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

Jones, Richard Mark Lea

    Related profiles found in government register
  • Jones, Richard Mark Lea
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leycester Cottage Middlewich Road, Toft, Knutsford, Cheshire, WA16 9PG

      IIF 1
  • Jones, Richard Mark Lea
    British chairman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Park Seventeen, Moss Lane, Whitefield, Manchester, M45 8FJ, England

      IIF 2
  • Jones, Richard Mark Lea
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E D M House, Village Way, Bilston, West Midlands, WV14 0UJ

      IIF 3
    • icon of address Edm House, Village Way, Bilston, West Midlands, WV14 0UJ

      IIF 4 IIF 5 IIF 6
    • icon of address Edm House, Village Way, Bilston, West Midlands, WV14 0UJ, Uk

      IIF 7 IIF 8 IIF 9
    • icon of address Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP

      IIF 10
    • icon of address Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP, United Kingdom

      IIF 11
    • icon of address Innovation House, Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4RP

      IIF 12
    • icon of address Leycester Cottage Middlewich Road, Toft, Knutsford, Cheshire, WA16 9PG

      IIF 13 IIF 14
    • icon of address Queens House, 8-9 Queen Street, London, EC4N 1SP, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Jones, Richard Mark Lea
    British company secretary born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edm House, Village Way, Bilston, West Midlands, WV14 0UJ, Uk

      IIF 26
  • Jones, Richard Mark Lea
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One City Place, Queens Road, Chester, CH1 3BQ, England

      IIF 27
    • icon of address Leycester Cottage Middlewich Road, Toft, Knutsford, Cheshire, WA16 9PG

      IIF 28
    • icon of address Leycester Cottage, Middlewich Road, Toft, Knutsford, WA16 9PG, England

      IIF 29
    • icon of address Queens House, 8-9 Queen Street, London, EC4N 1SP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address New Court, Regents Place, Regent Road, Salford, M5 4HB, England

      IIF 33
    • icon of address 3, First Avenue, Poynton Industrial Estate, Poynton, Stockport, Cheshire, SK12 1YJ, United Kingdom

      IIF 34
    • icon of address Wrekin College, Sutherland Road, Wellington, Telford, Shropshire, TF1 3BH

      IIF 35
  • Jones, Richard Mark Lea
    British finance director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edm Group Limited, Village Way, Bilston, West Midlands, WV14 0UJ

      IIF 36
  • Jones, Richard Mark Lea
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens House, 8-9 Queen Street, London, EC4N 1SP, United Kingdom

      IIF 37
  • Jones, Richard Mark Lea
    British united kingdom born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens House, 8-9 Queen Street, London, EC4N 1SP, United Kingdom

      IIF 38 IIF 39
  • Jones, Richard Mark Lea
    British venture capitalist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leycester Cottage Middlewich Road, Toft, Knutsford, Cheshire, WA16 9PG

      IIF 40
  • Mr Richard Mark Lea Jones
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP

      IIF 41
  • Jones, Richard Mark Lea
    British director born in June 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Queen's House, 8-9 Queen Street, London, EC4N 1SP

      IIF 42
  • Jones, Richard Mark Lea
    British none born in June 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Queens House, 8-9 Queen Street, London, EC4N 1SP

      IIF 43 IIF 44
    • icon of address Queens House, 8-9 Queen Street, London, EC4N 1SP, United Kingdom

      IIF 45 IIF 46
  • Jones, Richard Mark Lea
    British

    Registered addresses and corresponding companies
    • icon of address Queen's House, 8-9 Queen Street, London, EC4N 1SP

      IIF 47 IIF 48
    • icon of address Queens House, 8-9 Queen Street, London, EC4N 1SP, England

      IIF 49 IIF 50
  • Jones, Richard Mark Lea
    British accountant

    Registered addresses and corresponding companies
    • icon of address Leycester Cottage Middlewich Road, Toft, Knutsford, Cheshire, WA16 9PG

      IIF 51
  • Jones, Richard Mark Lea
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Leycester Cottage Middlewich Road, Toft, Knutsford, Cheshire, WA16 9PG

      IIF 52
  • Jones, Richard Mark Lea
    British company director

    Registered addresses and corresponding companies
    • icon of address Edm House, Village Way, Bilston, West Midlands, WV14 0UJ

      IIF 53 IIF 54 IIF 55
    • icon of address Edm House, Village Way, Bilston, West Midlands, WV14 0UJ, Uk

      IIF 56 IIF 57 IIF 58
    • icon of address Leycester Cottage Middlewich Road, Toft, Knutsford, Cheshire, WA16 9PG

      IIF 59
  • Jones, Richard Mark Lea
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Edm House, Village Way, Bilston, West Midlands, WV14 0UJ, Uk

