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

Codrington, Oliver Simon

    Related profiles found in government register
  • Codrington, Oliver Simon
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 1
    • icon of address Unit 6 Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, England

      IIF 2
  • Codrington, Oliver Simon
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate Business Centre, 10 Northgate Street, Bury St. Edmunds, Suffolk, IP33 1HQ, England

      IIF 3
  • Codrington, Oliver
    British lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovis House, 108 High Street, Crawley, West Sussex, RH10 1AS

      IIF 4 IIF 5
  • Codrington, Oliver Simon
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Church Farm, Church Road, Bury St Edmunds, Suffolk, IP29 5AX, United Kingdom

      IIF 6
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 7
    • icon of address 77, Witney Road, Eynsham, Witney, OX29 4PN, England

      IIF 8
  • Codrington, Oliver Simon
    British barrister born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Opus Group, 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 9
  • Codrington, Oliver Simon
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, South Street, Ashby-de-la-zouch, LE65 1BR, England

      IIF 10
    • icon of address Unit 6, Church Farm, Barrow, Bury St Edmunds, Suffolk, IP29 5AX, United Kingdom

      IIF 11
    • icon of address Unit 6 Church Farm, Church Road, Barrow, Bury St Edmunds, Suffolk, IP29 5AX, United Kingdom

      IIF 12
    • icon of address Unit 6, Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, England

      IIF 13
    • icon of address Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 14
    • icon of address C/o Hammond Ford & Co Ltd, Unit 6, Church Farm, Church Road, Barrow, Suffolk, IP29 5AX, United Kingdom

      IIF 15
    • icon of address 13, Landons Close, London, E14 9QQ, United Kingdom

      IIF 16
    • icon of address 14, Hertsmere Road, London, E14 4AF, England

      IIF 17
  • Codrington, Oliver Simon
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 18
    • icon of address Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Port East Buildings, Hertsmere Road, London, E14 4AF, England

      IIF 22
    • icon of address 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 23 IIF 24 IIF 25
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 27
  • Codrington, Oliver Simon
    British consultant born in January 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Temperance Works, 2a Ravensdon Place, London, SE11 4AR, United Kingdom

      IIF 28
  • Codrington, Oliver
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammond Ford & Co Ltd, Church Farm, Unit 6, Church Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AX, United Kingdom

      IIF 29
    • icon of address The Old Fuel Depot, Twemlow Lane, Holmes Chapel, Crewe, CW4 8GJ, England

      IIF 30
    • icon of address London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 31
  • Codrington, Oliver
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower House, Middle Street, Islip, Kidlington, OX5 2SF, England

      IIF 32
  • Codrington, Oliver
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Western Street, Barnsley, South Yorkshire, S70 2BP, England

      IIF 33
    • icon of address 61e, Cranes Park, Surbiton, Surrey, KT5 8AS, United Kingdom

      IIF 34
  • Codrington, Oliver
    British property developer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Stanhope Avenue, Sittingbourne, Kent, ME10 4TT

      IIF 35
  • Codrington, Oliver Simon

    Registered addresses and corresponding companies
    • icon of address Unit 6 Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 36
    • icon of address Temperance Works, 2a Ravensdon Place, London, SE11 4AR, United Kingdom

      IIF 37
  • Oliver Simon Codrington
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, England

      IIF 38
  • Mr Oliver Simon Codrington
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 39
    • icon of address Unit 6, Church Farm, Barrow, Bury St Edmunds, Suffolk, IP29 5AX, United Kingdom

      IIF 40
    • icon of address Unit 6 Church Farm, Church Road, Bury St Edmunds, Suffolk, IP29 5AX, United Kingdom

      IIF 41
    • icon of address 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 42
    • icon of address 1, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 43
  • Mr Oliver Simon Codrington
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hertsmere Road, London, E14 4AF, England

      IIF 44
  • Mr Oliver Codrington
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammond Ford & Co Ltd, Church Farm, Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 45
    • icon of address London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 46
  • Mr Oliver Simon Codrington
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 47
    • icon of address Port East Buildings, Hertsmere Road, London, E14 4AF, England

