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

Dojin, Miljan

    Related profiles found in government register
  • Dojin, Miljan
    Serbian/british it born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42, Gunnersby Court, Bollo Lane, London, W3 8JN, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Dojin, Miljan
    Serbian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Queens Walk, London, HA4 0NS, United Kingdom

      IIF 4
  • Dojin, Miljan
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389, Chiswick Tower, 17th Floor L, Westwing, Chiswick High Road, London, England, W4 4AN, United Kingdom

      IIF 5
    • icon of address 389, Chiswick Tower, Westwing, 17th Floor, Chiswick High Road, London, England, W4 4AN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 389, Chiswick Tower, Westwing 17th Floor, Chiswick High Road, London, W4 4AN, United Kingdom

      IIF 9
    • icon of address 89-91, Lancaster Road, London, W11 1QQ, England

      IIF 10
    • icon of address Chiswick Tower, Westwing, 17th Floor, 389, Chiswick High Road, London, W4 4AN, England

      IIF 11 IIF 12 IIF 13
    • icon of address Westwing, 389, Chiswick Tower, 17th Floor, Chiswick High Road, London, London, W4 4AN, United Kingdom

      IIF 17
    • icon of address 104, Queens Walk, Ruislip, HA4 0NS, England

      IIF 18
    • icon of address 104, Queens Walk, Ruislip, Middlesex, HA4 0NS, United Kingdom

      IIF 19
  • Dojin, Miljan
    British businessman born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Queens Walk, Ruislip, HA4 0NS

      IIF 20
  • Dojin, Miljan
    British commerical director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 21
  • Dojin, Miljan
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 22
  • Dojin, Miljan
    British consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Queens Walk, Ruislip, Middlesex, HA4 0NS, England

      IIF 23
  • Dojin, Miljan
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 24
  • Dojin, Miljan
    British production director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Fl, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 25
  • Dojin, Miljan
    British project manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 26
    • icon of address Unit 2, Lower Part Trading Estate, Park Royal Road, London, W3 6XA, United Kingdom

      IIF 27
    • icon of address 104, Queens Walk, Ruislip, HA4 0NS

      IIF 28
    • icon of address 104, Queens Walk, Ruislip, Middlesex, HA4 0NS, England

      IIF 29
    • icon of address 104, Queens Walk, Ruislip, Middlesex, HA4 0NS, United Kingdom

      IIF 30
    • icon of address 104, Queens Walk, Ruslip, Middlesex, HA4 0NS, United Kingdom

      IIF 31
  • Mr Miljan Dojin
    Serbian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Queens Walk, London, HA4 0NS, United Kingdom

      IIF 32
  • Dojin, Miljan
    British,serbian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 33
  • Dojin, Miljan
    British,serbian commercial director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 34
    • icon of address Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 35 IIF 36 IIF 37
  • Dojin, Jelena
    Serbia And Montenegro director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Gunnersbury Court, Bollo Lane, London, W3 8JN

      IIF 38
  • Dojin, Miljan
    British,serbian commercial director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 39
  • Dojin, Jelena
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Queens Walk, Ruislip, Middlesex, HA4 0NS, England

      IIF 40
  • Dojin, Jelena
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiswick Tower, Westwing, 17th Floor, 389, Chiswick High Road, London, W4 4AN, England

      IIF 41
    • icon of address 104, Queens Walk, Ruislip, HA4 0NS

      IIF 42
    • icon of address 104, Queens Walk, Ruislip, Middlesex, HA4 0NS

      IIF 43
  • Dojin, Miljan
    Serbian project manager

    Registered addresses and corresponding companies
    • icon of address 104, Queens Walk, Queens Walk, Ruislip, Middlesex, HA4 0NS, England

      IIF 44
  • Mr Miljan Dojin
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, Berkshire, RG45 7AH, England

      IIF 45
    • icon of address 389, Chiswick Tower, 17th Floor L, Westwing, Chiswick High Road, London, England, W4 4AN, United Kingdom

      IIF 46
    • icon of address 389, Chiswick Tower, Westwing, 17th Floor, Chiswick High Road, London, England, W4 4AN, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 389, Chiswick Tower, Westwing 17th Floor, Chiswick High Road, London, W4 4AN, United Kingdom

      IIF 50
    • icon of address Chiswick Tower, Westwing, 17th Floor, 389, Chiswick High Road, London, W4 4AN, England

      IIF 51 IIF 52 IIF 53
    • icon of address Westwing, 389, Chiswick Tower, 17th Floor, Chiswick High Road, London, London, W4 4AN, United Kingdom

