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

Hopkins, Simon James

    Related profiles found in government register
  • Hopkins, Simon James
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Northumberland House, 303 - 306 High Holborn, London, WC1V 7JZ, England

      IIF 1
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England

      IIF 2
    • icon of address 590, Green Lanes, London, N13 5RY, England

      IIF 3
  • Hopkins, Simon James
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 4 IIF 5
    • icon of address 303 - 306 High Holborn, Northumberland House, London, WC1V 7JZ, England

      IIF 6
    • icon of address 590, Green Lanes, London, N13 5RY, England

      IIF 7
  • Hopkins, Simon James
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England

      IIF 8 IIF 9
  • Hopkins, Simon James
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303-306, High Holborn, Northumberland House, London, WC1V 7JZ, England

      IIF 10
    • icon of address 44, Clerkenwell Close, London, EC1R 0AZ

      IIF 11
  • Hopkins, Simon James
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 12
    • icon of address 5d Heath Hurst Road, London, NW3 2RU

      IIF 13
  • Hopkins, Simon James
    British chartered accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hopkins, Simon James
    British

    Registered addresses and corresponding companies
  • Hopkins, Simon James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Avenue, London, N3 1BN, United Kingdom

      IIF 32
  • Hopkins, Simon James
    English chartered accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 33
  • Hopkins, Simon James
    English company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Avenue, Finchley, London, N3 1BN

      IIF 34
    • icon of address 50, Farringdon Road, London, EC1M 3HE, England

      IIF 35
  • Hopkins, Simon James
    English director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England

      IIF 36
    • icon of address 50, Farringdon Road, London, EC1M 3HE, England

      IIF 37
  • Mr Simon James Hopkins
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 38
  • Hopkins, Simon James

    Registered addresses and corresponding companies
    • icon of address 207, 207 Sovereign Court, Witan Gate East, Central Milton Keynes, MK9 2HP, United Kingdom

      IIF 39
    • icon of address 303-306, High Holborn, Northumberland House, London, WC1V 7JZ, England

      IIF 40
    • icon of address 5 Heath Hurst Road, London, NW3 2RU

      IIF 41 IIF 42
    • icon of address 5, Heath Hurst Road, London, NW3 2RU, United Kingdom

      IIF 43 IIF 44
    • icon of address 50, Farringdon Road, London, EC1M 3HE, England

      IIF 45
    • icon of address 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 46 IIF 47
    • icon of address 50, Pall Mall, London, SW1Y 5JH, England

      IIF 48
    • icon of address 5d Heath Hurst Road, London, NW3 2RU

      IIF 49
    • icon of address 7, Clifton Avenue, London, N3 1BN

      IIF 50 IIF 51
    • icon of address 7, Clifton Avenue, London, N3 1BN, United Kingdom

      IIF 52 IIF 53
    • icon of address Totus Tax Llp, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 54
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 55
  • Simon, Hopkins James
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 56
  • Hopkins, Simon

    Registered addresses and corresponding companies
    • icon of address 63, Lansdowne Place, Hove, BN3 1FL, England

      IIF 57
    • icon of address 55, Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 58
    • icon of address 590, Green Lanes, London, N13 5RY, England

      IIF 59
  • Mr Simon James Hopkins
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sir Robert Peel House, C/o Aavrus & Co, Suite 112, Sir Robert Peel House, 344 - 348 High Road, Essex, IG1 1QP, England

      IIF 60
    • icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England

      IIF 61
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 62
    • icon of address 303-306, High Holborn, Northumberland House, London, WC1V 7JZ, England

