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

Wood, Matthew Graham

    Related profiles found in government register
  • Wood, Matthew Graham
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL

      IIF 1
    • icon of address Suite 25, 6-8 Revenge Road, Lordswood, Chatham, Kent, ME5 8UD

      IIF 2
    • icon of address 110, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 3
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 4 IIF 5
  • Wood, Matthew Graham
    British consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 6
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, London, EC4Y 0DT, United Kingdom

      IIF 7
    • icon of address 5, Chancery Lane, London, WC2A 1LG, United Kingdom

      IIF 8
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 9
    • icon of address Suite 201, Temple Chambers, Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 10
  • Wood, Matthew Graham
    British corporate adviser born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 11
  • Wood, Matthew Graham
    British corporate financier born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durham House, 1, Durham House Street, London, WC2N 6HG, United Kingdom

      IIF 12
  • Wood, Matthew Graham
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shutford Grounds, Epwell Road, Shutford, Banbury, Oxfordshire, OX15 6HE

      IIF 13
    • icon of address Shutford Grounds Farm, Epwell Rd, Shutford, Banbury, Oxon, OX15 6HE

      IIF 14
    • icon of address Shutford Grounds Farm, Epwell Road, Shutford, Banbury, OX15 6HE, United Kingdom

      IIF 15
    • icon of address 201, Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0DT, England

      IIF 16
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT

      IIF 17
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 201temple, Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 28
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

      IIF 29
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW, England

      IIF 30
    • icon of address Suite 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 31 IIF 32
  • Wood, Matthew Graham
    British diretor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 33
  • Wood, Matthew Graham
    British project manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shutford Grounds Farm, Epwell Rd, Shutford, Banbury, Oxon, OX15 6HE

      IIF 34
  • Wood, Matthew
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 6 Miles Street, London, London, SW8 1GH, United Kingdom

      IIF 35
  • Wood, Matthew Graham
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 36
  • Mr Matthew Graham Wood
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Graham Wood
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 46
  • Mr Matthew Wood
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 6 Miles Street, London, London, SW8 1GH, United Kingdom

      IIF 47
  • Wood, Matthew Graham
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Innovation Drive, Milton, Abingdon, OX14 4RZ, England

      IIF 48
  • Wood, Matthew Graham
    British consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0DT, England

      IIF 49
  • Wood, Matthew Graham
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4R 0DT

      IIF 50
  • Wood, Matthew Graham
    British

    Registered addresses and corresponding companies
    • icon of address Shutford Grounds Farm, Epwell Rd, Shutford, Banbury, Oxon, OX15 6HE

