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

Mason, Duncan Francis

    Related profiles found in government register
  • Mason, Duncan Francis
    British chartered surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 40, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 4 IIF 5
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, Buckinghamshire, MK14 5BA

      IIF 6
    • icon of address Grange Farm Harpers Lane, Great Linford, Milton Keynes, MK14 5BA

      IIF 7 IIF 8 IIF 9
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, MK14 5BA, England

      IIF 13
  • Mason, Duncan Francis
    British commercial property advisor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm Harpers Lane, Great Linford, Milton Keynes, MK14 5BA

      IIF 14
  • Mason, Duncan Francis
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 15
    • icon of address 6th Floor, 54 Haymarket, London, SW1Y 4RP, Uk

      IIF 16
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, MK14 5BA, United Kingdom

      IIF 17
  • Mason, Duncan Francis
    British company secretary/director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Harpers Lane, Great Linford, Milton Keynes, MK14 5BA, England

      IIF 18
  • Mason, Duncan Francis
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 19
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Collett Hulance, 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 26
  • Mason, Duncan Francis
    British property advisor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm Harpers Lane, Great Linford, Milton Keynes, MK14 5BA

      IIF 27 IIF 28
  • Mason, Duncan Francis
    British property surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell Park Pavillion, 1300 Silbury Boulevard, Campbell Park Milton Keynes, Buckinghamshire, MK9 4AD

      IIF 29
    • icon of address 1300, Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AD

      IIF 30
  • Mason, Duncan Francis
    British surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Duncan Francis
    British chartered surveyor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, MK14 5BA, England

      IIF 43
  • Mason, Duncan Francis
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 44
    • icon of address 54, Haymarket, London, SW1Y 4RP, Uk

      IIF 45
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, Buckinghamshire, MK14 5BA

      IIF 46 IIF 47 IIF 48
  • Mr Duncan Francis Mason
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Duncan Francis
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Grange Farm Harpers Lane, Great Linford, Milton Keynes, MK14 5BA

      IIF 68
  • Mr Duncan Francis Mason
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Harpers Lane, Great Linford, Milton Keynes, MK14 5BA, England

      IIF 69
  • Mason, Ann
    British funeral director born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 32 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ

      IIF 70
  • Mrs Ann Mason
    British born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 32 St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ, England

      IIF 71 IIF 72
  • Mason, Duncan Francis

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 73
  • Mason, Ann
    born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 32 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ

      IIF 74
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 40 Kimbolton Road, Bedford, Beds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    206,011 GBP2024-03-31
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Grange Farm, Harpers Lane, Great Linford Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,899,724 GBP2024-12-31
    Officer
    icon of calendar 1997-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -299 GBP2024-09-30
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address 54 Haymarket, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 5
    COMMFIN LIMITED - 2011-11-22
    icon of address 6th Floor 54 Haymarket, London, Uk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 5 Harpers Lane, Great Linford, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,825,262 GBP2024-05-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,052 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,019,760 GBP2024-05-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address Collett Hulance, 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    70,800 GBP2024-05-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -15,303 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 58 - Has significant influence or controlOE
  • 12
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,885 GBP2024-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,608 GBP2024-12-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,959 GBP2024-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 61 - Has significant influence or controlOE
  • 16
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2024-12-31
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,142 GBP2024-12-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 18
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,468,354 GBP2024-09-30
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,423,568 GBP2024-09-30
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299 GBP2021-09-30
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BLESTOW LIMITED - 1981-12-31
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    332,007 GBP2024-03-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-10-16 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 24
    icon of address 102 Jermyn Street, London
    Dissolved Corporate (56 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 25
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,840 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,604,644 GBP2017-03-31
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 44 - LLP Designated Member → ME
Ceased 24
  • 1
    icon of address 40 Kimbolton Road, Bedford, Beds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    206,011 GBP2024-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2019-10-16
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    IIF 72 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    IBIS (708) LIMITED - 2001-11-23
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-16 ~ 2012-03-22
    IIF 27 - Director → ME
  • 3
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,825,262 GBP2024-05-31
    Officer
    icon of calendar 2009-04-30 ~ 2019-10-16
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Old Farmhouse Bank Green, Bellingdon, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,954,384 GBP2024-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2023-10-23
    IIF 32 - Director → ME
  • 5
    icon of address 40 Kimbolton Road, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,052 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-09-19
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    PALMCLAIM LIMITED - 1990-10-25
    icon of address 8 Franconia Road London 8, Franconia Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,855 GBP2023-12-30
    Officer
    icon of calendar ~ 2004-12-07
    IIF 10 - Director → ME
    icon of calendar ~ 2005-04-12
    IIF 68 - Secretary → ME
  • 7
    STARNEED LIMITED - 1990-11-08
    icon of address Campbell Park Pavilion 1300 Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2017-10-04
    IIF 29 - Director → ME
  • 8
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    92,475 GBP2024-06-30
    Officer
    icon of calendar 2007-05-15 ~ 2021-05-15
    IIF 8 - Director → ME
  • 9
    icon of address 40 Kimbolton Road, Bedford, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2012-03-22
    IIF 7 - Director → ME
  • 10
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2012-03-22
    IIF 35 - Director → ME
  • 11
    DUN 03 LIMITED - 2005-11-04
    icon of address Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2011-06-30
    IIF 41 - Director → ME
  • 12
    REEFRIDE LIMITED - 2004-12-23
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2012-03-22
    IIF 14 - Director → ME
  • 13
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2012-03-22
    IIF 11 - Director → ME
  • 14
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2012-03-22
    IIF 12 - Director → ME
  • 15
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,924 GBP2021-04-30
    Officer
    icon of calendar 2008-01-23 ~ 2012-03-22
    IIF 9 - Director → ME
  • 16
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,342 GBP2021-04-30
    Officer
    icon of calendar 2005-11-16 ~ 2012-03-22
    IIF 37 - Director → ME
  • 17
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2012-03-22
    IIF 38 - Director → ME
  • 18
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2012-03-22
    IIF 40 - Director → ME
  • 19
    BELKROW LIMITED - 2002-11-25
    icon of address 20 Balderton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    640,719 GBP2024-04-30
    Officer
    icon of calendar 2002-11-07 ~ 2012-03-22
    IIF 33 - Director → ME
  • 20
    QUADRANT ESTATES LIMITED - 2015-02-23
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    525,000 GBP2020-04-30
    Officer
    icon of calendar 1997-04-15 ~ 2012-03-22
    IIF 34 - Director → ME
  • 21
    icon of address 253-255 Queensway, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2012-03-22
    IIF 36 - Director → ME
    icon of calendar 2014-12-15 ~ 2024-04-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-05
    IIF 67 - Has significant influence or control OE
  • 22
    MAGENTA LEISURE LIMITED - 2000-05-15
    icon of address Campbell Park Pavilion 1300 Silbury Boulevard, Campbell Park, Milton Keynes, England
    Active Corporate (8 parents)
    Equity (Company account)
    111,273 GBP2023-03-31
    Officer
    icon of calendar 2017-06-15 ~ 2017-06-21
    IIF 30 - Director → ME
  • 23
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2013-11-11
    IIF 28 - Director → ME
  • 24
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2012-03-22
    IIF 39 - 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.