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

Mr Robert Ward

    Related profiles found in government register
  • Mr Robert Ward
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 1
    • Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, England

      IIF 2 IIF 3
    • Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, United Kingdom

      IIF 4
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 5
    • Dalton House, Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, England

      IIF 6 IIF 7
    • Unit 2, Greystones Court, Towthorpe, York, YO32 9ST, United Kingdom

      IIF 8
  • Mr Robert Ward
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, Co. Durham, DL1 2NU

      IIF 9
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 10
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 11
    • Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 12
  • Ward, Robert
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 13 IIF 14
    • Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, England

      IIF 15
    • Snooty Fox, Scarborough Road, East Heslerton, Malton, YO17 8EN, United Kingdom

      IIF 16
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 17
    • Unit 2, Greystones Court, Towthorpe, York, YO32 9ST, United Kingdom

      IIF 18
  • Ward, Robert
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lingfield Point, Darlington, County Durham, DL1 1RW, United Kingdom

      IIF 19
    • 94, Low Coniscliffe, Darlington, County Durham, DL2 2NG, United Kingdom

      IIF 20
    • 94, Low Coniscliffe, Darlington, DL2 2NG, United Kingdom

      IIF 21
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 22
    • Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, England

      IIF 23
  • Mr Robert Ward
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 24
  • Mr Robert Ward
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Greystones Court, Towthorpe Moor Lane, Towt, Unit 2 Greystones Court, Towthorpe Moor Lane, York, YO32 9ST, United Kingdom

      IIF 25
  • Ward, Robert
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 26
  • Ward, Robert
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 27
  • Ward, Robert
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 28
  • Ward, Robert
    British waste disposal director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Farm Cottage, Neasham Road Neasham, Darlington, Co Durham, DL2 1QN

      IIF 29
  • Mr Robert Ward
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 30
  • Ward, Robert
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 31
  • Ward, Robert
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 32
    • Merrifield Hall, 94 Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, United Kingdom

      IIF 33
    • Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, DL2 2NG, England

      IIF 34
  • Ward, Robert
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 35
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, England

      IIF 36
  • Mr Robert Ward
    Irish born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 25-26 Ivor Place London, Ivor Place, London, NW1 6HR, England

      IIF 37
  • Ward Jnr, Robert
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 38
  • Ward Junior, Robert
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, United Kingdom

      IIF 39
  • Ward Junior, Robert
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 40
  • Ward Junior, Robert
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 41
  • Mr Robert Ward (jnr Jnr)
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JA, United Kingdom

      IIF 42
  • Ward, Robert
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 43
  • Mr Robert Ward (junior)
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 44
  • Ward, Robert
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland House, Cleveland Street, Darlington, DL1 2PE, United Kingdom

      IIF 45
  • Ward, Robert
    Irish born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Keelogues West, Williamstown, Co.galway, Ireland

      IIF 46
    • Keelogues West, Williamstown, Galway, Ireland

      IIF 47
  • Ward, Robert
    Irish director born in July 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • Stradbally East, Stradbally East, Kilcolgan, Galway, H91 W279, Ireland

      IIF 48 IIF 49
  • Ward, Robert
    British

    Registered addresses and corresponding companies
    • 492, Coniscliffe Road, Darlington, County Durham, DL3 8AL, England

      IIF 50 IIF 51
    • Cleveland House, Cleveland Street, Darlington, County Durham, DL1 2PE, England

      IIF 52 IIF 53 IIF 54
  • Ward, Robert
    British company director

    Registered addresses and corresponding companies
    • 2 Sadberge Farm Cottages, Sadberge Road Middleton St George, Darlington, DL2 1RL

      IIF 55
  • Ward Jnr, Robert
    British director born in January 1970

    Registered addresses and corresponding companies
    • 5 Carmel Grove, Darlington, Co Durham, DL3 8EQ

      IIF 56
  • Ward Jnr, Robert
    British company director

    Registered addresses and corresponding companies
    • Merrifield Hall, 94 Low Coniscliffe, Darlington, DL2 2NG

      IIF 57
  • Ward (junior), Robert
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Elmridge House, Coniscliffe Road, Darlington, DL3 8DH, England

      IIF 58
  • Ward Junior, Robert
    British

    Registered addresses and corresponding companies
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 59
  • Ward Junior, Robert
    British director

    Registered addresses and corresponding companies
    • Merryfield Hall, Low Coniscliffe, Darlington, County Durham, DL2 2NG

