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

Mehmood, Sheraz

    Related profiles found in government register
  • Mehmood, Sheraz
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 1 IIF 2
    • The Orchard, The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 3
  • Mehmood, Sheraz
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Colin Parade, London, NW9 6SG, United Kingdom

      IIF 4
  • Mehmood, Sheraz
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lake Drive, Bushey, WD23 1QW, England

      IIF 5 IIF 6
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, United Kingdom

      IIF 7
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 8
    • Suite 2001, Stanmore Business Centre, Howard Road, Stanmore, HA7 1FW, England

      IIF 9
    • Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, HA7 1FW, England

      IIF 10
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 11 IIF 12 IIF 13
    • The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 16 IIF 17
  • Mehmood, Sheraz
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Thyme Close, Chineham, Basingstoke, RG24 8XG, England

      IIF 18
    • Suite 13,buckingham House East, Buckingham Parade, The Broadway, Stanmore, Middlesex, HA7 4EB, England

      IIF 19
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 20
  • Mehmood, Sheraz
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-24, Wote Street, Basingstoke, Hampshire, RG21 7NL

      IIF 21
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 22
    • 34, Craven Park Road, London, NW10 4AB, England

      IIF 23
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 24 IIF 25 IIF 26
    • The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 27
  • Mehmood, Sheraz
    British sales director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 28
  • Mehmood, Sheraz
    British director born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR

      IIF 29
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 30 IIF 31 IIF 32
    • 184, The Mall, Luton, LU1 2TJ, United Kingdom

      IIF 33
    • Kiosk Unit 184a, Bute Square The Mall, The Mall, Luton, LU1 2LJ, England

      IIF 34
  • Mehmood, Sheraz
    British entrepreneur born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, United Kingdom

      IIF 35
  • Mehmood, Zainab
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 36
  • Mr Sheraz Mehmood
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Zainab Mehmood
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 44
    • 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 45
  • Mehmood, Sheraz
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 46
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 47 IIF 48
  • Mehmood, Sheraz
    born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 49
  • Mehmood, Zainab Sheraz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, United Kingdom

      IIF 50
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 51
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 52 IIF 53 IIF 54
    • The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 56 IIF 57
  • Mehmood, Zainab Sheraz
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 58
  • Mehmood, Zainab Sheraz
    British director and company secretary born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 59
  • Mr Sheraz Mehmood
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-24, Wote Street, Basingstoke, Hampshire, RG21 7NL

      IIF 60
    • Uni 6, Old Basing Mall, Basingstoke, RG21 7AW, England

      IIF 61
    • 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 62
    • 34, Craven Park Road, London, NW10 4AB, England

      IIF 63
    • Suite 2001, Stanmore Business Centre, Howard Road, Stanmore, HA7 1FW, England

      IIF 64
    • Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, HA7 1FW, England

      IIF 65 IIF 66
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 67 IIF 68 IIF 69
    • The Orchard, The Orchard, Green Lane, Stanmore, Middlesex, HA7 3AA, England

      IIF 73
  • Mehmood, Sheraz

    Registered addresses and corresponding companies
    • Stanmore Business And Innovation Centre, Suite 2001, Howard Road, Stanmore, HA7 1FW, England

      IIF 74
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 75
  • Mr Sheraz Mehmood
    British born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • 21, Harman Drive, London, NW2 2ED

      IIF 76
    • 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 77
    • 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 78
  • Mehmood, Zainab Sheraz
    born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 79
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 80 IIF 81
  • Mehmood, Zainab Sheraz

