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

Bletso, Bryan Edward

    Related profiles found in government register
  • Bletso, Bryan Edward

    Registered addresses and corresponding companies
    • icon of address 14, New Street, London, EC2M 4HE, United Kingdom

      IIF 1
    • icon of address 14 New Street, London, EC2M 4TR

      IIF 2 IIF 3
    • icon of address 40, Holborn Viaduct, London, EC1N 2PZ, England

      IIF 4
    • icon of address 11 Broomfield Park, Westcott, Surrey, RH4 3QQ, England

      IIF 5
  • Bletso, Bryan

    Registered addresses and corresponding companies
    • icon of address 40, Holborn Viaduct, London, EC1N 2PZ

      IIF 6
    • icon of address 40, Holborn Viaduct, London, EC1N 2PZ, England

      IIF 7
  • Bletso, Bryan Edward
    British

    Registered addresses and corresponding companies
  • Bletso, Bryan Edward
    British solicitor

    Registered addresses and corresponding companies
  • Bletso, Bryan Edward
    British solictor

    Registered addresses and corresponding companies
    • icon of address 11 Broomfield Park, Westcott, Surrey, RH4 3QQ

      IIF 52
  • Bletso, Bryan Edward
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Irwin Mitchell Llp, Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom

      IIF 53
    • icon of address 14, New Street, London, EC2M 4HE

      IIF 54
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 55
  • Bletso, Bryan Edward
    British solicitor born in September 1965

    Registered addresses and corresponding companies
    • icon of address 7 Cranbourne Cottages, Westcott St Westcott, Dorking, Surrey, RH4 3NU

      IIF 56 IIF 57
    • icon of address 10 Colinette Road, Putney, London, SW15 6QQ

      IIF 58
  • Bletso, Bryan Edward
    British solicitor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Broomfield Park, Westcott, Dorking, RH4 3QQ, United Kingdom

      IIF 59
    • icon of address 11 Broomfield Park, Westcott, Surrey, RH4 3QQ

      IIF 60 IIF 61
  • Bletso, Bryan Edward
    British solictitor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Broomfield Park, Westcott, Surrey, RH4 3QQ

