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 Amir Shahzad

    Related profiles found in government register
  • Mr Amir Shahzad
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 1
  • Mr Amir Shahzad
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 309/3c Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 2
  • Mr Amir Shahzad
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Amir Shahzad
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Potha, Potha, District, Mansehra, 21300, Pakistan

      IIF 4
  • Mr Amir Shahzad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 585, St 6 Near Saeedia Masjid, Massan Chock, Kemari, Karachi, Sindh, 75620, Pakistan

      IIF 5
  • Mr Amir Shahzad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Clapham Rd, London, SW9 0JG, United Kingdom

      IIF 6
  • Mr Amir Shahzad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Amir Shahzad
    Pakistani born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15325312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr Amir Shahzad
    Pakistani born in November 1990

    Resident in Pakistan

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

      IIF 9 IIF 10
  • Amir Shahzad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8820, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Amir Shahzad
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4727, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Amir Shahzad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4828, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Amir Shahzad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6603, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
  • Mr Amir Shahzad
    Pakistani born in October 1993

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 15023248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Shahzad, Amir
    Pakistani company director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 16
  • Mr Amir Shahzad
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amir Shahzad
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 C, Wardour St, London, W1D 6QF, United Kingdom

      IIF 19
  • Mr Amir Shahzad
    Pakistani born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 20
  • Mr Tayyab Shahzad
    Pakistani born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163, Calder Street, Glasgow, G42 7RE, Scotland

      IIF 21
    • icon of address 550, Paisley Road West, Glasgow, G51 1RJ, Scotland

      IIF 22
    • icon of address Falt 0/2 50, Maxwell Drive, Glasgow, G41 5JT, United Kingdom

      IIF 23
  • Shahzad, Amir
    Pakistani entrepreneur born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 309/3c Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 24
  • Shahzad, Amir
    Pakistani business man born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Shahzad, Amir
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Falt 0/2 50, Maxwell Drive, Glasgow, G41 5JT, United Kingdom

      IIF 26
  • Shahzad, Amir
    Pakistani company director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Potha, Potha, District, Mansehra, 21300, Pakistan

      IIF 27
  • Shahzad, Amir
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8820, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Mr Amir Shahzad
    Pakistani born in December 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27a, 95 Grange Road, Birmingham, West Midlands, B10 9QT, United Kingdom

      IIF 29
  • Shahzad, Amir
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 585, St 6 Near Saeedia Masjid, Massan Chock, Kemari, Karachi, Sindh, 75620, Pakistan

      IIF 30
  • Shahzad, Amir
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4727, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Shahzad, Amir
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4828, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 32
  • Shahzad, Amir
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Clapham Rd, London, SW9 0JG, United Kingdom

      IIF 33
  • Shahzad, Amir
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shahzad, Amir
    Pakistani company director born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15325312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Shahzad, Amir
    Pakistani business owner born in November 1990

    Resident in Pakistan

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

      IIF 36 IIF 37
  • Shahzad, Amir
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6603, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 38
  • Mr Amir Shahzad
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goodmen Ltd, 10 Crawford Place, London, W1H 5NF, England

      IIF 39
  • Shahzad, Tayyab
    Pakistani director born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163, Calder Street, Glasgow, G42 7RE, Scotland

      IIF 40
    • icon of address 550, Paisley Road West, Glasgow, G51 1RJ, Scotland

      IIF 41
    • icon of address Falt 0/2 50, Maxwell Drive, Glasgow, G41 5JT, United Kingdom

      IIF 42
  • Shahzad, Amir
    Pakistani director born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 43
  • Shahzad, Amir
    British prop director born in October 1977

    Registered addresses and corresponding companies
    • icon of address 6, Albatros Close, Beckton, London, E6 5NX

      IIF 44
  • Shahzad, Amir
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 C, Wardour St, London, W1D 6QF, United Kingdom

      IIF 45
  • Shahzad, Amir
    Pakistani owner born in December 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27a, 95 Grange Road, Birmingham, West Midlands, B10 9QT, United Kingdom

      IIF 46
  • Shahzad, Amir
    British

    Registered addresses and corresponding companies
    • icon of address 61 Telham Road, East Ham, London, E6 6BW

      IIF 47
  • Shahzad, Amir
    Portuguese director born in October 1993

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 15023248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Shahzad, Amir
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goodmen Ltd, 10 Crawford Place, London, W1H 5NF, England

      IIF 49
  • Shahzad, Amir
    British dry cleaner born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Crawford Place, London, W1H 5NF, United Kingdom

      IIF 50
    • icon of address 61 Telham Road, East Ham, London, E6 6BW

      IIF 51
    • icon of address 61, Telham Road, London, E6 6BW, United Kingdom

      IIF 52
  • Shahzad, Amir
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Telham Road, London, E6 6BW, England

      IIF 53
  • Shahzad, Amir

    Registered addresses and corresponding companies
    • icon of address 6, Albatros Close, Beckton, London, E6 5NX

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 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
  • 2
    icon of address 16 Clapham Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 C Wardour St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 159, 4 Blenheim Court,peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 15166601 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15325312 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    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
  • 9
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 15023248 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14380348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Goodmen, 10 Crawford Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 50 - Director → ME
  • 13
    EXCLUSIVE COMMERCIAL LAUNDRY LTD - 2012-09-05
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -12,194 GBP2022-01-31
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 550 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    icon of address 82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address 4385, 15336683 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1/2 169 Calder Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite 6603 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 550 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4385, 15190530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 27a 95 Grange Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Goodmen, 10 Crawford Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2012-06-27
    IIF 51 - Director → ME
  • 2
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,646 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2016-06-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2016-09-07
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,343 GBP2024-07-31
    Officer
    icon of calendar 2005-07-26 ~ 2017-10-07
    IIF 47 - Secretary → ME
  • 4
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,174 GBP2024-03-31
    Officer
    icon of calendar 2002-01-08 ~ 2009-04-01
    IIF 44 - Director → ME
    icon of calendar 2002-01-08 ~ 2009-04-01
    IIF 54 - Secretary → ME
  • 5
    icon of address 550 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-31
    IIF 26 - Director → ME
  • 6
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,824 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-04-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-04-15
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.