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

Rosier, Anthony

    Related profiles found in government register
  • Rosier, Anthony
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oak, Rossington Avenue, Borehamwood, WD6 4LA, United Kingdom

      IIF 1
  • Rosier, Anthony
    British commercial director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 2
    • icon of address Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 3
  • Rosier, Anthony
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 4
  • Rosier, Anthony
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Shenley Road, Borehamwood, Hertfordshire, WD6 1DR, England

      IIF 5 IIF 6
    • icon of address The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9 IIF 10
    • icon of address The Generous Briton, Ashby Road, Loughborough, LE11 3AB, England

      IIF 12
    • icon of address The Beach, 21 Trinity Street, Hanley, Stoke On Trent, ST1 5LA, United Kingdom

      IIF 13
    • icon of address Rose And Crown, 65 Watton Road, Ware, Ware, SG12 0AD, United Kingdom

      IIF 14
    • icon of address 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 15
  • Bull, Anthony
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 16
  • Hall, Anthony
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aka Smoke House, 13a Custom House Quay, Weymouth, DT4 8BG, England

      IIF 17
  • Hall, Anthony
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 18
  • Ward, Anthony
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Ward, Anthony
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Rosier, Anthony
    British ceo born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Dunnock Close, Borehamwood, Hertfordshire, WD6 2EL, United Kingdom

      IIF 21
  • Rosier, Anthony
    British commercial director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Sugar Loaf, High Street, Meppershall, Shefford, SG17 5LX, England

      IIF 25
  • Rosier, Anthony
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 26
    • icon of address The Butchers Arms, Church Street, Audley, Stoke On Trent, Staffordshire, ST7 8DE, England

      IIF 27
    • icon of address The Butchers Arms, Church Street, Audley, Stoke-on-trent, Staffordshire, ST7 8DE, England

      IIF 28
    • icon of address The Estcourt Arms, St. Johns Road, Watford, WD17 1PT, England

      IIF 29
  • Mr Anthony Bull
    British born in December 1976

    Resident in United Kingdom

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

      IIF 30
  • Mr Anthony Ward
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Rosier, Anthony
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose And Crown, 65 Watton Road, Ware, SG12 0AD, England

      IIF 32
  • Mr Anthony Rosier
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oak, Rossington Avenue, Borehamwood, WD6 4LA, United Kingdom

      IIF 33
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36 IIF 37
    • icon of address Sugar Loaf, High Street, Meppershall, Shefford, SG17 5LX, England

      IIF 39
    • icon of address Rose And Crown, 65 Watton Road, Ware, SG12 0AD, England

      IIF 40
    • icon of address Rose And Crown, 65 Watton Road, Ware, Ware, SG120AD, United Kingdom

      IIF 41
    • icon of address 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 42 IIF 43
    • icon of address Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 44
  • Mr Anthony Ward
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Hall, Anthony
    British born in December 1976

    Resident in England

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

      IIF 46
    • icon of address 65, Watton Road, Ware, SG12 0AD, England

      IIF 47
  • Haworth-salter, Daniel Anthony
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Rosier, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 20a, Shenley Road, Borehamwood, Herts, WD6 1DR

      IIF 49
  • Mr Daniel Haworth-salter
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Salter, Daniel Anthony
    British photographer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 90 Park Street, Hereford, Herefordshire, HR1 2RE, England

      IIF 51
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 52
  • Mr Anthony Hall
    British born in December 1976

    Resident in England

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

      IIF 53 IIF 54
    • icon of address Aka Smoke House, 13a Custom House Quay, Weymouth, DT4 8BG, England

      IIF 55
  • Mr Anthony Rosier
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 56 IIF 57
    • icon of address The Butchers Arms, Church Street, Audley, Stoke On Trent, Staffordshire, ST7 8DE, England

      IIF 58
    • icon of address The Butchers Arms, Church Street, Audley, Stoke-on-trent, Staffordshire, ST7 8DE, England

      IIF 59
  • Rosier, Anthony

    Registered addresses and corresponding companies
    • icon of address 20-22, Shenley Road, Borehamwood, Hertfordshire, WD6 1DR, United Kingdom

      IIF 60
    • icon of address Shooting Star Pub, Rear Of The Shooting Star Pub, Rossington Avenue, Borehamwood, Hertfordshire, WD6 4LA, England

      IIF 61
    • icon of address Unit 4, Maxwell Road, Borehamwood, Herts, WD6 1JN, United Kingdom

      IIF 62
    • icon of address Acorn House, Greenhill Crescent, Watford, WD18 8AH

      IIF 63
  • Haworth-salter, Daniel Anthony
    British photographer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 90 Park Street, Hereford, HR1 2RE, England

