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

Adamson, Daniel Manus

    Related profiles found in government register
  • Adamson, Daniel Manus
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, 28 Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY

      IIF 1
    • icon of address Centrix House, 28 Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 2
    • icon of address Centrix House, 28 Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, United Kingdom

      IIF 3
  • Adamson, Daniel Manus
    British accountant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Newport Road, Manchester, M21 9WN

      IIF 4
  • Adamson, Daniel Manus
    British chartered accountant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Newport Road, Manchester, M21 9WN

      IIF 5
  • Adamson, Daniel Manus
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Newport Road, Manchester, M21 9WN

      IIF 6
  • Adamson, Daniel Manus
    British group finance director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, 28 Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 7 IIF 8
    • icon of address Centrix House, 29 Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 9
    • icon of address Centrix House 28, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, United Kingdom

      IIF 10
  • Adamson, Daniel Manus
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 11
    • icon of address Centrix House, 26 Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 12
    • icon of address Centrix House, 28 Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 13
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, England

      IIF 14
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 28, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, United Kingdom

      IIF 19
    • icon of address Centrix House, 28 Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, WA12 9UY, England

      IIF 24 IIF 25 IIF 26
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 29 IIF 30
  • Adamson, Daniel Manus
    British chartered accountant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Urmston Lane, Stretford, Manchester, M32 9EH, England

      IIF 31
  • Adamson, Daniel Manus
    British group finance director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrix House, 28 Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 32
    • icon of address 26, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY

      IIF 33
    • icon of address Centrix House, 28 Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY

      IIF 34
    • icon of address Centrix House, 28 Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 38 IIF 39
  • Adamson, Daniel Manus

    Registered addresses and corresponding companies
  • Mr Daniel Manus Adamson
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Urmston Lane, Stretford, Manchester, M32 9EH

