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

Purkis, Richard Kenneth

    Related profiles found in government register
  • Purkis, Richard Kenneth
    British

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth
    British administrator

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth
    British administrator born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth
    British adminstrator born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth
    British company secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Purkis, Richard Kenneth
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiswell House, Shernden Lane, Marsh Green, Edenbridge, TN8 5PR, England

      IIF 77
  • Purkis, Richard Kenneth
    British director and company secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Clarendon Centre, Dairy Meadow Lane, Salisbury, SP1 2TJ, England

      IIF 78
  • Purkis, Richard Kenneth
    British group secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Purkis, Richard

    Registered addresses and corresponding companies
  • Mr Richard Kenneth Purkis
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiswell House, Shernden Lane, Marsh Green, Edenbridge, TN8 5PR, England

      IIF 87
child relation
Offspring entities and appointments
Active 9
  • 1
    THE STANLEY GIBBONS GROUP LIMITED - 2017-04-25
    PHILATELIC PUBLISHERS LIMITED - 2002-03-11
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    BLOOMSBURY AUCTIONS CLIENTS LIMITED - 2017-10-11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 72 - Director → ME
  • 3
    MISTYDENE LIMITED - 1981-12-31
    PHILATELIC RESEARCH AND TRADING COMPANY LIMITED - 2000-02-07
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    BLUEPRIME LIMITED - 2000-04-04
    COMMUNITIE LIMITED - 2000-04-07
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    MADEBYMETA LIMITED - 2017-12-28
    DE FACTO 1604 LIMITED - 2008-02-29
    DE FACTO 1604 LIMITED - 2008-03-27
    ACUITY VCT 3 LIMITED - 2008-03-05
    icon of address 399 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2015-09-23 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address Chiswell House Shernden Lane, Marsh Green, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    STANLEY GIBBONS ANTIQUARIAN BOOKS LIMITED - 1983-07-27
    icon of address 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    STANLEY GIBBONS PUBLICATIONS LIMITED - 2015-02-13
    icon of address 399 Strand, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address 399 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2000-02-18 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 48
  • 1
    A.H.BALDWIN & SONS LIMITED - 2024-02-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ 2020-11-02
    IIF 65 - Director → ME
    icon of calendar 2016-05-25 ~ 2020-11-02
    IIF 39 - Secretary → ME
  • 2
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2024-12-18
    IIF 63 - Director → ME
    icon of calendar 2016-05-25 ~ 2024-12-18
    IIF 43 - Secretary → ME
  • 3
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2020-11-02
    IIF 62 - Director → ME
    icon of calendar 2016-05-25 ~ 2020-11-02
    IIF 40 - Secretary → ME
  • 4
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -261 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2017-01-06 ~ 2020-11-02
    IIF 38 - Secretary → ME
  • 5
    BRISTOL AUCTION ROOMS LIMITED - 2015-05-11
    DREWEATTS 1759 LIMITED - 2009-11-11
    SAFEMONEY LIMITED - 2009-08-17
    SHAREMIDAS LIMITED - 2000-03-06
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 71 - Director → ME
  • 6
    GRAPES SYSTEMS LIMITED - 1988-03-11
    RETAIL SUPPLIES LIMITED - 1993-04-30
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 7 - Secretary → ME
  • 7
    BENHAM COVERS LIMITED - 2001-03-02
    BENHAM (STAMPS) LIMITED - 1995-01-26
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 10 - Secretary → ME
  • 8
    BENHAM (A. BUCKINGHAM) LIMITED - 2001-03-02
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 3 - Secretary → ME
  • 9
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 61 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 27 - Secretary → ME
  • 10
    RETAIL SUPPLIES LIMITED - 2001-06-22
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 12 - Secretary → ME
  • 11
    DMWSL 637 LIMITED - 2010-09-03
    BENHAM COLLECTIBLES LIMITED - 2015-05-08
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2020-11-02
    IIF 55 - Director → ME
    icon of calendar 2010-09-03 ~ 2020-11-02
    IIF 17 - Secretary → ME
  • 12
    BID FOR WINE (UK) LIMITED - 2018-08-13
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ 2020-11-02
    IIF 56 - Director → ME
  • 13
    STARMIX LIMITED - 2000-03-17
    NEALES FINE ART LIMITED - 2009-08-28
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 70 - Director → ME
  • 14
    DE FACTO 1029 LIMITED - 2003-07-21
    HAMPTONS FINE ARTS LIMITED - 2005-01-27
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 74 - Director → ME
  • 15
    MALLETT LIMITED - 2017-12-28
    ALNERY NO. 288 LIMITED - 1985-01-31
    MALLETT PUBLIC LIMITED COMPANY - 2015-02-06
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 84 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 34 - Secretary → ME
  • 16
    NOTSALLOW FORTY-FOUR LIMITED - 1993-01-15
    icon of address Tim Dunningham, Kbh On Train Media , Union House, 182-194 Union Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 4 - Secretary → ME
  • 17
    NEWCO9999 LIMITED - 2017-06-06
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    241,340 GBP2018-03-31
    Officer
    icon of calendar 2017-05-08 ~ 2017-10-01
    IIF 44 - Secretary → ME
  • 18
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 69 - Director → ME
  • 19
