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

Emmett, Aaron John

    Related profiles found in government register
  • Emmett, Aaron John
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 332 Ladbroke Grove, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 1
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 2 IIF 3
  • Emmett, Aaron John
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 332 Ladbroke Grove, 332 Ladbroke Grove, Stud 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 4
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 5
    • Unit 5, 69 St Marks Road, London, W10 6JG, United Kingdom

      IIF 6
  • Emmett, Aaron John
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 7
  • Emmett, Aaron John
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 8
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 9
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 10
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU

      IIF 11
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 12
  • Emmett, Aaron John
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 13
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 14 IIF 15
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, W10 5AD, England

      IIF 16
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, United Kingdom

      IIF 17
  • Emmett, Aaron John
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 18 IIF 19 IIF 20
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 10-14, Accommodation Road, London, NW11 8ED, England

      IIF 25
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU

      IIF 26
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, England

      IIF 27
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, United Kingdom

      IIF 28 IIF 29
    • Smc, 1 Bell Street, Maidenhead, SL6 1BU, United Kingdom

      IIF 30
  • Emmett, Aaron John
    British manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bell Street, Maidenhead, Berkshire, SL6 1BU

      IIF 31
  • Emmett, Aaron John
    British real estate development born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 32
  • Emmett, Aaron John
    British director

    Registered addresses and corresponding companies
    • 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 33
  • Mr Aaron Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 34
  • Mr. Aaron Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 35
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 36
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, W10 5AD, England

      IIF 37
  • Mr Aaron John Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 38
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 39
  • Mr Aaron John Emmett
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 69 St. Marks Road, London, W10 6JG, England

      IIF 40
  • Emmett, Aaron
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Little Reeves Avenue, Amersham, Buckinghamshire, HP7 9JA, Uk

      IIF 41
  • Emmett, Aaron John

    Registered addresses and corresponding companies
    • 21, Little Reeves Avenue, Amersham, Buckinghamshire, HP7 9JA, Uk

      IIF 42
    • 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 43 IIF 44
  • Mr Aaron John Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 45
    • Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 46
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 47
    • C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 48
    • 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 49
    • 46, St. Quintin Avenue, London, W10 6PA, England

      IIF 50 IIF 51 IIF 52
    • 5, Colindeep Lane, London, NW9 6BX, England

      IIF 53
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 54
  • Aaron Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 69 St Marks Road, London, W10 6JG, United Kingdom

