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

Sallitt, Henry William Baines

    Related profiles found in government register
  • Sallitt, Henry William Baines
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2010, The Crescent, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 1
    • 1st Floor Offices, Westgate House, Phoenix Way, Cirencester, GL7 1RY, United Kingdom

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • 2nd Floor, 7 Swallow Street, London, W1B 4DE, England

      IIF 4 IIF 5
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 6 IIF 7 IIF 8
    • High Holborn House, 6th Floor, 52-54 High Holborn, London, WC1V 6RL, England

      IIF 9 IIF 10 IIF 11
    • Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA

      IIF 12 IIF 13 IIF 14
    • 1st Floor, Link House, 25 West Street, Poole, Dorset, BH15 1LD, England

      IIF 15 IIF 16 IIF 17
    • 1st Floor, 1 The Crescent, Surbiton, KT6 4BN, England

      IIF 18
  • Sallitt, Henry William Baines
    British co director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horris Hill, Newtown, Newbury, Berkshire, RG20 9DJ

      IIF 19
  • Sallitt, Henry William Baines
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sallitt, Henry William Baines
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6260, Bishops Court, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 37 IIF 38 IIF 39
    • 1st Floor Offices, Westgate House, Phoenix Way, Cirencester, GL7 1RY, United Kingdom

      IIF 40 IIF 41
    • 1 Finsbury Circus, 1 Finsbury Circus, London, EC2M 7SH, England

      IIF 42
    • 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 43 IIF 44
    • 15, Suffolk Street, London, SW1Y 4HG, England

      IIF 45
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 46
    • 4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN

      IIF 47 IIF 48
    • 90, Fetter Lane, London, EC4A 1EN, United Kingdom

      IIF 49
    • Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA

      IIF 50 IIF 51 IIF 52
    • Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA, United Kingdom

      IIF 54 IIF 55
    • 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, England

      IIF 56 IIF 57
  • Sallitt, Henry William Baines
    British financial director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA

      IIF 58 IIF 59
  • Sallitt, Henry William Baines
    British investment manager born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sallitt, Henry William Baines
    British investment mgr born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA

      IIF 64
  • Sallitt, Henry William Baines
    British investor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Financial Research Centre, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 65
  • Sallitt, Henry William Baines
    British private equity born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Suffolk Street, London, SW1Y 4HG, England

      IIF 66
  • Sallitt, Henry William Baines
    British venture capitalist born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sallitt, Henry William Baines
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sallitt, Henry
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Henry William Baines Sallitt
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 7 Swallow Street, London, W1B 4DE, United Kingdom

      IIF 82
  • Sallitt, Henry William Baines
    British

    Registered addresses and corresponding companies
    • Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA

      IIF 83
  • Sallitt, Henry William Baines
    British company director

    Registered addresses and corresponding companies
    • Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA

      IIF 84
  • Sallitt, Henry William Baines
    British fund manager

    Registered addresses and corresponding companies
    • Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA

      IIF 85
  • Sallitt, Henry
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 2 West Street, Bourne, Lincolnshire, PE10 9NE, United Kingdom

      IIF 86 IIF 87
  • Mr Henry William Baines Sallitt
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 7 Swallow Street, London, W1B 4DE, England

