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

Mrs Susan Wilson

    Related profiles found in government register
  • Mrs Susan Wilson
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Church Road, Malvern, Worcestershire, WR14 1NH

      IIF 1
    • icon of address 7 Saunders Copse, Mayford, Woking, Surrey, GU22 0NS

      IIF 2
  • Ms Susan Wilson
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Fishers Road, Port Seton, Prestonpans, EH32 0EQ, Scotland

      IIF 3
  • Ms Susan Wilson
    Scottish born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
    • icon of address 16, Miners Terrace, Wallyford, Musselburgh, EH21 8JW, Scotland

      IIF 5
    • icon of address C/o Montpelier Professional (galloway) Limited, 1 Dashwood Square, Newton Stewart, DG8 6EQ, United Kingdom

      IIF 6
    • icon of address 25, Law View, North Berwick, EH39 4EZ, Scotland

      IIF 7
    • icon of address 40, Fishers Road, Port Seton, Prestonpans, EH32 0EQ, Scotland

      IIF 8
    • icon of address Unit 17, Mid Road Industrial Estate, Prestonpans, EH32 9ER, Scotland

      IIF 9
    • icon of address Unit 17, Mid Road, Prestonpans, EH32 9ER, Scotland

      IIF 10 IIF 11
  • Wilson, Susan
    British retired born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Monkwood Green, Hallow, Worcester, WR2 6NX, England

      IIF 12
  • Wilson, Susan
    British tutor administrator born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Saunders Copse, Woking, Surrey, GU22 0NS

      IIF 13
  • Ms Susan Brown
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Nurseries, St Madoes, Glencarse, Perthshire, PH2 7NF

      IIF 14
  • Ms Susan Brown
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Fishers Road, Port Seton, Prestonpans, East Lothian, EH32 0EQ, Scotland

      IIF 15
    • icon of address Unit 17, Mid Road Industrial Estate, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 16
  • Brown, Susan
    British business development manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, England

      IIF 17
  • Brown, Susan
    British cleaning manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2QG, England

      IIF 18
    • icon of address 28, Greenhills, Quaking Houses, Stanley, DH9 7FB, United Kingdom

      IIF 19
  • Brown, Susan
    British contracts manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Greenhills, Quaking Houses, Stanley, DH9 7FB, United Kingdom

      IIF 20
  • Brown, Susan
    British training consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Greenhills, Quaking Houses, Stanley, Co. Durham, DH9 7FB, England

      IIF 21
  • Ms Nan Brown
    British born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Old Course Gate, Balcarres Road, Musselburgh, EH21 7SE, Scotland

      IIF 22
  • Brown, Susan
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49 Almond View, Perth, Perthshire, PH1 1QQ

      IIF 23
  • Brown, Susan
    British lawyer born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Shandwick Place, Edinburgh, EH2 4RT

      IIF 24
  • Ms Susan Brown
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Fishers Road, Port Seton, East Lothian, Edinburgh, EH32 0EQ, Scotland

      IIF 25 IIF 26
  • Ms Susan Brown
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 27
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 28
    • icon of address No1 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 29
  • Brown, Nan
    British cleaner born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Old Course Gate, Balcarres Road, Musselburgh, EH21 7SE, Scotland

      IIF 30
  • Brown, Susan
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 12, Troon Close, Washington, Tyne And Wear, NE37 2LN

      IIF 31
  • Ms Nan Brown
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Mid Road Industrial Estate, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 32
  • Ms Susan Brown
    Scottish born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Mid Road Industrial Estate, Mid Road Industrial Estate, Mid Road, Prestonpans, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 33
    • icon of address Unit 17 Mid Road Industrial Estate, Mid Road Industrial Estate, Prestonpans, EH32 9ER, Scotland

      IIF 34
    • icon of address Unit 17, Mid Road Industrial Estate, Mid Road, Prestonpans, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 35
    • icon of address Unit 17, Mid Road Industrial Estate, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 36
  • Wilson, Susan
    Bermudian, director born in May 1947

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Brown, Susan
    British bookkeeper born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Fishers Road, Port Seton, East Lothian, Edinburgh, EH32 0EQ, Scotland

      IIF 38 IIF 39
  • Brown, Susan
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2QG

      IIF 40
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 41
  • Brown, Susan
    British health professional born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No1 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 42
  • Brown, Susan
    Scottish bookkeeper born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cockenzie House & Gardens, 22 Edinburgh Road, Cockenzie, East Lothian, EH32 0HY, Scotland

      IIF 43
  • Brown, Susan
    Scottish director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Mid Road Industrial Estate, Mid Road, Prestonpans, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 44
    • icon of address Unit 17, Mid Road Industrial Estate, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 45
  • Nan Brown
    Scottish born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Fishers Road, Port Seton, Prestonpans, EH32 0EQ, Scotland

      IIF 46
  • Brown, Susan

    Registered addresses and corresponding companies
    • icon of address 27, Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2QG

      IIF 47
    • icon of address 40 Fishers Road, Port Seton, East Lothian, Edinburgh, EH32 0EQ, Scotland

