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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Ronnia Alletar Muchenje

    Related profiles found in government register
  • Mrs Ronnia Alletar Muchenje
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Ronnia Alletar Muchenje
    Zimbabwean born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 12
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 13 IIF 14
    • Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN

      IIF 15
  • Mr Saul Muchenje
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Cotswold Close, Corby, NN18 8PE, England

      IIF 16
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 17
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 18
  • Muchenje, Ronnia Alletar
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Ronnia Alletar Muchenje
    Zimbabwean born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 32
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 33
  • Ms Ronnia Alletah Muchenje
    Zimbabwean born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 34
  • Mr Saul Muchenje
    Zimbabwean born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 35
  • Muchenje, Saul
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 36
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 37 IIF 38 IIF 39
    • Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN, England

      IIF 41
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 42
  • Muchenje, Saul
    British certified chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 43
  • Muchenje, Saul
    British chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 44
  • Muchenje, Saul
    British chartered accountant and business consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 45
  • Muchenje, Saul
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Cotswold Close, Corby, NN18 8PE, England

      IIF 46
    • 35, Chatsworth Road, Corby, NN18 8PE, England

      IIF 47
  • Mr Saul Muchenje
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 48
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 49
  • Muchenje, Ronnia Alletar
    Zimbabwean accountant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170 Cottingham Road, Corby, NN17 1SY, England

      IIF 50
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 51 IIF 52 IIF 53
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 54
  • Muchenje, Ronnia Alletar
    Zimbabwean director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 55 IIF 56
    • 35, Chatsworth Road, Corby, NN18 8PE, United Kingdom

      IIF 57
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 58
  • Muchenje, Ronnia Alletar
    Zimbabwean healthcare assistant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 59
  • Muchenje, Ronnia Alletar
    British

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 60
  • Muchenje, Saul
    Zimbabwean born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chatsworth Road, Corby, NN18 8PE, England

      IIF 61
  • Muchenje, Saul
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, Corby, NN17 1QB, England

      IIF 62
  • Muchenje, Saul
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 63
  • Muchenje, Ronnia Alletar

    Registered addresses and corresponding companies
    • 170 Cottingham Road, Corby, NN17 1SY, England

      IIF 64
  • Muchenje, Ronnia

    Registered addresses and corresponding companies
    • Studio 8 The Phoenix Studios, 253-255, Leicester, LE1 3HU, England