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 82
  • Mrs Zainab Sheraz Mehmood
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 83 IIF 84 IIF 85
    • The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 86
child relation
Offspring entities and appointments 35
  • 1
    CAVENDISH ASSETS LTD
    08331190
    The Orchard The Orchard, Green Lane, Stanmore, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-12-14 ~ now
    IIF 11 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 73 - Has significant influence or control OE
    IIF 73 - Has significant influence or control as a member of a firm OE
  • 2
    CHEEMA ESTATE MANAGEMENT LTD
    13987544
    52 Gatehill Road, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-18 ~ 2022-03-23
    IIF 27 - Director → ME
    Person with significant control
    2022-03-18 ~ 2022-03-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COFFEE ENTERPRISE LTD
    07481969
    184 The Mall, Luton
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ 2012-10-10
    IIF 33 - Director → ME
    2013-06-18 ~ 2014-01-03
    IIF 34 - Director → ME
  • 4
    CRAVEN PARK ASSETS LTD
    15210253
    The Orchard, Green Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 1 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EAT LUTON LIMITED
    09258673
    113 Geary Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 6
    FOOD BREAK LTD
    08260760
    15 Cavendish Drive, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 31 - Director → ME
  • 7
    GADGETS ASSET MANAGEMENT LTD
    09826205
    15 Cavendish Drive, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    GADGETS AVENUE LIMITED
    06748713
    Uni 6 Old Basing Mall, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    2008-11-13 ~ 2023-01-10
    IIF 22 - Director → ME
    Person with significant control
    2017-04-28 ~ 2023-01-10
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GADGETS INC LTD
    08389228
    Unit 6 Old Basing Mall, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    2013-09-01 ~ 2023-01-24
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-24
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GAIA EVOLUTION LTD
    16058129
    56 Welbeck Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 52 - Director → ME
  • 11
    GREEN ORCHARD INVESTMENTS LTD
    14534979
    The Orchard, Green Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2022-12-12 ~ now
    IIF 57 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GREEN WEALTH INVESTMENTS LTD
    07815934
    21 Harman Drive, London
    Active Corporate (4 parents)
    Officer
    2011-10-19 ~ now
    IIF 51 - Director → ME
    2012-02-14 ~ now
    IIF 8 - Director → ME
  • 13
    HOLLY MANSION FINANCE LTD
    09261041
    Kingsbury House Oasis Serviced Houses, Office G5, 468 Church Lane, London, England
    Active Corporate (2 parents)
    Officer
    2014-10-13 ~ 2015-02-27
    IIF 30 - Director → ME
    2018-05-01 ~ 2020-06-16
    IIF 75 - Secretary → ME
  • 14
    HOLLY MANSION INVESTMENTS LTD
    07958748
    The Orchard, Green Lane, Stanmore, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 58 - Director → ME
    2012-03-03 ~ dissolved
    IIF 25 - Director → ME
    2012-02-21 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    INFINITY ASSETS LTD
    08010255
    21 Harman Drive, London
    Active Corporate (3 parents)
    Officer
    2012-03-28 ~ now
    IIF 7 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or control OE
  • 16
    LAKE DRIVE INVESTMENTS ELSTREE LIMITED
    15979958 15363254
    4 Lake Drive, Bushey, England
    Active Corporate (4 parents)
    Officer
    2024-09-26 ~ 2024-10-01
    IIF 20 - Director → ME
    2024-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LAKE DRIVE INVESTMENTS LTD
    15363254 15979958
    4 Lake Drive, Bushey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-12-20 ~ 2024-01-01
    IIF 54 - Director → ME
    2023-12-20 ~ 2024-03-18
    IIF 3 - Director → ME
    2023-12-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-12-20 ~ 2024-03-18
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LIVING NURTURE HOMES LTD
    15819496
    Suite 2001 Stanmore Business Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LONDON HMO DEVELOPMENTS LIMITED
    16022621
    The Orchard, Green Lane, Stanmore, England
    Active Corporate (5 parents)
    Officer
    2024-10-16 ~ now
    IIF 14 - Director → ME
  • 20
    MEHMOOD FAMILY PARTNERSHIP LLP
    OC425840
    The Orchard, Green Lane, Stanmore, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-01-30 ~ now
    IIF 48 - LLP Designated Member → ME
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 84 - Has significant influence or control OE
    2026-01-01 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control OE
  • 21
    NEXTGEN TECHNOLOGIES LIMITED
    06328440
    20-24 Wote Street, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 29 - Director → ME
  • 22
    NURTURE FINANCE LIMITED
    16260665
    The Orchard, Green Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 23
    NURTURE LIVING LTD
    15512926
    Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, England
    Dissolved Corporate (4 parents)
    Officer
    2024-02-22 ~ dissolved
    IIF 28 - Director → ME
    2024-02-22 ~ 2025-05-10
    IIF 59 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 24
    NURTURE SUPPORTED LIVING CIC
    15931644
    Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
  • 25
    PAK ASSET MANAGEMENT LIMITED
    05360702
    The Orchard, Green Lane, Stanmore, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2005-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    2024-06-07 ~ 2025-12-15
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PAK IMPAKT PROPERTIES LIMITED
    16752974
    The Orchard, Green Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 27
    PINNACLE ESTATES LTD
    10578627
    4 Colin Parade, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 4 - Director → ME
  • 28
    PLANET DVD LIMITED
    - now 09316641
    THE FOOD VENUE LTD
    - 2015-02-25 09316641
    149 High Street, Winchester, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-18 ~ 2020-05-05
    IIF 26 - Director → ME
    2020-05-05 ~ 2020-07-01
    IIF 18 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-05-05
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PSYCHOLOGY OF ABUNDANCE LIMITED
    15776721
    56 Welbeck Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PYNNACLE ASSETS LTD
    10416483
    Office G5 Oasis Kingsbury, 468 Church Lane, London, England
    Active Corporate (2 parents)
    Officer
    2016-10-07 ~ 2022-03-01
    IIF 24 - Director → ME
    2023-07-17 ~ 2024-10-15
    IIF 19 - Director → ME
    Person with significant control
    2016-10-07 ~ 2024-10-15
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    PYNNACLE LETTINGS LTD
    14628043
    34 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PYNNACLE PROPERTIES LTD
    13479546
    Stanmore Business And Innovation Centre Suite 2001, Howard Road, Stanmore, England
    Active Corporate (3 parents)
    Officer
    2021-06-28 ~ 2025-07-01
    IIF 16 - Director → ME
    2026-01-14 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2021-06-28 ~ 2025-07-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 33
    RW ASSETS LIMITED
    16026074
    The Orchard, Green Lane, Stanmore, England
    Active Corporate (4 parents)
    Officer
    2024-10-17 ~ now
    IIF 13 - Director → ME
  • 34
    SHAZIA HUSAIN, SHERAZ & ZAINAB MEHMOOD LLP
    OC416564
    408 West Green Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-03-25 ~ 2019-01-30
    IIF 36 - LLP Designated Member → ME
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2017-03-25 ~ 2019-01-30
    IIF 77 - Has significant influence or control OE
    IIF 44 - Has significant influence or control OE
  • 35
    SHERAZ AND ZAINAB MEHMOOD LLP
    OC413433
    408 Shaw & Co, West Green Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-08-26 ~ 2019-01-30
    IIF 46 - LLP Designated Member → ME
    2019-12-03 ~ now
    IIF 47 - LLP Designated Member → ME
    IIF 80 - LLP Designated Member → ME
    2016-08-26 ~ 2019-01-30
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2016-08-26 ~ 2019-01-30
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to surplus assets - 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 5 April 2026 and licensed under the Open Government Licence v3.0.