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

Simpson, Edward Barnaby Russell

    Related profiles found in government register
  • Simpson, Edward Barnaby Russell
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 1 IIF 2
    • icon of address Gresham House, Cheapside, London, EC2V 6EE, England

      IIF 3
  • Simpson, Edward Barnaby Russell
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 4
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 5
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 6 IIF 7
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 8 IIF 9
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 10 IIF 11 IIF 12
    • icon of address 6th Floor, St. Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Waste Knot Energy, Riverside Park Road, Middlesbrough, TS2 1UT, England

      IIF 25
    • icon of address C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 26
  • Simpson, Edward Barnaby Russell
    British head of energy and infrastructure born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, United Kingdom

      IIF 27
  • Simpson, Edward Barnaby Russell
    British investment director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Edward Barnaby Russell
    British investment manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 415a Ct Investment Partners, Chadwick House, Birchwood Park, Birchwood, Warrington, WA3 6AE, United Kingdom

      IIF 42
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 43 IIF 44 IIF 45
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 46
    • icon of address Octagon Point, Gresham House, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 47
  • Simpson, Edward Barnaby Russell
    British investment partner born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Eatonville Road, London, SW17 7SL, England

      IIF 48
  • Simpson, Edward Barnaby Russell
    British investor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waste Knot Energy, Riverside Park Road, Middlesbrough, Cleveland, TS2 1UT, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Simpson, Edward Barnaby Russell
    British partner born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Edward Barnaby Russell
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 62
  • Simpson, Edward Barnaby Russell
    British fund manager born in March 1973

    Registered addresses and corresponding companies
    • icon of address 57 Tonsley Place, London, SW18 1BH

      IIF 63
  • Simpson, Edward Barnaby Russell
    British investment management born in March 1973

    Registered addresses and corresponding companies
    • icon of address 57 Tonsley Place, London, SW18 1BH

