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

Mr Douglas John Peden Prentice

    Related profiles found in government register
  • Mr Douglas John Peden Prentice
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 1
    • 225 Marsh Wall, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 2 IIF 3
  • Douglas John Peden Prentice
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 4
  • Mr Douglas John Prentice
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 5 IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Douglas John Prentice
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Netherbank, Edinburgh, Midlothian, EH16 6YR, United Kingdom

      IIF 8 IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
  • Mr Douglas John Peden Prentice
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 12
  • Mr Douglas John Prentice
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Netherbank, 32 Netherbank, Edinburgh, EH16 6YR, Great Britain

      IIF 13
    • 32, Netherbank, Edinburgh, EH16 6YR

      IIF 14
    • 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 15
    • 32, Netherbank, Edinburgh, EH16 6YR, United Kingdom

      IIF 16 IIF 17
    • Suite 210, 3 Lloyds Avenue, London, EC3N 3DS

      IIF 18
    • Suite 210, 3 Lloyd's Avenue, London, EC3N 3DS, United Kingdom

      IIF 19
    • Suite 210, Geocapita, 3 Lloyds Avenue, London, EC3N 3DS, England

      IIF 20
  • Prentice, Douglas John Peden
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32 Netherbank, 32 Netherbank, Edinburgh, EH16 6YR, United Kingdom

      IIF 21
    • 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 22
    • 32, Netherbank, Edinburgh, EH16 6YR, United Kingdom

      IIF 23
    • 32, Netherbank, Edinburgh, Midlothian, EH16 6YR, United Kingdom

      IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Prentice, Douglas John Peden
    British business executive born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 26
  • Prentice, Douglas John Peden
    British company director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 27
    • 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 28 IIF 29
    • 225 Marsh Wall, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 30 IIF 31
  • Prentice, Douglas John Peden
    British consultant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Brook Street, 3rd Floor, London, W1K 5AY, United Kingdom

      IIF 32
  • Prentice, Douglas John Peden
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN, United Kingdom

      IIF 33
  • Prentice, Douglas John Peden
    British financial consultant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Angel House, 225 Marsh Wall, Canary Wharf, London, E14 9FW, United Kingdom

      IIF 34
  • Prentice, Douglas John Peden
    British consultant and developer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House 12-16, Lionel Road, Canvey Island, Essex, SS8 9DE, Uk

      IIF 35
  • Prentice, Douglas John
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 36
  • Prentice, Douglas John
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm House, Olde Lane, Toddington, Cheltenham, Gloucestershire, GL54 5DW, United Kingdom

      IIF 37
  • Prentice, Douglas John
    British finance consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 210, Geocapita, 3 Lloyds Avenue, London, EC3N 3DS, England

      IIF 38
  • Prentice, Douglas John
    British financial adviser born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Orchardhead Loan, Edinburgh, EH16 6HW

      IIF 39
  • Prentice, Douglas John
    British financial consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lasswade Road, Edinburgh, EH16 6JB

      IIF 40
    • 21, Lasswade Road, Edinburgh, Midlothian, EH16 6JB, Scotland, Uk

      IIF 41
    • 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 42
    • 32 Netherbank, Edinburgh, EH16 6YR, United Kingdom

      IIF 43
    • 8 Orchardhead Loan, Edinburgh, EH16 6HW

      IIF 44
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 45
    • Suite 210, 3 Lloyd's Avenue, London, EC3N 3DS, United Kingdom

      IIF 46
    • 4, Swanbridge Industrial Park, Black Croft Road, Black Croft Road, Witham, CM8 3YN, United Kingdom

      IIF 47
  • Prentice, Douglas John
    British financial consultant/stockbroker born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owens @sa12, Christchurch Road, Baglan Industrial Park, Port Talbot, Neath Port Talbot, SA12 7BZ, United Kingdom

      IIF 48
  • Prentice, Douglas John
    British independent financial adviser, business consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 49
  • Prentice, Douglas John
    British lecturer, researcher, proje... born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 210, 3 Lloyds Avenue, London, EC3N 3DS

      IIF 50
  • Prentice, Douglas John
    British none born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Orchardhead Loan, Edinburgh, EH16 6HW, Scotland