      IIF 55
    • icon of address 104, Queens Walk, Ruislip, HA4 0NS, England

      IIF 56 IIF 57
    • icon of address 104, Queens Walk, Ruislip, HA4 0NS, United Kingdom

      IIF 58 IIF 59
    • icon of address 104, Queens Walk, Ruislip, Middlesex, HA4 0NS

      IIF 60
  • Mrs Jelena Dojin
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 61
    • icon of address 104, Queens Walk, Ruislip, HA4 0NS

      IIF 62
    • icon of address 104, Queens Walk, Ruislip, Middlesex, HA4 0NS

      IIF 63
  • Mr Miljan Dojin
    British,serbian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 64
  • Dojin, Miljan

    Registered addresses and corresponding companies
    • icon of address 104, Queens Walk, London, HA4 0NS, United Kingdom

      IIF 65
  • Mrs Jelena Dojin
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 66
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 104 Queens Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,937 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    BHSC LTD
    - now
    DUNAV UK LTD - 2012-03-16
    icon of address 104 Queens Walk, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,312 GBP2017-03-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 34 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 389, Chiswick Tower, Westwing 17th Floor Chiswick High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Flat 42 Gunnersby Court, Bollo Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 104 Queens Walk, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    icon of address 89-91 Lancaster Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 104 Queens Walk, Ruislip
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 104 Queens Walk, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,056 GBP2024-05-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 389, Chiswick Tower, 17th Floor L, Westwing Chiswick High Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 389, Chiswick Tower, Westwing, 17th Floor Chiswick High Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Lyric Square, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 104 Queens Walk, Ruislip
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 15
    HANDPARK LTD - 2005-11-28
    Z & B LIMITED - 2006-01-05
    icon of address Flat 9, 73 Upper Richmond Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-11-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    icon of address 1 Lyric Square, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 3 - Director → ME
  • 17
    Company number 15951291
    Non-active corporate
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    Company number 15951584
    Non-active corporate
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    BHSC LTD
    - now
    DUNAV UK LTD - 2012-03-16
    icon of address 104 Queens Walk, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,312 GBP2017-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2012-02-01
    IIF 38 - Director → ME
    icon of calendar 2012-02-01 ~ 2017-08-24
    IIF 30 - Director → ME
  • 2
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ 2025-10-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ 2024-08-16
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2025-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-08-17
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-23
    Officer
    icon of calendar 2024-04-12 ~ 2025-10-31
    IIF 14 - Director → ME
    icon of calendar 2017-11-17 ~ 2025-06-01
    IIF 41 - Director → ME
    icon of calendar 2017-04-11 ~ 2017-11-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-10-02
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-11-17 ~ 2024-08-16
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-11-27 ~ 2025-10-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-08-19
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2025-10-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-08-18
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    icon of address Chiswick Tower, Westwing, 17th Floor, 389 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-08-17
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    icon of address Westwing, 389, Chiswick Tower, 17th Floor Chiswick High Road, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ 2025-11-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ 2024-08-20
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    icon of address 104 Queens Walk, Ruislip, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-16 ~ 2017-08-23
    IIF 31 - Director → ME
  • 10
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 64 - Has significant influence or control OE
  • 11
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Equity (Company account)
    181,871 GBP2022-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2024-06-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2024-06-12
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,001 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2023-03-10
    IIF 35 - Director → ME
  • 13
    icon of address 104 Queens Walk, Ruislip, Middlesex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -74,601 GBP2017-03-31
    Officer
    icon of calendar 2003-06-06 ~ 2017-08-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-24
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 14
    VAS ENGINEERING LIMITED - 2022-06-29
    icon of address Unit 3 Bath Road, Bridgwater, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -48,612 GBP2021-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-04-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-01-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    VAS ENGINEERING SERVICES LTD - 2023-02-17
    icon of address 82 Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,339.05 GBP2022-12-31
    Officer
    icon of calendar 2022-01-20 ~ 2022-04-05
    IIF 22 - Director → ME
    icon of calendar 2022-04-05 ~ 2023-03-10
    IIF 25 - Director → ME
  • 16
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 36 - Director → ME
    icon of calendar 2023-01-19 ~ 2023-03-10
    IIF 21 - Director → ME
  • 17
    360 IVR NATION LIMITED - 2023-03-14
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2023-03-10
    IIF 33 - Director → ME
  • 18
    icon of address 104 Queens Walk, Ruislip
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2011-02-25 ~ 2017-08-24
    IIF 20 - Director → ME
  • 19
    icon of address 14 Guildgate House High Street, Crowthorne, England
    Active Corporate
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 39 - Director → ME
  • 20
    icon of address Studio 12 52-56 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,819 GBP2025-03-31
    Officer
    icon of calendar 2011-10-27 ~ 2014-12-01
    IIF 27 - Director → 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.