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

Mansour, Steven Mohamed

    Related profiles found in government register
  • Mansour, Steven Mohamed
    Irish company director born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Ballycrochan Avenue, Bangor, County Down, BT19 7LA, Northern Ireland

      IIF 1
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 2
    • icon of address 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 3
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 4
  • Mansour, Steven Mohamed
    Irish director born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 5 IIF 6
    • icon of address 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 7
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 8 IIF 9
    • icon of address 68, Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 10
  • Mansour, Steve Mohammed
    Northern Irish company director born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 11
  • Mansour, Steven
    British born in February 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Priory Mews, Newtownards, Co Down, BT23 8YY

      IIF 12
  • Mansour, Steven
    British company director born in February 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 13
    • icon of address Office 108 Regus, 68 Lombard Street, London, EC3V 9LJ, England

      IIF 14
  • Mansour, Steven
    British director born in February 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 15
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 16
    • icon of address 110, Bishopsgate, Floor 15, Village 5, London, EC2N 4AY, England

      IIF 17 IIF 18
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 19
  • Mansour, Steven
    British property developer born in February 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Floor 2, Rose Hosue, Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 20
    • icon of address Floor 2 Rose House, 2 Derryvolgie Avenue, Belfast, County Antrim, BT9 6FL

      IIF 21
    • icon of address Floor 2, Rose House, Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 22 IIF 23
    • icon of address 9 Priory Mews, Newtownards, Co Down, BT23 8VY

      IIF 24
    • icon of address 9 Priory Mews, Newtownards, Co Down, BT23 8YY

      IIF 25 IIF 26 IIF 27
    • icon of address 9 Priory Mwes, Newtownards, Co Down, BT23 8YY

      IIF 32
    • icon of address 9 Proiry Mews, Newtownards, Co Down, BT23 8YY

      IIF 33
    • icon of address 9 Prory Mews, Newtownards, Down, BT23 8YY

      IIF 34
    • icon of address 68, Lombard Street, London, EC3V 9HD, England

      IIF 35
  • Mansour, Steven
    born in February 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Priory Mews, Newtownards, Down, BT23 8YY

      IIF 36
  • Mr Steven Mohamed Mansour
    Irish born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 37 IIF 38
    • icon of address International House, 24 Holburn Viaduct, City Of London, EC1A 2BN, England

      IIF 39
    • icon of address 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 40
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 41
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 42
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom, IP28 7DE

      IIF 43
  • Mohamed Steve Mansour
    British born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 44
  • Mr Steven Mansour Mohamed
    British born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 45
  • Mansour, Steven
    British property developer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, Rose House, 2 Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 46
  • Mohamed Steve Mansour
    British born in January 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 47
  • Mr Steve Mohammed Mansour
    Northern Irish born in January 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 70, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 48 IIF 49
  • Steve Mansour
    British born in January 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 50
  • Mansour, Steven
    British

    Registered addresses and corresponding companies
    • icon of address Floor 2, Rose Hosue, Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 51
    • icon of address Floor 2, Rose House, 2 Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 52 IIF 53
    • icon of address 9 Priory Mews, Newtownards, BT23 8YY

      IIF 54 IIF 55
  • Mansour, Steven

    Registered addresses and corresponding companies
    • icon of address 9 Priory Mews, Newtownards, T23 8YY

      IIF 56
    • icon of address Floor 2, Rose House, Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 57
    • icon of address 9 Priory Mews, Newtownards, Co Down, BT23 8YY

      IIF 58 IIF 59
    • icon of address 9, Priory Mews, Newtownards, BT23 8YY, Northern Ireland

      IIF 60
    • icon of address 9 Priory Mews, Newtownards, County Down, BT23 8YY

      IIF 61 IIF 62
  • Mansour, Steve

    Registered addresses and corresponding companies
    • icon of address Floor 2, Rose House, 2 Derryvolgie Avenue, Belfast, BT9 6FL

      IIF 63
    • icon of address Floor 2, Rose House, Derryvolgie Avenue, Belfast, BT9 6FL, Northern Ireland

