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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tyler, Michael Roger

    Related profiles found in government register
  • Tyler, Michael Roger
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Tintagel Close, Parkside Grange, Cramlington, NE23 1NZ

      IIF 1
    • Clervaux Exchange Building Centre, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 2
    • West Road, Stanley, DH9 8HU, England

      IIF 3 IIF 4
    • Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 5
    • Woodside Gardens, Stanley, DH9 6BA, England

      IIF 6 IIF 7 IIF 8
  • Tyler, Michael Roger
    British commercial director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Victory Business Centre, West Road, Annfield Plain, County Durham, DH9 8HU, England

      IIF 11
  • Tyler, Michael Roger
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Park, Callerton Lane, Woolsington, Newcastle Upon Tyne, NE13 8DF, England

      IIF 12
    • Bridgegate, Retford, DN22 6AJ, England

      IIF 13
    • West Road, Stanley, DH9 8HU, England

      IIF 14 IIF 15
    • Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 16
    • Woodside Gardens, Stanley, County Durham, DH9 6BA, United Kingdom

      IIF 17
  • Tyler, Michael Roger
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Main Street, Garforth, Leeds, LS25 1AA, England

      IIF 18
    • 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 19 IIF 20
    • Woodside Gardens, Stanley, DH9 6BA, United Kingdom

      IIF 21
    • Woodside Gardens, Stanley, Durham, DH9 6BA, United Kingdom

      IIF 22 IIF 23
  • Tyler, Michael Roger
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 24
  • Mr Michael Tyler
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Woodside Gardens, Stanley, DH9 6BA, England

      IIF 25
  • Mr Michael Roger Tyler
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 26
    • Park, Callerton Lane, Woolsington, Newcastle Upon Tyne, NE13 8DF

      IIF 27
    • Park, Callerton Lane, Woolsington, Newcastle Upon Tyne, NE13 8DF, England

      IIF 28
    • West Road, Stanley, DH9 8HU, England

      IIF 29
    • Woodside Gardens, Stanley, DH9 6BA, England

      IIF 30 IIF 31
  • Tyler, Michael Roger
    British co director

    Registered addresses and corresponding companies
    • Tintagel Close, Parkside Grange, Cramlington, NE23 1NZ

      IIF 32
  • Tyler, Roger Michael
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Main Street, Garforth, Leeds, LS25 1AA, England

      IIF 33
    • Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 34
  • Michael Roger Tyler
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 35
  • Tyler, Michael Roger
    English

    Registered addresses and corresponding companies
    • Nightingale Place, Stanley, County Durham, DH9 6XG

      IIF 36
  • Tyler, Michael Roger
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale Place, Stanley, County Durham, DH9 6XG

      IIF 37
  • Tyler, Michael Roger
    English company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Road, Frithville, Boston, PE22 7DY, England

      IIF 38
    • Cobden Street, Darlington, County Durham, DL1 4JF, England

      IIF 39
    • Woodside Gardens, Stanley, County Durham, DH9 6BA, England

      IIF 40 IIF 41
    • Nightingale Place, Stanley, Co Durham, DH9 6XG

      IIF 42 IIF 43
    • Nightingale Place, Stanley, County Durham, DH9 6XG

      IIF 44 IIF 45
    • Nightingale Place, Stanley, County Durham, DH9 6XG, England

      IIF 46 IIF 47
    • House, Azure Court -doxford Int Bus Park, Sunderland, SR3 3BE, United Kingdom

      IIF 48
  • Tyler, Michael Roger
    English director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 49 IIF 50
    • Nightingale Place, Stanley, DH9 6XG, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Nightingale Place, Stanley, Durham, DH9 6XG, United Kingdom

      IIF 54
  • Tyler, Michael Roger
    English management consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale Place, Stanley, Co Durham, DH9 6XG, Uk

      IIF 55
    • Nightingale Place, Stanley, County Durham, DH9 6XG, Uk

      IIF 56
  • Mr Michael Roger Tyler
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bridgegate, Retford, DN22 6AJ, England

