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

Coxon, Rob

    Related profiles found in government register
  • Coxon, Rob
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, England

      IIF 1
  • Coxon, Robert James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 2
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 3
  • Mr Rob Coxon
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, England

      IIF 4
    • icon of address 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 5
  • Coxon, Robert James
    English company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 6
    • icon of address Unit 3, Tannery Road, Loudwater, HP13 7EQ, England

      IIF 7
  • Coxon, Robert James
    English director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Barn Court, Church Street, Amersham, HP7 0DB, England

      IIF 8
    • icon of address 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 9
    • icon of address Unit 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, England

      IIF 10
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, England

      IIF 11
    • icon of address Murray Harcourt Accountants, Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW, England

      IIF 12
    • icon of address 9, Castle Ings, Spofforth, Nr Harrogate, North Yorkshire, HG3 1BZ, England

      IIF 13
    • icon of address 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 14
    • icon of address 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 15
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 16 IIF 17
    • icon of address Unit 9, Silkwood Park, Ossett, WF5 9TJ, England

      IIF 18
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 19 IIF 20
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 21
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 22
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 23 IIF 24 IIF 25
  • Coxon, Robert James
    English manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Castle Ings, Spofforth, Harrogate, North Yorkshire, HG3 1BZ, United Kingdom

      IIF 26
  • Coxon, Robert James
    English none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Murray Harcourt Accountants, Elizabeth House 13-19, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 27
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 28
  • Coxon, Robert James
    British

    Registered addresses and corresponding companies
    • icon of address Flat 19 Coppice Beck Court, Coppice Drive, Harrogate, North Yorkshire, HG1 2LB

      IIF 29
  • Coxon, Robert James
    British general manager born in December 1966

    Registered addresses and corresponding companies
    • icon of address Flat 19 Coppice Beck Court, Coppice Drive, Harrogate, North Yorkshire, HG1 2LB

      IIF 30
  • Coxon, Robert James
    British managing director born in December 1966

    Registered addresses and corresponding companies
    • icon of address Woodside 69 The Plain, Brailsford, Derbyshire, DE6 3BR

      IIF 31
  • Coxon, Roberts James
    British general manager

    Registered addresses and corresponding companies
    • icon of address 19 Coppice Beck Court, Coppice Drive, Harrogate, North Yorkshire, HG1 2LB

      IIF 32
  • Coxon, Roberts James
    British general manager born in December 1966

    Registered addresses and corresponding companies
    • icon of address 19 Coppice Beck Court, Coppice Drive, Harrogate, North Yorkshire, HG1 2LB

      IIF 33
  • Coxon, Robert James

    Registered addresses and corresponding companies
    • icon of address 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 34
  • Mr Robert James Coxon
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 35
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 36
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 37
  • Coxon, Robert James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 38
    • icon of address 2 Roseway, Harrogate, HG1 4HH

      IIF 39 IIF 40
  • Coxon, Robert James
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 41
  • Mr Robert James Coxon
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 42
    • icon of address Unit 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU

      IIF 43 IIF 44
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, WF10 5QU, England

      IIF 45
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, England

      IIF 51 IIF 52 IIF 53
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 55 IIF 56
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 57
    • icon of address Unit 9, Silkwood Park, Ossett, WF5 9TJ, England