      IIF 64
  • Mr Anthony Rosier
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 65
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    HARBOUR HUT LTD - 2025-09-10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 3
    DANIEL WP COLLABORATIVE LTD - 2011-02-21
    DANIEL PHOTOGRAPHIC LTD - 2014-02-10
    icon of address 109 Park Street, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 64 - Director → ME
  • 4
    HAWORTH 2 LTD - 2021-05-24
    IN THE STICKS LIMITED - 2021-01-04
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,596 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TOWN & COUNTRY TAVERNS (SA) LTD - 2022-12-15
    icon of address 2 St. Johns Road, Watford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 7
    icon of address 20-22 Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-05 ~ dissolved
    IIF 60 - Secretary → ME
  • 8
    icon of address Aka Smoke House, 13a Custom House Quay, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 75-78 Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    INTERVENTUS HOLDINGS PLC - 2020-01-06
    icon of address The Oak, Rossington Avenue, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-11-02 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    TOWN & COUNTRY TAVERNS SALARY LTD - 2022-12-15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Rose And Crown 65 Watton Road, Ware, Ware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 300 Cardington Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,792 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ 2024-08-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-08-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    BRS RESCUE & RECOVERY LTD - 2021-08-16
    icon of address 4385, 13105033 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-12-30 ~ 2025-01-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2024-08-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 13535268 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2021-11-05
    IIF 1 - Director → ME
    icon of calendar 2022-01-10 ~ 2023-06-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-11-01
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-10 ~ 2023-06-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    CONICO PUB CO LTD - 2017-06-01
    THE GENEROUS BRITON PROPERTY HOLDINGS LIMITED - 2017-06-09
    icon of address Acorn House, Greenhill Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,505 GBP2019-04-30
    Officer
    icon of calendar 2018-08-10 ~ 2018-08-10
    IIF 23 - Director → ME
    icon of calendar 2017-07-12 ~ 2017-09-01
    IIF 12 - Director → ME
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-08-29
    IIF 57 - Has significant influence or control OE
  • 5
    SRF RETAIL LTD - 2017-01-13
    icon of address Acorn House, Greenhill Crescent, Watford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,199 GBP2016-02-28
    Officer
    icon of calendar 2016-06-01 ~ 2016-09-01
    IIF 63 - Secretary → ME
  • 6
    icon of address The Beach 21 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ 2017-07-22
    IIF 13 - Director → ME
  • 7
    HARBOUR HUT LTD - 2025-09-10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-15
    IIF 18 - Director → ME
  • 8
    DANIEL WP COLLABORATIVE LTD - 2011-02-21
    DANIEL PHOTOGRAPHIC LTD - 2014-02-10
    icon of address 109 Park Street, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2011-03-14
    IIF 52 - Director → ME
    icon of calendar 2011-03-14 ~ 2011-03-14
    IIF 51 - Director → ME
  • 9
    ALL BAR ONE LTD - 2018-08-24
    THE OAK BOREHAMWOOD LIMITED - 2019-06-04
    icon of address Unit 4 Imperil Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2018-08-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2018-08-10
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    TRINITY PUB CO (BW) LTD - 2018-07-09
    CONICO PUB CO (BOREHAMWOOD) LTD - 2017-06-01
    icon of address 11a Shenley Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ 2018-06-10
    IIF 7 - Director → ME
  • 11
    icon of address Acorn House, Greenhill Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-08-01 ~ 2023-03-17
    IIF 3 - Director → ME
    icon of calendar 2020-01-03 ~ 2020-09-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2023-03-01
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    icon of calendar 2020-01-03 ~ 2020-09-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ 2013-06-21
    IIF 21 - Director → ME
  • 13
    TOWN & COUNTRY TAVERNS (WARE) LTD - 2022-12-19
    icon of address 2 Acorn House, Greenhill Crescent, Watford, Hert, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,700 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2023-05-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2023-05-01
    IIF 36 - Has significant influence or control OE
  • 14
    CONICO GROUP LTD - 2017-01-17
    CONICO GORUP LTD - 2015-12-21
    S R F RETAIL LIMITED - 2015-08-25
    ACCIDENT CLAIMS PROFESSIONALS LIMITED - 2015-12-18
    icon of address Shooting Star Pub Rear Of The Shooting Star Pub, Rossington Avenue, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,085 GBP2016-02-28
    Officer
    icon of calendar 2016-06-01 ~ 2016-12-29
    IIF 61 - Secretary → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-07-27 ~ 2022-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2022-12-01
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 16
    SUGAR LOAF PUB LTD - 2021-11-04
    icon of address 2 St. Johns Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,218 GBP2023-07-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-09-01
    IIF 25 - Director → ME
    icon of calendar 2020-09-01 ~ 2023-05-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-09-01
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-02 ~ 2023-05-01
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 17
    icon of address 75-78 Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-10 ~ 2010-05-14
    IIF 6 - Director → ME
    icon of calendar 2010-05-21 ~ 2011-03-18
    IIF 5 - Director → ME
  • 18
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate
    Equity (Company account)
    -46,531 GBP2021-09-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2023-12-20
    IIF 34 - Has significant influence or control OE
  • 19
    TRINTY PUB COMPANY LTD - 2018-07-09
    INTERVENTUS GROUP LTD - 2019-06-04
    icon of address Acorn House, Greenhill Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,870 GBP2020-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2018-06-10
    IIF 28 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-07-01
    IIF 59 - Ownership of shares – 75% or more OE

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.