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 Muhammad Sadique

    Related profiles found in government register
  • Mr Muhammad Sadique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Warehouse, Armytage Road, Brighouse, HD6 1QF, England

      IIF 1 IIF 2 IIF 3
    • icon of address Electra House, Armytage Road Industrial Estate, Brighouse, HD6 1QF, England

      IIF 4
    • icon of address Abacus House House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 5
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 6
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 3, Alchemy Way, Alchemy Business Park, Knowsley, L33 7AQ, England

      IIF 9
    • icon of address Harelands, Momentum Taxation And Accountancy Limited, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 10
    • icon of address Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, ME10 3RN, England

      IIF 11
    • icon of address Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, ME10 3RN, United Kingdom

      IIF 12
    • icon of address Oasis Bus. Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 13
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 14
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 15
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD, England

      IIF 16
    • icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD

      IIF 17 IIF 18
    • icon of address Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 19
  • Mr Mohammad Sadique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vermont Close, Golcar, Huddersfield, HD7 4PN, England

      IIF 20
  • Mr Muhammad Saqique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD

      IIF 21
  • Mr Muhummad Sadique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 22
  • Muhammad Sadique
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Electra House, Armitage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1QF, United Kingdom

      IIF 23
  • Sadique, Muhammad
    British chairman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Warehouse, Armytage Road, Brighouse, HD6 1QF, England

      IIF 24
  • Sadique, Muhammad
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Warehouse, Armytage Road, Brighouse, HD6 1QF, England

      IIF 25
    • icon of address Harelands, Momentum Taxation And Accountancy Limited, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 26
    • icon of address Oasis Bus. Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 27
    • icon of address Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 28
  • Sadique, Muhammad
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, FY4 5PN, England

      IIF 29 IIF 30
    • icon of address Central Warehouse, Armytage Road, Brighouse, HD6 1QF, England

      IIF 31
    • icon of address Abacus House House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 32
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 33
    • icon of address Clouds Hill 4 Vermont Close, Scapegoat Hill Golcar, Huddersfield, West Yorkshire, HD7 4PN

      IIF 34 IIF 35
    • icon of address Unit 3, Alchemy Way, Alchemy Business Park, Knowsley, L33 7AQ, England

      IIF 36
    • icon of address C/o Pearson, Hollinwood Buiness Centre, Albert Street, Hollinwood, Oldham, Greater Manchester, OL8 3QL, England

      IIF 37
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 38 IIF 39 IIF 40
    • icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 41
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD, England

      IIF 42
    • icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 43
    • icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 44
    • icon of address Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 45
  • Sadique, Muhammad
    British none born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 46
  • Sadique, Muhammad
    British pre treatment director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clouds Hill 4 Vermont Close, Scapegoat Hill Golcar, Huddersfield, West Yorkshire, HD7 4PN

      IIF 47
  • Sadique, Muhammad, Mr.
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 48
  • Sadique, Mohammad
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Electra House, Armytage Road Industrial Estate, Brighouse, HD6 1QF, England

      IIF 49
  • Sadique, Muhammad
    British fleet manager born in September 1963

    Registered addresses and corresponding companies
    • icon of address 12 Sunnybank Road, Edgerton, Huddersfield, West Yorkshire, HD3 3DE

      IIF 50
  • Sadique, Muhammad
    British chairman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Johnson Way, Off Sett End Road West, Blackburn, BB1 2QJ, United Kingdom

      IIF 51
  • Sadique, Muhammad
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Electra House, Armitage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1QF, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    85,297 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    PARKWEIGH LIMITED - 2023-10-12
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,960 GBP2024-12-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    ENSCO 1377 LIMITED - 2020-08-27
    icon of address Unit 3 Alchemy Way, Alchemy Business Park, Knowsley, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    442,971 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BFS FINANCE LTD - 2020-08-05
    AZURE PSM LTD - 2023-04-10
    AZURE FINANCE SOLUTIONS LTD - 2022-03-29
    icon of address Electra House, Armytage Road Industrial Estate, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    HEMMELS ELECTRIC LIMITED - 2025-06-03
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    HEMMELS NEU-TECH LIMITED - 2024-01-22
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit D Johnson Way, Off Sett End Road West, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    658 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Abacus House House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 44 - Director → ME
Ceased 20
  • 1
    TRIO TRUCK RENTAL LIMITED - 2018-08-29
    HALLCO 1437 LIMITED - 2007-02-26
    icon of address Riverside Truck Rental Limited Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -93,704 GBP2024-09-30
    Officer
    icon of calendar 2007-03-01 ~ 2020-09-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Has significant influence or control OE
  • 2
    icon of address Suite 1 Foundry House, Waterside Lane, Widnes, Chesire, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-10-28
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIFFA LIMITED - 1986-04-22
    icon of address Coronation Road, Cressex, High Wycombe, Bucks
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2004-08-25 ~ 2006-03-31
    IIF 47 - Director → ME
  • 4
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2015-07-31 ~ 2020-09-28
    IIF 38 - Director → ME
  • 5
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-04 ~ 2020-09-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Has significant influence or control OE
  • 6
    icon of address Unit 16 Thompson Road, Whitehills Business Park, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-28
    IIF 41 - Director → ME
  • 7
    WHITEFISH TECHNOLOGY LIMITED - 2020-10-20
    icon of address C/o Pearson Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,057 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF 37 - Director → ME
  • 8
    icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Has significant influence or control OE
  • 9
    icon of address 22 Greencoat Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 1993-11-11 ~ 1995-11-09
    IIF 50 - Director → ME
  • 10
    PROJECT ENERGY BIDCO LIMITED - 2018-01-10
    ENSCO 1253 LIMITED - 2017-10-10
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2020-09-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2020-09-28
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NRG TRUCK RENTAL LIMITED - 2006-07-10
    NEWLAKE LIMITED - 2006-05-15
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-05-08 ~ 2020-09-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    ENSCO 896 LIMITED - 2012-04-18
    icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2024-04-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ 2024-08-16
    IIF 29 - Director → ME
  • 14
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-14 ~ 2024-08-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-09-28
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 5 Fellside View, Burnhope, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-10-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-10-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BELFRY TRUCKS LIMITED - 2024-01-02
    icon of address Saga Truck & Van Ltd, Travellers Lane, Welham Green, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,232,099 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2023-12-11
    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% OE
  • 17
    SIGNET ASSOCIATES LTD - 1996-09-30
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2020-09-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Has significant influence or control OE
  • 18
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2016-10-03 ~ 2020-09-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 13 - Has significant influence or control OE
  • 19
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Fixed Assets (Company account)
    1,237,273 GBP2015-03-31
    Officer
    icon of calendar 2016-09-07 ~ 2020-09-28
    IIF 40 - Director → ME
  • 20
    VEHICLE CONVERSION & WEIGHING LTD - 2019-02-15
    VEHICLE CONNECTED WEIGHING LTD - 2019-02-15
    HALLCO 1202 LIMITED - 2005-08-22
    NRG TRUCK RENTAL LIMITED - 2006-05-15
    GREENLOG SYSTEMS UK LTD - 2017-12-13
    HALLCO 1202 LIMITED - 2006-11-22
    TRANSPORT AND WASTE SOLUTIONS LIMITED - 2013-08-02
    icon of address Permanent House, Dundas Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,571 GBP2023-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2013-08-02
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.