      IIF 55
  • Aaron John Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios Ladbroke Grove, London, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,311,407 GBP2022-12-31
    Person with significant control
    2023-09-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TPS HOLDINGS LIMITED - 2016-04-21
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,146,287 GBP2022-12-31
    Person with significant control
    2023-09-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -83,200 GBP2021-12-31
    Officer
    2018-05-17 ~ now
    IIF 12 - Director → ME
  • 4
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,564 GBP2024-05-31
    Officer
    2025-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,993 GBP2024-02-28
    Officer
    2025-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 5 69 St Marks Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-14 ~ dissolved
    IIF 31 - Director → ME
  • 9
    Number One, Buckingham Gardens, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 26 - Director → ME
  • 10
    Beacon House Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,983 GBP2024-02-29
    Officer
    2025-09-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2016-12-31
    Officer
    2014-05-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
Ceased 22
  • 1
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-04-04 ~ 2023-08-10
    IIF 14 - Director → ME
  • 2
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -84,040 GBP2022-12-31
    Officer
    2017-12-07 ~ 2023-08-10
    IIF 24 - Director → ME
    Person with significant control
    2017-12-07 ~ 2023-08-10
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 3
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios Ladbroke Grove, London, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,311,407 GBP2022-12-31
    Officer
    2016-04-21 ~ 2023-08-07
    IIF 16 - Director → ME
    Person with significant control
    2016-04-21 ~ 2023-08-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    332 Ladbroke Grove 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-07-04 ~ 2023-08-10
    IIF 1 - Director → ME
  • 5
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (1 parent)
    Officer
    2022-06-29 ~ 2023-09-06
    IIF 2 - Director → ME
  • 6
    MYHA HOMES LTD - 2023-08-07
    CLICK GORDON HOUSE LIMITED - 2023-06-05
    CLICK GORDEN HOUSE LIMITED - 2017-12-11
    CLICK PROPERTIES WAGNER LIMITED - 2017-12-08
    CLICK PROPERTIES SLOUGH LIMITED - 2016-10-19
    CLICK PROPERTIES LIMITED - 2016-04-18
    Related registrations: 12734119, 07865620
    TPS SLOUGH LTD - 2016-03-13
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -275,720 GBP2023-12-31
    Officer
    2023-08-04 ~ 2023-08-10
    IIF 3 - Director → ME
    2015-07-10 ~ 2023-06-01
    IIF 22 - Director → ME
    Person with significant control
    2018-12-07 ~ 2023-08-10
    IIF 39 - Has significant influence or control OE
  • 7
    TPS HOLDINGS LIMITED - 2016-04-21
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,146,287 GBP2022-12-31
    Officer
    2016-02-25 ~ 2023-08-04
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-04
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -17,549,166 GBP2024-12-31
    Officer
    2023-09-21 ~ 2024-08-30
    IIF 7 - Director → ME
    2017-02-06 ~ 2023-08-10
    IIF 13 - Director → ME
    Person with significant control
    2018-12-07 ~ 2023-08-10
    IIF 38 - Has significant influence or control OE
    2023-09-21 ~ 2024-08-29
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CLICK ABOVE ALL SOULS LIMITED - 2023-12-04
    332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-04-24 ~ 2023-08-10
    IIF 15 - Director → ME
  • 10
    CLICK PROPERTIES LIMITED - 2023-03-07
    Related registrations: 07865620, 09681293
    332 Ladbroke Grove, 332 Ladbroke Grove, Stud 5.21, Grand Union Studios, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-10 ~ 2023-08-08
    IIF 4 - Director → ME
  • 11
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,659 GBP2023-06-30
    Officer
    2006-06-27 ~ 2007-02-06
    IIF 20 - Director → ME
    2006-06-27 ~ 2007-02-06
    IIF 33 - Secretary → ME
  • 12
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,564 GBP2024-05-31
    Officer
    2009-02-26 ~ 2024-09-30
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-02
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,993 GBP2024-02-28
    Officer
    2009-02-27 ~ 2024-09-30
    IIF 17 - Director → ME
    Person with significant control
    2021-04-01 ~ 2024-09-02
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    2016-04-06 ~ 2021-03-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KASE STUDIO LTD - 2017-08-21
    44 Honeyman Close, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,142 GBP2016-04-30
    Officer
    2010-04-09 ~ 2012-08-01
    IIF 27 - Director → ME
  • 15
    7-15 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    172 GBP2024-07-31
    Officer
    2005-07-08 ~ 2007-02-06
    IIF 18 - Director → ME
    2005-07-08 ~ 2007-02-06
    IIF 44 - Secretary → ME
  • 16
    CLICK SOVEREIGN MEWS LIMITED - 2021-07-28
    KIRKLEVEN ESTATES LTD - 2017-12-12
    3 Larchwood Larchwood, Little Kingshill, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,397 GBP2024-12-31
    Officer
    2017-08-10 ~ 2020-07-01
    IIF 5 - Director → ME
    Person with significant control
    2017-12-12 ~ 2020-07-01
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 17
    STONY LANE MANAGEMENT COMPANY LIMITED - 2006-03-20
    C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,809 GBP2024-02-27
    Officer
    2006-02-23 ~ 2007-02-06
    IIF 21 - Director → ME
    2006-02-23 ~ 2007-02-06
    IIF 43 - Secretary → ME
  • 18
    18 Austenwood Close, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2003-08-21 ~ 2009-03-27
    IIF 19 - Director → ME
  • 19
    PROSPECTS LAND LIMITED - 2005-11-22
    Site Management Consultants Ltd Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2005-03-10 ~ 2011-03-11
    IIF 41 - Director → ME
    2005-03-10 ~ 2011-08-04
    IIF 42 - Secretary → ME
  • 20
    Beacon House Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,983 GBP2024-02-29
    Officer
    2009-04-16 ~ 2024-09-30
    IIF 11 - Director → ME
  • 21
    Hayloft, Leven Road, Leven, Fife
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ 2014-07-01
    IIF 30 - Director → ME
  • 22
    CLICK PROPERTIES LIMITED - 2020-04-15
    Related registrations: 12734119, 09681293
    TIMELESS PROPERTY SERVICES LIMITED - 2016-04-21
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    269,542 GBP2018-12-31
    Officer
    2012-03-01 ~ 2019-12-22
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-22
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Has significant influence or control 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.