      IIF 64
    • icon of address 9 Prior Mews, Newtownards, Co Down, BR23 8YY

      IIF 65
    • icon of address 9 Priory Mews, Newtownards, Co Down, BT23 8YY

      IIF 66
    • icon of address 9 Priory Mews, Newtownards, Co Down, BT8YY

      IIF 67
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 108 Regus 68 Lombard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 68 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    T. PATRICK LIMITED - 1998-08-03
    icon of address 1st Floor, Linenhall Exchange, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -50,335 GBP2024-09-30
    Officer
    icon of calendar 2008-01-11 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 9
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Voluntary Arrangement Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,214,238 GBP2020-09-29
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 45 - Has significant influence or controlOE
  • 11
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700,015 GBP2020-09-30
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 12
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-09-30
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,645 GBP2021-09-30
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,511 GBP2024-09-30
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Ernst And Young Llp, Bedford House, Bedford Street, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-10-29 ~ dissolved
    IIF 58 - Secretary → ME
  • 16
    icon of address Floor 2, Rose House, Derryvolgie Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Bcr House, Bredbury Business Centre, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 18
    icon of address 5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,306 GBP2024-09-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 37 - Has significant influence or controlOE
  • 20
    icon of address Floor2, Rose House, Derryvolgie Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-08-17 ~ dissolved
    IIF 66 - Secretary → ME
  • 21
    icon of address Floor 2 Rose House, 2 Derryvolgie Avenue, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 22
    REDMONT LTD - 2015-10-01
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 23
    icon of address Floor 2, Rose House, Derryvolgie Avenue, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 34 - Director → ME
Ceased 20
  • 1
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -269,587 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-04-15 ~ 2022-11-11
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2013-07-01
    IIF 25 - Director → ME
    icon of calendar 2007-08-17 ~ 2013-07-01
    IIF 55 - Secretary → ME
  • 3
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2013-07-01
    IIF 20 - Director → ME
    icon of calendar 2007-08-17 ~ 2013-07-01
    IIF 51 - Secretary → ME
  • 4
    icon of address 62 Wilson Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2010-04-19 ~ 2012-11-26
    IIF 60 - Secretary → ME
  • 5
    T. PATRICK LIMITED - 1998-08-03
    icon of address 1st Floor, Linenhall Exchange, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -50,335 GBP2024-09-30
    Officer
    icon of calendar 2007-08-17 ~ 2012-11-26
    IIF 63 - Secretary → ME
  • 6
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,567 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-07-11
    IIF 39 - Has significant influence or control OE
  • 7
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Voluntary Arrangement Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,214,238 GBP2020-09-29
    Officer
    icon of calendar 2011-03-14 ~ 2023-02-10
    IIF 17 - Director → ME
  • 8
    icon of address Floor 2, Rose House, Derryvolgie Avenue, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,218,084 GBP2017-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2013-07-01
    IIF 31 - Director → ME
    icon of calendar 2006-08-08 ~ 2013-07-01
    IIF 30 - Director → ME
    icon of calendar 2007-08-17 ~ 2013-07-01
    IIF 65 - Secretary → ME
  • 9
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2013-07-01
    IIF 32 - Director → ME
    icon of calendar 2007-08-22 ~ 2013-07-01
    IIF 59 - Secretary → ME
  • 10
    icon of address Floor 2, Rose House, Derryvolgie Avenue, Belfast
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,009,674 GBP2016-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2013-07-01
    IIF 29 - Director → ME
    icon of calendar 2007-08-17 ~ 2013-07-01
    IIF 67 - Secretary → ME
  • 11
    icon of address Floor 2 Rose House, 2 Derryvolgie Avenue, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2013-07-01
    IIF 26 - Director → ME
    icon of calendar 2007-01-05 ~ 2013-07-01
    IIF 56 - Secretary → ME
  • 12
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,645 GBP2021-09-30
    Officer
    icon of calendar 2011-01-31 ~ 2012-10-30
    IIF 62 - Secretary → ME
  • 13
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,200 GBP2018-08-28
    Officer
    icon of calendar 2007-11-01 ~ 2013-07-01
    IIF 46 - Director → ME
    icon of calendar 2007-08-17 ~ 2013-07-01
    IIF 52 - Secretary → ME
  • 14
    icon of address Armstrong Gordon, 64 The Promenade, Portstewart, Co Londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2021-08-31
    Officer
    icon of calendar 2007-07-05 ~ 2012-07-27
    IIF 28 - Director → ME
  • 15
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -16,892,624 GBP2018-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2013-07-01
    IIF 22 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-02-01
    IIF 33 - Director → ME
    icon of calendar 2007-08-18 ~ 2013-07-01
    IIF 57 - Secretary → ME
  • 16
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,588 GBP2024-09-30
    Officer
    icon of calendar 2020-04-15 ~ 2023-03-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2023-03-09
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,402 GBP2024-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2023-03-09
    IIF 18 - Director → ME
    icon of calendar 2007-11-01 ~ 2012-11-26
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-03-09
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Floor 2 Rose House, 2 Derryvolgie Avenue, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2012-11-26
    IIF 53 - Secretary → ME
  • 19
    icon of address Floor 2, Rose House, Derryvolgie Avenue, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2012-11-26
    IIF 54 - Secretary → ME
  • 20
    icon of address C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2013-07-01
    IIF 23 - Director → ME
    icon of calendar 2007-08-17 ~ 2013-07-01
    IIF 64 - Secretary → 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.