      IIF 60
  • Jones, Richard Mark Lea
    British director

    Registered addresses and corresponding companies
    • icon of address Leycester Cottage Middlewich Road, Toft, Knutsford, Cheshire, WA16 9PG

      IIF 61
  • Jones, Richard Mark Lea
    British finance director

    Registered addresses and corresponding companies
    • icon of address Edm Group Limited, Village Way, Bilston, West Midlands, WV14 0UJ

      IIF 62
  • Jones, Richard Mark Lea

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    APPLIED COMPUTER MAINTENANCE LIMITED - 2005-02-10
    PLUS-7 LIMITED - 1991-01-11
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2004-03-19 ~ dissolved
    IIF 57 - Secretary → ME
  • 2
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-11-22 ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    icon of address Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Cleardata Limited, Innovation House Coniston Court Riverside Business Park, Blyth, Northumberland
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    33,232 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 12 - Director → ME
  • 5
    UK DIGITAL STORAGE LIMITED - 2009-01-20
    MOORSYSTEM LIMITED - 2000-10-03
    icon of address Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (8 parents)
    Equity (Company account)
    5,446,489 GBP2024-05-31
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Mark Jones, Edm Group Ltd, 3 First Avenue, Poynton Industrial Estate, Poynton, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 5th Floor One City Place, Queens Road, Chester, England
    Active Corporate (9 parents)
    Equity (Company account)
    85,874 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 27 - Director → ME
  • 8
    GRAPHIC DATA ONLINE (UK) LIMITED - 2008-11-18
    I-ENABLE.CO.UK LIMITED - 2002-08-07
    A.J. MICROFILM LIMITED - 2000-06-01
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 68 - Secretary → ME
  • 9
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-03-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 10
    MICROFILM SYSTEMS LIMITED - 1992-11-30
    CASTLE HOUSE (LINSLADE) FINANCE CO. LIMITED - 1986-12-01
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 64 - Secretary → ME
  • 11
    MICROFILM BUREAU SERVICES LIMITED - 1996-07-19
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-03-19 ~ dissolved
    IIF 60 - Secretary → ME
  • 12
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-03-19 ~ dissolved
    IIF 58 - Secretary → ME
  • 13
    STANDARD PLATFORMS LIMITED - 2002-05-01
    DOCUFILE LIMITED - 1994-07-27
    CLAIMALTER LIMITED - 1991-08-09
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-03-19 ~ dissolved
    IIF 53 - Secretary → ME
  • 14
    icon of address Leycester Cottage Middlewich Road, Toft, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,259 GBP2020-03-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 29 - Director → ME
Ceased 32
  • 1
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2015-12-02
    IIF 22 - Director → ME
  • 2
    UK DIGITAL STORAGE LIMITED - 2009-01-20
    MOORSYSTEM LIMITED - 2000-10-03
    icon of address Innovation House Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (8 parents)
    Equity (Company account)
    5,446,489 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-03-10
    IIF 41 - Has significant influence or control OE
  • 3
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,287 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-12-02
    IIF 25 - Director → ME
  • 4
    CITYMOAT LIMITED - 1996-03-04
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2015-12-03
    IIF 39 - Director → ME
    icon of calendar 2011-09-30 ~ 2015-12-03
    IIF 69 - Secretary → ME
  • 5
    INTERCEDE 2427 LIMITED - 2011-09-26
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2015-12-04
    IIF 43 - Director → ME
    icon of calendar 2011-09-30 ~ 2015-12-04
    IIF 48 - Secretary → ME
  • 6
    INTERCEDE DOLLARCO NO. 1 LIMITED - 2013-02-27
    icon of address 3rd Floor, 5 Hanover Square 3rd Floor, 5 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2015-12-04
    IIF 42 - Director → ME
    icon of calendar 2013-03-14 ~ 2015-12-04
    IIF 47 - Secretary → ME
  • 7
    EDM GROUP LIMITED - 2005-02-07
    EVER 2212 LIMITED - 2004-03-17
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2015-12-03
    IIF 6 - Director → ME
    icon of calendar 2004-01-13 ~ 2015-12-03
    IIF 54 - Secretary → ME
  • 8
    A M I - THE ADVANCE GROUP LIMITED - 2005-02-07
    ADVANCE MICRO-IMAGING LTD - 1997-03-06
    ADVANCE MICROGRAPHICS LIMITED - 1991-03-01
    WOLVERHAMPTON MICROFILM SERVICE LIMITED - 1979-12-31
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ 2015-12-03
