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

Smith, Christopher Peter

    Related profiles found in government register
  • Smith, Christopher Peter
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 1
    • icon of address Samuel House, Fox Valley Way, Stocksbridge, Sheffield, S36 2AA, England

      IIF 2 IIF 3
  • Smith, Christopher Peter
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Royal Bank Road, Blackpool, FY3 9PW, United Kingdom

      IIF 4
  • Smith, Christopher Peter
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Smith, Christopher Stephen
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Strawberry Avenue, Leeds, LS25 1EE, England

      IIF 6
  • Smith, Christopher Stephen
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Smith, Christopher Stephen
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Strawberry Avenue, Garforth, Leeds, West Yorkshire, LS25 1EE

      IIF 8
  • Smith, Christopher
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285a, Whitegate Drive, Blackpool, FY3 9JY, England

      IIF 9
    • icon of address Unit 9, Arkwright Court, Blackpool, FY4 5DR, England

      IIF 10
    • icon of address Macros C/o Dw Preston, Portway, Docklands, Preston, PR2 2YQ, England

      IIF 11
  • Smith, Christopher
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 12
  • Smith, Christopher
    British project manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Chesters, Drem, East Lothian, EH39 5BU, United Kingdom

      IIF 13
  • Smith, Christopher
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 14
  • Smith, Christopher
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hy Dene, Barrack Hill, Hythe, Kent, CT21 4BY, United Kingdom

      IIF 15
  • Smith, Christopher
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 16
  • Mr Christopher Smith
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lowfield Road, Blackpool, Lancashire, FY4 5BJ, England

      IIF 17
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 18
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 19
  • Mr Christopher Peter Smith
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Smith, Christopher Peter
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Smith, Christopher Peter
    British director / property consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 24 IIF 25
  • Smith, Christopher Peter
    British director and property consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 26
  • Smith, Christopher Peter
    British director/property consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 27
  • Smith, Christopher Peter
    British property management born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Church Street, Blackpool, FY1 3PB, United Kingdom

      IIF 28
  • Mr Christopher Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hy Dene, Barrack Hill, Hythe, Kent, CT21 4BY, United Kingdom

      IIF 29
  • Smith, Christopher Peter
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 30
  • Mr Christopher Stephen Smith
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Strawberry Avenue, Leeds, LS25 1EE

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Smith, Christopher Daniel
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 1, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 35
    • icon of address Upstairs The Granary, Cranfield Road, Milton Keynes, Buckinghamshire, MK17 8UR, England

      IIF 36 IIF 37 IIF 38
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 39
  • Smith, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Bearwood Road, Wokingham, RG41 4SY, England

      IIF 40
  • Smith, Chrisopher
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macros Health Bar Dw Ltd, Vicarage Lane, Blackpool, FY4 4XL, England

      IIF 41
  • Smith, Christopher
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 42
  • Smith, Christopher
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 43
  • Smith, Christopher
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Grangeside Avenue, Hull, North Humberside, HU6 8LR

      IIF 44
  • Smith, Christopher
    British builder born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Grangeside Avenue, Hull, North Humberside, HU6 8LR

      IIF 45
  • Mr Christopher Smith
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Bearwood Road, Wokingham, RG41 4SY, England

      IIF 46
  • Mr Christopher Peter Smith
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 47 IIF 48
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 49
  • Mr Christopher Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 50
  • Mr Christopher Smith
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 The Chesters, Drem, East Lothian, EH39 5BU, Scotland

      IIF 51
  • Mr Christopher Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 52
  • Mr Christopher Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Grangeside Avenue, Hull, East Yorkshire, HU6 8LR, United Kingdom

      IIF 53
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 79 Grangeside Avenue, Hull, North Humberside, HU6 8LR

      IIF 54
  • Mr Christopher Daniel Smith
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upstairs The Granary, Cranfield Road, Milton Keynes, Buckinghamshire, MK17 8UR, England

