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 William James Mapstone

    Related profiles found in government register
  • Mr William James Mapstone
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 1
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 2
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 3
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 4
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 5
    • Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 6
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD

      IIF 7 IIF 8
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 14 IIF 15 IIF 16
  • Mr William James Mapstone
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 19
    • 5, Gambier Terrace, Liverpool, Merseyside, L1 7BG, United Kingdom

      IIF 20
    • 3, Hyde Park Place, London, W2 2LH, England

      IIF 21
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 22
  • Mapstone, William James
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 23
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ, United Kingdom

      IIF 24
    • Speen House, Porter Street, London, W1U 6WH, United Kingdom

      IIF 25
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 30 IIF 31 IIF 32
  • Mapstone, William James
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 34
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 35
  • Mapstone, William James
    born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 36
  • Mapston, William James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 37
  • Mapstone, William James
    British chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 38
  • Mapstone, William James
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 39
    • C/o Ekor Group Block Management, 17 Musard Road, London, W6 8NR, England

      IIF 40
    • Stone House, Lower Carden Tilstone, Malpas, Cheshire, SY14 7HW, England

      IIF 41
    • Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 42
    • Fountains Mall, High Street, Odiham, Hampshire, RG29 1LP, England

      IIF 43
    • Stone House, Lower Carden, Tilston, Cheshire, SY14 7HW

      IIF 44
  • Mapstone, William James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Lower Carden, Cheshire, SY14 8AW

      IIF 45 IIF 46 IIF 47
    • Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 49
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 50
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, England

      IIF 51 IIF 52 IIF 53
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 54 IIF 55
    • Stonehouse, Lower Carden, Tilston, Cheshire, SY14 7HP

      IIF 56 IIF 57
  • Mapstone, William James
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mapstone, William James
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 62
    • 3, Hyde Park Place, London, W2 2LH, England

      IIF 63
    • 5 Gambier Terrace, Liverpool, United Kingdom, Merseyside, L1 7BG, United Kingdom

      IIF 64
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 65
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 66
  • Mapstone, William James
    English director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 67
  • Mapstone, William
    British director born in March 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Stone House, Lower Carden, Cheshire, SY14 7HW, United Kingdom

      IIF 68
  • Mapstone, William James
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Lower Carden Tilston, Malpas, SY15 7HW