      IIF 48 IIF 49
    • icon of address 1, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 50
    • icon of address Opus Group, 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Temperance Works, 2a Ravensdon Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-08-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Unit 6 Church Farm Church Road, Barrow, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    BUSINESS FUNDING SHOP LIMITED - 2025-09-02
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 13 Landons Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address The Old Fuel Depot Twemlow Lane, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,010 GBP2024-07-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 30 - Director → ME
  • 7
    CODRINGTON PROPERTIES LIMITED - 2013-06-13
    icon of address Hammond Ford & Co Limited, Northgate Business Centre, 10 Northgate Street, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 3 - Director → ME
  • 8
    BALANCE VA LTD - 2025-07-18
    CX ASSIST LIMITED - 2025-08-04
    icon of address Unit 6 Church Farm, Church Road, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,591 GBP2024-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Hammond Ford & Co Ltd, Unit 6, Church Farm Business Park, Church Road, Barrow, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 6, Church Farm Church Road, Barrow, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    425 GBP2016-04-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 11
    LCC PROPERTIES LIMITED - 2019-08-07
    icon of address Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    THE COMPANY OF FAILURES LTD - 2023-02-18
    icon of address Unit 6 Church Farm, Church Road, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    508 GBP2024-04-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Opus Group, 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 14
    DENEHALL WEALTH MANAGEMENT LIMITED - 2014-02-17
    OPUS INVESTMENT MANAGEMENT LIMITED - 2017-09-19
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,232 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -65,084 GBP2021-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 1 - Director → ME
Ceased 24
  • 1
    icon of address 62b Bramber Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-04-21 ~ 2011-10-31
    IIF 35 - Director → ME
  • 2
    FIH GROUP HOLDINGS LTD - 2021-01-27
    icon of address 38 Watermill Lane, Hertford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    9,352 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2023-03-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2022-07-12
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,562 GBP2021-05-31
    Officer
    icon of calendar 2019-10-14 ~ 2020-06-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2020-06-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BALANCE VA LTD - 2025-07-18
    CX ASSIST LIMITED - 2025-08-04
    icon of address Unit 6 Church Farm, Church Road, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,591 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2025-09-22
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    MY FUTURE FINANCE LTD - 2020-11-12
    icon of address Office One 1 Coldbath Square, Farringdon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,245 GBP2024-03-31
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-07-27
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 61e Cranes Park, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ 2016-01-12
    IIF 34 - Director → ME
  • 7
    icon of address 2 Western Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,526 GBP2023-07-31
    Officer
    icon of calendar 2011-01-07 ~ 2018-07-16
    IIF 33 - Director → ME
  • 8
    icon of address 38 Dunstans Way, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ 2024-09-01
    IIF 32 - Director → ME
  • 9
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-09-23 ~ 2019-12-31
    IIF 23 - Director → ME
  • 10
    icon of address 1 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ 2019-12-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2020-09-22
    IIF 50 - Right to appoint or remove directors OE
  • 11
    icon of address 16 Brooklands Avenue, Manchester, England, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    246,699 GBP2024-12-31
    Officer
    icon of calendar 2019-04-23 ~ 2020-01-27
    IIF 10 - Director → ME
  • 12
    LCC PROPERTIES LIMITED - 2019-08-07
    icon of address Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698 GBP2021-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2021-11-18
    IIF 18 - Director → ME
  • 13
    icon of address Port East Buildings, Hertsmere Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,602 GBP2024-07-07
    Officer
    icon of calendar 2015-03-31 ~ 2023-07-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-07
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 14 Hertsmere Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-07-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-07-07
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 15
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2020-01-14
    IIF 21 - Director → ME
  • 16
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -65,084 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ 2021-04-09
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PSM PROPERTY SOLUTIONS LIMITED - 2020-01-10
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-01-10
    IIF 19 - Director → ME
  • 18
    PSM WEALTH LIMITED - 2019-05-20
    PSM CAPITAL LIMITED - 2020-01-14
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-01-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-01-10
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PSM WEALTH LIMITED - 2021-11-15
    PSM GROUP (PRIVATE OFFICE) LIMITED - 2019-11-04
    PHOENIX SPORT & MEDIA WEALTH MANAGEMENT LTD - 2018-10-09
    OPUS FINANCIAL PLANNING LIMITED - 2017-10-02
    icon of address 1 Coleshill Street, Sutton Coldfield, West Midlands
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -72,318 GBP2024-08-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-12-31
    IIF 27 - Director → ME
  • 20
    icon of address Unit 6 Church Farm Church Road, Barrow, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-01-10
    IIF 12 - Director → ME
  • 21
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,627 GBP2023-10-31
    Officer
    icon of calendar 2010-02-23 ~ 2010-07-26
    IIF 5 - Director → ME
  • 22
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,276,455 GBP2023-10-31
    Officer
    icon of calendar 2010-02-23 ~ 2010-07-26
    IIF 4 - Director → ME
  • 23
    icon of address 4385, 09111876 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -53,757 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2021-11-29
    IIF 36 - Secretary → ME
  • 24
    PSM RISK LIMITED - 2019-07-16
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-07-16 ~ 2019-12-31
    IIF 14 - 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.