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

Powell, Claire

    Related profiles found in government register
  • Powell, Claire
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wealden Barn, Bolney Road, Cowfold, Horsham, West Sussex, RH13 8AZ, United Kingdom

      IIF 1
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 2 IIF 3
  • Powell, Claire
    British celebrity agent born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, St. Thomas Road, Brentwood, Essex, CM14 4DB, England

      IIF 4
    • 18 St Thomas Road, St. Thomas Road, Brentwood, Essex, CM14 4DB, England

      IIF 5
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 6
  • Powell, Claire
    British celebrity manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Livermore House, High Street, Great Dunmow, CM6 1AW, England

      IIF 7
  • Powell, Claire
    British celebrity managing agent born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW

      IIF 8
    • Livermore House, High Street, Great Dunmow, CM6 1AW, England

      IIF 9 IIF 10 IIF 11
  • Powell, Claire
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18 St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 12
    • Wealden Barn Coopers Farm, Bolney Road, Horsham, RH13 8AZ, United Kingdom

      IIF 13
  • Powell, Claire
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wealden Barn, Cooper's Farm Bolney Road, Cowfold, West Sussex, RH13 8AZ

      IIF 14
    • Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 15
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 16
  • Powell, Claire
    British public relations consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wealden Barn, Bolney Road, West Sussex, RH13 8AZ, United Kingdom

      IIF 17
  • Powell, Claire
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Cottage, Hollow Lane, Mendham, Harleston, IP20 0JP, England

      IIF 18
    • Hawthorn Cottage, Hollow Lane, Mendham, Harleston, Norfolk, IP20 0JP, England

      IIF 19
    • St Anthony's Hall, Peasholme Green, York, North Yorkshire, YO1 7PW

      IIF 20
  • Powell, Claire
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lime Street, London, EC3M 7DQ

      IIF 21
  • Powell, Claire
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lime Street, London, EC3M 7DQ

      IIF 22
  • Powell, Claire
    English celebrity managing agent born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England

      IIF 23
  • Powell, Claire
    British musician born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Farthings, 13 Sheeplands Lane, Sherborne, Dorset, DT9 4BW, United Kingdom

      IIF 24
  • Powell, Claire
    British public relations & music manag born in November 1965

    Registered addresses and corresponding companies
    • The Folders, 44 Folders Lane, Burgess Hill, West Sussex, RH15 0DR

      IIF 25
  • Powell, Claire
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, TF11 8DL, United Kingdom

      IIF 26
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 27
  • Powell, Claire
    British celebrity agent born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 602, Horsham, RH13 8WE, United Kingdom

      IIF 28
  • Powell, Claire
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Thomas Road, Brentwood, CM14 4DB, United Kingdom

      IIF 29
  • Powell, Claire
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 30
  • Powell, Claire
    British none born in August 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • Flat 79, Kenyon Forge, Kenyon Street, Birmingham, West Midlands, B18 6DY, Uk

      IIF 31
  • Powell, Claire
    British

    Registered addresses and corresponding companies
    • Wealden Barn, Cooper's Farm Bolney Road, Cowfold, West Sussex, RH13 8AZ

      IIF 32 IIF 33
    • Hawthorn Cottage, Hollow Lane, Mendham, Harleston, Norfolk, IP20 0JP, England

      IIF 34
  • Powell, Claire
    British pr consultant

    Registered addresses and corresponding companies
    • Wealden Barn, Cooper's Farm Bolney Road, Cowfold, West Sussex, RH13 8AZ

      IIF 35
  • Miss Claire Powell
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Livermore House, High Street, Graeat Dunmow, CM6 1AW, England

      IIF 36
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 37
  • Ms Claire Powell
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Cottage, Hollow Lane, Mendham, Harleston, Norfolk, IP20 0JP, England

      IIF 38
  • Ms Claire Powell
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Farthings, 13 Sheeplands Lane, Sherborne, Dorset, DT9 4BW, United Kingdom

