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

Mr David Robert Taylor

    Related profiles found in government register
  • Mr David Robert Taylor
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, England

      IIF 1 IIF 2
    • Taylor House, Roman Gate, Great Denham, Bedford, MK40 4FU, England

      IIF 3 IIF 4
    • 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, United Kingdom

      IIF 5
  • Mr David Taylor
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Durham House, 38 Street Lane, Denby, Derbyshire, DE5 8NE, England

      IIF 6
  • Mr Robert Taylor
    British born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, New Street, Hopeman, Elgin, IV30 5SG, Scotland

      IIF 7
  • David Robert Taylor
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 8
  • Taylor, David Robert
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35 Carnoustie Drive, Great Denham, Bedford, MK40 4FG

      IIF 9
    • 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 10
    • 35, Carnoustie Drive, Great Denham, Biddenham, Bedfordshire, MK40 4FG, United Kingdom

      IIF 11
  • Taylor, David Robert
    British land agent born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35 Carnoustie Drive, Great Denham, Bedford, MK40 4FG

      IIF 12
    • The Willows, 21 Church End, Milton Bryan, Milton Keynes, MK17 9HR, England

      IIF 13
  • Taylor, David Robert
    British none born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carnoustie Drive, Great Denham, Bedfordshire, MK40 4FG, United Kingdom

      IIF 14
  • Taylor, David Robert
    British property consultant born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Foster Hill Road, Bedford, MK40 2EN, England

      IIF 15
    • 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Taylor House, Roman Gate, Great Denham, Bedford, MK40 4FU, England

      IIF 20 IIF 21
    • 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, United Kingdom

      IIF 22
  • Taylor, David Robert
    British property developer born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35 Carnoustie Drive, Great Denham, Bedford, MK40 4FG

      IIF 23
  • Taylor, David
    British developer born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Manor Cottage West, Coach Drive, Fladbury, Pershore, WR10 2QN, England

      IIF 24
  • Taylor, Robert
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Liverpool Road North, Maghull, Liverpool, Merseyside, L31 2HP

      IIF 25
    • 11c Durham Avenue, Bootle, Liverpool, Merseyside, L30 1RE

      IIF 26 IIF 27
  • Mr Robert Taylor
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tavistock Road, Chelmsford, Essex, CM1 6JL, United Kingdom

      IIF 28
  • David Taylor
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Taylor, Robert
    British director born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, New Street, Hopeman, Elgin, IV30 5SG, Scotland

      IIF 32
  • Taylor, Robert
    English director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tilney Street, Liverpool, L98DT, England

      IIF 33
    • 13, Tilney Street, Liverpool, L98DT, United Kingdom

      IIF 34
    • 387, Walton Road, West Molesey, KT8 2QQ, England

      IIF 35
  • Taylor, Robert Michael David
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Robert Michael David
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ashdale Road, Liverpool, L9 2AB, United Kingdom

      IIF 39
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 40
  • Taylor, Robert David
    British director born in November 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • Unit 3-4, City Point, Great Homer Street, Liverpool, L5 3LD, United Kingdom

      IIF 41
  • Mr Robert David Taylor
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 42
    • 27, Old Gloucester Street, Bloomsberry, WC1N 3AX, United Kingdom

      IIF 43
    • 99, Stanley Road, Bootle, L20 7DA, England

      IIF 44
    • 24, Ashdale Road, Liverpool, L9 2AB, United Kingdom

      IIF 45
    • 24, Ashdale Road, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 46
    • 24, Ashdale Road, Walton, Liverpool, L9 2AB, England

      IIF 47
    • 24, Ashdale Road, Walton, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 48
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Taylor, Robert David
    British commercial director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 50
  • Taylor, Robert David
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Long Lane, Walton, Liverpool, L9 7BN, England

      IIF 51
  • Taylor, Robert David
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 52
    • 24, Ashdale Road, Liverpool, L9 2AB, United Kingdom

