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

Stacey, Paul Quentin Cullum

    Related profiles found in government register
  • Stacey, Paul Quentin Cullum
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Peter's Court, Bradwell-on-sea, Southminster, Essex, CM0 7JE, England

      IIF 1
  • Stacey, Paul Quentin Cullum
    British chartered secretary born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British chief executive born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 5
  • Stacey, Paul Quentin Cullum
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 6 IIF 7 IIF 8
    • icon of address Flat 5, 36-38 James Street, London, Uk, W1U 1ET, United Kingdom

      IIF 14
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP

      IIF 15
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 16 IIF 17
    • icon of address Victoria House, St. Peter's Court, Bradwell-on-sea, Southminster, Essex, CM0 7JE

      IIF 18
  • Stacey, Paul Quentin Cullum
    British company executive born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South House Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Stacey, Paul Quentin Cullum
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Peter's Court, Bradwell-on-sea, Southminster, Essex, CM0 7JE

      IIF 38
  • Stacey, Paul Quentin Cullum
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Peter's Court, Bradwell On Sea, Essex, CM0 7UE, England

      IIF 39
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP

      IIF 40
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 41 IIF 42
    • icon of address Victoria House, 1 St. Peter's Court, Bradwell-on-sea, Southminster, Essex, CM0 7JE, United Kingdom

      IIF 43
  • Stacey, Paul Quentin Cullum
    British

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 54
  • Stacey, Paul Quentin Cullum
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 55
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP, Great Britain

      IIF 56
  • Stacey, Paul Quentin Cullum
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 57
    • icon of address 36-38, James Street, Flat5, London, Uk, W1U 1ET, Great Britain

