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 Stephen Butler

    Related profiles found in government register
  • Mr Stephen Butler
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 1
  • Mr Stephen Butler
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 2
  • Mr Stephen Philip Butler
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 3
    • The Old Vicarage, Market Street, Castle Donington, Derby, Derbyshire, DE74 2JB, United Kingdom

      IIF 4
    • Herongate, Charnham Park, Hungerford, RG17 0YU, England

      IIF 5
    • Herongate, Charnham Park, Hungerford, RG17 0YU, United Kingdom

      IIF 6
  • Mr Stephen Phillip Butler
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 7
  • Butler, Stephen Philip
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Herongate, Charnham Park, Hungerford, RG17 0YU, United Kingdom

      IIF 8
  • Butler, Stephen Philip
    British co director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, England

      IIF 9
  • Butler, Steven Phillip
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 10
  • Mr Stephen Philip Butler
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, England

      IIF 11
  • Butler, Stephen Philip
    British accountant born in July 1950

    Registered addresses and corresponding companies
    • Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 12
  • Butler, Stephen Philip
    British accountant acma born in July 1950

    Registered addresses and corresponding companies
    • Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 13
  • Butler, Stephen Philip
    British certified accountant born in July 1950

    Registered addresses and corresponding companies
    • Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 14 IIF 15
  • Mr Stephen Philip Butler
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 16
    • 75, Woodchester Road, Dorridge, Solihull, B93 8EL, England

      IIF 17
  • Butler, Stephen Philip
    born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Chase Park, Daleside Road, Nottingham, NG2 4GT

      IIF 18
    • Yew Tree Lodge, 10 Lingwood Lane, Woodborough, Nottingham, Nottinghamshire, NG14 6DX, United Kingdom

      IIF 19
    • Yew Tree Lodge, Lingwood Lane Number 10, Woodborough, Nottingham, Nottinghamshire, NG14 6DX

      IIF 20
  • Butler, Stephen Philip
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 21
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 22
    • The Old Vicarage, Market Street, Castle Donington, Derby, Derbyshire, DE74 2JB, United Kingdom

      IIF 23
    • Yew Tree Lodge, 10 Lingwood Lane, Woodborough, Nottinghamshire, NG14 6DX

      IIF 24
  • Butler, Stephen Philip
    British accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 25
    • The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 26
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 27
    • 338, Euston Road, London, NW1 3BG, England

      IIF 28
    • 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, United Kingdom

      IIF 29
    • Nene Lodge, Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB, United Kingdom

      IIF 30
    • Yew Tree Lodge, 10 Lingwood Lane, Woodborough, Nottinghamshire, NG14 6DX

      IIF 31
  • Butler, Stephen Philip
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butler, Stephen Philip
    British management accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, England

      IIF 36
    • Unit 5, Daleside Road, Nottingham, Nottinghamshire, NG2 4GT

      IIF 37
    • Unit 5, Daleside Road, Nottingham, Nottinghamshire, NG2 4GT, United Kingdom

      IIF 38
    • Yew Tree Lodge, 10 Lingwood Lane, Woodborough, Nottinghamshire, NG14 6DX

      IIF 39
  • Butler, Stephen
    British consultant born in February 1968

    Resident in Gbr

    Registered addresses and corresponding companies
    • Cedars End, Old Manor Lane, Chilworth, Guildford, Surrey, GU4 8NE, United Kingdom

      IIF 40
  • Butler, Stephen Philip
    British

    Registered addresses and corresponding companies
    • Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 41
  • Butler, Stephen Philip
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Methuen House, Methuen Park, Chippenham, Wiltshire, SN14 0WT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands, B62 8BH