    IIF 8 - Director → ME
    icon of calendar 2004-08-06 ~ 2015-12-03
    IIF 56 - Secretary → ME
  • 9
    SALA INTERNATIONAL LIMITED - 2012-01-05
    HOSTWAY LIMITED - 1993-12-07
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2015-12-03
    IIF 38 - Director → ME
    icon of calendar 2011-09-30 ~ 2015-12-03
    IIF 67 - Secretary → ME
  • 10
    icon of address 2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-15 ~ 2021-06-12
    IIF 33 - Director → ME
  • 11
    XIT2 LIMITED - 2000-08-15
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-12-02
    IIF 19 - Director → ME
  • 12
    FILING PLUS GROUP PLC - 2011-12-15
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2015-12-03
    IIF 46 - Director → ME
    icon of calendar 2012-01-17 ~ 2015-12-03
    IIF 49 - Secretary → ME
  • 13
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2015-12-03
    IIF 44 - Director → ME
    icon of calendar 2012-01-17 ~ 2015-12-03
    IIF 50 - Secretary → ME
  • 14
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,200,000 GBP2018-04-30
    Officer
    icon of calendar 1997-05-08 ~ 2002-05-31
    IIF 1 - Director → ME
    icon of calendar 1997-05-08 ~ 2000-06-30
    IIF 51 - Secretary → ME
  • 15
    icon of address Unit 3 Park Seventeen, Moss Lane, Whitefield, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,313,109 GBP2024-12-31
    Officer
    icon of calendar 2018-03-21 ~ 2019-11-29
    IIF 2 - Director → ME
  • 16
    ARROW IMAGING LIMITED - 2011-03-24
    ARROW MICROFILM LIMITED - 2003-06-11
    SPECIAL LINE LIMITED - 1986-11-04
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,817,868 GBP2019-03-31
    Officer
    icon of calendar 2011-09-30 ~ 2015-12-02
    IIF 32 - Director → ME
    icon of calendar 2011-09-30 ~ 2015-12-02
    IIF 66 - Secretary → ME
  • 17
    INTERCEDE 2362 LIMITED - 2010-12-09
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2015-12-03
    IIF 37 - Director → ME
    icon of calendar 2011-09-30 ~ 2015-12-03
    IIF 63 - Secretary → ME
  • 18
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,371,155 GBP2019-03-31
    Officer
    icon of calendar 2011-09-30 ~ 2015-12-03
    IIF 45 - Director → ME
    icon of calendar 2011-09-30 ~ 2015-12-03
    IIF 65 - Secretary → ME
  • 19
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-12-02
    IIF 15 - Director → ME
  • 20
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-12-02
    IIF 16 - Director → ME
  • 21
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-12-02
    IIF 17 - Director → ME
  • 22
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-12-02
    IIF 18 - Director → ME
  • 23
    EXCHANGE IT LIMITED - 1998-02-23
    CHARCO 689 LIMITED - 1997-11-03
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,899 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-12-02
    IIF 23 - Director → ME
  • 24
    THE TELECOMS EXCHANGE LIMITED - 2001-03-13
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-12-02
    IIF 24 - Director → ME
  • 25
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-06-02
    IIF 20 - Director → ME
  • 26
    WREKIN COLLEGE,WELLINGTON,COMPANY LIMITED - 2007-05-11
    icon of address The Wrekin Old Hall Trust Ltd, Wrekin College Sutherland Road, Wellington, Telford, Shropshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2025-02-26
    IIF 35 - Director → ME
  • 27
    EXCHANGE IT LIMITED - 2000-08-15
    CHARCO 703 LIMITED - 1998-02-23
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,132,053 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2015-12-02
    IIF 21 - Director → ME
  • 28
    NORTHPOINT LIMITED - 2002-08-02
    NORTHPOINT HOLDINGS LIMITED - 1998-08-04
    NORTHPOINT POWDER COATINGS LIMITED - 1992-02-14
    icon of address Globe Lane, Dukinfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,044,728 GBP2021-02-28
    Officer
    icon of calendar 1995-01-20 ~ 1995-08-29
    IIF 40 - Director → ME
  • 29
    Company number 02105152
    Non-active corporate
    Officer
    icon of calendar 1995-11-20 ~ 2000-01-01
    IIF 28 - Director → ME
    icon of calendar 1995-11-20 ~ 2000-01-01
    IIF 61 - Secretary → ME
  • 30
    Company number 02263915
    Non-active corporate
    Officer
    icon of calendar 1995-07-28 ~ 1999-10-18
    IIF 13 - Director → ME
    icon of calendar 1995-07-28 ~ 1999-10-18
    IIF 59 - Secretary → ME
  • 31
    Company number 03067595
    Non-active corporate
    Officer
    icon of calendar 1995-07-10 ~ 2000-01-01
    IIF 14 - Director → ME
    icon of calendar 1995-07-10 ~ 2000-01-01
    IIF 52 - Secretary → ME
  • 32
    Company number 04804851
    Non-active corporate
    Officer
    icon of calendar 2009-06-11 ~ 2011-03-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.