      IIF 88
child relation
Offspring entities and appointments
Active 39
Ceased 45
  • 1
    BOTTOMLINE TECHNOLOGIES BACWAY SERVICES LIMITED - now
    MICROGEN BANKING SYSTEMS LIMITED - 2018-07-09
    MICROGEN TREASURY SYSTEMS LIMITED - 2005-01-11
    AFA SYSTEMS (UK) LIMITED
    - 2004-11-10 03089430
    AFA MUSKETEER LIMITED
    - 2001-02-26 03089430
    AFA SYSTEMS INTERNATIONAL LIMITED
    - 2000-06-16 03089430
    ADVANCED FINANCIAL APPLICATIONS INTERNATIONAL LIMITED
    - 1996-07-05 03089430
    NOVARIDE LIMITED - 1995-10-03
    1600 Arlington Business Park, Theale, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    1995-10-10 ~ 2004-09-13
    IIF 58 - Director → ME
  • 2
    CAPTEUR SENSORS AND ANALYSERS LIMITED
    02475628
    Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1994-07-19 ~ 1996-05-10
    IIF 51 - Director → ME
  • 3
    CLEAR2PAY SCOTLAND LIMITED - now
    LEVEL FOUR SOFTWARE LIMITED
    - 2012-04-05 SC157659
    19 Rose Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2005-07-08 ~ 2007-07-13
    IIF 63 - Director → ME
  • 4
    CLUSTER SEVEN LTD
    04313356 05030975
    Part First Floor (f1), The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-12-13 ~ 2007-11-01
    IIF 12 - Director → ME
  • 5
    CLUSTER SEVEN TRUSTEES LIMITED
    05948220
    34-40 High Street Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    2006-09-27 ~ 2007-11-01
    IIF 52 - Director → ME
  • 6
    CREDITCALL GROUP LIMITED
    07936020
    Fourth Floor, 1 All Saints Street, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-02-03 ~ 2013-07-02
    IIF 55 - Director → ME
  • 7
    CREDITCALL HOLDINGS LIMITED
    07934072
    Fourth Floor, 1 All Saints Street, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-02-02 ~ 2013-07-02
    IIF 54 - Director → ME
  • 8
    DAVID PHILLIPS GROUP LIMITED
    08132439
    24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,342,803 GBP2024-03-31
    Officer
    2012-07-05 ~ 2017-12-18
    IIF 48 - Director → ME
  • 9
    DAVID PHILLIPS HOLDINGS LIMITED
    08130470
    24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -362,995 GBP2024-03-31
    Officer
    2012-07-04 ~ 2017-12-18
    IIF 47 - Director → ME
  • 10
    DEFAQTO GROUP LIMITED
    - now 05442706
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12 09267738, 03255575, 03378759... (more)
    Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2009-12-03 ~ 2012-07-23
    IIF 65 - Director → ME
  • 11
    FAIRFAX SADDLES LIMITED - now
    THOROWGOOD LIMITED
    - 2011-01-12 01938473 03000867
    C/o Edwards Chartered, Accountants, 34 High Street, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,444,543 GBP2024-09-30
    Officer
    1994-07-21 ~ 1996-05-10
    IIF 61 - Director → ME
  • 12
    OFFICERIDGE LIMITED - 2004-08-13
    15 Suffolk Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2009-04-06 ~ 2012-09-06
    IIF 28 - Director → ME
  • 13
    HORRIS HILL FOUNDATION - now
    HORRIS HILL PREPARATORY SCHOOL TRUST - 2022-05-16
    HORRIS HILL PREPARATORY SCHOOL TRUST LIMITED
    - 2022-04-28 00589055
    C/o Zedra, Booths Hall, Booths Park 3, Knutsford, Cheshire East, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-02-06 ~ 2015-08-28
    IIF 19 - Director → ME
  • 14
    IKON SCIENCE LIMITED
    - now 04168293
    GENUSGEO LTD. - 2001-04-26
    1st Floor 1 The Crescent, Surbiton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2008-09-16 ~ 2018-10-16
    IIF 18 - Director → ME
  • 15
    KALLIDUS BIDCO LIMITED
    09263434
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2014-10-14 ~ 2019-03-14
    IIF 40 - Director → ME
  • 16
    KALLIDUS HOLDINGS LIMITED
    - now 09261638 07008939
    KALLIDUS TOPCO LIMITED
    - 2015-02-02 09261638
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-10-13 ~ 2019-03-14
    IIF 2 - Director → ME