      IIF 39
  • Powell, Claire

    Registered addresses and corresponding companies
    • 49 Pertwee Drive, Great Baddow, Chelmsford, Essex, CM2 8HE

      IIF 40
  • Miss Claire Powell
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL, United Kingdom

      IIF 41
    • Wealden Barn, Bolney Road, Horsham, West Sussex, RH13 8AZ, England

      IIF 42 IIF 43 IIF 44
    • C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, TF11 8DL, United Kingdom

      IIF 51
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 52
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments 34
  • 1
    AMY CHILDS BEAUTY SALON LIMITED
    10176993
    Livermore House, High Street, Great Dunmow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2017-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMY CHILDS BOUTIQUE LIMITED
    10175082
    Livermore Hpouse, High Street, Great Dunmowessex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    730 GBP2017-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRAY MANAGEMENT LIMITED
    02473986
    Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2011-05-01
    IIF 35 - Secretary → ME
  • 4
    CAN ASSOCIATES LIMITED
    04414499
    Livermore House, High Street, Dunmow, Essex, England
    Liquidation Corporate (6 parents)
    Officer
    2005-04-01 ~ now
    IIF 14 - Director → ME
  • 5
    CAN BRANDS LIMITED
    - now 08986499
    PENMAN TRADING LIMITED
    - 2017-09-25 08986499
    MILLIE MACKINTOSH LIMITED
    - 2016-05-05 08986499
    Livermore House, High Street, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95,875 GBP2015-04-30
    Officer
    2014-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 6
    CAN CELEBRITY BRANDS LIMITED
    08164365
    C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,757 GBP2019-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CAN INTERNATIONAL LIMITED
    - now 08274390
    CP BUSINESS ENTERPRISES LIMITED
    - 2015-03-02 08274390
    Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2012-10-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 8
    CAN MANAGEMENT LIMITED
    08060986
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,807 GBP2024-05-31
    Officer
    2012-05-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 9
    CAN PR LIMITED
    08060470
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,599 GBP2024-05-31
    Officer
    2012-05-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    CAP SERVICES INTERNATIONAL LIMITED - now
    CAP ENTERTAINMENT LTD
    - 2016-05-18 07728326 07728348
    Livermore House, High Street, Dunmow, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2021-08-31
    Officer
    2011-08-03 ~ 2014-09-01
    IIF 1 - Director → ME
  • 11
    CELEBRITY FASHION CLOTHING LIMITED
    - now 08003525 08003391
    CAN EXPRESS DISTRIBUTION LIMITED
    - 2014-06-16 08003525
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,721 GBP2022-03-31
    Officer
    2012-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    CP ENTERTAINMENT LTD
    07728348 07728326
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-08-31
    Officer
    2011-08-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 13
    CYRN COSMETICS LIMITED
    05973340
    Brooklawn, 12 Littleworth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-10-20 ~ 2011-10-20
    IIF 33 - Secretary → ME
  • 14
    DOLLY DIAMONDS LIMITED
    07784838
    Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,644 GBP2016-09-30
    Officer
    2011-09-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FABULASE LIMITED
    08302968
    Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 16
    FABULOUS FACE AND BODY LTD
    07864081
    Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-11-29 ~ dissolved
    IIF 15 - Director → ME
  • 17
    GALLAGHER SECURITIES UK LIMITED - now
    GALLAGHER SECURITIES LIMITED - 2025-07-17
    WILLIS TOWERS WATSON SECURITIES EUROPE LIMITED
    - 2022-01-21 02908053
    WILLIS CAPITAL MARKETS & ADVISORY LIMITED
    - 2017-09-15 02908053
    WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED - 2011-11-15
    WILLIS CORROON ASSET MANAGEMENT LIMITED - 2001-01-10
    WILLIS CORROON CATASTROPHE MANAGEMENT LIMITED - 1998-12-29
