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

Shaista, Bilat

    Related profiles found in government register
  • Shaista, Bilat
    British consultant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen Goldstein Ltd, 104 Cromer Street, London, WC1H 8BZ, United Kingdom

      IIF 1
  • Shaista, Bilat
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Friern Barnet Road, London, N11 3EU, United Kingdom

      IIF 2
    • icon of address 111, Friern Barnet Road, London, N113EU, United Kingdom

      IIF 3
  • Shaista, Bilat
    British management consultant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Woodhayes Road, Frome, Somerset, BA11 2DG, United Kingdom

      IIF 4 IIF 5
  • Shaista, Bilat
    British sports coach born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 9e, York Way, London, N7 9GY, England

      IIF 6
  • Shaista, Bilal
    British consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Covelees Wall, London, E6 6WE

      IIF 7
  • Shaista, Bilal
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hanbury Street, London, E1 5JP, United Kingdom

      IIF 8
    • icon of address Allen Goldstein Ltd, 104 Cromer Street, London, WC1H 8BZ, United Kingdom

      IIF 9
  • Shaista, Bilal
    British property consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 10
    • icon of address 213, City Road, London, EC1V 1JN, United Kingdom

      IIF 11
  • Shaista, Bilal
    British property management born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Beaufort Court, Admirals Way, Docklands, London, E14 9XL, United Kingdom

      IIF 12
  • Hamilton, Zach
    British chairman born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mountsorrel Rd, Sale, Manchester, Lancashire, WA14 5XL, United Kingdom

      IIF 13
  • Hamilton, Zach
    British debt advisor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 14
  • Hamilton, Zach
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winnington Hall, Winnington, Northwich, CW8 4DU, United Kingdom

      IIF 15
  • Shaista, Bilat
    British debt advisor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 605, The Galley, 3 Basin Approach, London, E16 2QW

      IIF 16
  • Shaista, Bilat
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Loom House, Suite 2.01, 101 Back Church Lane, London, England, E1 1LU, England

      IIF 17
  • Shaista, Bilat
    British management consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodhayes Rd, Frome, Somerset, BA11 2DG, United Kingdom

      IIF 18
    • icon of address 605, The Gallery, 3 Basin Approach, London, E16 2QW, United Kingdom

      IIF 19
  • Mr Bilat Shaista
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen Goldstein Ltd, 104 Cromer Street, London, WC1H 8BZ, United Kingdom

      IIF 20
  • Hamilton, Zach
    English car dealer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Littlebrook Road, Sale, Cheshire, M33 4WG, United Kingdom

      IIF 21
  • Shaista, Bilal
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Plender Street, London, NW1 0JT, England

      IIF 22
  • Shaista, Bilal
    British direcotr born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodhayes Road, Frome, Somerset, BA11 2DG, United Kingdom

      IIF 23
  • Shaista, Bilal
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Beaufort Court, Admirals Way, Docklands, London, E14 9XL, United Kingdom

      IIF 24
    • icon of address 111, Friern Barnet Road, London, N11 3EU, United Kingdom

      IIF 25
    • icon of address 111, Friern Barnet Road, London, N113EU, United Kingdom

      IIF 26
    • icon of address 16, Beaufort Court, Admirals Way Docklands, London, E14 9XL, England

      IIF 27 IIF 28
    • icon of address 16, Beaufort Court, Admirals Way Docklands, London, E14 9XL, United Kingdom

      IIF 29
    • icon of address 16, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 30
  • Shaista, Bilal
    British manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Cromer Street, London, WC1H 8BZ, England

      IIF 31
  • Shaista, Bilal
    British property manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen Goldstein, 104 Cromer Street, London, WC1H 8BZ, England

      IIF 32
  • Shaista, Bilal
    British real estate consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365a, Caledonian Road, London, N7 9DQ, England

      IIF 33
  • Leslie, Ryan John
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winnington Hall, Winnington, Northwich, CW8 4DU, United Kingdom

      IIF 34
  • Mr Bilal Shaista
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Cromer Street, London, WC1H 8BZ, England

      IIF 35
    • icon of address Allen Goldstein Ltd, 104 Cromer Street, London, WC1H 8BZ, United Kingdom

      IIF 36
  • Shaista, Bilal
    British director born in April 1978

    Registered addresses and corresponding companies
    • icon of address 53, Hanbury Street, London, E1 5JP, United Kingdom

      IIF 37
  • Hamilton, Zach
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marshall Peters Ltd, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 38
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 39
    • icon of address Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, CW5 5DE, United Kingdom

      IIF 40 IIF 41
  • Mr Bilat Shaista
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Cromer Street, London, WC1H 8BZ, England

      IIF 42
    • icon of address Unit 1 9e, York Way, London, N7 9GY, England

      IIF 43
  • Zach Hamilton
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 44
  • Mr Zach Hamilton
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marshall Peters Ltd, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 45
    • icon of address Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, CW5 5DE, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 11 Oak Street, Northwich, Cheshire, CW0 5LJ, England

      IIF 49
  • Shaista, Bilat

    Registered addresses and corresponding companies
    • icon of address 111, Friern Barnet Road, London, N11 3EU, United Kingdom

      IIF 50
    • icon of address 111, Friern Barnet Road, London, N113EU, United Kingdom

      IIF 51
    • icon of address Allen Goldstein Ltd, 104 Cromer Street, London, WC1H 8BZ, United Kingdom

      IIF 52
  • Shaista, Bilal

    Registered addresses and corresponding companies
    • icon of address Allen Goldstein Ltd, 104 Cromer Street, London, WC1H 8BZ, United Kingdom