      IIF 58
  • Mr Paul Quentin Cullum Stacey
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 3
    HPC (GYNNEATH) LIMITED - 2013-07-25
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    12,550 GBP2024-06-30
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 37 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 62 - Has significant influence or controlOE
  • 4
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 5
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 6
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CARECAPITAL (ALLESLEY) LIMITED - 2012-06-13
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-04-17 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 8
    CARECAPITAL (BISHOPS STORTFORD) LIMITED - 2012-06-14
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 9
    CARECAPITAL (WEST WIRRAL) LIMITED - 2012-06-11
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526,574 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 11
    FINLAW 530 LIMITED - 2006-08-30
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,290 GBP2024-06-30
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 12
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    732,157 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 35 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2, Finchley Industrial Centre, 879 High Road North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2000-01-17 ~ dissolved
    IIF 56 - Secretary → ME
Ceased 38
  • 1
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    CARECAPITAL GROUP PLC - 2012-09-05
    icon of address 110 Cannon Street, London
    In Administration Corporate (10 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2013-01-14
    IIF 18 - Director → ME
  • 2
    icon of address C/o Senate Consulting, 86 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2013-01-24
    IIF 8 - Director → ME
    icon of calendar 1997-06-05 ~ 2013-01-24
    IIF 45 - Secretary → ME
  • 3
    PATIENTFIRST (SOUTHAMPTON) LIMITED - 2011-03-02
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2013-01-14
    IIF 31 - Director → ME
  • 4
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2013-01-14
    IIF 14 - Director → ME
  • 5
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2013-01-14
    IIF 34 - Director → ME
  • 6
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-21 ~ 2013-01-14
    IIF 9 - Director → ME
    icon of calendar 1994-03-21 ~ 2010-06-23
    IIF 55 - Secretary → ME
  • 7
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-11-18
    IIF 51 - Secretary → ME
  • 8
    PERSONNEL OPERATIONS LIMITED - 2007-05-23
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1998-05-11
    IIF 69 - Secretary → ME
  • 9
    BALME PROPERTIES LIMITED - 1986-09-08
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,527 GBP2024-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2013-01-24
    IIF 7 - Director → ME
  • 10
    icon of address 55 Flat 1, 55 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,460,579 GBP2023-12-31
    Officer
    icon of calendar 1994-03-31 ~ 2013-01-24
    IIF 3 - Director → ME
    icon of calendar 1994-12-16 ~ 2013-01-24
    IIF 77 - Secretary → ME
  • 11
    SAVESTRIKE LIMITED - 1993-08-05
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,001,000 GBP2024-12-31
    Officer
    icon of calendar 1996-02-29 ~ 1998-05-11
    IIF 49 - Secretary → ME
  • 12
    FINLAW 413 LIMITED - 2003-05-21
    YOOMEDIA DATING GROUP LIMITED - 2008-01-28
    YOOMEDIA DATING LIMITED - 2006-01-23
    YOOME DATING LIMITED - 2003-08-29
    DATELINE UK LIMITED - 2012-04-13
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2003-09-09
    IIF 23 - Director → ME
    icon of calendar 2003-05-16 ~ 2004-06-23
    IIF 57 - Secretary → ME
  • 13
    ECONLET LIMITED - 1981-12-31
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1998-05-11
    IIF 2 - Director → ME
  • 14
    MIRADA PLC - 2023-07-19
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    YOOMEDIA PLC - 2008-02-26
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2004-11-25
    IIF 70 - Secretary → ME
  • 15
    MARKETCALL LIMITED - 1989-05-12
    NNHT NO.1 LIMITED - 2006-11-10
    NUFFIELD - WATES LIMITED - 1995-11-13
    NUFFIELD HOSPITALS LIMITED - 2003-09-01
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 19 - Director → ME
  • 16
    NUFFIELD NURSING HOMES MANAGEMENT LIMITED - 1987-12-10
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 20 - Director → ME
  • 17
    JPH (BURNLEY) LIMITED - 2004-04-08
    JARVISHELF 21 LIMITED - 2002-04-10
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 29 - Director → ME
  • 18
    JARVIS PRIMARY HEALTH (GPFC) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 15 LIMITED - 2002-05-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 6 - Director → ME
  • 19
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED - 2002-02-28
    JPH (HINCKLEY) LIMITED - 2004-04-08
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2010-02-05
    IIF 21 - Director → ME
  • 20
    HEALTHCARE PROPERTY (LEAMINGTON SPA) LIMITED - 2002-02-28
    JPH (LEAMINGTON SPA) LIMITED - 2004-04-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2010-02-05
    IIF 30 - Director → ME
    icon of calendar 1999-10-25 ~ 2002-01-30
    IIF 46 - Secretary → ME
  • 21
    JARVISHELF 17 LIMITED - 2002-04-10
    JARVIS PRIMARY HEALTH (RBS) HOLDINGS LIMITED - 2004-04-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 10 - Director → ME
  • 22
    HEALTHCARE PROPERTY (WINGATE) LIMITED - 2002-02-28
    JPH (WINGATE) LIMITED - 2004-04-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2010-02-05
    IIF 22 - Director → ME
    icon of calendar 1999-10-25 ~ 2002-01-30
    IIF 47 - Secretary → ME
  • 23
    ELITESCOOP LIMITED - 2001-11-22
    JARVIS PRIMARY HEALTH LIMITED - 2003-12-05
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2010-02-05
    IIF 32 - Director → ME
  • 24
    icon of address 26-28 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-03 ~ 2010-06-07
    IIF 28 - Director → ME
  • 25
    CLASHGRADE LIMITED - 1994-10-11
    SINCLAIR MONTROSE PROPERTIES LIMITED - 2010-03-31
    THE HEALTHCARE PROPERTY COMPANY LIMITED - 2002-02-05
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-29 ~ 2010-02-05
    IIF 26 - Director → ME
    icon of calendar 1994-09-29 ~ 2004-12-06
    IIF 72 - Secretary → ME
  • 26
    PUISSANT LIMITED - 1999-08-16
    INTERSTAFF LIMITED - 2001-10-24
    MEDICENTRES (UK) LIMITED - 1998-10-30
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1998-05-11
    IIF 4 - Director → ME
    icon of calendar 1993-11-08 ~ 1998-05-11
    IIF 54 - Secretary → ME
  • 27
    SINCLAIR MONTROSE HEALTHCARE PLC - 1999-10-19
    MATCH HEALTHCARE LIMITED - 2007-07-30
    SINCLAIR MONTROSE LIMITED - 2002-06-06
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 1998-05-11
    IIF 11 - Director → ME
    icon of calendar 1996-02-01 ~ 1998-05-11
    IIF 71 - Secretary → ME
  • 28
    SINCLAIR RESOURCES LIMITED - 1983-10-26
    CARAVANISE LIMITED - 1979-12-31
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,921,079 GBP2024-12-31
    Officer
    icon of calendar 1996-12-01 ~ 2013-01-24
    IIF 13 - Director → ME
    icon of calendar 1993-09-01 ~ 2013-01-24
    IIF 44 - Secretary → ME
  • 29
    THE HOLDING COMPANY RETAIL LIMITED - 2022-08-24
    CLASSIC SOUND LIMITED - 1994-07-21
    THE HOLDING COMPANY LIMITED - 2022-08-18
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,342 GBP2022-09-30
    Officer
    icon of calendar 2002-05-30 ~ 2015-04-01
    IIF 16 - Director → ME
    icon of calendar 1994-12-09 ~ 2015-04-01
    IIF 52 - Secretary → ME
  • 30
    FIVE-O (GB) LIMITED - 2001-09-06
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2013-01-14
    IIF 38 - Director → ME
  • 31
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526,574 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2010-06-23
    IIF 58 - Secretary → ME
  • 32
    icon of address Unit 2, Finchley Industrial Centre, 879 High Road North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-20 ~ 1999-08-24
    IIF 48 - Secretary → ME
  • 33
    LONDON JEWISH NEWS LIMITED - 2004-10-21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,374,530 GBP2017-12-31
    Officer
    icon of calendar 1999-07-26 ~ 2000-11-28
    IIF 12 - Director → ME
  • 34
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-22 ~ 1998-05-11
    IIF 50 - Secretary → ME
  • 35
    icon of address 7 Quantock Close, Rushmere St. Andrew, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2004-03-11 ~ 2006-01-25
    IIF 25 - Director → ME
  • 36
    CARECAPITAL (FOLKESTONE) LIMITED - 2013-06-06
    THE WOMEN'S CANCER CENTER LIMITED - 2013-08-05
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2013-01-14
    IIF 27 - Director → ME
  • 37
    icon of address Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2001-08-06 ~ 2013-06-03
    IIF 53 - Secretary → ME
  • 38
    UNION INCOME BENEFIT HOLDINGS PLC - 2007-02-20
    BARBEX PLC - 2000-02-29
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,372,047 GBP2024-12-31
    Officer
    icon of calendar 2000-03-06 ~ 2002-06-24
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.