      IIF 57
    • West Road, Stanley, DH9 8HU, England

      IIF 58 IIF 59
    • Woodside Gardens, Stanley, DH9 6BA, England

      IIF 60
  • Tyler, Michael
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tyler, Mick
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Gardens, Stanley, County Durham, DH9 6BA, United Kingdom

      IIF 64
  • Mr Mick Tyler
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Gardens, Stanley, DH9 6BA, England

      IIF 65
  • Tyler, Michael

    Registered addresses and corresponding companies
    • Nightingale Place, Stanley, Co Durham, DH9 6XG, Uk

      IIF 66
    • Nightingale Place, Stanley, County Durham, DH9 6XG

      IIF 67
child relation
Offspring entities and appointments 43
  • 1
    CEMK LIMITED
    - now 07445450
    CLEAN ENERGY MARKETING LIMITED
    - 2013-04-11 07445450
    ENERGY COMMODITY SERVICES LIMITED - 2011-08-05
    ENERGY COMMODITY TRADING LTD - 2010-11-23
    30 Woodside Gardens, Stanley, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 21 - Director → ME
  • 2
    CLAIMS INVEST LIMITED
    - now 08201943
    FINANCIO CLAIMS LIMITED
    - 2014-05-14 08201943
    Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 3
    CLEAN ENERGY MANAGEMENT LIMITED
    - now 07431000
    CE CARBON MANAGEMENT LTD - 2010-11-17
    34a Main Street, Garforth, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 18 - Director → ME
  • 4
    CLEAN ENERGY POWER LIMITED
    - now 07317341
    UTILITIES MARKETING LTD - 2012-01-19
    7 Nighingale Place, Stanley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 53 - Director → ME
  • 5
    CLEAN ENERGY TRADING LIMITED
    - now 07427495
    CLEAN ENERGY TRADING PLC - 2014-10-28
    CLEAN ENERGY TRADING LIMITED - 2014-07-31
    CE CARBON TRADING LTD - 2010-11-12
    C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 6
    D-BIOTECH LTD
    13387955
    24 West Road, Stanley, England
    Dissolved Corporate (5 parents)
    Officer
    2021-11-09 ~ 2024-10-14
    IIF 15 - Director → ME
  • 7
    DERMO BIOTECH UK LTD
    - now 13917182
    D - BEAUTY LTD
    - 2023-07-03 13917182
    24 West Road, Stanley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-15 ~ 2024-10-14
    IIF 14 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 8
    DOUBLE COVERAGE LTD
    08122821
    3 Tamar Street, Plymouth, England
    Dissolved Corporate (6 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 16 - Director → ME
  • 9
    DT LPG TECHNOLOGY UK LTD
    12537957
    Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
    Active Corporate (2 parents)
    Officer
    2020-03-30 ~ now
    IIF 2 - Director → ME
  • 10
    DURHAM COUNTY PRESIDENTS AMERICAN FOOTBALL CLUB CIC
    07873225
    7 Nightingale Place, Stanley, Co Durham
    Dissolved Corporate (7 parents)
    Officer
    2011-12-06 ~ 2011-12-16
    IIF 55 - Director → ME
    2013-11-10 ~ dissolved
    IIF 42 - Director → ME
    2013-06-21 ~ 2013-09-08
    IIF 43 - Director → ME
    2011-12-06 ~ 2013-09-08
    IIF 66 - Secretary → ME
  • 11
    DURHAM COUNTY PRESIDENTS AMERICAN FOOTBALL YOUTH TEAM CIC
    07773972
    7 Nightingale Place, Stanley, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2013-06-21 ~ 2013-09-08
    IIF 44 - Director → ME
    2013-11-10 ~ dissolved
    IIF 45 - Director → ME
    2011-09-14 ~ 2011-12-16
    IIF 56 - Director → ME
    2011-09-14 ~ 2013-09-08
    IIF 67 - Secretary → ME
  • 12
    EC FUNDING LIMITED
    - now 07365251
    CLEAN ENERGY FUNDING LTD
    - 2013-04-10 07365251
    30 Woodside Gardens, Stanley, County Durham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-03-06 ~ dissolved
