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

Alambritis, George

    Related profiles found in government register
  • Alambritis, George
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, England

      IIF 1
    • 59 Nottingham Road, Ravenshead, Notts, Nottingham, NG15 9HG, United Kingdom

      IIF 2
  • Alambritis, George
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chesterfield Road South, Mansfield, NG19 7AP, United Kingdom

      IIF 3
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, England

      IIF 4
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 5 IIF 6
    • 148, Chesterfield Road South, Mansfield, Notts, NG19 7AR, United Kingdom

      IIF 7 IIF 8
    • Double A House, Enterprise Road, Millennium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 9
    • Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 10
  • Alambritis, George
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 11
  • Alambritis, George
    British none born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, England

      IIF 12
  • Alambritis, George
    British restaurateur born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 13
  • Alambritis, Barry George
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 14
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 15
    • 19, Leemong Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 16
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, England

      IIF 17
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, United Kingdom

      IIF 18
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, England

      IIF 19 IIF 20
  • Alambritis, Barry George
    British commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 21
  • Alambritis, Barry George
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, NG19 9AH, United Kingdom

      IIF 22
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, England

      IIF 23 IIF 24 IIF 25
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 26
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 19, Leeming Street South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 30
    • Enterprise Road, Millenium Business Park, Mansfield, Notts, NG19 7JX

      IIF 31
    • Millennium Business Park, Enterprise Road, Mansfield, Notts, NG19 7JX, England

      IIF 32
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 33
    • 19, Leeming Lane South, Mansfield Woodhouse, Notts, NG19 9AH, United Kingdom

      IIF 34
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, England

      IIF 35
  • Alambritis, Barry George
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, United Kingdom

      IIF 36
    • Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 37 IIF 38
  • Alambritis, Barry George
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 39
  • Alambritis, George
    British restauranteur born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JU

      IIF 40
  • Alambritis, George
    British company director

    Registered addresses and corresponding companies
    • Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP

      IIF 41
  • Alambritis, Barry
    British

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH

      IIF 42
  • Alambritis, Barry George
    British

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, England

      IIF 43
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 44
    • Enterprise Road, Millenium Business Park, Mansfield, NG19 7JX, United Kingdom

      IIF 45
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, England

      IIF 46
  • Alambritis, Barry George
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Wycombe Grange, Forest Town, Mansfield, Nottinghamshire, NG19 0RJ

      IIF 47
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 48
  • Alambritis, Barry George
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Wycombe Grange, Forest Town, Mansfield, Nottinghamshire, NG19 0RJ

      IIF 49 IIF 50
  • Mr George Alambritis
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Double A House, Enterprise Road, Millennium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 51
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX

      IIF 52
    • Enterprise Road, Millenium Business Park, Mansfield, Notts, NG19 7JX

      IIF 53
    • Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX

      IIF 54 IIF 55
    • Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 56
    • 59 Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, England

      IIF 57
    • 59 Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, United Kingdom

      IIF 58
  • Mr Barry George Alambritis
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 59
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, United Kingdom

      IIF 60
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, England

      IIF 61
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 62 IIF 63
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, England