      IIF 46
    • 75, Woodchester Road, Dorridge, Solihull, B93 8EL, England

      IIF 47
  • Butler, Stephen Philip
    British accountant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 48
  • Butler, Stephen Philip
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Methuen House, Methuen Park, Chippenham, Wiltshire, SN14 0WT, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 36
  • 1
    CHASE PARK LLP
    OC379547
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove members OE
  • 2
    CURRENT-RMS LTD
    10648973
    Herongate, Charnham Park, Hungerford, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    71,701 GBP2018-03-31
    Officer
    2017-03-02 ~ 2018-09-26
    IIF 8 - Director → ME
    Person with significant control
    2017-03-02 ~ 2018-09-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    DAWSONGROUP MATERIAL HANDLING LIMITED - now
    DAWSONRENTALS MATERIALS HANDLING EQUIPMENT LIMITED - 2018-03-19
    PORTABLE CONTAINER STORAGE LIMITED
    - 2000-04-04 02652091
    Delaware Drive, Tongwell, Milton Keynes, Bucks
    Active Corporate (16 parents, 2 offsprings)
    Officer
    ~ 1997-06-06
    IIF 15 - Director → ME
  • 4
    DAWSONGROUP TEMPERATURE CONTROL SOLUTIONS LIMITED - now
    DAWSONRENTALS TEMPERATURE CONTROL SOLUTIONS LIMITED - 2018-03-19
    DAWSONRENTALS PORTABLE COLD STORAGE LIMITED - 2015-01-07
    PORTABLE COLD STORAGE LIMITED
    - 1997-09-30 01615021 02434773, 02682586
    REDCLIFFE INTERNATIONAL LIMITED
    - 1992-08-01 01615021
    REDCLIFFE HOLDINGS LIMITED
    - 1988-01-01 01615021
    Delaware Drive, Tongwell, Milton Keynes, Bucks
    Active Corporate (24 parents, 1 offspring)
    Officer
    ~ 1997-06-06
    IIF 14 - Director → ME
    ~ 1993-01-29
    IIF 41 - Secretary → ME
  • 5
    DAWSONGROUP TRUCK AND TRAILER LIMITED - now
    DAWSONRENTALS TRUCK AND TRAILER LIMITED - 2018-03-19
    PCS PORTABLE COLD STORAGE LIMITED
    - 2000-04-04 03080279
    FORAY 808 LIMITED - 1996-03-15
    Delaware Drive, Tongwell, Milton Keynes, Bucks
    Active Corporate (26 parents)
    Officer
    1996-04-09 ~ 1997-06-06
    IIF 12 - Director → ME
  • 6
    DOLPHIN AEROSPACE LIMITED
    - now 04346050
    CASTLEGATE 216 LIMITED
    - 2002-03-01 04346050 10177057, 05920697, 05621115... (more)
    5 Chase Park, Daleside Road, Colwick, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 32 - Director → ME
  • 7
    ILI (HIGH WATERHEAD) LIMITED
    SC439883
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 38 - Director → ME
  • 8
    INSPHIRE LIMITED
    - now 03309635
    MAPLE SOFTWARE SOLUTIONS LIMITED
    - 2000-06-02 03309635
    TECHNOSERVER LIMITED
    - 1997-04-15 03309635
    Herongate, Charnham Park, Hungerford, England
    Active Corporate (17 parents)
    Equity (Company account)
    4,776,099 GBP2018-03-31
    Officer
    1997-04-04 ~ 2018-09-26
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-26
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INTELLIGENT LAND INVESTMENTS (DYKEHEAD GRIDCO) LIMITED
    SC420077
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 36 - Director → ME
  • 10
    INTEQ CONTROLS LIMITED
    - now 12663790
    INVAR CONTROLS LIMITED
    - 2025-04-01 12663790
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,197,719 GBP2024-03-31
    Officer
    2025-03-01 ~ 2026-01-30
    IIF 43 - Director → ME
  • 11
    INTEQ GROUP LIMITED
    - now 08802740
    INVAR GROUP LIMITED
    - 2025-04-01 08802740
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    1,433,879 GBP2024-03-31
    Officer
    2023-05-01 ~ 2024-03-08
    IIF 49 - Director → ME
    2025-03-01 ~ 2026-01-30
    IIF 42 - Director → ME
  • 12
    INTEQ INTEGRATION LIMITED
    - now 04269070
    INVAR INTEGRATION LIMITED
    - 2025-04-01 04269070
    GREENSTONE SYSTEMS LIMITED - 2020-10-05
    GREENSTONE CONSULTING LIMITED - 2017-03-09
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    2,091,535 GBP2024-03-31
    Officer
    2025-03-01 ~ 2026-01-30
    IIF 45 - Director → ME
  • 13
    INTEQ SYSTEMS LIMITED
    - now 05084073
    INVAR SYSTEMS LIMITED
    - 2025-04-01 05084073
    INVAR LIMITED - 2009-01-21
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    2,443,985 GBP2024-03-31
    Officer
    2025-03-01 ~ 2026-01-30
    IIF 44 - Director → ME
  • 14
    MIDLAND AEROSPACE LIMITED
    - now 04326476
    EDGER 155 LIMITED
    - 2002-02-19 04326476 05103706, 04686517, 04326482... (more)
    Unit 4a Castlewood Business Park, Farmwell Lane, Sutton In Ashfield, Nottinghamshire
    Active Corporate (24 parents)
    Officer
    2002-02-14 ~ 2008-06-19
    IIF 35 - Director → ME
  • 15
    MOOR LANE MANAGEMENT COMPANY LIMITED
    04479374
    2 Hills Road, Cambridge, Cambs
    Active Corporate (21 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    2011-06-02 ~ 2025-10-06
    IIF 9 - Director → ME
  • 16
    OB1 INVESTMENTS LIMITED
    12234650
    75 Woodchester Road, Dorridge, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    OB2 CONSULTING LIMITED
    10676134
    The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    49,473 GBP2023-04-30
    Officer