    IIF 51 - Director → ME
  • 13
    ENERGY COMMODITIES LIMITED
    - now 06086869
    CLEAN ENERGY CAPITAL (INTERNATIONAL) LIMITED - 2012-11-28
    ULTRA GREEN CAPITAL LTD - 2010-01-12
    IF EVERYONE DID LIMITED - 2008-06-23
    CARBON ACCOUNT LTD - 2007-06-14
    Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-03-06 ~ dissolved
    IIF 52 - Director → ME
  • 14
    FIN SUB LIMITED
    09800142
    34a Main Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 63 - Director → ME
  • 15
    FINANCIO LIMITED
    07461461
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-01-03 ~ dissolved
    IIF 49 - Director → ME
  • 16
    FINANCIO MANAGEMENT LIMITED
    - now 07365185
    FOREGATE MANAGEMENT LTD - 2012-04-30
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 17
    FINANCIO TRADE LIMITED
    - now 07317317
    CLEAN ENERGY OPPORTUNITIES LIMITED - 2012-08-28
    ZUVA LIMITED - 2011-10-10
    UTILITIES IN ONE LTD - 2010-11-24
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-01-03 ~ dissolved
    IIF 50 - Director → ME
  • 18
    FML SUB LIMITED
    09800028
    34a Main Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 61 - Director → ME
  • 19
    FOREGATE CAPITAL LIMITED
    07319568
    30 Woodside Gardens, Stanley, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 23 - Director → ME
  • 20
    FORTIES CAPITAL LTD
    09287431
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 34 - Director → ME
  • 21
    FOX INDEPENDENT FINANCIAL SERVICES LTD
    - now 05440011
    FOX INTERNATIONAL PROPERTY CONSULTANTS LTD
    - 2013-12-13 05440011
    30 Woodside Gardens, Stanley, England
    Active Corporate (10 parents)
    Officer
    2008-06-03 ~ 2011-12-16
    IIF 37 - Director → ME
    2012-12-10 ~ now
    IIF 64 - Director → ME
    2005-05-03 ~ 2008-04-17
    IIF 1 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    FOX MANAGEMENT (SWANSEA) LIMITED
    03776509
    30 Woodside Gardens, Stanley, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1999-05-25 ~ now
    IIF 6 - Director → ME
    2009-07-16 ~ 2011-12-16
    IIF 36 - Secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    FTL SUB LIMITED
    09800042
    34a Main Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 62 - Director → ME
  • 24
    I SHOOT MEDIA LTD
    - now 11098398
    1 SHOOT MEDIA LTD
    - 2018-11-27 11098398
    CCS (MIDDLE EAST) LTD
    - 2018-08-28 11098398
    20 Farrier Close, Washington, Tyne & Wear, England
    Active Corporate (5 parents)
    Officer
    2017-12-11 ~ 2019-01-31
    IIF 17 - Director → ME
  • 25
    JS MARSH LIMITED
    10516378
    35/r2 Lawrence Road, Southsea, England
    Active Corporate (2 parents)
    Officer
    2017-07-21 ~ 2021-12-11
    IIF 10 - Director → ME
  • 26
    M7 HEALTHCARE & WELLBEING LTD
    - now 08163728
    APP PROGRAMME PARTNERS LTD
    - 2019-11-07 08163728
    ERRINGTON HOUSE LTD
    - 2017-10-26 08163728
    LADY 66 LTD
    - 2015-05-16 08163728
    JRC COMMERCIAL MORTGAGES (N.E) LTD
    - 2013-09-23 08163728
    SPECTRUM COMMERCIAL FINANCE LTD - 2012-11-26
    Victory Business Centre, 24 West Road, Stanley, County Durham, England
    Active Corporate (8 parents)
    Officer
    2017-08-04 ~ 2019-12-10
    IIF 12 - Director → ME
    2012-12-05 ~ 2016-10-18
    IIF 41 - Director → ME
    Person with significant control
    2017-08-16 ~ 2019-12-10
    IIF 28 - Right to appoint or remove directors OE
  • 27
    NEWCASTLE VIKINGS AMERICAN FOOTBALL CIC
    08936232
    30 Woodside Gardens, Stanley, England
    Active Corporate (6 parents)
    Officer
    2014-03-12 ~ 2018-10-05