      IIF 53
  • Mr Bilal Shaista
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Cromer Street, London, WC1H 8BZ, England

      IIF 54
    • icon of address 3, Plender Street, London, NW1 0JT, England

      IIF 55
    • icon of address 365a, Caledonian Road, London, N7 9DQ, England

      IIF 56
  • Chamberlain, Stephen Paul
    British debt advisor born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bede Crescent, Bennington, Boston, Lincs, PE22 0DZ, United Kingdom

      IIF 57
  • Chamberlain, Stephen Paul
    British telecoms engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bede Crescent, Benington, Boston, PE22 0DZ, England

      IIF 58
  • Mr Stephen Paul Chamberlain
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bede Crescent, Benington, Boston, PE22 0DZ, England

      IIF 59
    • icon of address 53, York Street, Heywood, OL10 4NR, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 104 Cromer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,018 GBP2024-01-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-01-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Allen Goldstein Ltd, 104 Cromer Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 9 - Director → ME
    IIF 1 - Director → ME
    icon of calendar 2025-01-28 ~ now
    IIF 52 - Secretary → ME
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BIL SHA BOXING CLUB C.I.C. - 2025-02-07
    icon of address Unit 1 9e York Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Letsville, 104 Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 3 Plender Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,822 GBP2023-07-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 53 York Street, Heywood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Zach Hamilton, 3 Wharf Road, Cadman House, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Winnington Hall, Winnington, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,500 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Winnington Hall, Winnington, Northwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 15 - Director → ME
    IIF 34 - Director → ME
  • 11
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68,596 GBP2020-06-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Winnington Hall, Winnington, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 21 Woodhayes Rd, Frome, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 26 - Director → ME
    IIF 3 - Director → ME
    icon of calendar 2011-11-29 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    icon of address 365a Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 55 Bede Crescent, Benington, Boston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2018-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 14 - Director → ME
  • 18
    VICTORSTONE PROPERTY CONSULTANTS LTD - 2012-01-27
    icon of address 213 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 11 - Director → ME
  • 19
    Company number 07719019
    Non-active corporate
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 24 - Director → ME
Ceased 19
  • 1
    icon of address 104 Cromer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,018 GBP2024-01-31
    Officer
    icon of calendar 2012-08-30 ~ 2013-05-09
    IIF 23 - Director → ME
    icon of calendar 2012-06-05 ~ 2013-05-09
    IIF 4 - Director → ME
  • 2
    icon of address 16 Beaufort Court, Admirals Way Docklands, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-21 ~ 2011-12-13
    IIF 29 - Director → ME
  • 3
    GRAND ELIZABETHAN PLC - 2012-03-14
    icon of address 16 Beaufort Court, Admirals Way, Docklands, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-16 ~ 2011-12-08
    IIF 30 - Director → ME
  • 4
    icon of address 42 Ladbrook Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,025 GBP2022-11-30
    Officer
    icon of calendar 2011-11-08 ~ 2013-02-01
    IIF 25 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 2011-11-08 ~ 2013-02-01
    IIF 50 - Secretary → ME
  • 5
    icon of address 104 Cromer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,232 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-13 ~ 2025-01-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    COLOUR PALETTE LIMITED - 2013-02-25
    icon of address 21 Woodhayes Rd, Frome, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -2,152 GBP2024-03-31
    Officer
    icon of calendar 2012-05-06 ~ 2013-02-23
    IIF 19 - Director → ME
  • 7
    icon of address Winnington Hall, Winnington, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2021-06-01
    IIF 40 - Director → ME
  • 8
    THE DEALER HUB LTD - 2022-01-25
    icon of address Winnington Hall, Winnington, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,905 GBP2023-05-31
    Person with significant control
    icon of calendar 2018-05-16 ~ 2018-11-22
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2010-02-09
    IIF 21 - Director → ME
  • 10
    icon of address Studio 19 205 Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,347 GBP2017-02-28
    Officer
    icon of calendar 2012-06-05 ~ 2013-05-09
    IIF 5 - Director → ME
  • 11
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-05 ~ 2013-05-09
    IIF 18 - Director → ME
  • 12
    icon of address 16 Beaufort Court, Admirals Way Docklands, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-21 ~ 2011-12-13
    IIF 27 - Director → ME
  • 13
    icon of address 16 Beaufort Court, Admirals Way Docklands, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2011-12-16
    IIF 10 - Director → ME
  • 14
    icon of address 213 City Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,731 GBP2015-06-30
    Officer
    icon of calendar 2008-05-27 ~ 2012-05-25
    IIF 16 - Director → ME
  • 15
    icon of address 213 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-06-29
    Officer
    icon of calendar 2010-10-18 ~ 2011-12-19
    IIF 12 - Director → ME
  • 16
    VICTOR STONE LIMITED - 2011-02-03
    icon of address Begbies Traynor (sy) Llp, 3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -681,470 GBP2019-06-29
    Officer
    icon of calendar 2008-06-13 ~ 2011-12-16
    IIF 7 - Director → ME
  • 17
    VICTOR STONE PROPERTIES LIMITED - 2010-10-18
    icon of address 213 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -503 GBP2020-06-29
    Officer
    icon of calendar 2008-09-23 ~ 2011-12-19
    IIF 37 - Director → ME
  • 18
    icon of address 16 Beaufort Court, Admirals Way Docklands, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2011-12-17
    IIF 28 - Director → ME
    icon of calendar 2010-06-09 ~ 2011-05-12
    IIF 8 - Director → ME
  • 19
    icon of address Suite 19 205 Richmond Road, London, England, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,803 GBP2016-08-31
    Officer
    icon of calendar 2012-08-06 ~ 2014-04-07
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.