      IIF 64
  • Mr Edward Barnaby Russell Simpson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 65
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 24 Savile Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,470,000 GBP2023-12-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 27 - Director → ME
  • 4
    RHODES RENEWABLES LIMITED - 2016-12-01
    icon of address Llys Hywel, Llanrhystud, Ceredigion, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Director → ME
Ceased 59
  • 1
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,612,807 GBP2017-01-31
    Officer
    icon of calendar 2015-04-08 ~ 2018-11-30
    IIF 34 - Director → ME
  • 2
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,765 GBP2023-12-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-12-21
    IIF 11 - Director → ME
  • 3
    icon of address Belmont Lodge Catsash Road, Christchurch, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,857,275 GBP2023-12-31
    Officer
    icon of calendar 2014-07-11 ~ 2018-06-06
    IIF 12 - Director → ME
  • 4
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    IIF 24 - Director → ME
  • 5
    icon of address The Cricket Barn, Nomansland, Tiverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,874 GBP2024-03-31
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-05
    IIF 39 - Director → ME
  • 6
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,266,621 GBP2024-09-30
    Officer
    icon of calendar 2017-05-26 ~ 2018-12-18
    IIF 54 - Director → ME
  • 7
    icon of address 4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-30 ~ 2018-12-18
    IIF 6 - Director → ME
  • 8
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -262,735 GBP2018-03-31
    Officer
    icon of calendar 2015-04-02 ~ 2018-07-05
    IIF 31 - Director → ME
  • 9
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    IIF 16 - Director → ME
  • 10
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    3,091 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-01-22 ~ 2018-12-21
    IIF 40 - Director → ME
  • 11
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    IIF 20 - Director → ME
  • 12
    icon of address The Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,688 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2018-07-05
    IIF 35 - Director → ME
  • 13
    DOWNING SPARE 1 LIMITED - 2011-02-23
    DOWNING DISTRIBUTION VCT 1 LIMITED - 2010-03-25
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    61 GBP2023-03-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-10-30
    IIF 29 - Director → ME
  • 14
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (23 parents, 137 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2019-01-31
    IIF 62 - LLP Member → ME
  • 15
    DOWNING ENERGY FINANCE LIMITED - 2018-01-16
    icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2018-12-21
    IIF 23 - Director → ME
  • 16
    THE ENVIRONMENT B01 LIMITED - 2021-11-30
    icon of address 35 Ballards Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,731,227 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2022-09-23
    IIF 9 - Director → ME
  • 17
    IXORA ENERGY LIMITED - 2024-12-02
    DOWNING BIOGAS MANAGEMENT LIMITED - 2017-08-22
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2018-07-18
    IIF 65 - Ownership of shares – 75% or more OE
  • 18
    BERMONSON LIMITED - 1998-09-03
    icon of address One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2005-06-01
    IIF 63 - Director → ME
  • 19
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,535,137 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-11-30
    IIF 26 - Director → ME
  • 20
    icon of address 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-11-08
    IIF 8 - Director → ME
  • 21
    icon of address Canal Head North, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,168,954 GBP2020-09-30
    Officer
    icon of calendar 2014-07-15 ~ 2018-09-14
    IIF 4 - Director → ME
  • 22
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -446,207 GBP2018-03-31
    Officer
    icon of calendar 2014-09-25 ~ 2018-07-05
    IIF 33 - Director → ME
  • 23
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    IIF 22 - Director → ME
  • 24
    icon of address Canal Head North, Canal Head North, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    191,028 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2014-11-10 ~ 2017-09-08
    IIF 1 - Director → ME
  • 25
    icon of address 22-26 King Street, King's Lynn, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    125,784 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-04-02 ~ 2018-07-05
    IIF 36 - Director → ME
  • 26
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    IIF 19 - Director → ME
  • 27
    IXORA HR LIMITED - 2025-04-24
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2018-07-05
    IIF 41 - Director → ME
  • 28
    STOR 112 LTD - 2018-08-08
    icon of address 2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,522,980 GBP2022-09-29
    Officer
    icon of calendar 2017-12-05 ~ 2018-08-03
    IIF 57 - Director → ME
  • 29
    HERMES RENEWABLES LIMITED - 2017-11-30
    icon of address Suite 8 Brackenholme Business Park, Selby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-24 ~ 2016-09-21
    IIF 48 - Director → ME
    icon of calendar 2016-01-23 ~ 2018-11-30
    IIF 55 - Director → ME
  • 30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,074,152 GBP2024-09-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-12-17
    IIF 60 - Director → ME
  • 31
    icon of address Imperative Energy Knutsford Road, Chelford, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2013-04-30
    IIF 42 - Director → ME
  • 32
    JITO RENEWABLES LIMITED - 2016-12-01
    icon of address Suite 8 Brackenholme Business Park, Selby, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,011,657 GBP2017-02-28
    Officer
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 58 - Director → ME
  • 33
    icon of address 4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-13
    IIF 7 - Director → ME
  • 34
    GUILLEMOT GREEN ENERGY LIMITED - 2020-01-15
    icon of address 7 St. James's Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,021,412 GBP2023-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2017-09-08
    IIF 45 - Director → ME
  • 35
    MMC FASTTRACK LIMITED - 2020-02-06
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,604,780 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-12-01
    IIF 47 - Director → ME
  • 36
    icon of address Canal Head North, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    7,051,365 GBP2020-09-30
    Officer
    icon of calendar 2013-12-04 ~ 2017-09-08
    IIF 43 - Director → ME
  • 37
    icon of address Canal Head North, Canal Head North, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    696,905 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2014-11-27 ~ 2017-09-08
    IIF 2 - Director → ME
  • 38
    icon of address The Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,207 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2018-07-05
    IIF 28 - Director → ME
  • 39
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    IIF 18 - Director → ME
  • 40
    GRANGE MILL POWER LIMITED - 2019-05-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,050,293 GBP2023-09-30
    Officer
    icon of calendar 2017-10-18 ~ 2018-12-21
    IIF 52 - Director → ME
  • 41
    icon of address Canal Head North, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    343,591 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2014-10-23 ~ 2017-09-08
    IIF 46 - Director → ME
  • 42
    PERSONAL HEALTH FINANCE LIMITED - 2005-04-28
    icon of address Castle Cavendish Works, Dorking Road, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    -815,098 GBP2023-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2009-07-27
    IIF 64 - Director → ME
  • 43
    icon of address Canal Head North, Canal Head North, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,396,718 GBP2020-09-30
    Officer
    icon of calendar 2014-06-26 ~ 2017-09-08
    IIF 44 - Director → ME
  • 44
    KEMPSFORD LIMITED - 2011-05-10
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    15,195 GBP2024-03-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-11-10
    IIF 30 - Director → ME
  • 45
    icon of address 2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -355,113 GBP2022-09-29
    Officer
    icon of calendar 2017-06-20 ~ 2018-08-03
    IIF 56 - Director → ME
  • 46
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,092,048 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2018-12-17
    IIF 59 - Director → ME
  • 47
    icon of address Red Linhay Crown Hill, Halberton, Tiverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,406,412 GBP2024-03-31
    Officer
    icon of calendar 2015-02-20 ~ 2018-07-05
    IIF 38 - Director → ME
  • 48
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    IIF 17 - Director → ME
  • 49
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,520,606 GBP2018-03-31
    Officer
    icon of calendar 2014-12-19 ~ 2018-07-05
    IIF 32 - Director → ME
  • 50
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    IIF 21 - Director → ME
  • 51
    icon of address Northstar, 135-141 Oldham Street, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -22,180,598 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-01-21 ~ 2022-12-07
    IIF 3 - Director → ME
  • 52
    icon of address Waste Knot Energy, Riverside Park Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -45,391 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-11-03
    IIF 51 - Director → ME
  • 53
    icon of address Waste Knot Energy, Riverside Park Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    410,103 GBP2023-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-03
    IIF 49 - Director → ME
  • 54
    icon of address Greendale Business Park, Woodbury Salterton, Nr Exeter, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,338,327 GBP2018-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2018-07-05
    IIF 37 - Director → ME
  • 55
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    IIF 15 - Director → ME
  • 56
    icon of address Waste Knot Energy, Riverside Park Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,523,709 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-11-03
    IIF 50 - Director → ME
  • 57
    WKE (CARLISLE) LTD - 2022-01-28
    icon of address Waste Knot Energy, Riverside Park Road, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2022-11-03
    IIF 25 - Director → ME
  • 58
    ZORA ENERGY RENEWABLES LIMITED - 2021-01-28
    icon of address Unit 4, Whitelands Business Centre Terling Road, Hatfield Peverel, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    731,283 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2018-11-30
    IIF 53 - Director → ME
  • 59
    icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 14 - 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.