    2017-03-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    OVAL CUT DIAMOND COMPANY LLP
    OC318432
    Allan House 10 John Princes Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 20 - LLP Member → ME
  • 19
    PORTABLE COLD STORAGE LIMITED - now
    DAWSONRENTALS BUS AND COACH LIMITED - 2000-04-04
    BUTLER HOLDINGS LIMITED
    - 1999-02-19 02682586 03582276
    FLINTBUY LIMITED
    - 1992-03-17 02682586
    Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire
    Active Corporate (13 parents)
    Officer
    1992-02-24 ~ 1997-06-06
    IIF 13 - Director → ME
  • 20
    PRE (DYKEHEAD) LIMITED
    - now SC405373
    ILI (DYKEHEAD) LIMITED
    - 2014-08-29 SC405373
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 37 - Director → ME
  • 21
    PRE (HALIFAX) LIMITED
    09347403
    338 Euston Road, London, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    884,529 GBP2024-06-30
    Officer
    2015-05-12 ~ 2020-03-02
    IIF 27 - Director → ME
    2014-12-09 ~ 2015-05-12
    IIF 29 - Director → ME
  • 22
    PRE (HIGH WATERHEAD) LIMITED
    09247078
    338 Euston Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,496,973 GBP2024-06-30
    Officer
    2014-10-02 ~ 2020-03-02
    IIF 28 - Director → ME
  • 23
    PRE (LOCHWOOD) LIMITED
    09205101
    The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    112,814 GBP2021-03-31
    Officer
    2014-09-05 ~ dissolved
    IIF 26 - Director → ME
  • 24
    PRE (WHITEHILL) LIMITED
    09247083
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (17 parents)
    Officer
    2014-10-02 ~ 2015-06-01
    IIF 30 - Director → ME
  • 25
    PURE RENEWABLE ENERGY DYKEHEAD LIMITED
    09246907
    6 The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    134,540 GBP2021-03-31
    Officer
    2014-10-02 ~ dissolved
    IIF 25 - Director → ME
  • 26
    PURE RENEWABLE ENERGY LIMITED
    - now 07243423 05515709
    CASTLEGATE 612 LIMITED
    - 2010-09-28 07243423 10177057, 05920697, 05621115... (more)
    The Old Vicarage, Market Street, Castle Donington, Derbyshire, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    284 GBP2024-03-31
    Officer
    2010-08-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    REGANSFIELD MANAGEMENT COMPANY LIMITED
    16330460
    The Old Vicarage, Market Street, Castle Donington, Derbyshire
    Active Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 22 - Director → ME
  • 28
    STANDFAST DISPLAYS LIMITED
    - now 04149635
    GREEN FOXTROT LIMITED - 2001-03-28
    Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    294,842 GBP2024-03-31
    Officer
    2021-10-18 ~ now
    IIF 46 - Director → ME
  • 29
    STELLA CONCEPTS LIMITED
    06699898
    Cedars End Old Manor Lane, Chilworth, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-09-17 ~ dissolved
    IIF 40 - Director → ME
  • 30
    STEVE BUTLER LIMITED
    - now 03510896
    PRINCEPRO LIMITED
    - 1998-06-09 03510896
    6 The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    151,558 GBP2024-03-31
    Officer
    1998-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2023-02-07
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 31
    THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP
    OC302855
    Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (66 parents)
    Officer
    2002-11-22 ~ dissolved
    IIF 18 - LLP Member → ME
  • 32
    TOADHOLE DEVELOPMENTS LIMITED
    12039997
    The Old Vicarage, Market Street, Castle Donington, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,202,085 GBP2024-06-30
    Officer
    2019-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    TOADHOLE LIMITED
    - now 03972879
    TOADHOLE INVESTMENTS LIMITED
    - 2020-04-23 03972879
    TOADHOLE INVESTMENTS (UK) LIMITED
    - 2007-09-17 03972879
    FURNACE INVESTMENTS (UK) LIMITED
    - 2000-06-20 03972879
    CASTLEGATE 141 LIMITED
    - 2000-04-27 03972879 10177057, 05920697, 05621115... (more)
    The Old Vicarage Market Street, Castle Donington, Derby, Derbyshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    8,645,348 GBP2025-03-31
    Officer
    2000-04-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 34
    TOADHOLE PROPERTIES LIMITED
    - now 03582276
    BUTLER HOLDINGS LIMITED
    - 2002-08-06 03582276 02682586
    CASTLEGATE 104 LIMITED
    - 1999-02-19 03582276 10177057, 05920697, 05621115... (more)
    Unit 5 Chase Park, Daleside Road, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    1998-12-11 ~ dissolved
    IIF 31 - Director → ME
  • 35
    TOADHOLE RESEARCH & DEVELOPMENT LIMITED
    - now 04416412
    CASTLEGATE 230 LIMITED
    - 2002-08-05 04416412 10177057, 05920697, 05621115... (more)
    Unit 5 Chase Park, Daleside Road, Colwick, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2002-07-24 ~ dissolved
    IIF 34 - Director → ME
  • 36
    TSENSE DIAGNOSTICS LIMITED
    - now 04293051
    CASTLEGATE 203 LIMITED
    - 2001-11-14 04293051 10177057, 05920697, 05621115... (more)
    5 Chase Park, Daleside Road, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2001-11-10 ~ dissolved
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.