logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Satchwell-smith

    Related profiles found in government register
  • Mr Richard Satchwell-smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Woodford Road, London, E7 0HA, England

      IIF 1
    • icon of address Bevan House, Beach Close, Newhaven, BN9 0BY, England

      IIF 2
    • icon of address Green Leas, London Road, Westerham, TN16 2DL, England

      IIF 3
  • Mr Richard Satchwell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Wharf Road, Brighton Road, Shoreham By Sea, BN43 6RE, United Kingdom

      IIF 4
  • Mr Richard Michael Satchwell-smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Winterpick Business Park, Hurstpierpiont Road, Henfield West Sussex , BN5 9BJ

      IIF 5
  • Mr Richard Michael Satchwell Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Woodford Road, London, E7 0HA, England

      IIF 6
    • icon of address 10, Kirkdale Road, Tunbridge Wells, TN1 2SD, England

      IIF 7
  • Mr Richard Satchwell-smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Leas, London Road, Westerham, TN16 2DL, England

      IIF 8
  • Mr Richard Satchwell-smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, England

      IIF 9
  • Satchwell, Richard
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Wharf Road, Brighton Road, Shoreham By Sea, BN43 6RE, United Kingdom

      IIF 10
  • Mr Richard Michael Satchwell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rabys Barn, Newchapel Road, Lingfield, RH7 6LE, United Kingdom

      IIF 11
  • Satchwell-smith, Richard
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Woodford Road, London, E7 0HA, England

      IIF 12
    • icon of address Unit 3 New Wharf, Brighton Road, Shoreham-by-sea, East Sussex, BN43 6RN, England

      IIF 13
    • icon of address Green Leas, London Road, Westerham, TN16 2DL, England

      IIF 14 IIF 15
  • Satchwell Smith, Richard Michael
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Woodford Road, London, E7 0HA, England

      IIF 16
    • icon of address 10, Kirkdale Road, Tunbridge Wells, Kent, TN1 2SD, England

      IIF 17
  • Satchwell-smith, Richard
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 New Wharf, Brighton Road, Shoreham-by-sea, East Sussex, BN43 6RN, England

      IIF 18
  • Satchwell-smith, Richard Michael
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Batts Hill, Reigate, Surrey, RH2 0LQ

      IIF 19
  • Satchwell-smith, Richard Michael
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Winterpick Business Park, Hurstpierpiont Road, Henfield West Sussex, BN5 9BJ

      IIF 20
    • icon of address 142/148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 21
  • Satchwell-smith, Richard Michael
    British publican born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nevill Street, Tunbridge Wells, Kent, TN2 5RU, England

      IIF 22
  • Satchwell-smith, Richard Michael
    British sales manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Profile Park, Pylon Way, Croydon, Surrey, CR0 4XX, United Kingdom

      IIF 23
  • Marshall, James
    British removals born in June 1986

    Registered addresses and corresponding companies
    • icon of address 14 Mill Lane, Earley, Reading, Berkshire, RG6 7JE

      IIF 24
  • Mr James Marshall
    British born in June 1986

    Resident in United Kingdom

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

      IIF 25
  • Satchwell, Richard Michael
    British removals born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rabys Farm, Newchapel Road, Lingfield, RH7 6LE, United Kingdom

      IIF 26
  • Marshall, James
    British

    Registered addresses and corresponding companies
    • icon of address 14 Mill Lane, Earley, Reading, Berkshire, RG6 7JE

      IIF 27
  • Mr James Marshall
    British born in January 2001

    Resident in United Kingdom

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

      IIF 28
  • Schepens, Martin
    British removal contractor born in August 1955

    Registered addresses and corresponding companies
    • icon of address 22 Dunmore Crescent, Little Sutton, Wirral, CH66 4PH

      IIF 29
  • Schepens, Martin
    British removals born in August 1955

    Registered addresses and corresponding companies
    • icon of address 22 Dunmore Crescent, Little Sutton, Wirral, CH66 4PH

      IIF 30
  • James Marshall
    British born in June 1999

    Resident in United Kingdom

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

      IIF 31
  • Marshall, James
    British plumber born in June 1986

    Resident in United Kingdom

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

      IIF 32
  • Marshall, James
    British systems analyst born in June 1999

    Resident in United Kingdom

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

      IIF 33
  • Schepens, Martin
    British removal contractor

    Registered addresses and corresponding companies
    • icon of address 22 Dunmore Crescent, Little Sutton, Wirral, CH66 4PH

      IIF 34
  • Marshall, James
    British arts marketer & director born in January 2001

    Resident in United Kingdom

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

      IIF 35
  • Mullins, Mark Sidney Thomas
    British removals born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lulworth Close, Farnborough, GU14 8TP, United Kingdom

      IIF 36
  • Mr Mark Sidney Thomas Mullins
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lulworth Close, Farnborough, GU14 8TP, United Kingdom

