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 John Paul Christopher Regan

    Related profiles found in government register
  • Mr John Paul Christopher Regan
    English born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 1
    • icon of address 18, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 2
  • Regan, John Paul Christopher
    English company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 3
  • Regan, John Paul Christopher
    English director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 4
  • Mr John Paul Regan
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 5
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 6
  • Mr John Patrick Andrew Regan
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Michelle Regan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 13
  • Mrs Michelle Anita Bridget Regan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 14 IIF 15 IIF 16
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL

      IIF 17
  • Regan, John Paul
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 18 IIF 19
    • icon of address 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 20
  • Regan, John Patrick Andrew
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Regan, John Patrick Andrew
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Regan, John Patrick Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 43
  • Regan, John Patrick Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Premier Street, Old Trafford, Manchester, Greater Manchester, M16 9ND, United Kingdom

      IIF 44
    • icon of address 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 45 IIF 46 IIF 47
  • Mr John Regan
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 49
  • Regan, Michelle
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Michelle Regan
    English born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 53
  • Regan, Michelle Anita Bridget
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 54 IIF 55 IIF 56
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 57
    • icon of address 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 58 IIF 59
  • Regan, Michelle Anita Bridget
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 60
  • Regan, Michelle Anita Bridget
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 61 IIF 62
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 63 IIF 64
    • icon of address 8, Premier Street, Manchester, M16 9ND, England

      IIF 65
    • icon of address 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 66 IIF 67 IIF 68
    • icon of address 9, Premier Street, Manchester, M16 9ND, England

      IIF 70
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 71
    • icon of address 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 72
  • Regan, John Patrick Andrew
    British director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 24 Cheltenham Road, Stockport, Cheshire, SK3 0SL

      IIF 73
  • Regan, John Patrick Andrew
    British accountant

    Registered addresses and corresponding companies
  • Regan, John Patrick Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 81
    • icon of address 24 Cheltenham Road, Stockport, Cheshire, SK3 0SL

      IIF 82
  • Regan, John
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 83 IIF 84
  • Regan, Michelle Anita Bridget

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 85 IIF 86
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 87
    • icon of address 8, Premier Street, Manchester, M16 9ND, England

      IIF 88 IIF 89
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 90
  • Regan, Michelle Anita Bridget
    British

    Registered addresses and corresponding companies
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 91
  • Regan, Michelle Anita Bridget
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    SLATERSHELFCO 386 LIMITED - 2008-06-24
    icon of address Sacha House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 38 - Director → ME
    IIF 66 - Director → ME
    icon of calendar 2009-04-27 ~ dissolved
    IIF 92 - Secretary → ME
  • 2
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,222 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 25 - Director → ME
    IIF 51 - Director → ME
  • 3
    BEARD HEALTHCARE LIMITED - 2010-07-22
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 60 - Director → ME
    IIF 43 - Director → ME
  • 4
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 52 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 Derby Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,965 GBP2024-08-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 57 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,892 GBP2024-07-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 58 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,168 GBP2024-07-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-04-13 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-12-23 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 153 Stanningley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 18 - Director → ME
    IIF 50 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1-3 St Mary's Place, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2008-06-24 ~ dissolved
    IIF 81 - Secretary → ME
  • 10
    icon of address 6a St Johns Center, Merrion Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BOLTON CARE SERVICES LIMITED - 2008-06-24
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2004-11-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2004-08-24 ~ dissolved
    IIF 94 - Secretary → ME
  • 12
    SOLWAY COMMUNITY SERVICES LIMITED - 2011-04-19
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 65 - Director → ME
    IIF 32 - Director → ME
    icon of calendar 2010-10-25 ~ dissolved
    IIF 89 - Secretary → ME
  • 13
    SCREENINSTANT LIMITED - 2011-05-06
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2009-12-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-04-28 ~ dissolved
    IIF 88 - Secretary → ME
  • 14
    BECKCLIFF LIMITED - 2015-01-09
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 71 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 2014-12-30 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 15
    icon of address Premier House Union Street, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2009-09-15 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 42 - Director → ME
    IIF 72 - Director → ME
  • 17
    PREMIER CARE SOLUTIONS LIMITED - 2009-02-24
    PREMIER CARE LIMITED - 2008-05-20
    icon of address Sacha House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 69 - Director → ME
    IIF 45 - Director → ME
    icon of calendar 2007-12-17 ~ dissolved
    IIF 93 - Secretary → ME
  • 18
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 21 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 19
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 26 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -557,838 GBP2024-07-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 59 - Director → ME
    IIF 84 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 13
  • 1
    EUROPEAN TRIMMINGS LIMITED - 1984-01-17
    ITATRIM LIMITED - 1997-08-21
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    43,749 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 39 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 78 - Secretary → ME
  • 2
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 33 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 74 - Secretary → ME
  • 3
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -98,502 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 35 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 75 - Secretary → ME
  • 4
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 36 - Director → ME
    icon of calendar 1998-11-17 ~ 2002-12-02
    IIF 80 - Secretary → ME
  • 5
    NORTH WEST COMMUNITY SERVICES (TRAINING) LIMITED - 2011-07-18
    NORTH WEST TRAINING COLLEGE LTD - 2013-01-07
    WAL/FAZ TRAINING SERVICES LIMITED - 1996-06-06
    NORTH WEST COMMUNITY SERVICES TRAINING LTD - 2024-09-30
    icon of address 238 Station Road, Addlestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,841 GBP2025-07-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 61 - Director → ME
    IIF 28 - Director → ME
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 85 - Secretary → ME
  • 6
    CARE ASSIST LIMITED - 2003-02-06
    MEDILINK NURSES LIMITED - 2003-08-04
    MEDILINE NURSES & CARERS LIMITED - 2018-02-28
    MEDILINK NURSES & CARERS LIMITED - 2004-03-19
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,921,770 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 63 - Director → ME
    IIF 30 - Director → ME
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 87 - Secretary → ME
  • 7
    icon of address 18 Hornby Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,202 GBP2023-05-31
    Officer
    icon of calendar 2021-05-26 ~ 2023-03-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2023-03-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    GENTLE TOUCH NURSING & CARE SERVICES LTD - 2007-01-12
    GENTLE TOUCH CARE SERVICES LIMITED - 2017-12-18
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-11-27 ~ 2021-11-02
    IIF 29 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-11-02
    IIF 86 - Secretary → ME
  • 9
    PREMIER CARE SOLUTIONS LIMITED - 2008-05-20
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2021-11-02
    IIF 31 - Director → ME
    icon of calendar 2004-08-24 ~ 2021-11-02
    IIF 64 - Director → ME
    icon of calendar 2004-08-24 ~ 2021-11-02
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRITISH TRIMMINGS LIMITED - 1995-07-03
    EMERSON NELMES & CO LIMITED - 2008-10-29
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 34 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 79 - Secretary → ME
  • 11
    SIMPLICITY PATTERNS (HOLDINGS) LIMITED - 1995-09-04
    icon of address 1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2004-10-15
    IIF 73 - Director → ME
    icon of calendar 1999-04-14 ~ 2004-10-15
    IIF 82 - Secretary → ME
  • 12
    CLEANCOURT LIMITED - 1990-05-02
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,062 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 40 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 77 - Secretary → ME
  • 13
    HELPNOTICE LIMITED - 1992-06-01
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -68,939 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 37 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 76 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.