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

Hunt, David

    Related profiles found in government register
  • Hunt, David
    British company director born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Wright Johnston &, Mackenzie Llp, 302 St Vincent Street, Glasgow, G2 5RZ

      IIF 1
    • icon of address C/o Wright Johnston & Mackenzie Llp, 302, St. Vincent Street, Glasgow, G2 5RZ, United Kingdom

      IIF 2
    • icon of address C/o Wright Johnston & Mackenzie Llp, St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 3
    • icon of address St Vincent Plaza, 319, St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 4
  • Hunt, David
    British deputy chief executive born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tynedale 40 Craignethan Road, Giffnock, Glasgow, G46 6SJ

      IIF 5
  • Hunt, David
    British dirctor of corpoate services a born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tynedale 40 Craignethan Road, Giffnock, Glasgow, G46 6SJ

      IIF 6
  • Hunt, David
    British director born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 302, St. Vincent Street, Glasgow, Lanarkshire, G2 5RZ, United Kingdom

      IIF 7
    • icon of address Tynedale 40 Craignethan Road, Giffnock, Glasgow, G46 6SJ

      IIF 8
  • Hunt, David
    British director of corporate services born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tynedale 40 Craignethan Road, Giffnock, Glasgow, G46 6SJ

      IIF 9
  • Hunt, David
    British director of corporate services and finance born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tynedale 40 Craignethan Road, Giffnock, Glasgow, G46 6SJ

      IIF 10
  • Hunt, David
    British managing director born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tynedale 40 Craignethan Road, Giffnock, Glasgow, G46 6SJ

      IIF 11 IIF 12
  • Hunt, David
    Scottish company director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Wright Johnston & Mackenzie Llp, St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 13
  • Hunt, David
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Johnson Street, Bilston, West Midlands, WV14 9RL

      IIF 14
  • Hunter, David
    British builder born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldgap, Trip Garth, Linton, Wetherby, LS22 4HY, England

      IIF 15
  • Hunter, David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hollybush Green, Collingham, North Yorkshire, LS22 5BE, England

      IIF 16
    • icon of address Fieldgap, Trip Garth, Linton, Leeds, West Yorkshire, LS22 4HY, England

      IIF 17
    • icon of address Fieldgap, Trip Garth, Linton, Wetherby, LS22 4HY, England

      IIF 18
    • icon of address Unit 22, Sandbeck Park, Sandbeck Lane, Wetherby, LS22 7TW, England

      IIF 19
  • Hunter, David
    British general manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Gap Manor, Trip Garth, Linton, Wetherby, LS22 4HY, England

      IIF 20
  • Mr David Hunt
    British born in November 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Wright Johnston &, Mackenzie Llp, 302 St Vincent Street, Glasgow, G2 5RZ

      IIF 21
    • icon of address C/o Wright Johnston & Mackenzie Llp, 302, St. Vincent Street, Glasgow, G2 5RZ, United Kingdom

      IIF 22
    • icon of address C/o Wright Johnston & Mackenzie Llp, St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 23
    • icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 24
  • Hunt, David John
    British chief technology officer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Walterbush Road, Chipping Norton, OX7 5DN, United Kingdom

      IIF 25
  • Hunt, David John
    British computer consultant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Walterbush Road, Chipping Norton, Oxfordshire, OX7 5DN, England

      IIF 26
  • Hunt, David John
    British cto born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, William Bliss Avenue, Chipping Norton, Oxon, OX7 5LT, Uk

      IIF 27
  • Hunt, David John
    British software engineer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Alexander Close, Kidlington, OX5 2FG, United Kingdom

      IIF 28
  • Hunter, David
    British manager born in August 1939

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Arran House, Drybridge Road, Dundonald, Kilmarnock, Ayrshire, KA2 9AF, Scotland

      IIF 29
    • icon of address Arran House, Drybridge Road, Dundonald, Kilmarnock, KA2 9AF, United Kingdom

