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

Gray, Lucan Claudius Pendragon

    Related profiles found in government register
  • Gray, Lucan Claudius Pendragon
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Lucan Claudius Pendragon
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, England

      IIF 13 IIF 14
  • Gray, Lucan Claudius Pendragon
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 15
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Gray, Lucan Claudius Pendragon
    British entrepreneur born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 19
  • Gray, Lucan Claudius Pendragon
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 20
  • Mr Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Lucan Claudius Pendragon
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, England

      IIF 28
  • Gray, Lucan Claudius Pendragon
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, England

      IIF 29
  • Gray, Lucan Claudius Pendragon
    British developer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Maisonette, 22 Chesterford Gardens, London, NW3 7DE

      IIF 30
  • Gray, Lucan Claudius Pendragon
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 31
    • icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 32
    • icon of address 88, Crawford Street, London, W1H 2EJ

      IIF 33
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address First Floor 8, South Molton Street, London, W1K 5QQ, England

      IIF 38
    • icon of address Suite 6, 28 Church Row, London, NW3 6UP, United Kingdom

      IIF 39
  • Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 40 IIF 41
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 42
  • Gray, Lucan Claudius Pendragon
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chesterford Gardens, Hampstead, London, NW3 7DE, United Kingdom

      IIF 43
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 44
  • Gray, Lucan
    British company secretary born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Church Street, London, NW8 8DT

      IIF 45
  • Gray, Lucan
    British contractor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Church Street, London, NW8 8DT

      IIF 46
  • Gray, Lucan Claudius Pendragon
    British

    Registered addresses and corresponding companies
    • icon of address Garden Maisonette, 22 Chesterford Gardens, London, NW3 7DE

      IIF 47 IIF 48
  • Mr Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 49
    • icon of address 88 Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 50
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 51 IIF 52 IIF 53
  • Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 55
  • Gray, Lucan
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, 28 Church Row, London, NW3 6UP, United Kingdom

      IIF 56
  • Mr Lucan Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 57
  • Gray, Lucan
    British

    Registered addresses and corresponding companies
  • Gray, Lucan
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Church Street, London, NW8 8DT

      IIF 69
  • Gray, Lucan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22, Chesterford Gardens, Hampstead, London.
    Active Corporate (2 parents)
    Equity (Company account)
    1,955 GBP2025-04-30
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 4c/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79 GBP2017-07-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 31 - Director → ME
  • 4
    MILLCALM LTD. - 2017-07-03
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,105 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 6
    DIGBETH REGENERATION LIMITED - 2014-10-24
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    221,525 GBP2017-06-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,075 GBP2017-06-30
    Officer
    icon of calendar 2001-11-14 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    414,247 GBP2017-06-30
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove membersOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 9
    DIGBETH VIADUCT LIMITED - 2014-12-23
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    19,407,177 GBP2024-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    BOOK ASSETS LTD - 2015-01-22
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,507 GBP2024-12-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    icon of address Big Studios-1, East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 15
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2017-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    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
  • 18
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    280,402 GBP2024-12-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,060 GBP2024-12-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 42 - Right to appoint or remove membersOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to surplus assets - 75% or moreOE
  • 21
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    603,463 GBP2024-12-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,961 GBP2018-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address 88 Crawford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198,298 GBP2018-07-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 27
    icon of address 88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    535,100 GBP2024-12-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 22, Chesterford Gardens, Hampstead, London.
    Active Corporate (2 parents)
    Equity (Company account)
    1,955 GBP2025-04-30
    Officer
    icon of calendar 2006-08-09 ~ 2008-04-10
    IIF 47 - Secretary → ME
  • 2
    BETTER WORLD TECHNOLOGIES LIMITED - 2000-04-07
    CONTENT+CLOUD LIMITED - 2023-11-10
    WEST ONE INFORMATION TECHNOLOGY LIMITED - 2000-05-19
    I.T.LAB LIMITED - 2020-10-01
    icon of address Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 1998-10-07 ~ 2009-01-21
    IIF 69 - Secretary → ME
  • 3
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    816,281 GBP2023-09-30
    Officer
    icon of calendar 2012-12-05 ~ 2014-10-14
    IIF 13 - Director → ME
  • 4
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,342,648 GBP2024-09-30
    Officer
    icon of calendar 1996-10-01 ~ 1999-11-09
    IIF 46 - Director → ME
    icon of calendar 2012-12-13 ~ 2014-10-17
    IIF 14 - Director → ME
    icon of calendar ~ 2000-07-05
    IIF 65 - Secretary → ME
  • 5
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,325,234 GBP2024-09-30
    Officer
    icon of calendar 2013-03-06 ~ 2013-12-12
    IIF 29 - Director → ME
  • 6
    MILLCALM LTD. - 2017-07-03
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,105 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-06-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-06-12
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    THE WHISKY HOTEL LIMITED - 2004-07-14
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2000-05-05 ~ 2001-12-13
    IIF 58 - Secretary → ME
  • 8
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-08 ~ 2024-01-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    CUSTARD FACTORY LIMITED - 2014-12-23
    icon of address 33 St. Christophers Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2020-02-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-07
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-13
    IIF 60 - Secretary → ME
  • 11
    icon of address Big Studios 1, East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-02 ~ 2009-01-21
    IIF 61 - Secretary → ME
  • 12
    icon of address 13 Church Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ 2008-09-25
    IIF 30 - Director → ME
    icon of calendar 2006-12-19 ~ 2008-09-25
    IIF 48 - Secretary → ME
  • 13
    PARADISE PRESS LIMITED - 1976-12-31
    M'ART NOUVEAU LIMITED - 1977-12-31
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2001-12-13
    IIF 70 - Secretary → ME
  • 14
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-13
    IIF 62 - Secretary → ME
  • 15
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,815,368 GBP2024-09-30
    Officer
    icon of calendar 2012-12-05 ~ 2014-10-14
    IIF 28 - Director → ME
  • 16
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2001-12-13
    IIF 71 - Secretary → ME
  • 17
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-13
    IIF 68 - Secretary → ME
  • 18
    icon of address 13 Church Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2001-12-13
    IIF 66 - Secretary → ME
  • 19
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,134 GBP2025-03-31
    Officer
    icon of calendar 1993-01-06 ~ 2002-01-23
    IIF 64 - Secretary → ME
  • 20
    icon of address 13 Church Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-10-16 ~ 2003-10-31
    IIF 45 - Director → ME
    icon of calendar 1993-01-06 ~ 2002-12-12
    IIF 59 - Secretary → ME
  • 21
    icon of address Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1997-01-20 ~ 2002-01-23
    IIF 67 - Secretary → ME
  • 22
    GOTHIC GLASS LIMITED - 1991-03-20
    icon of address 13 Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-13
    IIF 63 - Secretary → 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.