      IIF 54
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 179 Urmston Lane, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Centrix House Crow Lane East, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    499,864 GBP2023-06-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 29 - Director → ME
  • 4
    BRAND NEW CO (265) LIMITED - 2005-06-09
    icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -122 GBP2017-03-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 24 - Director → ME
  • 6
    QUIZGILL LIMITED - 1982-08-25
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address St George's House 215-219 Chester Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 6 - Director → ME
  • 8
    NETWORK SPACE LIMITED - 2014-07-03
    EVER 1062 LIMITED - 1999-01-15
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 32 - Director → ME
  • 9
    LANGTREE ARTISAN LIMITED - 2015-07-23
    NS ARTISAN LIMITED - 2019-06-10
    icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 20 - Director → ME
  • 10
    NETWORK SPACE DM LIMITED - 2024-10-09
    icon of address Centrix House Crow Lane East, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 18 - Director → ME
  • 11
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 17 - Director → ME
  • 13
    NETWORK SPACE PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    NETWORK SPACE LIMITED - 2019-01-29
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 2 - Director → ME
  • 14
    VARDENBRIDGE LIMITED - 1982-02-16
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE GROUP PLC - 2012-10-26
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    WAIN INVESTMENTS LIMITED - 1991-06-21
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 3 - Director → ME
  • 15
    LANGTREE NORTH EAST LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (3 parents)
    Equity (Company account)
    -1,341,612 GBP2024-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 1 - Director → ME
  • 16
    LANGTREE MIDWEST LIMITED - 2016-01-21
    NS MIDWEST LIMITED - 2018-03-07
    SHOO 306 LIMITED - 2007-03-20
    NETWORK SPACE DEVELOPMENTS (D&B) LIMITED - 2018-06-08
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 23 - Director → ME
  • 17
    HALLCO 1354 LIMITED - 2006-09-01
    LANGTREE (PROPERTY DEVELOPMENT AND MANAGEMENT SERVICES) LIMITED - 2015-07-23
    NORWEPP MANAGEMENT SERVICES LIMITED - 2007-03-23
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,864 GBP2024-06-30
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 7 - Director → ME
  • 18
    NS JV LIMITED - 2024-07-12
    icon of address Centrix House, 26 Crow Lane East, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 27 - Director → ME
  • 21
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    LANGTREE MCLEAN LIMITED - 2009-03-17
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    TBI DIRECT LIMITED - 2004-09-23
    EVER 1089 LIMITED - 1999-05-13
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 19 - Director → ME
  • 22
    LANGTREE INVESTMENTS NORTH EAST LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 21 - Director → ME
  • 23
    LANGTREE MANAGED SERVICES LIMITED - 2015-07-23
    AXLE PROPERTIES LIMITED - 1999-05-12
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260 GBP2023-06-30
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 33 - Director → ME
  • 24
    LANGTREE NORTH EAST NOMINEES LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2022-06-30
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 8 - Director → ME
  • 25
    TOWER BEACH DEVELOPMENTS LIMITED - 2015-07-23
    icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 13 - Director → ME
  • 26
    WHIPCORD LIMITED - 1993-01-29
    LYDIATE DEVELOPMENTS LIMITED - 2015-07-23
    icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 9 - Director → ME
  • 27
    EVER 1090 LIMITED - 1999-05-13
    LANGTREE DEVELOPMENTS LIMITED - 2015-07-23
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 26 - Director → ME
  • 30
    NETWORK SPACE DEVELOPMENTS LIMITED - 2024-10-08
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 15 - Director → ME
  • 32
    NETWORK SPACE MANAGEMENT LIMITED - 2020-02-11
    SHOO 290 LIMITED - 2007-03-20
    LANGTREE VENTURES LIMITED - 2016-01-21
    NETWORK SPACE VENTURES LIMITED - 2018-09-25
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 35 - Director → ME
  • 33
    LANGTREE MIDWEST NOMINEES LIMITED - 2017-07-05
    SHOO 307 LIMITED - 2007-03-20
    NS MIDWEST NOMINEES LIMITED - 2022-04-08
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 37 - Director → ME
  • 34
    icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 16 - Director → ME
Ceased 18
  • 1
    NSD ALTRINCHAM LIMITED - 2025-01-16
    icon of address Blue Fin Building 110 Southwark Street, 7th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-08 ~ 2024-12-18
    IIF 38 - Director → ME
  • 2
    NSD HUYTON LIMITED - 2023-08-22
    icon of address C/o T.j. Morris Limited Axis Business Park, Portal Way, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,181,194 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2023-07-31
    IIF 39 - Director → ME
  • 3
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 47 - Secretary → ME
  • 4
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 52 - Secretary → ME
  • 5
    FASTDIGIT LIMITED - 1998-06-26
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 50 - Secretary → ME
  • 6
    HIGH CARR AXIS MANAGEMENT COMPANY LIMITED - 2021-04-29
    EVER 2295 LIMITED - 2004-03-11
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2018-10-26
    IIF 36 - Director → ME
  • 7
    icon of address 2 Parkside Close, Nateby, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2006-09-19 ~ 2009-06-10
    IIF 4 - Director → ME
    icon of calendar 2006-09-19 ~ 2009-06-10
    IIF 45 - Secretary → ME
  • 8
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 42 - Secretary → ME
  • 9
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 44 - Secretary → ME
  • 10
    POCHIN (DESIGN & BUILD) LIMITED - 2002-06-06
    POCHIN (DEVELOPMENT) LIMITED - 1989-07-13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 40 - Secretary → ME
  • 11
    BRAND NEW CO (290) LIMITED - 2005-09-06
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 43 - Secretary → ME
  • 12
    BRAND NEW CO (395) LIMITED - 2008-08-19
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 46 - Secretary → ME
  • 13
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 51 - Secretary → ME
  • 14
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,699,956 GBP2023-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 53 - Secretary → ME
  • 15
    BRAND NEW CO (167) LIMITED - 2003-02-04
    POCHIN HOMES LIMITED - 2012-05-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 41 - Secretary → ME
  • 16
    icon of address The Totally Wicked Stadium Mcmanus Drive, Peasley Cross Ln, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2024-01-26
    IIF 10 - Director → ME
  • 17
    BRAND NEW CO (182) LIMITED - 2003-04-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 48 - Secretary → ME
  • 18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.