      IIF 65
  • Muchenje, Saul

    Registered addresses and corresponding companies
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 66
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 67
child relation
Offspring entities and appointments 25
  • 1
    9.99 PAYROLL SOLUTIONS LTD
    - now 09577615
    DWELL- IN - GROUP OF COMPANIES LTD
    - 2017-10-16 09577615 11089371... (more)
    ROSNAD LIMITED
    - 2017-08-04 09577615
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-16 ~ 2019-07-02
    IIF 58 - Director → ME
    2019-07-02 ~ dissolved
    IIF 44 - Director → ME
    2015-05-06 ~ 2017-10-10
    IIF 50 - Director → ME
    2015-05-06 ~ 2017-10-10
    IIF 64 - Secretary → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 2
    DESTINY CARRYING HOMES LIMITED
    12483928
    32 Cotswold Close, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ 2020-08-29
    IIF 62 - Director → ME
    2021-02-21 ~ dissolved
    IIF 23 - Director → ME
    2021-06-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 3
    ELITE WEALTH LTD
    15419166
    24 Walpole Street Walpole Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 45 - Director → ME
    2024-01-17 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    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
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    HEALTH SYNERGY LIMITED
    11226580
    35 Chatsworth Road, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 5
    HIBISCUS ADHD SERVICES LTD
    - now 11616874
    HIBISCUS CARE LIMITED
    - 2025-10-22 11616874
    Blaby Business Centre Leicester Road, Blaby, Leicester, England
    Active Corporate (4 parents)
    Officer
    2018-10-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INSPIRED PLUS LIMITED
    12558588
    24 Walpole Street, Derby, England
    Active Corporate (2 parents)
    Officer
    2020-04-16 ~ 2021-11-04
    IIF 63 - Director → ME
    2020-04-16 ~ 2021-11-04
    IIF 67 - Secretary → ME
    Person with significant control
    2020-04-16 ~ 2021-11-17
    IIF 49 - Has significant influence or control OE
  • 7
    JEWEL ACCOUNTANTS LTD
    12575994
    6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 8
    JEWEL CARE LTD
    12576060
    6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 9
    JEWEL PAYROLL LTD
    12587982
    6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 10
    JEWEL STAFFING LTD
    12575959
    6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 11
    PRM CARE LIMITED
    - now 10134276
    PRM RECRUITMENT CONSULTANTS LIMITED
    - 2018-10-24 10134276
    9 Highfield Rd, Norden, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-04-19 ~ 2019-04-16
    IIF 54 - Director → ME
    2019-04-28 ~ 2025-11-12
    IIF 42 - Director → ME
    Person with significant control
    2021-08-09 ~ 2025-11-12
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    2017-04-17 ~ 2021-08-07
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    PURE UMBRELLA LTD
    - now 08480627
    ACCOUNTING AND FINANCIAL BUSINESS SOLUTIONS LIMITED
    - 2017-01-30 08480627
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ 2018-12-30
    IIF 57 - Director → ME
    2017-11-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    SIMPLEBOOKS ADVISORY LTD
    16963338
    32 Cotswold Close, Corby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    SJMM PROPERTIES LIMITED
    10504846
    24 Martin Lane, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2018-03-24 ~ now
    IIF 61 - Director → ME
  • 15
    SPEC RECRUIT LIMITED
    11218310
    Corby Borough Council, Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 16
    SRM ACCOUNTANTS LIMITED
    09261852
    Allia Future Business Centre Peterborough Peterborough United Football Club, London Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-10-13 ~ now
    IIF 31 - Director → ME
    2017-11-25 ~ 2026-02-01
    IIF 41 - Director → ME
    2014-10-13 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 17
    SRM CARE LTD
    - now 09013236
    365 CARE LTD
    - 2017-01-05 09013236
    SUPREME HEALTHCARE AGENCY LIMITED
    - 2016-12-28 09013236
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (5 parents)
    Officer
    2021-02-25 ~ now
    IIF 24 - Director → ME
    2017-11-29 ~ now
    IIF 36 - Director → ME
    2014-04-28 ~ 2016-05-04
    IIF 59 - Director → ME
    2016-12-27 ~ 2019-02-01
    IIF 56 - Director → ME
    Person with significant control
    2016-12-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    SRM CARE PLUS LIMITED
    12949106
    40 Millward Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 19
    SRM LETTINGS LIMITED
    - now 10156918
    SRM TRANSPORT AND LOGISTICS LIMITED
    - 2020-05-05 10156918
    32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Officer
    2017-11-30 ~ now
    IIF 40 - Director → ME
    2016-04-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 20
    SRM PAYROLL LIMITED
    - now 10788795
    SRM & PARTNERS LTD
    - 2018-08-25 10788795
    SRM DEBT FACTORING LIMITED
    - 2017-10-09 10788795
    32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Officer
    2020-01-01 ~ now
    IIF 21 - Director → ME
    2020-04-27 ~ now
    IIF 39 - Director → ME
    2017-05-25 ~ 2020-04-19
    IIF 55 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    2017-05-25 ~ now
    IIF 35 - Has significant influence or control OE
  • 21
    SRM SUPPORT SERVICES LIMITED
    12664261
    32 Cotswold Close, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 22
    SUMMER BLOOM LIMITED
    14816800
    36 Warren Lane, Leicester Forest East, Leicester, England
    Active Corporate (1 parent)
    Officer
    2023-04-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 1 - Has significant influence or control OE
  • 23
    SUPREME CARE PROVIDER GROUP LIMITED
    10797731
    35 Chatsworth Road, Corby, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-12-17 ~ dissolved
    IIF 47 - Director → ME
    2017-06-01 ~ 2017-12-01
    IIF 53 - Director → ME
  • 24
    TAFMAN LIMITED
    10066119
    40 Milward Drive Millward Drive, Bletchley, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-08 ~ 2021-04-01
    IIF 38 - Director → ME
  • 25
    XCEL HOMES LTD
    12568814
    45 Kettering Road, Market Harborough, Leicestershire
    Active Corporate (2 parents)
    Officer
    2020-04-22 ~ 2023-09-27
    IIF 20 - Director → ME
    Person with significant control
    2020-04-22 ~ 2023-09-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.