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 James Michael Raw

    Related profiles found in government register
  • Mr James Michael Raw
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Buxton Old Road, Macclesfield, SK11 0AG, United Kingdom

      IIF 1 IIF 2
  • Raw, James Michael
    British car salesman born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Buxton Old Road, Macclesfield, SK11 0AG, United Kingdom

      IIF 3
  • Raw, James Michael
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Buxton Old Road, Macclesfield, Cheshire, SK11 0AG, United Kingdom

      IIF 4
  • James, Michael
    British management consultant born in October 1984

    Resident in United Kingdom

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

      IIF 5
  • James, Michael David
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Chancery Lane, London, WC2A 1EN, United Kingdom

      IIF 6
  • James, Michael David
    British management consulting born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 2 Boleyn Road, London, N16 8EP, United Kingdom

      IIF 7 IIF 8
  • Mr Michael James
    British born in November 1971

    Resident in United Kingdom

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

      IIF 9
  • Michael James
    British born in October 1984

    Resident in United Kingdom

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

      IIF 10
  • Mr Michael James
    British born in September 1953

    Resident in United Kingdom

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

      IIF 11
  • Mr Michael James
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Broad Street, Wells, Somerset, BA5 2DJ

      IIF 12
    • 13a, Broad Street, Wells, Somerset, BA5 2DJ, England

      IIF 13
    • 13a, Broad Street, Wells, Somerset, BA5 2DJ, United Kingdom

      IIF 14
    • Mill Street Business Centre, 55a High Street, Wells, Somerset, BA5 2AE, United Kingdom

      IIF 15
  • James, Michael
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 16
  • James, Michael
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 17
  • James, Michael
    British consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 18
  • James, Michael
    British management consultant born in September 1953

    Resident in United Kingdom

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

      IIF 19
  • James, Michael
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top O'hollow, Millards Hill, Batcombe, Shepton Mallet, Somerset, BA4 6AE, United Kingdom

      IIF 20
    • Top-o-hollow, Millards Hill, Shepton Mallet, BA4 6AE, United Kingdom

      IIF 21
  • James, Michael
    British electrician born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Broad Street, Wells, Somerset, BA5 2DJ

      IIF 22
    • 13a Broad Street, Wells, Somerset, BA5 2DJ, England

      IIF 23 IIF 24 IIF 25
    • 13a, Broad Street, Wells, Somerset, BA5 2DJ, United Kingdom

      IIF 27 IIF 28
    • Mill Street Business Centre, 55a High Street, Wells, Somerset, BA5 2AE, United Kingdom

      IIF 29
  • Mr Michael David James
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Chancery Lane, London, WC2A 1EN, United Kingdom

      IIF 30
    • Flat 7, 2 Boleyn Road, London, N16 8EP, United Kingdom

      IIF 31 IIF 32
  • Mr Michael James
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 33
  • James, Michael
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 34
  • Greer, Michael James
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 35
  • James, Michael
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 36
  • James, Michael David
    British management consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Foxwall, 257 Thorpe Road, Longthorpe, London, PE3 6LR, England

      IIF 37
  • Mr Michael James
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 38 IIF 39
  • Mr Michael James
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bond Street, Colne, Lancashire, BB8 9DG, England

      IIF 40
    • 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 41
  • The Executors Of Mr Michael James
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Street Business Centre, 55a High Street, Wells, Somerset, BA5 2AE, United Kingdom

      IIF 42 IIF 43
  • James, Michael
    British business development manager born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 300, Pavilion Drive, Northampton, NN4 7YE, England

      IIF 44
  • James, Michael
    British ceo born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Warren Court, Lodge Farm, Sandy Lane, Chicksands, Shefford, Bedfordshire, SG17 5QB, United Kingdom

      IIF 45
  • James, Michael
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 46 IIF 47
  • James, Michael
    British engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lameys Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU

      IIF 48
    • Unit M, Eagle Road Langage Business Park, Plympton, Plymouth, Devon, PL7 5JY

      IIF 49
  • James, Michael
    British commercial director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX, United Kingdom

      IIF 50 IIF 51 IIF 52
  • James, Michael
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 43, Mulberry Way, Chineham, Basingstoke, Hampshire, RG24 8TZ

      IIF 53
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 54
  • James, Michael
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Amplevine House, Dukes Road, Southampton, Hampshire, SO14 0ST

      IIF 55
  • James, Michael
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, Farfield Road, Shipley, West Yorkshire, BD18 4QP

      IIF 56
  • James, Michael
    British consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bond Street, Colne, Lancashire, BB8 9DG, England

      IIF 57
  • James, Michael
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Tabard Street, London, London, SE1 4JU, England

      IIF 58
  • Mr Michael James Greer
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 106, London Road, East Grinstead, West Sussex, RH19 1EP, England

      IIF 59
    • 3rd Floor, 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 60
  • James, Michael