      IIF 51
  • Prentice, Douglas John
    British

    Registered addresses and corresponding companies
    • 8 Orchardhead Loan, Edinburgh, EH16 6HW

      IIF 52
  • Prentice, Douglas John
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lasswade Road, Edinburgh, EH16 6JB

      IIF 53 IIF 54
    • 21, Lasswade Road, Edinburgh, Midlothian, EH16 6JB, Uk

      IIF 55
    • 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 56 IIF 57
  • Prentice, Douglas John Peden

    Registered addresses and corresponding companies
    • Suite 210, 3 Lloyds Avenue, London, EC3N 3DS

      IIF 58
  • Prentice, Douglas John

    Registered addresses and corresponding companies
    • 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 59
    • 8, Orchardhead Loan, Edinburgh, EH16 6HW, Scotland

      IIF 60
child relation
Offspring entities and appointments 34
  • 1
    4P ENERGY SYSTEMS LIMITED
    SC817159
    32 Netherbank, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-07-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-07-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    BISHOPS WALTHAM POWER LTD
    11332002
    225 Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-26 ~ 2018-09-28
    IIF 28 - Director → ME
    Person with significant control
    2018-04-26 ~ 2018-05-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CLEANFIZZ (UK) LTD.
    15516640
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLIMATE CAPITAL CIC
    - now 09675134
    ALPHA SUSTAINABLE ENERGY C.I.C.
    - 2017-03-22 09675134
    Suite 210 3 Lloyds Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2015-07-07 ~ dissolved
    IIF 50 - Director → ME
    2015-07-07 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    CLIMATE CAPITAL CONSULTANTS LLP
    - now OC354878
    GEOCAPITA ALTERNATIVE CAPITAL LLP
    - 2017-07-17 OC354878
    GEOCAPITA PARTNERS LLP
    - 2016-03-13 OC354878
    GEOCAPITA LLP
    - 2013-09-26 OC354878
    Suite 210 3 Lloyds Avenue, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-05-13 ~ 2011-06-17
    IIF 53 - LLP Designated Member → ME
    2011-06-18 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    CLIMATE CAPITAL TECHNOLOGY LTD
    13804215
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    COMMUNITY DEVELOPMENT CAPITAL LIMITED
    08359195
    Owens @sa12 Christchurch Road, Baglan Industrial Park, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 48 - Director → ME
  • 8
    DVRM LIMITED
    11668919
    Beeston Lodge Beeston Lane, Spixworth, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 33 - Director → ME
  • 9
    EA INCINERATION LIMITED - now
    REEF FINANCING LIMITED
    - 2019-05-09 10860007
    727-729 High Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-07-11 ~ 2018-07-04
    IIF 32 - Director → ME
  • 10
    ENERGY EFFICIENCY CAPITAL LIMITED
    10535245
    Suite 210 3 Lloyd's Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ENERGY EFFICIENCY SAVINGS LTD
    10578491
    Ln15 Armstrong House First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-11-15
    IIF 38 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-11-15
    IIF 20 - Has significant influence or control OE
  • 12
    ENERGY IMPACT FINANCE LTD.
    10680793
    4 Swanbridge Industrial Park, Black Croft Road, Black Croft Road, Witham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 47 - Director → ME
  • 13
    ENERGY IMPACT WATER LTD
    - now 11026801
    ENERGY IMPACT GROUP LTD
    - 2021-02-08 11026801 10392771
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-25 ~ 2019-07-20
    IIF 35 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 4 - Has significant influence or control OE
  • 14
    ENVIRONMENTAL ASSET ADVISORS LTD
    15472776
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 22 - Director → ME
    2024-02-07 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2024-03-01 ~ 2025-02-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    GEOCAPITA ENERGY SERVICES LIMITED
    - now 10044150
    GEOCAPITA HOLDINGS LTD
    - 2017-03-29 10044150 SC141533... (more)
    160 Kemp House City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    GEOCAPITA FINANCIAL MANAGEMENT LLP
    OC355334
    Suite 210 3 Lloyds Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 17
    GEOCAPITA FINANCIAL SERVICES LIMITED
