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

Caplan, Richard Adam

    Related profiles found in government register
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

      IIF 1 IIF 2
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

      IIF 3
    • icon of address Dykebar House, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 4
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 5
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 6
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 7
    • icon of address 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 8 IIF 9
    • icon of address 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 10
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 11
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 12
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 13
    • icon of address 12, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 14
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 15
    • icon of address 101, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 16
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 17
    • icon of address 12, Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 18
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Caplan, Richard Adam
    British financial adviser born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, OL16 1RH, England

      IIF 24
  • Caplan, Richard Adam
    Scottish director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 25
  • Caplan, Richard Adam
    born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

      IIF 26
  • Caplan, Richard
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 27
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 28
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 29 IIF 30
    • icon of address 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 31
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 32
    • icon of address Dykebar House, Barrhead Road, Paisley, PA2 7AD, United Kingdom

      IIF 33
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 34
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 35
    • icon of address Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 36
  • Caplan, Richard Adam
    Scottish director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Vantage Point, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 37
  • Caplan, Richard
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 38
  • Mr Richard Adam Caplan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 39 IIF 40
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 41
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 42
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 43
    • icon of address C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 44
    • icon of address 101, Barrhead Road, Paisley, PA2 7AD, Scotland

      IIF 45
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 46 IIF 47
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 48 IIF 49
  • Richard Adam Caplan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Bollinway, Hale, Altrincham, WA15 0NZ, England

      IIF 50
  • Mr Richard Caplan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 51
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 52
  • Mr Richard Adam Caplan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 53 IIF 54
    • icon of address 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 55
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 56
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 57
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 58
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 59
  • Mr Richard Adam Caplan
    Scottish born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Vantage Point, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 5 Bollinway Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,368 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -24,084 GBP2023-11-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 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
  • 5
    icon of address 216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor, Vantage Point, Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Clyde Workshops Fullarton Road, Glasgow East Investment Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,955 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 50 - Has significant influence or controlOE
  • 9
    CR CLAIMS LIMITED - 2023-12-12
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 216 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,386 GBP2021-12-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 5 Bollinway, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,860,192 GBP2024-06-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    PAYMENT PROTECTION PARTNERSHIP LIMITED - 2014-08-05
    icon of address Dykebar House, Barrhead Road, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 163 - 165 Lytham Road, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,658 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    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
  • 15
    icon of address Unit 2 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PAYMENT PROTECTION PARTNERSHIP (NO 3) LIMITED - 2011-03-18
    icon of address Dykebar House, Barrhead Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,998 GBP2017-07-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,044,163 GBP2017-09-30
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    122,879 GBP2023-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 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
  • 20
    icon of address C/o M J Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    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
  • 21
    icon of address C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    399,715 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 15 - Director → ME
  • 22
    ST VINCENT STREET (526) LIMITED - 2013-08-27
    icon of address 5 Bollinway, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,774,253 GBP2024-06-30
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address 1 Worsley Court High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 13 - Director → ME
  • 27
    icon of address Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-07
    Officer
    icon of calendar 2020-10-02 ~ 2023-07-20
    IIF 7 - Director → ME
  • 2
    IRONING AT WHITEFIELD LIMITED - 2019-03-01
    icon of address C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2019-02-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2019-02-27
    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
  • 3
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,368 GBP2023-11-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-11-01
    IIF 22 - Director → ME
  • 4
    icon of address Station House, Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2014-07-25
    IIF 27 - Director → ME
  • 5
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -24,084 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ 2022-07-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2022-07-22
    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
  • 6
    FCB PROPERTIES LLP - 2009-07-07
    icon of address Martin Aitken & Co, 89 Seaward Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2009-10-01
    IIF 26 - LLP Designated Member → ME
  • 7
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2012-12-19
    IIF 1 - Director → ME
  • 8
    OLD ASTBURY ESTATES LIMITED - 2019-12-20
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,317 GBP2024-06-30
    Officer
    icon of calendar 2019-12-19 ~ 2021-06-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-06-16
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-06 ~ 2011-04-04
    IIF 3 - Director → ME
  • 10
    icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,341 GBP2021-06-30
    Officer
    icon of calendar 2013-07-08 ~ 2015-09-10
    IIF 14 - Director → ME
  • 11
    icon of address 216 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2016-04-05
    IIF 33 - Director → ME
  • 12
    RIMO PROPERTIES LIMITED - 2015-04-10
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-03-25
    IIF 18 - Director → ME
  • 13
    icon of address 1 Worsley Court High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-11-08 ~ 2024-11-08
    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
    IIF 43 - Right to appoint or remove directors OE
  • 14
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,614 GBP2024-02-29
    Officer
    icon of calendar 2020-06-17 ~ 2021-06-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2021-06-16
    IIF 58 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.