      IIF 53
    • 24, Ashdale Road, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 54
    • 24, Ashdale Road, Walton, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 55
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Taylor, Robert
    British electronics integration test engine born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tavistock Road, Chelmsford, Essex, CM1 6JL, United Kingdom

      IIF 57
  • Taylor, David
    British businessman born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Shepherds Fold, Holmer Green, High Wycombe, Buckinghamshire, HP15 6XZ, England

      IIF 58
  • Taylor, Robert
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, William Jessop Way, Liverpool, Merseyside, L3 1DJ, United Kingdom

      IIF 59 IIF 60
  • Taylor, Robert David

    Registered addresses and corresponding companies
    • Unit 3-4, City Point, Great Homer Street, Liverpool, L5 3LD, United Kingdom

      IIF 61
  • Taylor, Robert
    English director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Webber Estate, Webber Road, Knowsley Ind Estate, Knowsley, L33 7SQ, United Kingdom

      IIF 62
  • Mr Robert Michael David Taylor
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Taylor, Robert

    Registered addresses and corresponding companies
    • 13, Tilney Street, Liverpool, L98DT, United Kingdom

      IIF 64
    • 78, William Jessop Way, Liverpool, Merseyside, L3 1DJ, United Kingdom

      IIF 65 IIF 66
  • Taylor, Robert Michael David
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-19 ~ dissolved
    IIF 11 - director → ME
  • 3
    Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 40 - director → ME
  • 4
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 38 - director → ME
  • 5
    27 Arderne Road, Timperley, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 60 - director → ME
    2012-11-05 ~ dissolved
    IIF 65 - secretary → ME
  • 6
    ENCOMPASS 360 RECRUITMENT LIMITED - 2012-11-06
    14 Mallory Walk, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 59 - director → ME
    2012-10-31 ~ dissolved
    IIF 66 - secretary → ME
  • 7
    INTELLIGENT BUSINESS MANAGEMENT SOLUTIONS RECRUITMENT LTD - 2016-09-23
    IBMS RECRUITMENT LTD - 2015-03-27
    12 Mill Hill, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -69,819 GBP2015-12-31
    Officer
    2014-08-28 ~ dissolved
    IIF 37 - director → ME
  • 8
    IBM SOLUTIONS LTD - 2014-03-17
    24 Ashdale Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 34 - director → ME
    2014-02-25 ~ dissolved
    IIF 64 - secretary → ME
  • 9
    8th Floor One, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,419 GBP2020-01-31
    Officer
    2018-06-15 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    1 Liverpool Road North, Maghull, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2010-03-27 ~ dissolved
    IIF 25 - director → ME
  • 12
    24 Ashdale Road, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-15 ~ dissolved
    IIF 36 - director → ME
  • 13
    Suite 15 53 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    24 Ashdale Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    Suite 2 Station House Central Way, Winwick Street, Warrington, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    391 Walton Road, West Molesey, England
    Corporate (8 parents)
    Equity (Company account)
    7,615 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 35 - director → ME
  • 17
    Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    9 New Street, Hopeman, Elgin, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-08-19 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    Suite 6 66 Long Lane, Walton, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    26,814 GBP2024-05-31
    Officer
    2019-05-13 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 21
    13 Tilney Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 33 - director → ME
  • 22
    Equipoise House, Grove Place, Bedford, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2002-08-15 ~ dissolved
    IIF 9 - director → ME
Ceased 20
  • 1
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-04-04 ~ 2003-06-12
    IIF 27 - director → ME
  • 2
    Taylor House Roman Gate, Saxon Way, Great Denham, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    244,464 GBP2023-05-31
    Officer
    2018-01-29 ~ 2019-10-13
    IIF 15 - director → ME