      IIF 30
    • icon of address 2, Kellofoot Cottage, Kirkconnell, Dumfriesshire, DG4 6JS, Scotland

      IIF 31
  • Hunt, David John
    British

    Registered addresses and corresponding companies
    • icon of address 7 Johnstons Way, Chipping Norton, Oxfordshire, OX7 5ES

      IIF 32
  • Hunter, David, Mr.
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, The Avenue, Collingham, West Yorkshire, LS22 5BU, United Kingdom

      IIF 33
  • Mr David Hunter
    British born in August 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arran House, Drybridge Road, Dundonald, Kilmarnock, Ayrshire, KA2 9AF

      IIF 34
  • Mr David Hunt
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Johnson Street, Bilston, West Midlands, WV14 9RL

      IIF 35
  • Hunt, David John

    Registered addresses and corresponding companies
    • icon of address 2b, Walterbush Road, Chipping Norton, OX7 5DN, United Kingdom

      IIF 36
  • Hunt, David John
    British computer programmer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dunstan Avenue, Chipping Norton, Oxfordshire, OX7 5LX

      IIF 37
    • icon of address 7, Johnston Way, Chipping Norton, OX7 5ES, United Kingdom

      IIF 38
  • Hunt, David John
    British trustee born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Johnstons Way, Chipping Norton, Oxfordshire, OX7 5ES

      IIF 39
  • Mr David Hunter
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hollybush Green, Collingham, North Yorkshire, LS22 5BE, England

      IIF 40
    • icon of address 44, Templenewsam Road, Whitkirk, Leeds, West Yorkshire, LS15 0DX, England

      IIF 41
    • icon of address Fieldgap, Trip Garth, Linton, Leeds, West Yorkshire, LS22 4HY, England

      IIF 42
    • icon of address Field Gap Manor, Trip Garth, Linton, Wetherby, LS22 4HY, England

      IIF 43
  • Mr. David Hunter
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, The Avenue, Collingham, West Yorkshire, LS22 5BU, United Kingdom

      IIF 44
  • Hunter, David, Mr.
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wildcroft, College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR, United Kingdom

      IIF 45
  • Hunter, David, Mr.
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchdene, College Farm Lane Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 46
  • Hunter Jnr, David
    Australian manager born in November 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Arran House, Drybridge Road, Dundonald, Kilmarnock, Ayrshire, KA2 9AF, Scotland

      IIF 47
    • icon of address Arran House, Drybridge Road, Dundonald, Kilmarnock, KA2 9AF, United Kingdom

      IIF 48
    • icon of address 2, Kellofoot Cottage, Kirkconnell, Dumfriesshire, DG4 6JS, Scotland

      IIF 49
  • Mr David Hunter
    British born in August 1939

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Arran House, Drybridge Road, Dundonald, Kilmarnock, Ayrshire, KA2 9AF

      IIF 50
  • Mr David Hunter
    English born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hollybush Green, Collingham, Wetherby, LS22 5BE, England

      IIF 51
    • icon of address Fieldgap, Trip Garth, Linton, Wetherby, LS22 4HY, England

      IIF 52
  • David Hunt
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, William Bliss Avenue, Chipping Norton, Oxon, OX7 5LT, Uk

      IIF 53
  • Mr David John Hunt
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, William Bliss Avenue, Chipping Norton, OX7 5LT, England

