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

Hancock, Steven Robert

    Related profiles found in government register
  • Hancock, Steven Robert
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 1
    • 2 Mere End Barn, Hassall Road, Alsager, Stoke On Trent, Staffordshire, ST7 2SJ

      IIF 2
    • 2 Mere End Barn, Heathend Farm, Alsager, Stoke On Trent, Staffordshire, ST7 2SJ

      IIF 3
    • 2 Mere End Barn Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ

      IIF 4
    • 2 Mere End Barn, Heathend Farm, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ, United Kingdom

      IIF 5
  • Hancock, Steven Robert
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mere End Barn Heathend Farm, Hassall Road, Alsager Stoke On Trent, Staffordshire, ST7 2SJ, Uk

      IIF 6
    • 2 Mere End Barn Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ

      IIF 7 IIF 8 IIF 9
  • Hancock, Steven Robert
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 High Car Network Centre, Millennium Way, High Carr Business Park, Newcastle, Staffordshire, ST5 7XE, United Kingdom

      IIF 11
    • Unit 16, Millennium Way, High Carr Business Park, Newcastle, Staffordshire, ST5 7XE, England

      IIF 12
    • 2 Mere End Barn, Heathend Farm, Alsager, Stoke On Trent, Staffordshire, ST7 2SJ

      IIF 13
    • 2 Mere End Barn, Heathend Farm, Hassall Rd Alsager, Stoke On Trent, Staffordshire, ST7 2SJ, United Kingdom

      IIF 14
    • 2 Mere End Barn, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ

      IIF 15 IIF 16 IIF 17
    • 2, Mere End Barn, Hassall Road Alsager, Stoke-on-trent, ST7 2SJ, United Kingdom

      IIF 18
    • 2 Mere End Barn, Hassall Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2SJ, United Kingdom

      IIF 19
    • 2, Mere End Barn Heathend Farm, Hassall Road Alsager, Stoke-on-trent, ST7 2SJ, England

      IIF 20
    • Lapwing Farm, Devils Lane, Longsdon, Stoke-on-trent, ST9 9QP, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Hancock, Steven Robert
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mere End Barn Heathend Farm, Hassall Road, Alsager, Stoke On Trent, Staffordshire, ST7 2SJ

      IIF 30
  • Hancock, Steven Robert
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 31 IIF 32 IIF 33
  • Hancock, Steven Robert
    British director born in August 1965

    Registered addresses and corresponding companies
    • 3 Nightingale Way, Alsager, Stoke On Trent, Staffordshire, ST7 2GH

      IIF 34
  • Hancock, Steven Robert
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 35
  • Hancock, Steven Robert
    British catering and management born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 36
  • Hancock, Steven Robert
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 37
  • Hancock, Steven Robert
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 55, Poland Street, London, W1F 7NN, United Kingdom

      IIF 41
    • The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, England

      IIF 42
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 43
    • The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 44 IIF 45 IIF 46
  • Mr Steven Robert Hancock
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 51
    • 2 Mere End Barn, Heathend Farm, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ, England

      IIF 52
    • 2 Mere End Barn, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ, England

      IIF 53 IIF 54 IIF 55
    • 2 Mere End Barn, Heathend Farm, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ

      IIF 56
    • Mere End Barn, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ, England

