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

Mr Md Habibur Rahman

    Related profiles found in government register
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, London, SE7 8HN, England

      IIF 1
    • icon of address 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 4
  • Mr Md Habibur Rahman
    Bangladeshi born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Md Habibur Rahman
    Bangladeshi born in October 1960

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 6
  • Mr Md Habibur Rahman
    Bangladeshi born in June 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Md Habibur Rahman
    Bangladeshi born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 333/1, Ekushe Tower Kafrul Mirpur, Dhaka, 1206, Bangladesh

      IIF 9
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 10
  • Md Habibur Rahman
    Bangladeshi born in October 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 11
  • Md Habibur Rahman
    Bangladeshi born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 12
  • Md Habibur Rahman
    Bangladeshi born in August 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 13
  • Md Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14781238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Md. Habibur Rahman
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House:172, Road:islamnagar(amannagar),thakurgaon Sadar, Thakurgaon, 5101, Bangladesh

      IIF 15
  • Md Habibur Rahman
    Bangladeshi born in April 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 16
  • Md Habizur Rahman
    Bangladeshi born in March 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 17
  • Rahman, Md Habibur
    Bangladeshi director born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, London, SE7 8HN, England

      IIF 18
    • icon of address 240, Plashet Grove, Eastham, London, E6 1DQ, England

      IIF 19
  • Rahman, Md Habibur
    Bangladeshi internet marketer born in November 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Aibur Rahman
    Bangladeshi born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14779310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Rahman, Md Habibur
    Bangladeshi director born in November 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 22
  • Rahman, Md Habibur
    Bangladeshi video editor, motion designer, and digital markete born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Rahman, Habibur, Md
    Bangladeshi director born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Harriet House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DG, England

      IIF 24
  • Rahman, Md Habibur
    Bangladeshi director born in October 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 25
  • Rahman, Md Habibur
    Bangladeshi company director born in October 1960

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 26
  • Rahman, Md Habibur
    Bangladeshi director born in January 1963

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 101, Whitechapel Road, London, E1 1DT, United Kingdom

      IIF 27
  • Rahman, Md Habibur
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 28
  • Rahman, Md Habibur
    Bangladeshi company director born in August 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 29
  • Rahman, Md Habibur
    Bangladeshi business person born in June 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 30
  • Rahman, Md Habibur
    Bangladeshi ceo born in June 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Rahman, Md Habibur
    Bangladeshi business executive born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14781238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Rahman, Md. Habibur
    Bangladeshi director born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House:172, Road:islamnagar(amannagar),thakurgaon Sadar, Thakurgaon, 5101, Bangladesh

      IIF 33
  • Rahman, Md Habibur
    Bangladeshi director born in April 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 34
  • Rahman, Md Habibur
    Bangladeshi company director born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 333/1, Ekushe Tower Kafrul Mirpur, Dhaka, 1206, Bangladesh

      IIF 35
  • Rahman, Md Habibur
    Bangladeshi director born in July 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
  • Rahman, Md Habizur
    Bangladeshi company director born in March 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 37
  • Rahman, Aibur
    Bangladeshi business executive born in October 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14779310 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Mr Mohammed Rahman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Philip Lane, London, N15 4HQ, England

      IIF 39
  • Mr Mohammed Muhibur Rahman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 105 High Street, Harborne, Birmingham, West Midlands, B17 9NR, England

      IIF 40
  • Mr Mohammed Mohidur Rahman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Habergham Mill, Coal Clough Lane, Burnley, Lancashire, BB11 5BS, United Kingdom

      IIF 41
  • Mr Mohammed Habibur Rahman
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mohammed Mohibur Rahman
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Cherry Close, Tulse Hill, London, SW2 2EY, United Kingdom

      IIF 43
  • Ghazi, Abdur-rahman Habeeb
    British director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08638705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Mr Abdur-rahman Habeeb Ghazi
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08638705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Rahman, Mohammed Mohidur
    British mechanic born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Habergham Mill, Coal Clough Lane, Burnley, Lancashire, BB11 5BS, United Kingdom

      IIF 46
  • Rahman, Mohammed Muhibur
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 105 High Street, Harborne, Birmingham, West Midlands, B17 9NR, England

      IIF 47
  • Rahman, Md Habibur

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 50
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Rahman, Mohammed Habibur
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Rahman, Mohammed Mohibur
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, 50 Webb House, Hemans Street, London, SW8 4SU, England

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-11-20 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Habergham Mill, Coal Clough Lane, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 240 Plashet Grove, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Sterling House, Suite 310e East Wing, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -47 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-12-17 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Guild Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14779310 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    icon of address 53 Hanbury Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,058 GBP2021-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 08638705 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -20,661 GBP2023-03-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
  • 20
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 101 Whitechapel Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    143,455 GBP2024-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address 234 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 257 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-10-06 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    Company number 16792647
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 24 - Director → ME
Ceased 1
  • 1
    icon of address Flat 8 197 Philip Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2021-06-16
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-06-18
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-12 ~ 2022-01-22
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.