  • 17
    KALLIDUS INTERMEDIARY LIMITED
    09262306
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-10-14 ~ 2019-03-27
    IIF 41 - Director → ME
  • 18
    KALLIK BIDCO LIMITED
    - now 12040492
    MAGPIE BIDCO LIMITED
    - 2019-07-22 12040492
    2010 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-06-10 ~ 2024-02-01
    IIF 38 - Director → ME
  • 19
    KALLIK LIMITED
    04249159
    2010 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    941,632 GBP2018-12-31
    Officer
    2019-08-19 ~ 2024-02-01
    IIF 37 - Director → ME
  • 20
    KALLIK MIDCO LIMITED
    12100193
    2010 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-07-12 ~ 2024-02-01
    IIF 39 - Director → ME
  • 21
    KEYMAT TECHNOLOGY LIMITED
    01981733
    2 Waterside Court Waterside Drive, Langley, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,938,456 GBP2024-03-31
    Officer
    1992-05-31 ~ 1992-10-09
    IIF 60 - Director → ME
  • 22
    MATERION UK LIMITED - now
    EIS OPTICS LIMITED - 2019-05-31
    MATERION PRECISION OPTICS (U.K.) LIMITED - 2012-11-14
    EIS OPTICS LIMITED
    - 2012-07-05 06927267
    TELESCOPE HOLDCO LIMITED
    - 2009-08-04 06927267
    1 Rae Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,198,503 GBP2023-12-31
    Officer
    2009-06-08 ~ 2011-10-19
    IIF 22 - Director → ME
  • 23
    METAVANTE TECHNOLOGIES LIMITED - now
    NOMAD PAYMENTS LIMITED
    - 2008-02-28 02659326
    NOMAD SOFTWARE LIMITED
    - 2007-08-09 02659326
    KEENTEST LIMITED - 1991-11-29
    C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-04-28 ~ 2008-01-10
    IIF 64 - Director → ME
  • 24
    MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED - now
    STRATEGIC ASSET MANAGEMENT SOLUTIONS LIMITED
    - 2004-11-10 02968618
    Old Change House, 128 Queen Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-12-02 ~ 2004-09-13
    IIF 36 - Director → ME
    2003-12-02 ~ 2004-09-13
    IIF 84 - Secretary → ME
  • 25
    OKA DIRECT LIMITED
    03722366
    152 Brook Drive Milton, Abingdon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-07-23 ~ 2012-10-01
    IIF 53 - Director → ME
  • 26
    PERPETUUM LIMITED
    05145240
    1st Floor Stoneham Place Stoneham Lane, Stoneham Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-02-13 ~ 2007-07-25
    IIF 62 - Director → ME
  • 27
    PICCADILLY BIDCO LIMITED
    - now 12092396 12887500
    LEOPARD TOPCO LIMITED
    - 2020-09-24 12092396
    Blackfriars House, St Mary's Parsonage, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -765,612 GBP2024-12-31
    Officer
    2020-09-18 ~ 2021-01-18
    IIF 42 - Director → ME
  • 28
    PICCADILLY MIDCO LIMITED
    12887500 12092396
    Blackfriars House, St Mary's Parsonage, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,198,334 GBP2024-12-31
    Officer
    2020-09-17 ~ 2021-01-18
    IIF 44 - Director → ME
  • 29
    PICCADILLY TOPCO LIMITED
    12886779
    Blackfriars House, St Mary's Parsonage, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -733,859 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-09-17 ~ 2021-01-18
    IIF 43 - Director → ME
  • 30
    QUANTIOS FS (UK) LIMITED - now
    TRUSTQUAY FINANCIAL SYSTEMS LIMITED - 2024-06-24
    MICROGEN FINANCIAL SYSTEMS LIMITED - 2020-06-01
    AFA SYSTEMS PLC
    - 2005-04-01 03188002
    AIMHOLD LIMITED
    - 1996-06-25 03188002
    Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1996-05-16 ~ 2004-09-13
    IIF 59 - Director → ME
    1996-05-16 ~ 2004-09-13
    IIF 85 - Secretary → ME
  • 31
    QUESTER ACADEMIC GP LIMITED
    - now 04395109
    DE FACTO 984 LIMITED - 2002-06-20 08670394, 06275636, 06418919... (more)
    62 Dean Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329 GBP2019-03-31
    Officer
    2005-06-06 ~ 2007-08-17
    IIF 67 - Director → ME
  • 32
