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 Paul Stephen Martin

    Related profiles found in government register
  • Mr Paul Stephen Martin
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 1
  • Mr Paul Martin
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 2
  • Mr Paul Antony Martin
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Royal Court Drive, Bolton, BL1 4AZ, England

      IIF 3 IIF 4
    • icon of address Albert House, Seymour Rod, Bolton, BL1 8PT, England

      IIF 5
  • Martin, Stephen Paul
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, England

      IIF 6
  • Mr Paul Martin
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Bolton, BL1 8PT, England

      IIF 7
    • icon of address Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL, United Kingdom

      IIF 8
    • icon of address 10, Constitution Hill Road, Poole, BH14 0QD, United Kingdom

      IIF 9
    • icon of address 33 Boston Road, Holbeach, Spalding, Lincs, PE12 7LR, England

      IIF 10
  • Martin, Paul Stephen
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathmona, Town Street, Shiptonthorpe, York, YO43 3PE, England

      IIF 11
  • Mr Paul Antony Martin
    English born in February 1962

    Resident in England

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

      IIF 12
  • Martin, Paul Stuart
    British ceo born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Osborne Close, Feltham, Middlesex, TW13 6SR, England

      IIF 13
  • Martin, Paul Stuart
    British franchisee born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redwood Place, Beaconsfield, Buckinghamshire, HP9 1RP, England

      IIF 14
  • Martin, Paul Stuart
    British owner born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Collingwood Avenue, Surbiton, Surrey, KT5 9PU, England

      IIF 15
  • Martin, Paul
    British security engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, West Woodburn, Northumberland, NE48 2RU, United Kingdom

      IIF 16
  • Martin, Paul Antony
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Royal Court Drive, Bolton, BL1 4AZ, England

      IIF 17
  • Martin, Paul Antony
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 18
  • Mr Stephen Paul Martin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, England

      IIF 19
  • Martin, Paul
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Constitution Hill Road, Poole, BH14 0QD, United Kingdom

      IIF 20
  • Martin, Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St James Close, Chatteris, PE16 6FJ, England

      IIF 21
    • icon of address Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL

      IIF 22
  • Martin, Paul
    British hotelier born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grand Avenue, Southbourne, Bournemouth, Dorset, BH6 3SY, United Kingdom

      IIF 23
  • Martin, Stephen Paul
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, United Kingdom

      IIF 24
  • Mr Paul Martin
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, United Kingdom

      IIF 25
    • icon of address Albert House, Seymour Road, Bolton, BL1 8PT, England

      IIF 26
  • Martin, Paul Stuart
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 27
  • Mr Stuart Paul Martin
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, NP26 5PT, United Kingdom

      IIF 28
    • icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom, NP26 5PT, United Kingdom

      IIF 29
  • Stephen Paul Martin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Hook, RG27 9BG, United Kingdom

      IIF 30
  • Martin, Paul Antony
    English company director born in February 1962

    Resident in England

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

      IIF 31
  • Martin, Paul Antony
    English none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, England

      IIF 32
  • Martin, Paul
    English sales trainer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 London Road, Spalding, Lincolnshire, PE11 2TA, United Kingdom

      IIF 33
  • Martin, Paul
    British director born in March 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 11, Highcliffe, Spittal, Berwick-upon-tweed, Northumberland, TD15 2NL, England

      IIF 34
  • Martin, Paul
    British graphic designer born in March 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 11, Highcliffe, Spittal, Berwick-upon-tweed, Northumberland, TD15 2JH

      IIF 35
  • Martin, Paul Antony
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, Seymour Rod, Bolton, BL1 8PT, England

      IIF 36
  • Martin, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, The Street, Rotherwick, Hook, RG27 9BG, United Kingdom

      IIF 37
  • Martin, Stuart Paul
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16c, Norman Way, Severn Bridge Industrial Estate, Caldicot, NP26 5PT, United Kingdom

      IIF 38
    • icon of address Forza Gb Limited, Bulwark Trading Estate, Bulwark Rd, Chepstow, NP16 5QZ, United Kingdom

      IIF 39
  • Martin, Paul
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Wellington Road, Hampton, Middlesex, TW12 1JT, England

      IIF 40
  • Martin, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, High Street, West Woodburn, Northumberland, NE48 2RU, United Kingdom