      IIF 58
    • icon of address 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 59 IIF 60
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 61
    • icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 62
child relation
Offspring entities and appointments
Active 17
  • 1
    NOVORA 1 LIMITED - 2022-03-15
    P&H HOLDINGS LIMITED - 2020-03-17
    icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 2
    icon of address Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    264,741 GBP2023-12-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 9 - Director → ME
  • 3
    STROMA FINANCE LIMITED - 2016-07-07
    ACD CERTIFICATION LIMITED - 2014-01-07
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 4
    MYSING PROPERTIES LIMITED - 2017-12-05
    icon of address 9 Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,702 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MYSING PROPERTIES (DEVON) LIMITED - 2016-03-08
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 6
    icon of address 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    53,442 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 61 - Has significant influence or controlOE
  • 7
    icon of address Unit 9 Silkwood Park, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,908 GBP2024-03-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 58 - Has significant influence or controlOE
  • 8
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    523,378 GBP2024-03-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    P&H 3 LIMITED - 2020-03-17
    icon of address 9 Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Unit 9 Silkwood Park, Fryers Way, Wakefield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 23 - Director → ME
  • 11
    GMPT LIMITED - 2020-10-27
    icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,434 GBP2023-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 62 - Has significant influence or controlOE
  • 12
    icon of address Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130 GBP2023-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 3 - Director → ME
  • 13
    MYSING NO 2 LIMITED - 2015-03-05
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,602,817 GBP2024-09-30
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 14
    STROMA SOLAR SPV1 LIMITED - 2014-11-05
    icon of address 9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,099,442 GBP2024-09-30
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 19 - Director → ME
  • 15
    ST SOLAR SPV LIMITED - 2022-04-11
    icon of address 9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,547 GBP2024-09-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Active Corporate (7 parents)
    Equity (Company account)
    36,425 GBP2024-09-30
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 22
  • 1
    MARANTEC U.K. LIMITED - 2014-11-06
    SPEED 2454 LIMITED - 1992-04-15
    icon of address . Stuart Road, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1999-07-15
    IIF 31 - Director → ME
  • 2
    icon of address Unit 3 Tannery Road, Loudwater, England
    Active Corporate (5 parents)
    Equity (Company account)
    211,823 GBP2023-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2020-01-18
    IIF 8 - Director → ME
  • 3
    icon of address Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2016-11-16
    IIF 27 - Director → ME
  • 4
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,346,524 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 54 - Has significant influence or control OE
  • 5
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    470,546 GBP2016-03-31
    Officer
    icon of calendar 2016-11-08 ~ 2017-09-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2017-07-17
    IIF 53 - Has significant influence or control OE
  • 6
    icon of address Unit 3 Tannery Road, Loudwater, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    180,293 GBP2023-12-31
    Officer
    icon of calendar 2019-05-24 ~ 2023-02-09
    IIF 7 - Director → ME
  • 7
    icon of address 10 Station Parade, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 2001-02-14 ~ 2003-10-13
    IIF 30 - Director → ME
    icon of calendar 2002-02-25 ~ 2003-10-13
    IIF 29 - Secretary → ME
  • 8
    GREENDOOR CONSULTANTS LIMITED - 2010-08-25
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 55 - Has significant influence or control OE
  • 9
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-10 ~ 2021-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-07-17
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,983,304 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-17
    IIF 51 - Has significant influence or control OE
  • 11
    P&H 2 LIMITED - 2020-03-17
    icon of address 4th Floor 24 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-14 ~ 2025-04-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-03-14
    IIF 37 - Has significant influence or control OE
  • 12
    STROMA CONTRACTING LTD - 2014-10-31
    STROMA FIRE LIMITED - 2008-02-29
    icon of address 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-07 ~ 2014-12-01
    IIF 41 - Director → ME
  • 13
    STROMA ENERGY LIMITED - 2014-10-31
    STROMA SOLAR LIMITED - 2012-04-16
    GREEN SKY TECHNOLOGY LIMITED - 2011-06-28
    STROMA LZC LTD - 2011-02-21
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,616 GBP2016-09-30
    Officer
    icon of calendar 2006-05-05 ~ 2015-10-28
    IIF 39 - Director → ME
  • 14
    BBS BUILDING CONTROL LIMITED - 2018-09-28
    APPROVED INSPECTOR CONSULTANTS LTD - 2004-09-24
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,545,372 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-22 ~ 2017-07-17
    IIF 52 - Has significant influence or control OE
  • 15
    STROMA TECHNOLOGY LIMITED - 2019-02-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-07 ~ 2021-05-07
    IIF 26 - Director → ME
    icon of calendar 2002-08-16 ~ 2002-09-09
    IIF 33 - Director → ME
    icon of calendar 2021-05-07 ~ 2022-02-25
    IIF 34 - Secretary → ME
    icon of calendar 2002-08-16 ~ 2002-09-09
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 46 - Has significant influence or control OE
  • 16
    STROMA ACCREDITATION LTD - 2009-09-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2011-11-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 49 - Has significant influence or control OE
  • 17
    STROMA BUILDING CONTROL LIMITED - 2015-08-14
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 56 - Has significant influence or control OE
  • 18
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 48 - Has significant influence or control OE
  • 19
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ 2017-09-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 47 - Has significant influence or control OE
  • 20
    AGHOCO 1208 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-15 ~ 2017-09-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 43 - Has significant influence or control OE
  • 21
    MYSING NO 1 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2018-06-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 44 - Has significant influence or control OE
  • 22
    HIGH RISE SERVICES LIMITED - 2001-03-13
    BUFORT LIMITED - 1987-07-31
    H R S SERVICES LIMITED - 2019-02-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2017-09-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-07-17
    IIF 4 - Has significant influence or control OE

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.