    WILLIS CORROON DERIVATIVES CONSULTANTS LIMITED - 1997-04-24
    GRACECHURCH DERIVATIVES CONSULTANTS LIMITED - 1995-01-25
    FRAMEARCH COMPANY LIMITED - 1994-05-31
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (51 parents)
    Officer
    2014-10-28 ~ 2018-07-25
    IIF 21 - Director → ME
  • 18
    GEMS BY GEMMA COLLINS LIMITED
    - now 08005705
    GEMS @ GEMMA COLLINS LIMITED
    - 2012-05-14 08005705
    Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,505 GBP2015-05-31
    Officer
    2012-03-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 19
    KEY FASHION LIMITED
    - now 08003391
    CELEBRITY FASHION CLOTHING LIMITED
    - 2013-07-05 08003391 08003525
    Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,933 GBP2016-03-31
    Officer
    2012-03-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MR. H TV LIMITED - now
    CAN ASSOCIATES TV LIMITED
    - 2011-08-16 05271771
    Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (7 parents)
    Officer
    2005-12-01 ~ 2011-05-01
    IIF 32 - Secretary → ME
  • 21
    MUSIC AND LIFE LTD
    10184658
    Farthings, 13 Sheeplands Lane, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -406 GBP2019-05-31
    Officer
    2016-05-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 22
    NAUGHTY BOY LIMITED
    10107162 07544752
    C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 23
    NAUGHTY GIRL LIMITED
    10075377
    Livermore House, High Street, Great Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 24
    PJA PROMOTIONS LIMITED - now
    PETER ANDRE FAN CLUB LIMITED
    - 2004-12-03 03250203
    DELTADOME LIMITED
    - 1996-09-26 03250203
    3rd Floor, Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -95,192 GBP2021-10-31
    Officer
    1996-09-16 ~ 1999-09-21
    IIF 25 - Director → ME
  • 25
    QUDELL LIMITED
    10174713
    Livermore House, High Street, Graeat Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    REDMARQUE LIMITED
    05164612
    Hawthorn Cottage Hollow Lane, Mendham, Harleston, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-07-04 ~ now
    IIF 18 - Director → ME
    2019-12-21 ~ now
    IIF 40 - Secretary → ME
  • 27
    REVERSE LIFE LTD
    12565074
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -368,623 GBP2023-12-01 ~ 2024-11-30
    Officer
    2021-02-03 ~ 2024-02-05
    IIF 30 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-09-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SILICON CANAL C.I.C. - now
    TECH BIRMINGHAM COMMUNITY INTEREST COMPANY
    - 2015-10-05 09489227
    The Engine Room (co Silicon Canal), Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -10,597 GBP2020-03-31
    Officer
    2015-03-13 ~ 2015-09-01
    IIF 31 - Director → ME
  • 29
    SUSSEX BARN CATERING LTD
    14668357
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,809 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 30
    THE QUILTERS' GUILD OF THE BRITISH ISLES
    03447631
    St Anthony's Hall, Peasholme Green, York, North Yorkshire
    Active Corporate (65 parents, 1 offspring)
    Officer
    2019-09-18 ~ 2022-11-30
    IIF 20 - Director → ME
  • 31
    THE SUSSEX BARN ESTATES LTD
    14138120
    C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,630 GBP2024-05-31
    Officer
    2022-05-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 32
    THE WHOLENESS RETREAT LIMITED
    - now 10075490
    BODY & MIND CAMP LIMITED
    - 2020-01-29 10075490
    C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 33
    WILLIS LIMITED
    - now 00181116 08608016
    WILLIS FABER & DUMAS LIMITED - 2000-02-01
    WILLIS, FABER & DUMAS LIMITED - 1982-07-09
    51 Lime Street, London
    Active Corporate (106 parents, 4 offsprings)
    Officer
    2014-10-28 ~ 2018-07-25
    IIF 22 - Director → ME
  • 34
    WOOLPLAY LIMITED
    - now 05453333
    PATCHKITS LIMITED
    - 2024-06-07 05453333
    Hawthorn Cottage Hollow Lane, Mendham, Harleston, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,235 GBP2024-05-31
    Officer
    2005-05-16 ~ now
    IIF 19 - Director → ME
    2005-05-16 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 38 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.