      IIF 55
  • Smith, Christopher

    Registered addresses and corresponding companies
    • icon of address 4, Napper Close, Ascot, SL5 8HG, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 1 Royds Hall Road, Leeds, England
    Active Corporate (9 parents)
    Total liabilities (Company account)
    48,614 GBP2025-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,859 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 52 - Has significant influence or controlOE
  • 3
    icon of address 49 Whitegate Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 49 Whitegate Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,666 GBP2025-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Hydene, Barrock Hill, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 267 Church Street, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 33 Timber Lane, Woburn, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 33 Timber Lane, Woburn, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address 33 Timber Lane, Woburn, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    SHADEWELL LIMITED - 2024-06-20
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -47,255 GBP2024-12-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 39 - Director → ME
  • 12
    YOMEX LIMITED - 2009-04-29
    icon of address 79 Grangeside Avenue, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,119 GBP2024-02-29
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 The Chesters, Drem, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,061 GBP2020-06-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 58 Strawberry Avenue, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Chamberlain & Co, Aireside House, 24-26 Aire Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-25 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-12-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 19
    icon of address 21 Lowfield Road, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    KFJA ASSET FINANCE LIMITED - 2022-12-23
    icon of address Unit 1 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Total liabilities (Company account)
    206,001 GBP2024-03-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 34 - Director → ME
  • 21
    KERV FINANCE LIMITED - 2022-10-10
    icon of address Unit 1 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Total liabilities (Company account)
    84,270 GBP2024-03-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    DY DEVELOPMENTS LTD - 2021-10-25
    icon of address 304-306 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,216 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-03-05
    IIF 24 - Director → ME
  • 2
    DY CAPITAL LTD - 2020-08-18
    DY PROPERTY CONTRACTING LIMITED - 2017-03-17
    DY COMMERCIAL LIMITED - 2020-03-13
    DYGO LIMITED - 2018-03-21
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,887 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-03-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-08-12
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE PROPERTY GROUP UK LTD - 2015-04-02
    DY PROPERTY GROUP UK LTD - 2016-04-30
    icon of address 304-306 Church Street Church Street, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    51,953 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-07-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-01-12
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ 2016-10-05
    IIF 23 - Director → ME
  • 5
    DY RESIDENTIAL LTD - 2025-02-25
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,076 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2018-09-28
    IIF 14 - Director → ME
    icon of calendar 2019-06-07 ~ 2019-08-12
    IIF 26 - Director → ME
  • 6
    icon of address Macros Health Bar Dw Ltd, Vicarage Lane, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 41 - Director → ME
  • 7
    icon of address Macros C/o Dw Preston Portway, Docklands, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 11 - Director → ME
  • 8
    icon of address Unit 9 Arkwright Court, Blackpool & Fylde Industrial Estate, Blackpool, England
    Active Corporate
    Equity (Company account)
    281 GBP2018-10-31
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 9 - Director → ME
  • 9
    icon of address Unit 9 Arkwright Court, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 10 - Director → ME
  • 10
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,021,089 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-03-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-08-12
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DEAN SMITH ROOFING LIMITED - 2015-06-05
    DRH AUTOSPRAY LIMITED - 2014-01-28
    CLOVELLY COURT LTD - 2020-04-27
    icon of address 7 Boothley Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,460 GBP2020-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-01
    IIF 22 - Director → ME
  • 12
    NUMBER 50 DESIGN LIMITED - 2018-04-06
    icon of address 159 Beck Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,614 GBP2024-03-31
    Officer
    icon of calendar 2017-07-05 ~ 2023-01-02
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-04-06
    IIF 46 - Has significant influence or control OE
  • 13
    icon of address Beech House, Bishopswood, Chard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,604 GBP2024-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-01-08
    IIF 56 - Secretary → ME
  • 14
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2022-11-18
    IIF 16 - Director → ME
  • 15
    icon of address 34 Templegate Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,527 GBP2025-07-31
    Officer
    icon of calendar 2008-06-26 ~ 2008-12-01
    IIF 8 - 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.