      IIF 62
child relation
Offspring entities and appointments
Active 20
  • 1
    VOD EXPRESS LIMITED - 2001-01-29
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    BELIMO AUTOMATION (U.K.) LIMITED - 1997-04-03
    HUTTON DUCT CONNECTORS LIMITED - 1982-05-12
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 31 - Secretary → ME
  • 4
    icon of address Pricewaterhousecoopers, Plumtree Court, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ now
    IIF 8 - Secretary → ME
  • 5
    INONE GB LIMITED - 2010-01-25
    INONE EUROPE LIMITED - 2003-08-27
    icon of address 14 New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    icon of address 22 Cathedral Road, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    883,924 GBP2024-12-31
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 19 - Secretary → ME
  • 7
    icon of address 40 Holborn Viaduct, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-04-24 ~ now
    IIF 52 - Secretary → ME
  • 8
    icon of address 57 Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    12,039 GBP2017-12-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 37 - Secretary → ME
  • 9
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (229 parents, 20 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 55 - LLP Member → ME
  • 10
    icon of address Unit 4 Quarry Farm, Bodiam, Robertsbridge, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-18 ~ dissolved
    IIF 50 - Secretary → ME
  • 11
    icon of address Littlehaven House, 24/26 Littlehaven Lane, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    icon of address 6 The Borough, Brockham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    217 GBP2024-06-30
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 18 - Secretary → ME
  • 13
    icon of address 40 Holborn Viaduct, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 44 - Secretary → ME
  • 14
    icon of address Maddomswood, Whatlington, Battle, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    172,151 GBP2023-11-30
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 29 - Secretary → ME
  • 15
    icon of address 14 New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 54 - LLP Member → ME
  • 16
    THOMAS EGGAR LLP - 2016-01-15
    EGGAR LLP - 2007-03-07
    icon of address C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 53 - LLP Member → ME
  • 17
    icon of address Cumnor Road Cumnor Road, Wootton, Boars Hill, Oxford
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    18,870 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 6 - Secretary → ME
  • 18
    icon of address 40 Holborn Viaduct, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    14,393 GBP2024-08-31
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 35 - Secretary → ME
  • 19
    SPEARRATE LIMITED - 1991-06-28
    icon of address 65 London Road, St.albans, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 33 - Secretary → ME
  • 20
    WALTER MACHINES UK LIMITED - 2013-05-24
    KOERBER SCHLEIFRING UK LIMITED - 2010-11-02
    icon of address 40 Holborn Viaduct, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,622 GBP2023-12-31
    Officer
    icon of calendar 2004-10-06 ~ now
    IIF 25 - Secretary → ME
Ceased 41
  • 1
    PE488 LIMITED - 2018-10-18
    icon of address Biopharma House 9, Winnall Valley Road, Winnall, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2009-04-14 ~ 2018-10-19
    IIF 17 - Secretary → ME
  • 2
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2008-02-11
    IIF 32 - Secretary → ME
  • 3
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-28
    IIF 27 - Secretary → ME
  • 4
    SMOUSHI LIMITED - 2007-04-18
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-08-22
    IIF 9 - Secretary → ME
  • 5
    BROOKFIELD GLOBAL RELOCATION SERVICES LIMITED - 2016-12-05
    GMAC GLOBAL RELOCATION SERVICES LIMITED - 2009-04-14
    EXPATRIATE MANAGEMENT LIMITED - 2000-12-29
    NOBLEULTRA LIMITED - 1992-11-05
    icon of address Kingston House, Lydiard Fields, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2001-09-13
    IIF 12 - Secretary → ME
  • 6
    JOBS.LEADDISCOVERY LIMITED - 2010-12-22
    icon of address 20 The Fairfield, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,459 GBP2022-03-31
    Officer
    icon of calendar 2006-02-10 ~ 2010-12-09
    IIF 30 - Secretary → ME
  • 7
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-24 ~ 2003-01-03
    IIF 10 - Secretary → ME
  • 8
    COGNOS SOFTWARE LIMITED - 2003-10-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-24 ~ 2003-01-03
    IIF 13 - Secretary → ME
  • 9
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    135,456 GBP2017-12-31
    Officer
    icon of calendar 2002-10-15 ~ 2018-04-19
    IIF 21 - Secretary → ME
  • 10
    DFDS LOGISTICS PARTNERS LTD - 2015-01-09
    SPEEDCARGO LIMITED - 2010-08-27
    DFDS SPEEDCARGO LIMITED - 2008-12-24
    SPEEDCARGO LTD. - 2008-12-19
    HELLMANN NORDIC LIMITED - 2006-11-07
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2004-02-25 ~ 2006-06-21
    IIF 28 - Secretary → ME
  • 11
    CONEJO C.I.C. - 2014-06-06
    CONEJO LIMITED - 2014-05-21
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2015-06-30
    IIF 5 - Secretary → ME
  • 12
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-12 ~ 2000-12-20
    IIF 11 - Secretary → ME
  • 13
    icon of address One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2010-09-30
    IIF 22 - Secretary → ME
  • 14
    icon of address 40 Holborn Viaduct, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2006-04-21
    IIF 61 - Director → ME
  • 15
    GFK FIELD INTERVIEWING SERVICES LIMITED - 2015-08-05
    GFK NOP FIELD INTERVIEWING SERVICES LIMITED - 2015-08-04
    NOP FIELD INTERVIEWING SERVICES LIMITED - 2005-09-30
    FIELD INTERVIEWING SERVICES (UK) LIMITED - 1996-05-28
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2013-11-30
    IIF 43 - Secretary → ME
  • 16
    GFK NOP SERVICES LIMITED - 2015-08-05
    NOP SERVICES LIMITED - 2005-09-30
    ATTENDGROVE LIMITED - 1996-05-21
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2013-11-30
    IIF 47 - Secretary → ME
  • 17