      IIF 37
  • Satchwell-smith, Richard
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Nevill Street, Tunbridge Wells, Kent, TN2 5RU, England

      IIF 38
  • Satchwell-smith, Richard
    British salesman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Profile Park Pylon Way, Beddington Farm Road, Croydon, Surrey, CR0 4XX, United Kingdom

      IIF 39
    • icon of address 8, Kendal Close, Reigate, Surrey, RH2 0LR, Uk

      IIF 40
    • icon of address 8, Kendal Close, Reigate, Surrey, RH2 0LR, United Kingdom

      IIF 41
    • icon of address 9, Nevill Street, Tunbridge Wells, Kent, TN2 5RU

      IIF 42
  • Westley, Nicole Dawn
    British removals born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Guildford Road, Rustington, Littlehampton, West Sussex, BN16 3JH, England

      IIF 43
  • Armstrong, Christopher
    British removals born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Elmwood Avenue, Borehamwood, Hertfordshire, WD6 1SY

      IIF 44
    • icon of address 21, Elmwood Avenue, Borehamwood, Hertfordshire, WD6 1SY, England

      IIF 45
  • Armstrong, Christopher Brian
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 46
  • Armstrong, Christopher Brian
    British removals born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Elmwood Avenue, Borehamwood, Hertfordshire, WD6 1SY, United Kingdom

      IIF 47
  • Mr Christopher Brian Armstrong
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 48
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 49
  • Satchwell-smith, Richard
    British entrepreneur born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Leef, London Road, Westerham, TN16 2DL, United Kingdom

      IIF 50
  • Satchwell-smith, Richard Michael
    British

    Registered addresses and corresponding companies
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 51
  • Armstrong, Christopher

    Registered addresses and corresponding companies
    • icon of address 21, Elmwood Avenue, Borehamwood, Hertfordshire, WD6 1SY, England

      IIF 52
  • Marshall, James

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

      IIF 53
  • Thorne, Benjamin Charles William
    British removals born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Pountney Road, Battersea, London, SW11 5TU, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-13 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address 16-18 Woodford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178,501 GBP2019-05-31
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bevan House, Beach Close, Newhaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,248 GBP2025-03-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 1 Pountney Road, Battersea, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 54 - Director → ME
  • 5
    icon of address Unit 3 New Wharf, Brighton Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Coopers Crescent, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-07-04 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    icon of address Bn43 6r, 3 New Wharf Road, Brighton Road, Shoreham By Sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-06-27 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Profile Park, Pylon Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 10
    MAILME DIRECT UK LIMITED - 2008-06-05
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,191 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    258 GBP2024-04-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    IMPAKT MMD LIMITED - 2008-06-05
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 11 Lulworth Close, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    213 GBP2019-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Thorins, 9 Nevill Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Flat 1 Abbotsleigh, 3 Dalton Road, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    ABSOLUTELY VEGAN LTD - 2020-11-27
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4,268 GBP2025-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 9 Nevill Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 70 Guildford Road, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,599 GBP2016-03-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 43 - Director → ME
  • 20
    SUSSEX REMOVALS LIMITED - 2017-06-23
    icon of address Bevan House, Beach Close, Newhaven, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,074 GBP2019-03-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 9 Nevill Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 142/148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 16-18 Woodford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,233 GBP2021-05-09
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -637 GBP2022-04-30
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 25
    icon of address 16-18 Woodford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,982 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 9 Nevill Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-08-26 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 7
  • 1
    ABSLOUTE REMOVALS LIMITED - 2007-06-05
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2015-05-31
    Officer
    icon of calendar 2007-05-01 ~ 2010-03-24
    IIF 24 - Director → ME
    icon of calendar 2007-05-01 ~ 2010-03-24
    IIF 27 - Secretary → ME
  • 2
    icon of address 16-18 Woodford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178,501 GBP2019-05-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-06-11
    IIF 12 - Director → ME
  • 3
    icon of address Bevan House, Beach Close, Newhaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,248 GBP2025-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-06-11
    IIF 13 - Director → ME
  • 4
    icon of address C/o, Aticus Recovery Limited, Dhr House Unit B1 Kingfisher Business Park Hawthorne Road, Litherland, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-22 ~ 2006-10-20
    IIF 29 - Director → ME
    icon of calendar 1996-03-22 ~ 2004-04-14
    IIF 34 - Secretary → ME
  • 5
    icon of address Withy Grove Chorlton Lane, Cuddington, Malpas
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-19 ~ 2007-01-12
    IIF 30 - Director → ME
  • 6
    icon of address 16-18 Woodford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,233 GBP2021-05-09
    Officer
    icon of calendar 2020-05-01 ~ 2022-06-15
    IIF 14 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-02-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-02-28
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 16-18 Woodford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,982 GBP2022-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2023-03-06
    IIF 50 - Director → ME
    icon of calendar 2023-03-06 ~ 2024-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2023-03-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.