      IIF 54
  • Mr David Hunter Jnr
    Australian born in November 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Arran House, Drybridge Road, Dundonald, Kilmarnock, KA2 9AF, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 14 William Bliss Avenue, Chipping Norton, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 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
  • 2
    icon of address Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 5 Alexander Close, Kidlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 12 Johnson Street, Bilston, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    182,077 GBP2024-02-29
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    MANORHOLMES LIMITED - 2006-05-12
    MANORNORTH LIMITED - 1998-12-01
    PREMIUM HOMES LIMITED - 1998-08-24
    icon of address C/o Wright Johnston &, Mackenzie Llp, 302 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,586 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HUNTER-MCKINNEY LIMITED - 1997-12-05
    icon of address Fieldgap Trip Garth, Linton, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,619 GBP2022-03-31
    Officer
    icon of calendar 1997-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Arran House Drybridge Road, Dundonald, Kilmarnock, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 30 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HUNTER MINING (OFFSHORE) LIMITED - 2012-11-20
    icon of address Arran House Drybridge Road, Dundonald, Kilmarnock, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    139,020 GBP2024-06-30
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 29 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    HUNTER GROUP (SCOTLAND) LIMITED - 2012-11-20
    icon of address Arran House Drybridge Road, Dundonald, Kilmarnock, Ayrshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 31 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    icon of address Cvr Global Llp, 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address 2 Micklethwaite Steps, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 46 - Director → ME
  • 13
    JGWCO 235 LIMITED - 2003-12-09
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-10 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address Field Gap Manor Trip Garth, Linton, Wetherby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    icon of address Fieldgap Trip Garth, Linton, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2017-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Wright Johnston & Mackenzie Llp, 302, St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MANORNORTH LIMITED - 1998-08-24
    icon of address C/o Wright Johnston & Mackenzie Llp St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,313,819 GBP2024-06-30
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2b Walterbush Road, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -624,242 GBP2023-08-31
    Officer
    icon of calendar 2000-03-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14 William Bliss Avenue, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -891 GBP2019-02-28
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Ashlar House Main Street, Linton, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-03-31
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    WETHERBY TOOL HIRE LIMITED - 2024-03-02
    icon of address Unit 22 Sandbeck Park, Sandbeck Lane, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,992 GBP2024-03-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 19 - Director → ME
  • 23
    icon of address Ambleside, The Avenue, Collingham, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    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
  • 24
    icon of address 302 St. Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    icon of address 16 Robertson Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-20 ~ 1997-02-14
    IIF 5 - Director → ME
  • 2
    icon of address 16 Robertson Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-17 ~ 1997-02-14
    IIF 8 - Director → ME
  • 3
    CLYDEPORT PLC - 2003-03-14
    CLYDEPORT HOLDINGS LIMITED - 1994-11-22
    CAMOPORT LIMITED - 1991-11-26
    icon of address 16 Robertson Street, Glasgow
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1991-11-18 ~ 1997-02-14
    IIF 9 - Director → ME
  • 4
    CLYDEPORT LIMITED - 1994-11-22
    icon of address 16 Robertson Street, Glasgow, Strathclyde, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-09 ~ 1995-12-31
    IIF 11 - Director → ME
  • 5
    CLYDESOIL LIMITED - 1998-03-02
    RUNPLOY LIMITED - 1988-06-17
    icon of address 16 Robertson Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-06-14 ~ 1997-02-14
    IIF 12 - Director → ME
  • 6
    icon of address Old Home Cottage, Sparkwell, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2004-09-15
    IIF 39 - Director → ME
    icon of calendar 2003-10-16 ~ 2004-02-27
    IIF 32 - Secretary → ME
  • 7
    CLYDEPORT PROPERTIES LIMITED - 2002-05-07
    OFFERFORCE LIMITED - 1992-10-16
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-12 ~ 1997-02-14
    IIF 10 - Director → ME
  • 8
    HUNTER-MCKINNEY LIMITED - 1997-12-05
    icon of address Fieldgap Trip Garth, Linton, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,619 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 16 Robertson Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-13 ~ 1997-02-14
    IIF 6 - Director → ME
  • 10
    MANORNORTH LIMITED - 1998-08-24
    icon of address C/o Wright Johnston & Mackenzie Llp St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,313,819 GBP2024-06-30
    Officer
    icon of calendar 1997-06-03 ~ 2024-02-05
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.