    GFK TELEPHONE INTERVIEWING SERVICES LIMITED - 2015-08-05
    GFK NOP TELEPHONE INTERVIEWING SERVICES LIMITED - 2015-08-04
    NOP TELEPHONE INTERVIEWING SERVICES LIMITED - 2005-09-30
    SYRIUSCORP LIMITED - 1996-05-21
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2013-11-30
    IIF 48 - Secretary → ME
  • 18
    GFK NOP U.K. HOLDING LIMITED - 2015-08-04
    BLADEWAY LIMITED - 2005-05-27
    icon of address 7th Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-10 ~ 2013-11-30
    IIF 42 - Secretary → ME
  • 19
    GFK NOP LIMITED - 2015-08-10
    NOP RESEARCH GROUP LIMITED - 2005-09-30
    MAI RESEARCH LIMITED - 1994-03-01
    MAI UK MARKET RESEARCH LIMITED - 1992-02-21
    CLAIMSEARCH LIMITED - 1990-07-20
    icon of address 7th Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2013-11-30
    IIF 38 - Secretary → ME
  • 20
    icon of address Tom Pudding Way, Goole, East Riding Of Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2001-01-22
    IIF 57 - Director → ME
  • 21
    HELLMANN INTERNATIONAL FORWARDERS LIMITED - 1999-07-01
    HELLMANN MITCHELL COTTS LIMITED - 1989-01-17
    MITCHELL COTTS INTERNATIONAL FREIGHT LIMITED - 1988-02-26
    MITCHELL COTTS FREIGHT (U.K.) LIMITED - 1986-07-01
    BRUDA INTERNATIONAL LIMITED - 1982-03-19
    icon of address Charter House, Sandford Street, Lichfield, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2010-09-30
    IIF 20 - Secretary → ME
  • 22
    CATDRIVE LIMITED - 1997-05-09
    icon of address Charter House, Sandford Street, Lichfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2010-09-30
    IIF 24 - Secretary → ME
  • 23
    GFK MYSTERY SHOPPING SERVICES UK LIMITED - 2018-11-21
    GFK NOP MYSTERY SHOPPING SERVICES LIMITED - 2015-08-04
    NOP MYSTERY SHOPPING SERVICES LIMITED - 2005-09-30
    LEGALMASTERS LIMITED - 1996-05-21
    icon of address C/o Cfo Ipsos Mori, 3 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2013-11-30
    IIF 49 - Secretary → ME
  • 24
    GFK MYSTERY SHOPPING UK LIMITED - 2018-11-21
    GFK MYSTERY SHOPPING SERVICES LIMITED - 2015-08-04
    icon of address C/o Cfo Ipsos Mori, 3 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2013-11-30
    IIF 26 - Secretary → ME
  • 25
    ADD REFLECTORS LIMITED - 1996-05-01
    ADD REFLECTORS LIMITED - 1996-02-22
    ACTIONFLARE LIMITED - 1993-08-17
    icon of address 10 Seax Way Southfields Industrial Park, Laindon, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    427,614 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1993-08-13 ~ 1993-08-17
    IIF 58 - Director → ME
    icon of calendar 1993-08-12 ~ 1993-08-13
    IIF 3 - Secretary → ME
  • 26
    CYTON BIOSCIENCES LIMITED - 2023-01-16
    icon of address Bath House, 6 - 8 Bath Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,910 GBP2023-12-31
    Officer
    icon of calendar 2010-02-12 ~ 2017-03-14
    IIF 1 - Secretary → ME
  • 27
    GOSMORE LIMITED - 2019-10-15
    icon of address Bath House, 6 - 8 Bath Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    149,665 GBP2023-12-31
    Officer
    icon of calendar 2010-02-12 ~ 2017-03-14
    IIF 4 - Secretary → ME
  • 28
    THE MANOUCHER FOOD & COMPANY (UK) LIMITED - 1994-05-31
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-04 ~ 2015-03-27
    IIF 23 - Secretary → ME
  • 29
    UNITED INFORMATION GROUP LIMITED - 2001-06-18
    NOP INFORMATION GROUP LIMITED - 1998-11-24
    MAI INFORMATION HOLDINGS LIMITED - 1996-05-14
    SHOTLUTE LIMITED - 1989-09-15
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-10 ~ 2014-01-21
    IIF 40 - Secretary → ME
  • 30
    NUMBERS (HOLDINGS) LIMITED - 2007-11-30
    NUMBERS DATA PROCESSING LIMITED - 1991-07-01
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2013-12-18
    IIF 45 - Secretary → ME
  • 31
    icon of address Biopharma House Winnall Valley Road, Winnall, Winchester, Hampshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    5,514,940 GBP2023-12-31
    Officer
    icon of calendar 2009-01-27 ~ 2009-02-05
    IIF 2 - Secretary → ME
  • 32
    PELORUS INTERNATIONAL (HOLDINGS) LIMITED - 1985-04-10
    SEARCHGRADE LIMITED - 1976-12-31
    icon of address One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2010-09-30
    IIF 34 - Secretary → ME
  • 33
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-01 ~ 1996-01-17
    IIF 14 - Secretary → ME
  • 34
    icon of address 307 Euston Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,155,491 GBP2023-12-31
    Officer
    icon of calendar 2013-10-16 ~ 2020-02-06
    IIF 7 - Secretary → ME
  • 35
    icon of address Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2017-05-15
    IIF 51 - Secretary → ME
  • 36
    icon of address C/o Lithgow Perkins Llp, Crown Chambers, Princes Street, Harrogate
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -20,907 GBP2020-12-31
    Officer
    icon of calendar 2002-05-08 ~ 2002-05-14
    IIF 56 - Director → ME
  • 37
    Q FIELD MARKETING SOLUTIONS LIMITED - 2016-07-29
    NOP GLOBAL LIMITED - 2016-06-07
    GFK NOP FIELD MARKETING SERVICES LIMITED - 2015-08-04
    NOP FIELD MARKETING SERVICES LIMITED - 2005-09-30
    INTERNATIONAL HEALTH SURVEYS LIMITED - 2004-03-03
    CRUMPSPARK LIMITED - 1980-12-31
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2013-11-30
    IIF 41 - Secretary → ME
  • 38
    icon of address 156 Russell Drive, Wollaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2008-06-20
    IIF 60 - Director → ME
  • 39
    icon of address 40 Holborn Viaduct, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    14,393 GBP2024-08-31
    Officer
    icon of calendar 2008-03-01 ~ 2008-03-01
    IIF 62 - Director → ME
  • 40
    SURCOTECH INTERNATIONAL LIMITED - 2021-07-23
    SPEED 3247 LIMITED - 1993-04-27
    icon of address Hafner House Newent Business Park, Gloucester Road, Newent, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,414 GBP2023-12-31
    Officer
    icon of calendar 2000-12-04 ~ 2004-11-26
    IIF 15 - Secretary → ME
  • 41
    icon of address Windover House, St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,180 GBP2018-06-30
    Officer
    icon of calendar 2014-12-16 ~ 2014-12-19
    IIF 59 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.