      IIF 41
  • Martin, Paul
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Paul
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Paul
    British software engineer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Wellington Road, Hampton Hill, TW12 1JT, England

      IIF 55
  • Martin, Paul
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Seymour Road, Bolton, BL1 8PT, United Kingdom

      IIF 56
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, BL1 8PT, United Kingdom

      IIF 57
  • Martin, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, Seymour Road, Bolton, BL1 8PT, England

      IIF 58
  • Martin, Paul
    British qs born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Arcadia Avenue, Queens Park, Bournemouth, Dorset, BH8 9ER, United Kingdom

      IIF 59
  • Martin, Paul

    Registered addresses and corresponding companies
    • icon of address Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Barkers Terrace East Lane, Dedham, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Arcadia Avenue, Queens Park, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address 81 Royal Court Drive, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,520 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    FORZA WEST LIMITED - 2013-09-12
    icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,485 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 16c Norman Way, Severn Bridge Industrial Estate, Caldicot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 10 Constitution Hill Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,504 GBP2024-06-30
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Cathmona Town Street, Shiptonthorpe, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,693 GBP2024-01-31
    Officer
    icon of calendar 2004-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 9 Weldon Way, Regent Farm Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-05-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address Albert House 42 Seymour Road, Astley Bridge, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 32 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 33 Boston Road Holbeach, Spalding, Lincs, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    129 GBP2015-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Coach & Horses The Street, Rotherwick, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-12-30 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43 Grand Avenue, Southbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,335 GBP2024-07-31
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Orchard St Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Albert House, Seymour Rod, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address 2 Redwood Place, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-11-02
    IIF 14 - Director → ME
  • 2
    icon of address Outspan, Dairy Farm Meadow, St Osyth, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,527 GBP2024-08-31
    Officer
    icon of calendar 2017-06-08 ~ 2018-01-05
    IIF 22 - Director → ME
    icon of calendar 2017-06-08 ~ 2018-01-05
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-11-08
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 51 - Director → ME
  • 4
    icon of address 11a Well Tower Park, Ayton, Berwickshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    51,215 GBP2024-05-31
    Officer
    icon of calendar 2006-05-15 ~ 2021-06-29
    IIF 34 - Director → ME
  • 5
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 42 - Director → ME
  • 6
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 46 - Director → ME
  • 7
    icon of address 208 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    220,331 GBP2016-02-28
    Officer
    icon of calendar 2015-05-30 ~ 2015-08-13
    IIF 50 - Director → ME
  • 8
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 47 - Director → ME
  • 9
    icon of address 81 Royal Court Drive, Bolton, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-04-05
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2021-04-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address 11a Well Tower Park, Ayton, Berwickshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,200,438 GBP2024-11-30
    Officer
    icon of calendar 2003-12-01 ~ 2018-06-27
    IIF 35 - Director → ME
  • 11
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-27 ~ 2015-04-27
    IIF 54 - Director → ME
  • 12
    icon of address 81 Royal Court Drive, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,520 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2021-05-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-05-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Platform 2 Ashley Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-11-30
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 53 - Director → ME
  • 14
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ 2015-06-16
    IIF 55 - Director → ME
  • 15
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-11-28
    IIF 40 - Director → ME
  • 16
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-25 ~ 2015-11-28
    IIF 13 - Director → ME
  • 17
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 48 - Director → ME
  • 18
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 49 - Director → ME
  • 19
    PE PRINT AND DESIGN LIMITED - 2016-02-18
    icon of address 7 Station Approach, Leigh House, Bexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2016-01-12
    IIF 15 - Director → ME
  • 20
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 44 - Director → ME
  • 21
    icon of address Cathmona Town Street, Shiptonthorpe, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,693 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    IIF 2 - Has significant influence or control OE
  • 22
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 52 - Director → ME
  • 23
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 27 - LLP Designated Member → ME
  • 24
    STORM BULLION LIMITED - 2016-06-03
    PRESTIGE PAYROLL INTERNATIONAL LIMITED - 2016-10-21
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-07-12
    IIF 45 - Director → ME
  • 25
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2015-05-30
    IIF 43 - Director → ME
  • 26
    icon of address 81 Royal Court Drive, Bolton, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-22 ~ 2021-04-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2020-02-05
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.