASPEL LIMITED - 2018-07-17
    ROSEBRAE LIMITED - 2007-08-22
    58 Trowels Lane, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -33,255 GBP2021-03-31
    Officer
    2018-07-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    Unit 9 Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    53 Dundee Road, Forfar, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    1 Queen Street, Tayport, Fife
    Corporate (1 parent)
    Equity (Company account)
    -26,783 GBP2023-09-30
    Officer
    2021-08-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 27
    MY SMART DEVICES LIMITED - 2018-01-12
    8 Hillside Way, Welwyn, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-08-04 ~ dissolved
    IIF 53 - secretary → ME
Ceased 19
  • 1
    26 Freemantle Square Michael Richards Company Secretary, Kingsdown, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    23,343 GBP2024-03-31
    Officer
    2004-01-21 ~ 2015-01-23
    IIF 37 - director → ME
    2004-01-21 ~ 2015-01-23
    IIF 38 - secretary → ME
  • 2
    C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    190,864 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-06-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    53 Dundee Road, Forfar, Scotland
    Dissolved corporate
    Equity (Company account)
    25,000 GBP2017-10-31
    Officer
    2016-10-28 ~ 2018-02-01
    IIF 5 - director → ME
    Person with significant control
    2016-10-28 ~ 2018-09-30
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    53 Dundee Road, Dundee Road, Forfar, Angus, Scotland
    Corporate
    Officer
    2019-07-18 ~ 2020-11-01
    IIF 7 - director → ME
    Person with significant control
    2019-07-18 ~ 2020-11-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    93 North Street, Forfar, Scotland
    Dissolved corporate
    Officer
    2018-07-01 ~ 2018-10-31
    IIF 10 - director → ME
    2015-03-25 ~ 2017-08-03
    IIF 14 - director → ME
  • 6
    Eden House 10 Eastgate Park, Eastgate Road, Bristol
    Corporate (5 parents)
    Equity (Company account)
    1,000,000 GBP2024-03-31
    Officer
    2018-09-13 ~ 2022-09-22
    IIF 40 - director → ME
  • 7
    URBINA (WINE STREET) LTD - 2010-04-26
    10 St Helens Road, Swansea
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    286,280 GBP2016-03-22
    Officer
    2006-10-05 ~ 2008-11-30
    IIF 33 - director → ME
  • 8
    4th Floor 140 Aldersgate Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    95 GBP2017-12-31
    Officer
    2017-05-24 ~ 2022-12-07
    IIF 42 - director → ME
  • 9
    URBINA (ROME) LIMITED - 2009-08-03
    Freshford House, Redcliffe Way, Bristol, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    36,103 GBP2022-10-31
    Officer
    2006-04-26 ~ 2008-11-30
    IIF 35 - director → ME
  • 10
    TWO ROSES BEERS LIMITED - 2019-02-08
    Unit 9 Darton Business Park Barnsley Road, Darton, Barnsley, England
    Corporate (4 parents)
    Equity (Company account)
    41,644 GBP2024-03-31
    Officer
    2017-10-01 ~ 2018-10-31
    IIF 17 - director → ME
  • 11
    C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    3,109 GBP2024-04-30
    Officer
    2016-11-21 ~ 2019-04-08
    IIF 46 - director → ME
  • 12
    C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2018-03-14 ~ 2019-04-08
    IIF 45 - director → ME
  • 13
    1 Beauchamp Court, Victors Way, Barnet, England
    Dissolved corporate (2 parents)
    Officer
    1998-10-07 ~ 2015-01-21
    IIF 61 - director → ME
    1998-10-07 ~ 2012-12-06
    IIF 39 - secretary → ME
  • 14
    53 Dundee Road, Forfar, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-02-17 ~ 2017-04-21
    IIF 6 - director → ME
  • 15
    Neil Houghton Accounting Ltd, 21g Somerset Square, Nailsea, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2006-05-23 ~ 2008-11-30
    IIF 36 - director → ME
  • 16
    Neil Houghton Accounting Ltd, 21g Somerset Square, Nailsea, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2006-05-16 ~ 2008-11-30
    IIF 34 - director → ME
  • 17
    Neil Houghton Accounting Ltd, 21g Somerset Square, Nailsea, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2007-07-26 ~ 2008-11-30
    IIF 54 - director → ME
  • 18
    Freshford House, Redcliffe Way, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    282,245 GBP2024-04-30
    Officer
    2005-09-14 ~ 2008-11-30
    IIF 32 - director → ME
  • 19
    MY SMART DEVICES LIMITED - 2018-01-12
    8 Hillside Way, Welwyn, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-24 ~ 2019-06-05
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.