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

Sohi, Jasvir Singh

    Related profiles found in government register
  • Sohi, Jasvir Singh
    British business person born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 1
  • Sohi, Jasvir Singh
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Macdonald Street, Birmingham, B5 6TG, England

      IIF 2
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 3 IIF 4
    • icon of address 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 5
  • Sohi, Jasvir Singh
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Macdonald Street, Birmingham, B5 6TG, England

      IIF 6
    • icon of address 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 7 IIF 8 IIF 9
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 10 IIF 11 IIF 12
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 21
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 22
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 23 IIF 24
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 25
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 26
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 27 IIF 28
    • icon of address Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 29
  • Sohi, Jasvir Singh
    British entrepreneur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 30
  • Sohi, Jasvir
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 31
  • Mr Jasvir Sohi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield Accountants, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 32
    • icon of address Mayfield, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 33
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 34
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 41
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 42
    • icon of address Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 43 IIF 44
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 45
  • Sohi, Jasvir Singh
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 46
  • Sohi, Jasvir Singh
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

      IIF 47
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 48 IIF 49
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 50
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 51
  • Sohi, Jasvir Singh
    British solicitor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 52 IIF 53
  • Sohi, Jasvir Singh
    British

    Registered addresses and corresponding companies
    • icon of address Unit M1, Anchorbrook Industrial Estate, Aldridge, West Midlands, WS9 8BJ

      IIF 54
  • Sohi, Jasvir Singh
    British solilcitor

    Registered addresses and corresponding companies
    • icon of address 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN

      IIF 55
  • Mr Jasvir Singh Sohi
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 56 IIF 57 IIF 58
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Hawthorns House, Halfords Lane, Smethwick, Birmingham, B66 1DW, England

      IIF 64
    • icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 65
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 66
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 67 IIF 68
    • icon of address Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Lawrence House, 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,904 GBP2019-05-31
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-09 ~ now
    IIF 43 - Has significant influence or controlOE
  • 2
    icon of address 31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,925 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 23 - Director → ME
  • 3
    CARNEY ASSOCIATES U.K. LTD - 2021-10-14
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    CHESTERWOOD ASSOCIATES LTD - 2019-02-07
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,877 GBP2024-04-30
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,160 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 18 - Director → ME
  • 6
    HEIR & HEIRESS LIMITED - 2021-12-06
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    806,284 GBP2024-05-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    icon of address Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Mayfield Accountants Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,155 GBP2024-03-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 40 - Has significant influence or controlOE
  • 10
    MEDI CARE HEALTH SUPPLIES LTD - 2013-11-08
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,929,821 GBP2023-03-31
    Officer
    icon of calendar 2015-09-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address 35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,099 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    802 GBP2020-01-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,029 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Mayfield Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address 7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,464 GBP2024-11-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Landchard House, 3 Victoria Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,680 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    FAST CHARGE LTD - 2018-10-22
    icon of address 31 Temple Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -841,166 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,382 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    184,350 GBP2019-03-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 31 Temple Street, Northspring, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -134,878 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,337 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-20 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213,156 GBP2021-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2021-12-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2021-12-22
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,160 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-26 ~ 2024-11-28
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    icon of address Mayfield, 5 Highgate Business Centre, Highgate Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    525,053 GBP2024-01-30
    Officer
    icon of calendar 2005-09-08 ~ 2009-01-01
    IIF 52 - Director → ME
    icon of calendar 2016-02-16 ~ 2022-06-15
    IIF 9 - Director → ME
    icon of calendar 2022-09-28 ~ 2023-01-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-15
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control OE
  • 4
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,029 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-28
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,188 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2024-07-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-07-31
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 51/52 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,311 GBP2024-02-29
    Officer
    icon of calendar 2021-12-08 ~ 2022-01-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-01-21
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,175 GBP2020-03-31
    Officer
    icon of calendar 2018-01-16 ~ 2021-09-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-12-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-26 ~ 2021-09-27
    IIF 45 - Has significant influence or control OE
  • 8
    icon of address Unit M1 Anchor Brook Business Park, Lockside, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-23 ~ 2012-07-19
    IIF 54 - Secretary → ME
  • 9
    icon of address 7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,464 GBP2024-11-30
    Officer
    icon of calendar 2013-12-20 ~ 2021-12-23
    IIF 5 - Director → ME
  • 10
    icon of address 40 Macdonald Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2016-01-19
    IIF 2 - Director → ME
  • 11
    icon of address 47-55 Alcester Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ 2009-04-15
    IIF 53 - Director → ME
    icon of calendar 2004-09-29 ~ 2005-01-07
    IIF 55 - Secretary → ME
  • 12
    icon of address 41 Macdonald Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2015-11-27
    IIF 6 - Director → ME
  • 13
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    184,350 GBP2019-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2020-08-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2020-08-13
    IIF 56 - Has significant influence or control OE
  • 14
    DEVERON CARE LTD - 2014-10-14
    KS CONSULTANTS LTD - 2015-04-30
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,639 GBP2022-09-29
    Officer
    icon of calendar 2020-07-22 ~ 2020-09-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-09-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,337 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-10
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    icon of calendar 2019-04-11 ~ 2020-08-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2020-08-14
    IIF 68 - Has significant influence or control OE

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.