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 55 - Secretary → ME
  • 2
    icon of address Wc1v 7jz, Totus Tax Llp Northumberland House, 303-306 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    51,568 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    icon of address Sir Robert Peel House C/o Aavrus & Co, Suite 112, Sir Robert Peel House, 344 - 348 High Road, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,725 GBP2019-12-31
    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
  • 4
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 50 Pall Mall, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    211,050 GBP2021-12-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    icon of address 2nd Floor Northumberland House, 303 - 306 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,079,924 GBP2024-12-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 8 - LLP Member → ME
  • 8
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    104,302 GBP2024-12-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 1 Lawfords Wharf, Lyme Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 47 - Secretary → ME
  • 11
    THE REGISTER OF PERSONAL TRAINERS LIMITED - 2004-05-25
    icon of address 50 Farringdon Road, Ground Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    icon of address 1 Lawfords Wharf, Lyme Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,870 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 45 - Secretary → ME
  • 13
    icon of address 1 Lawfords Wharf, Lyme Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    24,647,256 GBP2024-12-31
    Officer
    icon of calendar 2005-01-21 ~ now
    IIF 53 - Secretary → ME
  • 14
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 23 - Secretary → ME
  • 15
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    67,647 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SKEET KAYE LLP - 2018-04-04
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 17
    icon of address Totus Tax Llp, 50 Farringdon Road, Ground Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 18
    icon of address 50 Farringdon Road, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 19
    icon of address 303-306 High Holborn, Northumberland House, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    234,138 GBP2017-03-31
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
  • 20
    icon of address 1 Egerton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 35 - Director → ME
  • 21
    VALOREM TAX LTD - 2019-03-11
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,043 GBP2020-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 1 Lawfords Wharf, Lyme Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 28 - Secretary → ME
  • 23
    icon of address 303-306 High Holborn, Northumberland House, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    55,144 GBP2020-03-31
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-11-19 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
Ceased 31
  • 1
    icon of address 50 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-05-01
    IIF 52 - Secretary → ME
  • 2
    AM LOCUMS LIMITED - 2002-11-29
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    676,490 GBP2015-10-31
    Officer
    icon of calendar 2004-08-06 ~ 2010-04-09
    IIF 31 - Secretary → ME
  • 3
    icon of address C/o Frp Trading Advisory Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2007-07-12
    IIF 30 - Secretary → ME
  • 4
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2009-11-14
    IIF 44 - Secretary → ME
  • 5
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,092 GBP2020-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2020-03-25
    IIF 58 - Secretary → ME
  • 6
    CUTTING CREW PUBLISHING LTD - 2021-04-09
    icon of address 4 Handyside Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    535,259 GBP2022-03-31
    Officer
    icon of calendar 2017-11-07 ~ 2018-06-22
    IIF 57 - Secretary → ME
  • 7
    icon of address Apartment 3 42 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,960 GBP2024-03-31
    Officer
    icon of calendar 2008-10-21 ~ 2015-11-04
    IIF 19 - Secretary → ME
  • 8
    CHINCHILLA DESIGNS LIMITED - 2011-01-24
    icon of address Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2009-10-01
    IIF 22 - Secretary → ME
  • 9
    icon of address 24 Forest Way, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2008-03-01
    IIF 21 - Secretary → ME
  • 10
    DESIGN AND STRATEGY CONNECT LTD - 2018-10-01
    icon of address Flat 2 19 Gleneagle Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-12 ~ 2015-03-04
    IIF 50 - Secretary → ME