  • 3
    BEDFORD TOWN FOOTBALL CLUB (2018) LTD - 2018-01-30
    Taylor House Roman Gate, Great Denham, Bedford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,564 GBP2024-01-31
    Officer
    2018-01-23 ~ 2019-10-13
    IIF 21 - director → ME
    Person with significant control
    2018-01-23 ~ 2020-10-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COMPASS LAND & DEVELOPMENT LIMITED - 1999-05-13
    Equipoise House, Grove Place, Bedford, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    1996-10-01 ~ 2009-04-06
    IIF 12 - director → ME
  • 5
    BRIGHT SIDE HOMES LIMITED - 2009-08-20
    19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-05 ~ 2012-07-25
    IIF 23 - director → ME
  • 6
    EPTHELA GLOBAL LIMITED - 2005-08-17
    16 Crendon Street, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    -425 GBP2023-12-31
    Officer
    2009-12-20 ~ 2017-06-01
    IIF 58 - director → ME
  • 7
    Arkwright House, Parsonage Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-11-03 ~ 2004-12-20
    IIF 26 - director → ME
  • 8
    CP SUPPORT SERVICES UK LIMITED - 2011-06-07
    5-9 Headstone Road Headstone Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,058,583 GBP2023-12-30
    Officer
    2010-12-07 ~ 2011-06-06
    IIF 41 - director → ME
    2010-12-07 ~ 2011-06-06
    IIF 61 - secretary → ME
  • 9
    GO GREEN PROJECTS LTD - 2017-10-25
    CONNEXTIONS GROUP LTD - 2017-09-28
    66 Long Lane, Walton, Liverpool, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-01-09 ~ 2018-06-30
    IIF 51 - director → ME
    Person with significant control
    2017-01-09 ~ 2018-06-21
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    66 Long Lane, Liverpool
    Dissolved corporate
    Officer
    2017-10-11 ~ 2018-02-05
    IIF 62 - director → ME
  • 11
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,479 GBP2023-06-30
    Officer
    2017-01-10 ~ 2019-10-13
    IIF 16 - director → ME
    Person with significant control
    2017-01-10 ~ 2019-10-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    8th Floor One, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,419 GBP2020-01-31
    Officer
    2016-01-25 ~ 2018-03-02
    IIF 39 - director → ME
    Person with significant control
    2016-06-29 ~ 2018-03-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    Taylor House Roman Gate, Great Denham, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    111,212 GBP2023-06-30
    Officer
    2013-06-03 ~ 2019-10-13
    IIF 20 - director → ME
    Person with significant control
    2017-06-03 ~ 2019-10-13
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-04-13 ~ 2019-10-13
    IIF 18 - director → ME
    Person with significant control
    2017-04-13 ~ 2019-10-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Taylor House Roman Gate, Great Denham, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    449,948 GBP2023-06-30
    Officer
    2010-09-10 ~ 2019-10-13
    IIF 10 - director → ME
    Person with significant control
    2016-09-10 ~ 2019-10-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    The Willows 21 Church End, Milton Bryan, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -59,841 GBP2024-01-31
    Officer
    2018-07-25 ~ 2019-10-13
    IIF 13 - director → ME
  • 17
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2017-04-13 ~ 2019-10-13
    IIF 19 - director → ME
    Person with significant control
    2017-04-13 ~ 2019-10-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TAYLOR & CO LAND & NEW HOMES LIMITED - 2011-06-06
    Taylor House Roman Gate, Saxon Way, Great Denham, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    178,947 GBP2023-06-30
    Officer
    2010-01-11 ~ 2019-10-13
    IIF 14 - director → ME
    Person with significant control
    2017-01-10 ~ 2019-10-13
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    Taylor House Roman Gate, Saxon Way, Great Denham, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    58,237 GBP2023-06-30
    Officer
    2017-04-13 ~ 2019-10-13
    IIF 17 - director → ME
    Person with significant control
    2017-04-13 ~ 2019-10-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Woodfield Farm Straight Mile, Poulton, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-29 ~ 2019-02-20
    IIF 53 - director → ME
    Person with significant control
    2018-01-29 ~ 2018-11-03
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.