    QUESTER VENTURE GP LIMITED
    SC220736
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2005-06-06 ~ 2007-08-17
    IIF 68 - Director → ME
  • 33
    QUESTIONMARK COMPUTING LIMITED
    - now 02278553
    QUESTION MARK COMPUTING LIMITED - 2004-07-26
    3rd Floor Ashley Road, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2016-09-30 ~ 2021-06-09
    IIF 45 - Director → ME
  • 34
    QUINTEX SYSTEMS HOLDINGS LIMITED
    - now 08406103
    EFFICIENT ENERGY MANAGEMENT HOLDINGS LIMITED
    - 2013-11-04 08406103
    3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ 2016-11-28
    IIF 57 - Director → ME
  • 35
    QUINTEX SYSTEMS MANAGEMENT LIMITED
    - now 08407470
    EFFICIENT ENERGY MANAGEMENT GROUP LIMITED
    - 2013-11-04 08407470
    Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Liquidation Corporate (1 parent)
    Officer
    2013-02-18 ~ 2016-11-28
    IIF 56 - Director → ME
  • 36
    SMALL WORLD FINANCIAL SERVICES GROUP LIMITED
    - now 05405279
    HEXAGON PARTNERS LIMITED - 2008-06-10 OC340688, 06885321
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    2010-05-07 ~ 2018-11-30
    IIF 66 - Director → ME
  • 37
    SPARK IMPACT LIMITED - now
    QUESTER VENTURE MANAGERS LIMITED
    - 2010-04-22 02323420
    PARQUEST CAPITAL MANAGEMENT LIMITED - 2001-01-12
    AMPLEPINE LIMITED - 1989-02-27
    Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    65,718 GBP2024-12-31
    Officer
    2005-06-06 ~ 2007-08-17
    IIF 69 - Director → ME
  • 38
    SPARK VENTURE MANAGEMENT LIMITED - now
    QUESTER CAPITAL MANAGEMENT LIMITED
    - 2007-10-24 02454345 01815321
    DE FACTO 165 LIMITED - 1990-04-11 08670394, 06275636, 06418919... (more)
    62 Dean Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    130,783 GBP2025-03-31
    Officer
    2005-06-06 ~ 2007-08-17
    IIF 13 - Director → ME
  • 39
    TNP BIDCO LIMITED
    - now 11113196
    VISANTE BIDCO LIMITED
    - 2018-06-11 11113196
    Beacon House, Winchester Road, Burghclere, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,420,944 GBP2021-03-31
    Officer
    2017-12-15 ~ 2021-08-02
    IIF 8 - Director → ME
  • 40
    TNP MIDCO LIMITED
    - now 11331305
    VISANTE MIDCO LIMITED
    - 2018-06-11 11331305
    Beacon House, Winchester Road, Burghclere, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,454,645 GBP2021-03-31
    Officer
    2018-04-26 ~ 2021-08-02
    IIF 7 - Director → ME
  • 41
    TNP TOPCO LIMITED
    - now 11331010
    VISANTE TOPCO LIMITED
    - 2018-06-12 11331010
    Beacon House, Winchester Road, Burghclere, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,357,679 GBP2021-03-31
    Officer
    2018-04-26 ~ 2021-08-02
    IIF 6 - Director → ME
  • 42
    TOP TECHNOLOGY VENTURES LIMITED - now
    TOP TECHNOLOGY LIMITED
    - 2001-01-22 01977742
    SWIFT 1656 LIMITED
    - 1986-03-03 01977742 06808077, 01948816, 01993967... (more)
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    ~ 1996-05-31
    IIF 83 - Secretary → ME
  • 43
    TSTM GROUP LIMITED
    - now 04938823
    TRINITY MOBILE LIMITED - 2011-06-17
    The Pavilions, Bridgwater Road, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-05-20 ~ 2017-01-25
    IIF 46 - Director → ME
  • 44
    TUNGSTEN AUTOMATION ENGLAND LIMITED - now
    TUNGSTEN NETWORK LIMITED - 2024-01-15
    OB10 LIMITED
    - 2014-05-06 03958038
    OPEN BUSINESS EXCHANGE LIMITED - 2006-02-01
    PERRYLAKE LIMITED - 2000-05-05
    Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-03-11 ~ 2013-10-16
    IIF 49 - Director → ME
  • 45
    UNISERVITY LIMITED
    - now 03716519 03905577
    GOLDLINE MEDIA LIMITED
    - 2007-03-26 03716519
    First Floor Victoria House, 125 Queens Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2007-02-22 ~ 2009-12-10
    IIF 50 - 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.