    DE FACTO 1560 LIMITED - 2008-01-10
    JAMES HARVEY BRITISH ART LIMITED - 2013-09-09
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 83 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 32 - Secretary → ME
  • 20
    B G REALISATIONS LIMITED - 2001-02-23
    icon of address Peterhouse Corporate Finance Limited 3rd Fllor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ 2001-02-01
    IIF 6 - Secretary → ME
  • 21
    FLYING FLOWERS HOLDINGS (U.K.) PLC - 2000-09-26
    FLYING FLOWERS LIMITED - 1996-02-13
    FLYING BRANDS HOLDINGS (UK) PLC - 2017-07-10
    SHELFCO (NO. 844) LIMITED - 1993-06-25
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ 1999-04-14
    IIF 1 - Secretary → ME
  • 22
    SEEDS DIRECT LIMITED - 2000-04-04
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 8 - Secretary → ME
  • 23
    FRESH FLOWER SUPPLIES LIMITED - 1993-04-30
    FLYING FLOWERS LIMITED - 2012-05-31
    BUNCHES LIMITED - 2002-01-09
    icon of address Peterhouse Corporate Finance Limted 3rd Floor New Liverpool Huse, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 9 - Secretary → ME
  • 24
    BUNCHES LIMITED - 1993-04-30
    FRESH FLOWER SUPPLIES LIMITED - 2012-05-31
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 5 - Secretary → ME
  • 25
    FLYING FLOWERS (U.K.) LIMITED - 2012-05-17
    SHELFCO (NO.1260) LIMITED - 1997-02-06
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 2 - Secretary → ME
  • 26
    FRESHNAME NO.195 LIMITED - 1996-02-09
    icon of address Union House, 182-194 Uniton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 14 - Secretary → ME
  • 27
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 73 - Director → ME
    icon of calendar 2016-03-01 ~ 2020-11-02
    IIF 85 - Secretary → ME
  • 28
    DE FACTO 1470 LIMITED - 2007-04-19
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,869 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-09-29
    IIF 78 - Director → ME
    icon of calendar 2015-09-23 ~ 2017-09-29
    IIF 45 - Secretary → ME
  • 29
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 82 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 31 - Secretary → ME
  • 30
    MALLETT & SON (ANTIQUES) LIMITED - 2017-12-28
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 80 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 33 - Secretary → ME
  • 31
    icon of address Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ 2020-11-02
    IIF 57 - Director → ME
    icon of calendar 2014-01-31 ~ 2020-11-02
    IIF 16 - Secretary → ME
  • 32
    BRISTOL AUCTION ROOMS LIMITED - 2009-11-11
    DREWEATTS 1759 LIMITED - 2017-06-06
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 68 - Director → ME
  • 33
    CLARKE & SPEARS LIMITED - 1999-12-30
    FRESHNAME NO. 154 LIMITED - 1992-09-09
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 15 - Secretary → ME
  • 34
    SALTMARK PLC - 2003-10-16
    DIRECT MESSAGE PLC - 2003-03-10
    NOBLE INVESTMENTS (UK) PLC - 2014-09-18
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2020-11-02
    IIF 54 - Director → ME
    icon of calendar 2016-05-25 ~ 2020-11-02
    IIF 41 - Secretary → ME
  • 35
    MALLETT GALLERY LIMITED - 2004-01-13
    CHRISTOPHER WOOD LIMITED - 1997-05-02
    MALLETT OVERSEAS LIMITED - 2017-12-28
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803,983 GBP2023-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 79 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 36 - Secretary → ME
  • 36
    VETMEL LIMITED - 1989-08-18
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 53 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 21 - Secretary → ME
  • 37
    FIGUREGOLD LIMITED - 2000-03-06
    icon of address Stanley Gibbons Limited, 399 Strand Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 76 - Director → ME
  • 38
    DIRECT MESSAGE PUBLIC LIMITED COMPANY - 2000-09-15
    DIRECT MESSAGE (HOLDINGS) LIMITED - 2003-03-11
    SALTMARK (MANCHESTER) LIMITED - 2003-08-21
    NOBLE INVESTMENTS (UK) LIMITED - 2003-10-16
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2020-11-02
    IIF 64 - Director → ME
    icon of calendar 2016-05-25 ~ 2020-11-02
    IIF 42 - Secretary → ME
  • 39
    STANLEY GIBBONS LIMITED - 2024-03-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1996-10-28 ~ 2020-11-02
    IIF 48 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 23 - Secretary → ME
  • 40
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 50 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 28 - Secretary → ME
  • 41
    icon of address 399 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2020-11-02
    IIF 37 - Secretary → ME
  • 42
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2020-11-04
    IIF 46 - Secretary → ME
  • 43
    STANLEY GIBBONS HOLDINGS PLC - 2014-09-18
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 51 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 26 - Secretary → ME
  • 44
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 66 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 24 - Secretary → ME
  • 45
    AFTERART LIMITED - 1989-09-26
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2020-11-02
    IIF 52 - Director → ME
    icon of calendar 2000-02-18 ~ 2020-11-02
    IIF 30 - Secretary → ME
  • 46
    ELDEE (NO 27) LIMITED - 1993-03-08
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 13 - Secretary → ME
  • 47
    LOGICCHANGE LIMITED - 1999-10-26
    IBRAX LIMITED - 2002-01-22
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-02
    IIF 75 - Director → ME
    icon of calendar 2016-03-01 ~ 2020-11-02
    IIF 86 - Secretary → ME
  • 48
    THE PILGRIM COVER CLUB LIMITED - 2001-01-23
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-04 ~ 2001-02-01
    IIF 11 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.