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    C/o Ekor Group Block Management, 17 Musard Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-25
    Officer
    2010-11-30 ~ now
    IIF 40 - director → ME
  • 2
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,464 GBP2023-06-30
    Officer
    2021-03-16 ~ now
    IIF 26 - director → ME
  • 3
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    150,432 GBP2023-06-30
    Officer
    2012-04-10 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    244,366 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 16 - Has significant influence or controlOE
  • 7
    OLD HALL MANAGEMENT COMPANY LTD - 2023-02-22
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-03-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    OLD BARN INVESTMENTS (TARVIN) LIMITED - 2022-08-30
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    50,959 GBP2023-06-30
    Officer
    2022-05-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    67 The Fairway, Burnham, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    317,032 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 45 - director → ME
  • 12
    FINLAW TWO LIMITED - 2004-08-06
    81 Station Road, Marlow, Bucks
    Dissolved corporate (4 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 47 - director → ME
  • 13
    PFF PACKAGING (NORTH EAST) LIMITED - 2016-08-11
    THERMOPAK PACKAGING LIMITED - 2014-11-27
    Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-08-05 ~ now
    IIF 39 - director → ME
  • 14
    LOSELEY DAIRY ICE CREAM LIMITED - 2008-11-13
    WELL COOL ICE CREAM LIMITED - 2003-02-12
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 48 - director → ME
  • 15
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-23 ~ dissolved
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 16
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 35 - director → ME
  • 17
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,002,482 GBP2023-06-30
    Officer
    2012-12-28 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 8 - Has significant influence or controlOE
  • 18
    Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    15,789 GBP2024-01-31
    Officer
    2021-07-06 ~ now
    IIF 24 - director → ME
  • 19
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    INTELPACK LIMITED - 2011-09-20
    JMWCO 88 LIMITED - 2010-01-05
    C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Corporate (8 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    2009-12-04 ~ now
    IIF 37 - director → ME
  • 20
    PFF PACKAGING LIMITED - 2014-12-08
    PFF HOLDINGS LIMITED - 2012-07-19
    Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -13,678 GBP2024-01-31
    Officer
    2014-10-15 ~ now
    IIF 49 - director → ME
  • 21
    5 Gambier Terrace, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    174,310 GBP2023-04-30
    Officer
    2020-05-07 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -276,970 GBP2019-09-30
    Officer
    2017-04-19 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 23
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    -19 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 11 - Has significant influence or controlOE
  • 24
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    398,681 GBP2023-09-30
    Officer
    2017-04-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CLWYD GATE RESTAURANT LIMITED - 2012-04-14
    Fountains Mall High Street, Odiham, Hook, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 68 - director → ME
  • 26
    Corser House, Green End, Whitchurch, Shropshire, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    TILLYMINT YACHT CHARTERS LLP - 2007-05-15
    Stone House Lower Carden, Tilston, Malpas, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 69 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 28
    VORSYS LIMITED - 2017-03-31
    Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    381,287 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 23 - director → ME
    2017-03-31 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,464 GBP2023-06-30
    Person with significant control
    2021-03-16 ~ 2021-03-17
    IIF 12 - Has significant influence or control OE
  • 2
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,923,181 GBP2023-06-30
    Officer
    2012-04-10 ~ 2023-05-26
    IIF 52 - director → ME
    Person with significant control
    2016-04-10 ~ 2023-05-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    PILGRIM FOODS (TRUSTEES) LIMITED - 2011-10-13
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2000-03-17 ~ 2023-05-26
    IIF 44 - director → ME
    Person with significant control
    2016-06-30 ~ 2023-05-31
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents)
    Officer
    1996-05-04 ~ 2004-10-08
    IIF 60 - director → ME
  • 5
    CHAUCER FOODS LIMITED - 2013-06-20
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents)
    Officer
    1994-01-14 ~ 2004-10-08
    IIF 61 - director → ME
  • 6
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    2019-05-04 ~ 2021-12-17
    IIF 67 - director → ME
  • 7
    BODOCS MEDICAL LTD - 2019-01-25
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Person with significant control
    2019-07-31 ~ 2023-09-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MASONS PROPERTIES LIMITED - 1996-02-02
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    61,668 GBP2023-06-30
    Officer
    2012-02-01 ~ 2013-09-02
    IIF 41 - director → ME
  • 9
    LION FOODS LIMITED - 2002-11-26
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    ~ 1993-01-26
    IIF 57 - director → ME
  • 10
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (7 parents)
    Officer
    ~ 1993-01-26
    IIF 56 - director → ME
  • 11
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-10-19 ~ 2016-07-01
    IIF 43 - director → ME
  • 12
    STILETTO FOODS (UK) LIMITED - 2012-09-13
    OCEANMIST LIMITED - 2003-06-18
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2003-04-28 ~ 2016-07-01
    IIF 54 - director → ME
  • 13
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    Frontier Ip Group Plc, 93 George Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    2006-05-11 ~ 2008-06-30
    IIF 46 - director → ME
  • 14
    ORCHARD (C2) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    1,031,556 GBP2023-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 53 - director → ME
  • 15
    ORCHARD (C3) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    178,626 GBP2023-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 50 - director → ME
  • 16
    MASSIVE DEAL LIMITED - 2014-07-21
    First Floor Marshalls Mill, Marshall Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    189,342 GBP2024-03-31
    Officer
    2015-01-31 ~ 2017-02-15
    IIF 38 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-02-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DMWSL 070 LIMITED - 1991-02-11
    Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved corporate (1 parent)
    Officer
    1994-01-14 ~ 2004-10-08
    IIF 58 - director → ME
  • 18
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2001-03-02 ~ 2004-10-08
    IIF 59 - director → ME
  • 19
    5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2017-01-31 ~ 2017-03-29
    IIF 25 - director → ME
  • 20
    Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    2020-05-20 ~ 2020-09-15
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.