      IIF 57
  • Mr Steven Robert Hancock
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 58 IIF 59
  • Mr Steven Robert Hancock
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 49
  • 1
    06500512 LIMITED
    - now 06500512
    BEALAW (901) LIMITED
    - 2008-08-28 06500512 06647971... (more)
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Liquidation Corporate (8 parents)
    Officer
    2008-02-14 ~ 2011-03-04
    IIF 16 - Director → ME
  • 2
    APPLIANCE ARENA LIMITED
    - now 08133687
    APPLIANCEARENA LIMITED
    - 2012-07-27 08133687
    Unit 16 High Carr Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARENA DISTRIBUTION LIMITED
    09849003
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-10-29 ~ 2018-04-12
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-12
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BGC BUILD LIMITED - now
    MSSH2 LTD
    - 2011-12-15 07348512 07348482... (more)
    BGC BUILD LIMITED
    - 2011-05-16 07348512
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2011-09-06
    IIF 25 - Director → ME
  • 5
    BGC ELECTRIC LIMITED
    07348501
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2011-09-06
    IIF 24 - Director → ME
  • 6
    BGC GAS (UK) LIMITED
    07348373
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2011-09-06
    IIF 23 - Director → ME
  • 7
    BGC GAS SERVICES LIMITED
    05576040 04476739
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-09-01 ~ 2011-09-06
    IIF 30 - Director → ME
    2005-09-28 ~ 2007-09-07
    IIF 34 - Director → ME
  • 8
    BGC INDUSTRIAL LIMITED
    07348465
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2011-09-06
    IIF 27 - Director → ME
  • 9
    BGC INSULATE LIMITED
    07375058
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-14 ~ 2011-09-06
    IIF 21 - Director → ME
  • 10
    BGC LTD
    - now 04476739
    BGC GAS SERVICES LIMITED
    - 2005-09-27 04476739 05576040
    3 Hardman Street, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2002-09-12 ~ 2011-09-06
    IIF 8 - Director → ME
  • 11
    BGC MECHANICAL LIMITED
    07348457
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2011-09-06
    IIF 26 - Director → ME
  • 12
    BGC PLUMB LIMITED - now
    MSSH3 LIMITED
    - 2011-12-15 07348482 07364142... (more)
    BGC PLUMB LIMITED
    - 2011-05-16 07348482
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2011-09-06
    IIF 22 - Director → ME
  • 13
    BGC QUALITY LIMITED
    07375094
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-14 ~ 2011-09-06
    IIF 29 - Director → ME
  • 14
    BGC RENEWABLES LIMITED
    07348377
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2011-09-06
    IIF 19 - Director → ME
  • 15
    BUILD ARENA LTD
    09313845
    2 Mere End Barn Heathend Farm, Hassall Rd Alsager, Stoke, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CENTRAL HEATING SPARES LIMITED
    04771471
    Unit 16 High Carr Network Centre, Millenium Way High Carr Business, Park Newcastle Under Lyme, Staffordshire
    Active Corporate (13 parents)
    Officer
    2010-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    ECHELON WEB DESIGN LTD
    07170015
    12 Johnson Street, Bilston, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ 2012-03-30
    IIF 18 - Director → ME
  • 18
    ENVIRON GROUP (INVESTMENTS) PLC
    - now 05341974
    SOUTHERN BEAR PLC
    - 2010-09-09 05341974 05730081
    CROATIA VENTURES PLC. - 2006-06-01
    ORIENTROSE 7 PLC - 2005-02-15
    Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (24 parents)
    Officer
    2007-09-07 ~ 2011-09-06
    IIF 9 - Director → ME
  • 19
    EVENTVR HOLDINGS LIMITED
    09555286
    69 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 38 - Director → ME
  • 20
    GREENTECH INVESTMENTS LTD
    07842526
    2 Mere End Barn Heathend Farm, Hassall Road Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 20 - Director → ME
  • 21
    HUBER + SUHNER PHOENIX DYNAMICS LIMITED - now
    PHOENIX DYNAMICS LIMITED
    - 2022-11-04 02958673
    Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (15 parents)
    Officer
    2008-01-04 ~ 2010-02-23
    IIF 10 - Director → ME
  • 22
    IMMERSIVE CONSTRUCTION LTD
    09726159
    The Lighthouse, 370 Gray's Inn Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 40 - Director → ME
  • 23
    INTUMESCENT PROTECTIVE COATINGS LIMITED
    03607354 12577413
    12 Paramount Business Park, Wilson Road, Liverpool, England
    Active Corporate (20 parents)
    Officer
    2009-12-21 ~ 2011-09-06
    IIF 15 - Director → ME
  • 24
    LAGREE EUROPE LTD
    - now 13372335
    LAGREE UK LTD
    - 2025-07-24 13372335 13044231
    The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2021-05-03 ~ now
    IIF 32 - Director → ME
  • 25
    LAGREE UK LTD
    - now 13044231 13372335
    LAGREE RENTAL UK LTD
    - 2025-07-24 13044231
    The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2020-11-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    LAND & PROPERTY TRADERS LIMITED