  • 11
    icon of address 64 Southwark Bridge Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    401,275 GBP2024-03-31
    Officer
    icon of calendar 2006-07-13 ~ 2009-02-20
    IIF 41 - Secretary → ME
  • 12
    YARAK LIMITED - 2010-02-06
    COCOMAMA LIMITED - 2023-02-01
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,270 GBP2024-12-31
    Officer
    icon of calendar 2007-02-12 ~ 2010-06-01
    IIF 42 - Secretary → ME
  • 13
    icon of address 19 Sussex Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-01-19 ~ 2006-02-01
    IIF 13 - Director → ME
  • 14
    icon of address 139, 43 Bedford Street Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,686 GBP2019-03-31
    Officer
    icon of calendar 2012-06-22 ~ 2014-03-31
    IIF 51 - Secretary → ME
  • 15
    icon of address C/o Francis & Co Second Floor, 123 Promenade, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2006-04-26 ~ 2006-04-27
    IIF 15 - Director → ME
  • 16
    icon of address 55 King William Street, 3d Floor (dataart), London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,510 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-11-22 ~ 2018-04-25
    IIF 3 - Director → ME
    icon of calendar 2017-11-22 ~ 2018-04-25
    IIF 59 - Secretary → ME
  • 17
    icon of address 55 King William Street, 3d Floor (dataart), London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -252,511 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-03-19 ~ 2018-04-25
    IIF 7 - Director → ME
  • 18
    LOLA ENTERPRISES LTD - 2022-06-17
    icon of address 26 Durham Road, London
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,643 GBP2025-03-31
    Officer
    icon of calendar 2009-04-29 ~ 2018-09-28
    IIF 29 - Secretary → ME
  • 19
    THE REGISTER OF PERSONAL TRAINERS LIMITED - 2004-05-25
    icon of address 50 Farringdon Road, Ground Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2004-06-11
    IIF 14 - Director → ME
  • 20
    GROVES HEALTH LIMITED - 2002-10-08
    icon of address Unit 8 Eckland Lodge, Desborough Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,461 GBP2024-03-31
    Officer
    icon of calendar 2002-08-20 ~ 2002-09-25
    IIF 17 - Director → ME
    icon of calendar 2002-08-20 ~ 2002-09-25
    IIF 49 - Secretary → ME
  • 21
    icon of address 5 Heath Hurst Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1993-05-19 ~ 2012-09-09
    IIF 33 - Director → ME
    icon of calendar 1993-05-19 ~ 2012-05-31
    IIF 43 - Secretary → ME
  • 22
    icon of address Totus Tax Llp, 50 Farringdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-06 ~ 2013-01-07
    IIF 46 - Secretary → ME
  • 23
    icon of address 27 Beaford Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2007-05-18
    IIF 24 - Secretary → ME
  • 24
    BOXES AND BUBBLES LIMITED - 2019-07-31
    icon of address 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2003-08-22 ~ 2003-09-16
    IIF 18 - Director → ME
  • 25
    IW HOLDINGS LIMITED - 2005-12-19
    icon of address Unit 8 Unit 8 Eckland Lodge, Desborough Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,043 GBP2024-03-31
    Officer
    icon of calendar 2009-09-09 ~ 2017-12-20
    IIF 34 - Director → ME
    icon of calendar 2005-11-09 ~ 2005-12-07
    IIF 16 - Director → ME
    icon of calendar 2006-12-12 ~ 2015-10-23
    IIF 32 - Secretary → ME
  • 26
    STG FINANCIAL SERVICES LIMITED - 2013-04-12
    icon of address 207 Sovereign Court, Witan Gate East, Central Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,634 GBP2018-09-30
    Officer
    icon of calendar 2012-10-31 ~ 2017-06-12
    IIF 39 - Secretary → ME
  • 27
    TOTUS CAPITAL LIMITED - 2013-04-11
    icon of address 50 Farringdon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2014-06-24
    IIF 56 - Director → ME
  • 28
    icon of address 207 Sovereign Court Witan Gate, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,064 GBP2018-09-30
    Officer
    icon of calendar 2012-10-25 ~ 2017-06-12
    IIF 37 - Director → ME
  • 29
    TWENTY RECRUITMENT LTD - 2022-01-12
    icon of address Copthall House, 14-18 Copthall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,367,012 GBP2023-12-31
    Officer
    icon of calendar 2008-09-04 ~ 2009-05-13
    IIF 25 - Secretary → ME
  • 30
    VALOREM TAX LTD - 2019-03-11
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,043 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address The Dairy House Duck Street, Sutton Veny, Warminster, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,038,132 GBP2025-03-31
    Officer
    icon of calendar 2008-07-08 ~ 2009-05-28
    IIF 26 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.