      IIF 64
  • Mr Barry George Alambritis
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 65
child relation
Offspring entities and appointments 35
  • 1
    ALAMBRA ENTERPRISES LTD
    10581229
    59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Active Corporate (2 parents)
    Officer
    2017-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 58 - Has significant influence or control OE
  • 2
    ALAMBRA LIMITED
    - now 04040875
    G. B. CHIPS LIMITED
    - 2000-11-03 04040875
    Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Dissolved Corporate (5 parents)
    Officer
    2000-07-26 ~ 2004-12-10
    IIF 40 - Director → ME
    2000-07-26 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    ALAMBRA MOTORS LTD
    10581949
    Double A House Enterprise Road, Millennium Business Park, Mansfield, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BAMA FOODS LIMITED
    14761450 06735072
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2023-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    BENGEO LIMITED
    15391509
    59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 1 - Director → ME
  • 6
    BERRY HILL FOODS LIMITED
    - now 02262011
    DOUBLE A KEBAB LIMITED
    - 2019-01-31 02262011
    A & N FROZEN FOODS LIMITED - 2001-05-31
    EASYCOPE LIMITED - 1988-09-12
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2001-07-09 ~ 2024-06-29
    IIF 13 - Director → ME
    2001-07-09 ~ now
    IIF 14 - Director → ME
  • 7
    BGA LIMITED
    13556838
    Enterprise Road, Millenium Business Park, Mansfield, Notts, England
    Active Corporate (1 parent)
    Officer
    2021-08-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    DOUBLE A HOLDINGS (MANSFIELD) LTD
    - now 07186894
    DOUBLE A KEBABS (HOLDINGS) LTD
    - 2010-09-29 07186894
    Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 11 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 9
    EASY BAGS LIMITED
    - now 05709415
    BEE BAGS LIMITED
    - 2006-02-23 05709415
    Enterprise Road, Millenium Business Park, Mansfield, Notts
    Active Corporate (6 parents)
    Officer
    2024-06-29 ~ now
    IIF 20 - Director → ME
    2006-02-23 ~ 2006-02-23
    IIF 50 - Director → ME
    2006-02-23 ~ 2024-06-29
    IIF 10 - Director → ME
    2006-02-23 ~ 2024-06-29
    IIF 41 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2024-06-29
    IIF 53 - Has significant influence or control OE
  • 10
    FILLET TAKEAWAYS LIMITED
    - now 06735072
    BAMA FOODS LIMITED
    - 2023-03-27 06735072 14761450
    FILLETS TAKEAWAYS LTD
    - 2023-02-02 06735072
    FILLETS TAKEAWAY LIMITED
    - 2010-02-12 06735072
    Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (4 parents)
    Officer
    2010-02-05 ~ 2023-02-01
    IIF 12 - Director → ME
    2010-02-05 ~ dissolved
    IIF 39 - Director → ME
    2010-02-05 ~ 2023-02-01
    IIF 42 - Secretary → ME
  • 11
    FILLETS TAKEAWAY (MANSFIELD) LIMITED
    06934545
    Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (5 parents)
    Officer
    2009-06-15 ~ 2010-02-05
    IIF 49 - Director → ME
    2010-02-05 ~ dissolved
    IIF 45 - Secretary → ME
  • 12
    FILLETS TAKEAWAY (PETERBOROUGH) LIMITED
    - now 06023873
    SMARTUBES LIMITED
    - 2010-02-12 06023873
    Millenium Business Park, Enterprise Road, Mansfield, Nottinghamshire
    Dissolved Corporate (9 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 23 - Director → ME
    2010-02-05 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    FILLETS TAKEAWAY (SLEAFORD) LTD
    - now 06735114
    SOPHLEX LIMITED
    - 2010-02-12 06735114
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    2009-10-01 ~ 2020-01-01
    IIF 24 - Director → ME
  • 14
    FREE TO VIEW TELEVISION LTD
    - now 09425402
    FREE TO VIEW LTD
    - 2015-02-10 09425402
    Millennium Business Park, Enterprise Road, Mansfield, Notts, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-06 ~ 2015-02-12
    IIF 32 - Director → ME
  • 15
    GZERO LIMITED
    06605631
    The Hart Shaw Building Europa Link, Sheffield Buisness Park, Sheffield
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-06-30 ~ 2016-02-19
    IIF 31 - Director → ME
  • 16
    HDVAPE LIMITED
    12466128
    59 Nottingham Road, Ravenshead, Nottingham, Notts., England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HOUSE OF LIQUID NOTTINGHAM LIMITED
    09574145
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 3 - Director → ME
    IIF 22 - Director → ME
  • 18
    JETCLEAN ENVIRONMENTAL LIMITED
    14829865
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-26 ~ 2025-04-01
    IIF 21 - Director → ME
    Person with significant control
    2023-04-26 ~ 2025-04-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ST GEORGE’S CHILDCARE SERVICES LIMITED
    15890377
    Unit 4c Concorde Way, Mansfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-12 ~ 2025-11-18
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    TELEION LIMITED
    05902388
    59, Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Active Corporate (9 parents)
    Officer
    2007-12-31 ~ 2009-12-03
    IIF 47 - Director → ME
  • 21
    THE JUICE FACTORY ENTERPRISE LIMITED
    11095582
    Unit A Enterprise Road, Millenium Business Park, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 37 - Director → ME
  • 22
    THE VAPOUR STORE (RETFORD) LIMITED
    - now 08631618
    VAPE HQ (RETAIL) LIMITED
    - 2014-01-02 08631618 09573164
    33 St Annes Drive, Worksop, Notts
    Dissolved Corporate (3 parents)
    Officer
    2013-07-31 ~ 2014-01-06
    IIF 34 - Director → ME
  • 23
    UTILITECH LIMITED
    16342488
    1 Oakwood Court Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2025-03-25 ~ 2025-03-28
    IIF 33 - Director → ME
    Person with significant control
    2025-03-25 ~ 2025-03-28
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    VAPE HQ (ALFRETON) LIMITED
    - now 09223713
    VAPE HQ (HUCKNALL) LIMITED
    - 2015-01-27 09223713 09916718
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-18 ~ dissolved
    IIF 29 - Director → ME
  • 25
    VAPE HQ (BARNSLEY) LIMITED
    08745022
    59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 30 - Director → ME
  • 26
    VAPE HQ (LANGLEY MILL) LTD
    09839202
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 28 - Director → ME
  • 27
    VAPE HQ (LINCOLN) LIMITED
    - now 06812138
    FILLETS TAKEAWAY (LINCOLN) LIMITED
    - 2013-10-22 06812138
    Unit 4c Concorde Way, Mansfield, Nottinghamshire, England
    Active Corporate (5 parents)
    Officer
    2009-02-06 ~ now
    IIF 17 - Director → ME
    2009-02-06 ~ now
    IIF 46 - Secretary → ME
  • 28
    VAPE HQ EM LIMITED
    11341525
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 38 - Director → ME
  • 29
    VAPE HQ HUCKNALL LIMITED
    09916718 09223713
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-15 ~ 2016-02-19
    IIF 27 - Director → ME
  • 30
    VAPE HQ LEEDS LIMITED
    09878158
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-12-01
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 31
    VAPE HQ OAKWOOD LIMITED
    09897673
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 26 - Director → ME
  • 32
    VAPE HQ RETAIL LIMITED
    09573164 08631618
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-05-05 ~ now
    IIF 16 - Director → ME
    2015-05-05 ~ 2024-06-29
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ 2024-06-29
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    VAPE HQ STOCKSBRIDGE LIMITED
    09891841
    Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Active Corporate (3 parents)
    Officer
    2015-11-27 ~ 2016-07-19
    IIF 7 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 34
    VAPE HQ STORES LIMITED
    09701395
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-07-24 ~ 2024-06-29
    IIF 6 - Director → ME
    2015-07-24 ~ now
    IIF 15 - Director → ME
  • 35
    VAPEHQ LIMITED
    - now 08310451
    VAPE HQ LIMITED
    - 2023-08-28 08310451
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2014-07-01 ~ 2020-01-01
    IIF 4 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-01-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2020-01-02 ~ 2024-06-29
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - 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.