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

Mr Robert Sean Gutmann

    Related profiles found in government register
  • Mr Robert Sean Gutmann
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 2, Lark Lane, Liverpool, L17 8US, England

      IIF 6
    • icon of address 58 Breckfield Rd South, Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 7
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, L6 5DR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, L17 5AD, England

      IIF 11
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, L6 5DR, England

      IIF 12 IIF 13
    • icon of address 58, Breckfield Road South, South Anfield Business Centre, Liverpool, L6 5DR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 18
    • icon of address C/o Papillon, 31 Hope Street, Liverpool, L1 9BQ, United Kingdom

      IIF 19 IIF 20
    • icon of address Cubitt House, 31 Hope Street, Liverpool, L1 9BQ, England

      IIF 21
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, TF7 4JR, United Kingdom

      IIF 22
    • icon of address C/o P1 Accounting Services Ltd Unit C11, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 23
    • icon of address C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Telford, TF7 4JR, United Kingdom

      IIF 24
    • icon of address C/o P1 Accounting Services, Unit C11, Tweedale Industrial Estate, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 25
    • icon of address C/o P1 Accounting Unit C11, Unit C11, Tweedale Industrial Estate, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 26
    • icon of address P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 27
  • Mr Robert Sean Gutmann
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Simpson Place, Wirral, CH49 0WN, United Kingdom

      IIF 28
  • Mr Robert Sean Gutmann
    English born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 29
  • Gutmann, Robert Sean
    British bar restaurant consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 30
  • Gutmann, Robert Sean
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 31 IIF 32
    • icon of address 2, Lark Lane, Liverpool, L17 8US, England

      IIF 33
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 34 IIF 35
    • icon of address 58 Breckfield Rd South, Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 36
    • icon of address Cubitt House, 31 Hope Street, Liverpool, L1 9BQ, England

      IIF 37
  • Gutmann, Robert Sean
    British consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 38
  • Gutmann, Robert Sean
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 39 IIF 40
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 41 IIF 42 IIF 43
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, L6 5DR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, L17 5AD, England

      IIF 48
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, L6 5DR, England

      IIF 49 IIF 50
    • icon of address 58, Breckfield Road South, South Anfield Business Centre, Liverpool, L6 5DR, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address C/o Papillon, 31 Hope Street, Liverpool, L1 9BQ, England

      IIF 55
    • icon of address C/o Papillon, 31 Hope Street, Liverpool, L1 9BQ, United Kingdom

      IIF 56 IIF 57
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, TF7 4JR, United Kingdom

      IIF 58
    • icon of address C/o P1 Accounting Services Ltd Unit C11, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 59
    • icon of address C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Telford, TF7 4JR, United Kingdom

      IIF 60
    • icon of address C/o P1 Accounting Services, Unit C11, Tweedale Industrial Estate, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 61
    • icon of address C/o P1 Accounting Unit C11, Unit C11, Tweedale Industrial Estate, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 62
    • icon of address P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 63
  • Gutmann, Robert Sean
    British restaurateur born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 64
    • icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 65
  • Gutmann, Robert Sean
    British

    Registered addresses and corresponding companies
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 66
  • Gutmann, Robert Sean
    British company director

    Registered addresses and corresponding companies
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 67
  • Gutmann, Robert Sean
    British consultant

    Registered addresses and corresponding companies
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 68
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 58 Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,181 GBP2025-05-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 58 Breckfield Rd South Anfield Business Centre, 58 Breckfield Road South, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -196,332 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o P1 Accounting Unit C11 Unit C11, Tweedale Industrial Estate, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 33-35 Cheapside, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,040 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address 58 Breckfield Road South, South Anfield Business Centre, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,355 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address 58 Breckfield Road South, Anfield Business Centre, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    801 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address 58 Breckfield Road South, South Anfield Business Centre, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 58 Breckfield Road South, Anfield Business Centre, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    767 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of address 58 Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,846 GBP2023-05-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    THE RAINY OCEAN LIMITED - 2014-06-10
    icon of address 32 Lark Lane, Liverpool, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -64,683 GBP2024-05-29
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2024-02-29
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o P1 Accounting Services Ltd, Unit C11, Tweedale Industrial Estate, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    icon of address Cubitt House, 31 Hope Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,242 GBP2025-05-31
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    381,655 GBP2025-05-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Papillon, 31 Hope Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Papillon, 31 Hope Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,641 GBP2016-06-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    icon of address 2 Lark Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,592 GBP2024-10-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 58 Breckfield Road South, South Anfield Business Centre, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 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
  • 30
    Company number 04435222
    Non-active corporate
    Officer
    icon of calendar 2002-05-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2002-05-28 ~ now
    IIF 68 - Secretary → ME
  • 31
    Company number 04563651
    Non-active corporate
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 35 - Director → ME
    icon of calendar 2003-01-30 ~ now
    IIF 67 - Secretary → ME
  • 32
    Company number 04607906
    Non-active corporate
    Officer
    icon of calendar 2002-12-04 ~ now
    IIF 34 - Director → ME
    icon of calendar 2002-12-04 ~ now
    IIF 66 - Secretary → ME
  • 33
    Company number 05926880
    Non-active corporate
    Officer
    icon of calendar 2006-09-06 ~ now
    IIF 41 - Director → ME
Ceased 5
  • 1
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2022-12-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    Company number 05977685
    Non-active corporate
    Officer
    icon of calendar 2006-10-25 ~ 2008-11-24
    IIF 42 - Director → ME
  • 3
    Company number 06628497
    Non-active corporate
    Officer
    icon of calendar 2008-06-24 ~ 2008-06-25
    IIF 44 - Director → ME
  • 4
    Company number 06635974
    Non-active corporate
    Officer
    icon of calendar 2008-08-15 ~ 2009-01-29
    IIF 64 - Director → ME
  • 5
    Company number 06682461
    Non-active corporate
    Officer
    icon of calendar 2008-08-27 ~ 2008-11-24
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.