      IIF 48
    • icon of address 40, Fishers Road, Port Seton, Edinburgh, East Lothian, EH32 0EQ, Scotland

      IIF 49
    • icon of address 40 Fishers Road, Port Seton, Edinburgh, East Lothian, EH32 0EQ, United Kingdom

      IIF 50
    • icon of address No1 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 51
    • icon of address 40, Fishers Road, Port Seton, Prestonpans, EH32 0EQ, Scotland

      IIF 52
    • icon of address Duke House, Duke Street, Skipton, BD23 2HQ, England

      IIF 53
  • Brown, Nan

    Registered addresses and corresponding companies
    • icon of address 29, Old Course Gate, Balcarres Road, Musselburgh, EH21 7SE, Scotland

      IIF 54
    • icon of address Unit 17, Mid Road Industrial Estate, Prestonpans, East Lothian, EH32 9ER, Scotland

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Energy Gym Boroughmuir Rugby Club, 2 Meggetland Wynd, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,907 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address 25 Law View, North Berwick, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    70,230 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address Unit 17 Mid Road, Prestonpans, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,617,762 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Seahaven, 28c Links Road, Port Seton, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,497 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address Unit 17 Mid Road Industrial Estate, Prestonpans, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 17 Mid Road Industrial Estate, Prestonpans, East Lothian, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,121,856 GBP2024-02-29
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,093 GBP2016-03-31
    Officer
    icon of calendar 2015-01-10 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 78 Church Road, Malvern, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    43,882 GBP2023-12-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    LOTHIAN BOOKKEEPING SERVICES LIMITED - 2015-06-15
    icon of address Unit 17, Mid Road Industrial Estate, Prestonpans, Mid Road, Prestonpans, East Lothian, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,722 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 43 - Director → ME
    icon of calendar 2014-07-16 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 10
    icon of address 1 Riggonhead Court, Tranent, East Lothian, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    238 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address 29 Old Course Gate, Balcarres Road, Musselburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2018-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-03-29 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 School Road, East Linton, East Lothian
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address No1 Parkside Court Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 42 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,395 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    SMART COMPANY COMPLIANCE CONTRACTS LTD - 2018-10-17
    icon of address Unit 17 Mid Road, Prestonpans, East Lothian, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,816,704 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-10-16 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,743.79 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address The Lom Building, 27 Reid Street, Hamilton, Bermuda
    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.
    icon of calendar 2023-01-23 ~ now
    IIF 37 - Managing Officer → ME
  • 18
    OLYMPIC LEISURE CENTRE LIMITED(THE) - 2001-09-07
    icon of address The Nurseries, St Madoes, Glencarse, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    202,221 GBP2024-02-29
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 7 Saunders Copse, Mayford, Woking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address Unit 17 Mid Road Industrial Estate, Mid Road, Prestonpans, Prestonpans, East Lothian, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,798,448 GBP2023-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Duke House, Duke Street, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,104 GBP2024-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2021-03-19
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-03-19
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 17 Mid Road Industrial Estate, Prestonpans, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2018-06-11
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2018-06-11
    IIF 46 - Has significant influence or control OE
  • 3
    icon of address Unit 17 Mid Road Industrial Estate, Prestonpans, East Lothian, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,121,856 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-27 ~ 2018-03-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,252,309 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-11-26 ~ 2023-01-23
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address 16 Miners Terrace, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,705 GBP2022-05-31
    Person with significant control
    icon of calendar 2017-05-24 ~ 2022-06-22
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address 27 Harraton Terrace, Durham Road, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,093 GBP2016-03-31
    Officer
    icon of calendar 2011-02-09 ~ 2015-01-10
    IIF 19 - Director → ME
    icon of calendar 2015-01-10 ~ 2015-01-10
    IIF 47 - Secretary → ME
  • 7
    EDINBURGH ASSOCIATION FOR MENTAL HEALTH - 2003-03-19
    icon of address 40 Shandwick Place, Edinburgh
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2020-09-11
    IIF 24 - Director → ME
  • 8
    icon of address 2nd Floor, 3 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ 2014-04-30
    IIF 21 - Director → ME
  • 9
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-03-11
    IIF 31 - Director → ME
  • 10
    icon of address Jl Accountancy Services, 15 Tuscany View, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ 2014-07-16
    IIF 18 - Director → ME
  • 11
    icon of address 35 Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2012-07-04
    IIF 17 - Director → ME
  • 12
    icon of address 3 Blair Terrace, Portpatrick, Stranraer, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -843,271 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-03-11
    IIF 3 - Has significant influence or control OE
  • 13
    icon of address 9 Larch Court, Blantyre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-23 ~ 2019-09-24
    IIF 9 - Has significant influence or control OE
  • 14
    icon of address Unit 17 Mid Road Industrial Estate, Mid Road Industrial Estate, Prestonpans, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-16 ~ 2018-09-21
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2018-09-21
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 15
    WATERLESS DISTRIBURION LIMITED - 2011-11-10
    icon of address 35 Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2013-02-04
    IIF 20 - 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.