    - now SC141533
    GEOCAPITA GROUP LIMITED
    - 2012-10-24 SC141533 07215930... (more)
    GEOCAPITA HOLDINGS LTD
    - 2012-08-31 SC141533 SC584680... (more)
    GEOCAPITA FINANCIAL SERVICES LIMITED
    - 2012-07-19 SC141533
    EUROCAPITAL FINANCIAL SERVICES LIMITED
    - 2010-04-01 SC141533 SC354201
    EURO RISK MANAGEMENT SERVICES LTD.
    - 2009-01-29 SC141533
    NU EUROPA CAPITAL LIMITED
    - 2000-09-15 SC141533
    32 Netherbank, Edinburgh
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2009-03-01 ~ now
    IIF 36 - Director → ME
    1995-02-10 ~ 2007-11-26
    IIF 44 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    GEOCAPITA HOLDINGS LIMITED
    SC584680 SC141533... (more)
    32 Netherbank, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    GEOENERGY LIMITED
    - now 07310044
    RENEW ENERGY LIMITED
    - 2011-06-28 07310044
    RENOVA ENERGY SOLUTIONS LIMITED
    - 2011-06-15 07310044
    1 Pullman Terrace, Louth, Lincs
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 51 - Director → ME
    2010-07-09 ~ dissolved
    IIF 60 - Secretary → ME
  • 20
    GEOHOMES LIMITED
    - now SC354201
    RENOVA HOMES LIMITED
    - 2011-06-22 SC354201
    REDEVELOPMENT HOMES LIMITED
    - 2011-02-28 SC354201
    EUROCAPITAL FINANCIAL ADVISERS LIMITED
    - 2011-02-09 SC354201 SC141533
    32 Netherbank, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 49 - Director → ME
  • 21
    GEONUTEC LIMITED
    - now SC356761
    RENUTEC LIMITED
    - 2011-07-08 SC356761
    GEONUTEC LIMITED
    - 2011-02-09 SC356761
    EURENUTEC LIMITED
    - 2010-04-01 SC356761
    8 Orchardhead Loan, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2009-03-18 ~ dissolved
    IIF 39 - Director → ME
    2009-03-18 ~ dissolved
    IIF 52 - Secretary → ME
  • 22
    GEOTRANSPORT LIMITED
    - now 07215610
    GEOCAPITA FINANCIAL CONSULTANTS LIMITED
    - 2011-07-15 07215610
    1 Pullman Terrace, Louth, Lincs
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 40 - Director → ME
  • 23
    GODDARDS GREEN POWER 1 LTD
    11330977
    225 Marsh Wall Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-26 ~ 2018-09-28
    IIF 31 - Director → ME
    Person with significant control
    2018-04-26 ~ 2018-05-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 24
    MILLBROOK CO-GEN LTD
    11331448
    225 Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-26 ~ 2018-09-28
    IIF 29 - Director → ME
    Person with significant control
    2018-04-26 ~ 2018-05-30
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    PDENERGY SP1 LTD
    10593719
    63 Deacon Place, Middleton, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-31 ~ 2017-03-17
    IIF 37 - Director → ME
  • 26
    PORTSWOOD POWER LTD
    11333321
    225 Marsh Wall Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-27 ~ 2018-09-28
    IIF 30 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-05-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 27
    PRAIRIE POWER PRODUCTION (UK) LTD
    12600651
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    PUBLIC PRIVATE AND COMMUNITY LLP
    OC372998
    100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 29
    PUBLIC, PRIVATE & COMMUNITY (SCOTLAND) LLP
    SO303923
    21 Lasswade Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 30
    RENOVABLE CAPITAL MEXICO LTD
    - now 07215930
    GEOCAPITA GROUP LTD
    - 2021-04-19 07215930 SC141533
    GEOCAPITA CONSULTANTS LTD
    - 2013-02-26 07215930
    GEOCAPITA GROUP LIMITED
    - 2012-07-09 07215930 SC141533
    160 Kemp House City Road, London, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2010-04-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 31
    SPACE EYES LTD
    16165215
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 32
    SUSPOWER LIMITED
    SC555565
    10 The Courtyard Cults, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-01-25 ~ 2018-11-29
    IIF 43 - Director → ME
  • 33
    SUSTAINABLE COMMUNITIES SCOTLAND LTD
    SC417382
    8 Orchardhead Loan, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 41 - Director → ME
  • 34
    UK ENERGY 1 LTD
    10472323
    250 Wharfedale Road, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2018-04-04 ~ 2018-09-14
    IIF 34 - Director → ME

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.