    07252292
    Unit 16 High Car Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 27
    MAPLE GREEN PROPERTY LIMITED
    11294925
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-04-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MELODYVR LTD
    09555357
    The Broadgate Tower Third Floor, 20 Primrose Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-04-22 ~ dissolved
    IIF 39 - Director → ME
  • 29
    MERE END CONSULTANTS LIMITED
    07375080
    2 Mere End Barn, Heathend Farm Hassall Road, Alsager, Stoke-on-trent
    Active Corporate (5 parents)
    Officer
    2010-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MSS20 LTD - now
    BGC GROUP (UK) LTD - 2012-02-02
    MSSH1 LTD
    - 2011-12-29 07364142 07348482... (more)
    BGC GROUP (UK) LIMITED
    - 2011-05-11 07364142 07375070
    Lapwing Farm Devils Lane, Longsdon, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-02 ~ 2011-09-06
    IIF 28 - Director → ME
  • 31
    NAPSTER GROUP PLC
    - now 05628362 13159728
    MELODYVR GROUP PLC
    - 2021-03-05 05628362
    EVR HOLDINGS PLC
    - 2020-05-21 05628362 10144738
    ARMSTRONG VENTURES PLC - 2016-05-13
    ELM INVESTMENTS PLC - 2006-09-18
    ELM INVESTMENTS LIMITED - 2006-01-19
    The Broadgate Tower Third Floor, 20 Primrose Street, London, England
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2016-05-16 ~ dissolved
    IIF 42 - Director → ME
  • 32
    NAPSTER MUSIC LIMITED
    13657274 13159728
    6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    2021-10-01 ~ 2022-05-09
    IIF 41 - Director → ME
  • 33
    OVANA CAPITAL LIMITED
    - now 08362671
    VODKA HAZE LIMITED
    - 2024-07-19 08362671
    The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Active Corporate (1 parent)
    Officer
    2013-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 34
    PEMBRIDGE OAKS DEVELOPMENTS LIMITED
    12869996
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-09-10 ~ 2021-10-20
    IIF 43 - Director → ME
  • 35
    PLUMB ARENA LIMITED
    - now 08132727
    PLUMBARENA LIMITED
    - 2012-07-27 08132727
    Unit 16 High Carr Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Officer
    2012-07-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PLUMBTRADERS LTD.
    - now 06929490 06708845
    TRADERS GROUP LTD
    - 2009-09-24 06929490 06708845
    Unit 16 High Car Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-06-10 ~ 2012-03-30
    IIF 7 - Director → ME
  • 37
    SEAT TRADERS LTD
    06951638
    Unit 16 Millennium Way, High Carr Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 12 - Director → ME
  • 38
    SPARESTRADERS LTD
    06929111
    Unit 16 Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Officer
    2009-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 39
    THE ZEST HOSPITALITY GROUP LIMITED
    - now 05874824
    THE ZEST LEISURE GROUP LIMITED
    - 2008-11-24 05874824
    THE ZEST GROUP-UK LIMITED
    - 2007-01-04 05874824
    The Granary Crowhill Farm, Ravensden Road, Wilden, Bedford
    Dissolved Corporate (3 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 47 - Director → ME
  • 40
    TOTAL HEATING SPARES AND CONTROLS LTD
    05370040
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-01 ~ 2017-09-13
    IIF 6 - Director → ME
  • 41
    TRADERS GROUP LTD.
    - now 06708845 06929490
    PLUMBTRADERS LTD
    - 2009-09-24 06708845 06929490
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2008-09-26 ~ 2012-03-30
    IIF 17 - Director → ME
  • 42
    ZEST CATERERS LIMITED
    05513402
    Baker Tilly Restructuring And Recovery Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2005-07-19 ~ dissolved
    IIF 36 - Director → ME
  • 43
    ZEST CATERING LIMITED
    06354041
    The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-28 ~ dissolved
    IIF 44 - Director → ME
  • 44
    ZEST CONSULTANTS LIMITED
    06043116
    The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 49 - Director → ME
  • 45
    ZEST EVENT HIRE LIMITED
    - now 05871349
    ZEST RESERVATIONS LIMITED
    - 2009-11-11 05871349
    The Granary Crowhill Farm, Ravensden Road, Wilden, Bedford
    Dissolved Corporate (3 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 37 - Director → ME
  • 46
    ZEST PRESTIGE LIMITED
    06834863
    The Granary Crowhill Farm, Ravensden Road, Wilden, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-03 ~ dissolved
    IIF 50 - Director → ME
  • 47
    ZEST RECRUITMENT LIMITED
    06042514
    The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 48 - Director → ME
  • 48
    ZEST RESTAURANTS LIMITED
    06042517
    The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 45 - Director → ME
  • 49
    ZEST VENUES LIMITED
    06353991
    The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-28 ~ dissolved
    IIF 46 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.