      IIF 60
child relation
Offspring entities and appointments
Active 19
  • 1
    Merrifield Hall, Low Coniscliffe, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Officer
    2019-04-08 ~ now
    IIF 34 - Director → ME
  • 2
    Cleveland House, Cleveland Street, Darlington, Co. Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-27 ~ dissolved
    IIF 40 - Director → ME
  • 3
    Cleveland House, Cleveland Street, Darlington, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2024-09-30
    Officer
    2014-11-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Snooty Fox Scarborough Road, East Heslerton, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,214 GBP2024-08-31
    Officer
    2020-08-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 2 Greystones Court, Towthorpe, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Dalton House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    KEPIERCO 106 LIMITED - 2008-03-08
    Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    692,023 GBP2024-03-31
    Officer
    2007-09-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-02-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-02-04 ~ 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
  • 10
    Unit 2 Greystones Court, Towthorpe Moor Lane, Towt Unit 2 Greystones Court, Towthorpe Moor Lane, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,544 GBP2019-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 11
    Snooty Fox Scarborough Road, East Heslerton, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,314 GBP2024-08-31
    Officer
    2018-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Snooty Fox Scarborough Road, East Heslerton, Malton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    WARD LEISURE (NE) LIMITED - 2018-11-27
    Cleveland House, Cleveland Street, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    2016-08-17 ~ now
    IIF 47 - Director → ME
  • 15
    Stradbally East, Stradbally East, Kilcolgan, Ireland
    Registered Corporate (17 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2022-10-17 ~ now
    IIF 48 - Managing Officer → ME
  • 16
    Stradbally East, Stradbally East, Kilcolgan, Co Galway, Ireland
    Registered Corporate (5 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2022-10-25 ~ now
    IIF 49 - Managing Officer → ME
  • 17
    TIMEC 1545 LIMITED - 2016-04-21
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    336,086 GBP2024-09-30
    Officer
    2016-08-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    KEPIERCO 105 LIMITED - 2010-10-18
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -169,153 GBP2024-09-30
    Officer
    2016-09-05 ~ now
    IIF 58 - Director → ME
    2007-09-20 ~ now
    IIF 60 - Secretary → ME
  • 19
    WARD & BURKE CONSTRUCTION LIMITED - 2015-06-06
    25-26 Ivor Place London Ivor Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2014-01-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 37 - Has significant influence or controlOE
Ceased 15
  • 1
    KEPIERCO 109 LIMITED - 2008-04-19
    Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,054,098 GBP2024-06-30
    Officer
    2007-09-20 ~ 2018-02-02
    IIF 51 - Secretary → ME
  • 2
    Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    428,555 GBP2024-03-31
    Officer
    2015-07-07 ~ 2021-01-29
    IIF 22 - Director → ME
    Person with significant control
    2016-07-06 ~ 2022-07-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,440 GBP2024-03-31
    Officer
    2016-05-07 ~ 2021-01-29
    IIF 20 - Director → ME
    Person with significant control
    2016-05-07 ~ 2022-07-20
    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
  • 4
    WARD LEISURE (NE) LIMITED - 2022-01-11
    VENTURE DEVELOPMENTS (NORTH EAST) LIMITED - 2018-11-27
    Dalton Meadows Country Park West Lane, Dalton On Tees, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    937,678 GBP2024-06-30
    Officer
    2017-03-03 ~ 2020-06-10
    IIF 36 - Director → ME
    Person with significant control
    2017-03-03 ~ 2020-06-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KEPIERCO 108 LIMITED - 2008-03-07
    Goulton Beck Luxury Lodges, Potto, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,261,581 GBP2024-09-30
    Officer
    2007-09-20 ~ 2018-02-02
    IIF 54 - Secretary → ME
  • 6
    Bdo Binder Hamlyn, Pearl Assurance House, 7 New Bridge Street, Newcastle-upon-tyne
    Liquidation Corporate (2 parents)
    Officer
    ~ 1991-02-22
    IIF 29 - Director → ME
  • 7
    KEPIERCO 106 LIMITED - 2008-03-08
    Dalton House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    692,023 GBP2024-03-31
    Officer
    2007-09-20 ~ 2018-02-08
    IIF 53 - Secretary → ME
  • 8
    Dalton House Brunel Road, Skippers Lane Industrial Estate, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,625 GBP2024-03-31
    Officer
    2012-11-27 ~ 2021-01-29
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-20
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FHW LTD - 2022-01-27
    7-9 Victoria Road, Darlington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    639,837 GBP2023-11-30
    Officer
    2018-11-02 ~ 2020-04-17
    IIF 19 - Director → ME
  • 10
    KEPIERCO 104 LIMITED - 2010-10-27
    C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,621 GBP2021-03-31
    Officer
    2007-09-20 ~ 2017-06-16
    IIF 26 - Director → ME
    2007-09-20 ~ 2016-09-28
    IIF 59 - Secretary → ME
  • 11
    C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale
    In Administration Corporate (3 parents)
    Equity (Company account)
    142,136 GBP2021-03-31
    Officer
    ~ 2017-06-16
    IIF 27 - Director → ME
    2000-02-01 ~ 2016-09-28
    IIF 38 - Director → ME
    ~ 2017-06-16
    IIF 52 - Secretary → ME
  • 12
    Cleveland House, Cleveland Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    1995-08-25 ~ 2017-06-16
    IIF 31 - Director → ME
    2001-05-22 ~ 2016-09-28
    IIF 41 - Director → ME
    1997-04-21 ~ 2001-05-22
    IIF 56 - Director → ME
    1995-08-25 ~ 2001-08-10
    IIF 55 - Secretary → ME
    2001-08-10 ~ 2016-09-28
    IIF 57 - Secretary → ME
  • 13
    TIMEC 1546 LIMITED - 2016-04-21
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    657,303 GBP2021-03-31
    Officer
    2016-08-31 ~ 2016-09-28
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-28
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KEPIERCO 105 LIMITED - 2010-10-18
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -169,153 GBP2024-09-30
    Officer
    2007-09-20 ~ 2020-07-09
    IIF 28 - Director → ME
  • 15
    NATHAN WARD PROPERTIES LIMITED - 2018-11-07
    KEPIERCO 107 LIMITED - 2008-03-06
    Elmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,261,678 GBP2024-03-31
    Officer
    2007-09-20 ~ 2018-02-02
    IIF 50 - Secretary → ME

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.