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-11-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PASSPORTE CERTIFICATION LTD - now
    PASSPORTE CORTIFICATION LTD - 2015-10-23
    ZOOTCHY.COM LIMITED
    - 2015-10-01 08251053
    Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    2012-10-18 ~ 2013-09-03
    IIF 46 - Director → ME
  • 29
    PICK SIX ADVISORS LLP
    OC448819
    24 West Road, Stanley, England
    Active Corporate (2 parents)
    Officer
    2023-08-24 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    PREMIER EXHIBITIONS LTD
    07146810
    49 Cobden Street, Darlington, County Durham, England
    Active Corporate (6 parents)
    Officer
    2010-02-08 ~ 2011-12-16
    IIF 48 - Director → ME
    2013-08-07 ~ 2015-10-17
    IIF 39 - Director → ME
  • 31
    REAL TIME REDRESS LTD
    09106098
    34a Main Street, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 54 - Director → ME
  • 32
    RESOLVE INVESTMENTS LIMITED
    - now 09652286
    RESOLVE NOMINEES LTD
    - 2020-10-28 09652286
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    2015-06-23 ~ 2021-06-25
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-07
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 33
    SATCHEL CONTRAL LTD
    - now 08155253
    WUWUW LTD
    - 2014-09-23 08155253
    Chatsworth House, 3 Errington Street, Blyth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-05 ~ 2015-09-18
    IIF 40 - Director → ME
  • 34
    TANKSERV UK LTD
    16423666
    24 West Road, Stanley, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 35
    TELEMTECH LTD
    14728905
    24 West Road, Stanley, England
    Active Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    THE CUPCAKERY (LOUGHBOROUGH) LTD
    - now 07951793
    GTX INVEST LTD
    - 2014-05-07 07951793
    21 Broadway, Loughborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-05 ~ 2014-05-20
    IIF 47 - Director → ME
  • 37
    THE ERRINGTON HOUSE CONSULTANCY LTD
    - now 10409590
    ERRINGTON HOUSE HEALTH LTD
    - 2023-01-16 10409590
    24 Victory Business Centre, West Road, Annfield Plain, County Durham, England
    Active Corporate (5 parents)
    Officer
    2017-04-24 ~ now
    IIF 11 - Director → ME
  • 38
    THE HECTARE GROUP LTD
    14802392
    30 Woodside Gardens, Stanley, England
    Active Corporate (3 parents)
    Officer
    2023-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 39
    TYNEDALE NATURAL STONE LIMITED - now
    HEXHAM NATURAL STONE LIMITED
    - 2008-07-08 04138843
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (8 parents)
    Officer
    2006-07-27 ~ 2007-10-11
    IIF 32 - Secretary → ME
  • 40
    UK AMERICAN FOOTBALL LIVE LTD
    - now 11276786
    UK AMERICAN FOOTBALL LEAGUE LIMITED
    - 2019-01-08 11276786
    Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
    Active Corporate (8 parents)
    Officer
    2018-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    UK SOURCE & SUPPLY LIMITED
    - now 07402528
    UK2Q8 LTD - 2010-10-25
    Bridlow Carrington Road, Frithville, Boston, England
    Dissolved Corporate (5 parents)
    Officer
    2012-12-05 ~ 2016-10-25
    IIF 38 - Director → ME
  • 42
    VICTORY BUSINESS SERVICES LTD
    15799889
    30 Woodside Gardens, Stanley, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 43
    WEAVER STREET CATERING LTD
    14024294
    3 Bridgegate, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-04 ~ 2022-07-18
    IIF 13 - Director → ME
    Person with significant control
    2022-04-04 ~ 2022-07-18
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more 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.