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

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 23
  • 1
    106 London Road, East Grinstead, West Sussex, England
    Corporate (1 parent)
    Person with significant control
    2024-03-05 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    BLUE LEARNING LTD - 2018-02-14
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,962 GBP2022-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 19 - director → ME
    2018-02-13 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    13a Broad Street, Wells, Somerset, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,617 GBP2015-12-31
    Officer
    2015-01-08 ~ dissolved
    IIF 23 - director → ME
  • 4
    13a Broad Street, Wells, Somerset
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,006 GBP2015-12-31
    Officer
    2013-04-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    13a Broad Street, Wells, Somerset, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,863 GBP2015-12-31
    Officer
    2015-01-08 ~ dissolved
    IIF 25 - director → ME
  • 6
    13a Broad Street, Wells, Somerset, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,605 GBP2015-12-31
    Officer
    2015-01-08 ~ dissolved
    IIF 24 - director → ME
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-13 ~ dissolved
    IIF 16 - director → ME
    2019-12-13 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    Lower Ground Floor, 30-32 Tabard Street London, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 58 - director → ME
  • 9
    Flat 7 2 Boleyn Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    32,046 GBP2024-07-31
    Officer
    2017-07-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    C3 Apollo Court, Neptune Park, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    141,055 GBP2023-07-31
    Officer
    2019-05-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-05-10 ~ now
    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
  • 11
    C3 Apollo Court, Neptune Park, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    21,759 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    38 Buxton Old Road, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,285 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved corporate (3 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 48 - director → ME
  • 14
    1 Bond Street, Colne, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,100 GBP2020-03-31
    Officer
    2017-03-30 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-03-30 ~ 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
  • 15
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 37 - director → ME
  • 16
    3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,495 GBP2023-07-31
    Officer
    2020-07-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    Mells Park House, Mells Park, Mells, Frome, England
    Dissolved corporate (5 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 21 - director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    38 Buxton Old Road, Macclesfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    367,129 GBP2024-03-31
    Officer
    2015-03-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 20
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved corporate (5 parents)
    Officer
    2007-05-03 ~ dissolved
    IIF 34 - llp-designated-member → ME
  • 21
    30-34 North Street, Hailsham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 22
    C/o Begbies Traynor, Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,626 GBP2023-08-31
    Officer
    2017-08-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 23
    38 Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,296 GBP2019-08-15
    Officer
    2018-09-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    9 Sadler Street, Wells, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    -50,084 GBP2023-12-31
    Officer
    2016-05-07 ~ 2018-09-26
    IIF 26 - director → ME
    Person with significant control
    2016-05-07 ~ 2018-09-26
    IIF 13 - Has significant influence or control OE
  • 2
    HEXAGON 372 LIMITED - 2010-09-29
    13a Broad Street, Wells, Somerset
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,339 GBP2017-12-31
    Officer
    2017-07-31 ~ 2018-10-01
    IIF 22 - director → ME
  • 3
    4 Warren Court, Lodge Farm Sandy Lane, Chicksands, Shefford, Bedfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    426,380 GBP2024-05-31
    Officer
    2024-05-31 ~ 2024-05-31
    IIF 45 - director → ME
  • 4
    BRILLIANT HARVEST HOLDINGS LIMITED - 2017-11-23
    HEXAGON 371 LIMITED - 2010-09-29
    Bishopbrook House, Cathedral Avenue, Wells, Somerset, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    341,035 GBP2023-07-31
    Officer
    2012-12-20 ~ 2021-02-20
    IIF 29 - director → ME
    Person with significant control
    2017-10-06 ~ 2021-10-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2022-09-23 ~ 2022-09-23
    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
    IIF 42 - Right to appoint or remove directors OE
    2022-09-23 ~ 2022-12-08
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    2a High Street, Thames Ditton, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    537,979 GBP2023-12-31
    Officer
    2012-07-05 ~ 2014-01-13
    IIF 44 - director → ME
  • 6
    PALL MALL EAST LIMITED - 2007-01-04
    32 Cornhill, London
    Dissolved corporate (5 parents)
    Officer
    2011-04-27 ~ 2011-10-19
    IIF 50 - director → ME
  • 7
    Top O'hollow Millards Hill, Batcombe, Shepton Mallet, Somerset
    Corporate (2 parents)
    Equity (Company account)
    2,832 GBP2024-03-31
    Officer
    2013-03-07 ~ 2021-02-20
    IIF 20 - director → ME
  • 8
    1 Colleton Crescent, Exeter, Devon, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,318,953 GBP2023-04-29
    Officer
    2013-11-29 ~ 2019-04-19
    IIF 49 - director → ME
  • 9
    1 Bond Street, Colne, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,100 GBP2020-03-31
    Person with significant control
    2017-03-30 ~ 2018-04-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    9 Sadler Street, Wells, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-05-09 ~ 2018-10-01
    IIF 27 - director → ME
    Person with significant control
    2016-05-09 ~ 2018-09-26
    IIF 14 - Has significant influence or control OE
  • 11
    TURNER RIND LIMITED - 2005-12-22
    32 Cornhill, London, United Kingdom
    Dissolved corporate (8 parents, 2 offsprings)
    Officer
    2010-11-17 ~ 2011-10-19
    IIF 51 - director → ME
  • 12
    WHITTY LIMITED - 2007-01-04
    Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved corporate (4 parents)
    Officer
    2011-04-27 ~ 2011-10-19
    IIF 52 - director → ME
  • 13
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,168 GBP2017-12-31
    Officer
    2008-12-23 ~ 2018-03-12
    IIF 17 - director → ME
  • 14
    SCA QUINN CENTRE - 2011-08-18
    THE QUINN CENTRE - 2009-08-08
    1 Paynes Road, Southampton, England
    Corporate (8 parents, 5 offsprings)
    Officer
    2013-09-26 ~ 2015-02-10
    IIF 55 - director → ME
  • 15
    THE CELLAR PROJECT - 2013-02-08
    The Old School, Farfield Road, Shipley, West Yorkshire
    Corporate (11 parents)
    Officer
    2017-07-26 ~ 2022-07-19
    IIF 56 - director → ME
  • 16
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    417,916 GBP2023-12-31
    Officer
    2012-01-01 ~ 2015-08-31
    IIF 54 - director → ME
    2009-06-30 ~ 2010-09-08
    IIF 53 - director → ME
  • 17
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    461 GBP2018-12-31
    Officer
    2001-01-22 ~ 2016-12-30
    IIF 18 - 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.