      IIF 51
  • Wood, Matthew Graham

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0DT, England

      IIF 52
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 53
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 54
    • icon of address Suite 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Shutford Gounds Farm, Epwell Rd, Shutford, Banbury, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    16,535 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 13 - Director → ME
  • 3
    ONE LEGAL ADVISORY LIMITED - 2015-09-27
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    ONE ADVISORY GROUP LIMITED - 2015-09-27
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    ONE CAPITAL LIMITED - 2015-09-27
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    ONE ADVISORY LIMITED - 2015-09-27
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    CMS ADVISORY LIMITED - 2013-06-18
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 7 - Director → ME
  • 8
    ASCONA CAPITAL LIMITED - 2013-11-29
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213 GBP2019-03-31
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 19 - Director → ME
  • 10
    BUSINESSES FOR SALE.COM LIMITED - 2000-01-26
    BUSINESSESFORSALE.COM PUBLIC LIMITED COMPANY - 2001-05-18
    DYNAMIS PLC - 2012-05-17
    icon of address Dynamis House, 6-8 Sycamore Street, London
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    5,254,346 GBP2024-03-31
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 29 - Director → ME
  • 11
    CMS CAPITAL LIMITED - 2013-08-08
    icon of address 201temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (100 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 36 - LLP Member → ME
  • 13
    icon of address 201 Temple Chambers, 3 - 7 Temple Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    164,618 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    10,288 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Flat 7 6 Miles Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 16
    CMS CORPORATE SERVICES LIMITED - 2013-06-18
    CMS ADVISORY GROUP LIMITED - 2015-09-27
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    42,386 GBP2023-12-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 6 - Director → ME
  • 17
    COMBINED MANAGEMENT SERVICES LIMITED - 2011-07-20
    CMS CORPORATE CONSULTANTS LIMITED - 2015-09-27
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 69 offsprings)
    Equity (Company account)
    1,577,561 GBP2023-12-31
    Officer
    icon of calendar 2006-08-22 ~ now
    IIF 5 - Director → ME
  • 18
    EUROPEAN FINANCIAL PLANNING CONSULTANTS LTD - 2013-08-09
    CMS CAPITAL LIMITED - 2015-09-27
    EUROPEAN FINANCIAL PLANNING LTD - 2011-06-02
    EW MANAGEMENT LIMITED - 2010-01-05
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    137 GBP2023-12-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 3 - Director → ME
  • 19
    CMS ADVISORY (LEGAL) LIMITED - 2015-09-27
    icon of address One Advisory Group Limited, 201 Temple Chambers, 3 - 7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 49 - Director → ME
  • 20
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197 GBP2024-07-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 30 - Director → ME
  • 22
    BARKBY GROUP PLC - 2024-01-30
    THE BARKBY GROUP PLC - 2021-05-07
    SOVEREIGN MINES OF AFRICA PLC - 2018-06-25
    icon of address 115b Innovation Drive, Milton, Abingdon, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 48 - Director → ME
  • 23
    UNITED POLO LTD - 2023-05-15
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 22 - Director → ME
  • 24
    THE UNITED BRITISH POLO COMPANY LTD - 2023-05-15
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    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
  • 25
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 26 - Director → ME
Ceased 19
  • 1
    icon of address Shutford Gounds Farm, Epwell Rd, Shutford, Banbury, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    16,535 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2007-08-02
    IIF 51 - Secretary → ME
  • 2
    icon of address The Salvage Company Europe, 1 The Royal County Of Berkshire Polo Club, North Street, Winkfield, Windsor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2014-09-04
    IIF 11 - Director → ME
  • 3
    EPL COMPOSITE SOLUTIONS LTD - 2015-05-29
    EURO-PROJECTS (LTTC) LIMITED - 2007-01-24
    SYSTEMORDER LIMITED - 1992-02-03
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-01-24 ~ 2024-04-30
    IIF 52 - Secretary → ME
  • 4
    HAYDALE GRAPHENE INDUSTRIES LIMITED - 2014-04-02
    INNOVATIVE CARBON LIMITED - 2014-03-20
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2018-12-21
    IIF 25 - Director → ME
    icon of calendar 2014-10-23 ~ 2024-04-30
    IIF 54 - Secretary → ME
  • 5
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2019-07-04
    IIF 1 - Director → ME
    icon of calendar 2014-10-23 ~ 2024-04-30
    IIF 53 - Secretary → ME
  • 6
    HERMES PACIFIC INVESTMENTS LIMITED - 2012-08-20
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-08-20 ~ 2012-10-01
    IIF 9 - Director → ME
  • 7
    COPPERPILOT PUBLIC LIMITED COMPANY - 2004-11-02
    INDIAN RESTAURANTS GROUP PLC - 2012-08-20
    INDIA OUTSOURCING SERVICES PLC - 2008-02-26
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2012-09-14
    IIF 50 - Director → ME
  • 8
    AVERCO PLC - 2012-09-20
    icon of address Botley Road, Shedfield, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2012-11-16
    IIF 15 - Director → ME
  • 9
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    10,288 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-04-16
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    IMF LITIGATION FUNDING SERVICES LIMITED - 2020-02-28
    icon of address Link House, Level 2, 78 Cowcross Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,065,057 GBP2024-06-30
    Officer
    icon of calendar 2019-09-02 ~ 2023-03-01
    IIF 8 - Director → ME
  • 11
    CMS CORPORATE SERVICES LIMITED - 2013-06-18
    CMS ADVISORY GROUP LIMITED - 2015-09-27
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    42,386 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-09
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ONEVIEW GROUP PLC - 2019-01-18
    ARMOUR GROUP PLC - 2016-03-18
    ARMOUR TRUST PLC - 2002-12-10
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2018-10-11
    IIF 2 - Director → ME
  • 13
    AFRICAN BATTERY METALS PLC - 2019-06-21
    SULA IRON & GOLD PLC - 2018-01-16
    SULA GOLD PLC - 2012-02-29
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2019-03-29
    IIF 33 - Director → ME
  • 14
    icon of address Suite 201 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2013-09-17
    IIF 31 - Director → ME
    icon of calendar 2013-09-17 ~ 2013-09-17
    IIF 55 - Secretary → ME
  • 15
    icon of address Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2013-08-21
    IIF 32 - Director → ME
    icon of calendar 2013-08-21 ~ 2016-09-20
    IIF 56 - Secretary → ME
  • 16
    VERDES MANAGEMENT PLC - 2015-08-14
    X-PHONICS PLC - 2010-09-27
    DIABLO GROUP PLC - 2006-08-29
    icon of address Holly House, Shady Lane, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-09 ~ 2013-03-04
    IIF 12 - Director → ME
  • 17
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-02-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    icon of address Wickham Vineyard, Botley Rd, Shedfield, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2012-12-06
    IIF 10 - Director → ME
  • 19
    Company number 06956616
    Non-active corporate
    Officer
    icon of calendar 2009-07-08 ~ 2011-05-10
    IIF 14 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.