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

Holmes, Richard Mark

    Related profiles found in government register
  • Holmes, Richard Mark
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 837, Manchester Road, Bradford, BD5 8LT, England

      IIF 1
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 2 IIF 3
  • Holmes, Richard Mark
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 837, Manchester Road, Bradford, West Yorkshire, BD5 8LT, United Kingdom

      IIF 4
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 5
  • Holmes, Richard Mark
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Holmes, Richard Mark
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 837, Manchester Road, Bradford, BD5 8LT, England

      IIF 9 IIF 10
  • Holmes, Richard
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England

      IIF 11
  • Holmes, Richard
    British m d born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Amesbury Crescent, Hove, East Sussex, BN3 5RD

      IIF 12
  • Holmes, Richard Mark
    British director born in March 1970

    Registered addresses and corresponding companies
    • icon of address 8 High Wheatley, Ben Rhydding, Ilkley, LS29 8RX

      IIF 13
  • Holmes, Richard Mark
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Richard Mark
    British developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 29
  • Holmes, Richard Mark
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Town Gate, Wyke, Bradford, BD12 9JB, United Kingdom

      IIF 30 IIF 31
  • Holmes, Richard Mark
    British estate agent born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, England

      IIF 32
  • Holmes, Richard Mark
    British property developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 33
  • Holmes, Richard
    British flooring contractor born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 1 27 Carlisle Road, Hove, East Sussex, BN3 4FP

      IIF 34
  • Holmes, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 35
  • Holmes, Richard Mark
    British property developer

    Registered addresses and corresponding companies
    • icon of address 23, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU, England

      IIF 36
  • Mr Richard Holmes
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England

      IIF 37
  • Mr Richard Mark Homes
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 38
  • Mr Richard Mark Holmes
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 837, Manchester Road, Bradford, BD5 8LT, United Kingdom

      IIF 39
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 40
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, England

      IIF 41 IIF 42 IIF 43
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 45 IIF 46 IIF 47
  • Mr Richard Mark Holmes
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Richard Mark Holmes
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, England

      IIF 53
  • Holmes, Richard
    British compnay director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Far Shay Farm, Brighouse & Denholme Road, Denholme, Bradford, BD13 4HF, United Kingdom

      IIF 54
  • Holmes, Richard
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 837, Manchester Road, Bradford, BD5 8LT, England

      IIF 55
  • Holmes, Richard

    Registered addresses and corresponding companies
    • icon of address Flat 1 27 Carlisle Road, Hove, East Sussex, BN3 4FP

      IIF 56
  • Mr Richard Holmes
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 837, Manchester Road, Bradford, BD5 8LT, England

      IIF 57
  • Mr Richard Mark Holmes
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 837, Manchester Road, Bradford, BD5 8LT, United Kingdom

      IIF 58
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, England

      IIF 59
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, West Yorskhire, LS29 9JB, United Kingdom

      IIF 60
  • Richard Mark Holmes
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address The Octagon, Wells Road, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address The Octagon, Wells Road, Ilkley, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,891 GBP2024-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 54 Boultons, John William Street, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,279 GBP2024-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 94 Town Gate Wyke, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 15 - Director → ME
  • 5
    HEATHFIELD BIRKENSHAW LTD - 2023-10-06
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Foster Mann Unit 26g/m Bagley Lane, Farsley, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    325,422 GBP2024-12-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,086 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2006-07-06 ~ now
    IIF 26 - Director → ME
  • 9
    EDKIN & HOLMES PROPERTY MANAGEMENT LTD - 2015-02-19
    icon of address The Octagon, Wells Road, Ilkley, West Yorskhire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,750 GBP2024-09-29
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,190 GBP2024-12-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,584 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-06-23 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    354 GBP2024-09-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 24a Oakes Road, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,880 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    icon of address 837 Manchester Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 94 Towngate Town Gate, Wyke, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,150 GBP2024-12-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,022 GBP2024-09-29
    Officer
    icon of calendar 2005-06-08 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,727 GBP2024-09-29
    Officer
    icon of calendar 2002-04-20 ~ now
    IIF 22 - Director → ME
  • 19
    MARTIN THORNTON & CO LETTINGS LTD - 2018-03-06
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,295 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MARTIN THORNTON & CO LIMITED - 2018-03-06
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,240 GBP2024-11-30
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    506,674 GBP2024-09-29
    Officer
    icon of calendar 1998-03-18 ~ now
    IIF 23 - Director → ME
  • 22
    BREW HOUSE MEWS (HALIFAX) LTD - 2024-04-13
    icon of address 94 Town Gate Wyke, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address 837 Manchester Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    844 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 94 Town Gate Wyke, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2006-07-06 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,796 GBP2024-09-29
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 20 - Director → ME
  • 28
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,501 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,086 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-21 ~ 2023-01-27
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Right to appoint or remove directors OE
  • 2
    EDKINS & HOLMES ESTATE AGENTS LIMITED - 2023-10-04
    EDKINS ESTATE AGENTS LIMITED - 2013-10-09
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,846 GBP2024-09-29
    Officer
    icon of calendar 2013-07-15 ~ 2021-08-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-04
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EDKIN & HOLMES PROPERTY MANAGEMENT LTD - 2015-02-19
    icon of address The Octagon, Wells Road, Ilkley, West Yorskhire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,750 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-03
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,190 GBP2024-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2018-01-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-01-03
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 5
    icon of address 24a Oakes Road, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,880 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2023-05-10
    IIF 33 - Director → ME
  • 6
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,022 GBP2024-09-29
    Officer
    icon of calendar 2005-06-08 ~ 2023-01-27
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-27
    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
  • 7
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,727 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-27
    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
    icon of address 27 Carlisle Road, Hove, Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-10 ~ 1999-11-21
    IIF 34 - Director → ME
    icon of calendar 1994-08-10 ~ 1999-11-21
    IIF 56 - Secretary → ME
  • 9
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    506,674 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-27
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,262 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2022-02-08
    IIF 5 - Director → ME
    icon of calendar 2017-01-25 ~ 2018-01-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2022-02-07
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    icon of calendar 2017-01-25 ~ 2018-01-03
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    icon of address 13 Bradford Chamber Business Park, New Lane Laisterdyke, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ 2012-09-24
    IIF 54 - Director → ME
  • 12
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,796 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-27
    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
  • 13
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2007-09-17
    IIF 13 - Director → 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.