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

PronguÉ, Phillippa Jane Wilton

    Related profiles found in government register
  • PronguÉ, Phillippa Jane Wilton
    British chartered surveyor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, KT22 7SW

      IIF 1
    • icon of address Wates House, Station Approach, Leatherhead, KT22 7SW, United Kingdom

      IIF 2
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 6, Cavendish Place, London, W1G 9NB, England

      IIF 6 IIF 7 IIF 8
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 13
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 14
  • PronguÉ, Phillippa Jane Wilton
    British company director/chartered surveyor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 15
  • PronguÉ, Phillippa Jane Wilton
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 16
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 17 IIF 18
  • PronguÉ, Phillippa Jane Wilton
    British managing director, kier property (south) born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 19
  • Prongue, Phillippa Jane Wilton
    British chartered surveyor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Hills Lane, Knatts Valley, Sevenoaks, TN15 6XU, England

      IIF 20
  • Prongue, Phillippa Jane Wilton
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Hills Lane, Knatts Valley, Sevenoaks, TN15 6XU, England

      IIF 21
  • Prongue, Phillippa Jane Wilton
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 22
  • PronguÉ, Phillippa Jane Wilton
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 23
  • Morgan, Phillippa Jane Wilton
    British chartered surveyor born in March 1976

    Registered addresses and corresponding companies
    • icon of address 28b Sundridge Avenue, Bromley, Kent, BR1 2PX

      IIF 24
  • Morgan, Phillippa Jane Wilton
    British student born in March 1976

    Registered addresses and corresponding companies
    • icon of address 28b Sundridge Avenue, Bromley, Kent, BR1 2PX

      IIF 25
  • Prongue, Phillippa Jane Wilton
    British charted surveyor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cavendish Place, London, W1G 9NB, England

      IIF 26
  • Prongue, Phillippa Jane Wilton
    British chartered surveyor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prongue, Phillippa Jane Wilton
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolyard, 56 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 53
    • icon of address Kier Project Investment, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 54 IIF 55
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 56 IIF 57
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 58
  • Prongue, Phillippa Jane Wilton
    British managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Little Park Farm Road, Fareham, Hampshire, PO15 5SN, United Kingdom

      IIF 59 IIF 60
  • Prongue, Phillippa Jane Wilton
    British none born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 61
  • Prongue, Philippa Jane Wilton
    British chartered surveyor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 62 IIF 63
  • Mrs Phillippa Jane Wilton Prongue
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Hills Lane, Knatts Valley, Sevenoaks, TN15 6XU, England

      IIF 64 IIF 65
  • Mrs Phillippa Jane Wilton Prongue
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 66
  • Wilton Morgan, Phillippa Jane
    British

    Registered addresses and corresponding companies
    • icon of address 16b Auckland Road, London, SW11 1EP

      IIF 67
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Hill House Hills Lane, Knatts Valley, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2006-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    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
  • 2
    icon of address Wates House, Station Approach, Leatherhead, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Wates House, Station Approach, Leatherhead
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Tempsford Hall, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Wates House Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 4 Court Barton Lane, Clifford, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Wates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 52
  • 1
    icon of address Hill House Hills Lane, Knatts Valley, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2006-07-19 ~ 2018-11-29
    IIF 67 - Secretary → ME
  • 2
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2018-12-05
    IIF 45 - Director → ME
  • 3
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ 2015-06-03
    IIF 51 - Director → ME
  • 4
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ 2025-10-07
    IIF 13 - Director → ME
  • 5
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-10-25
    IIF 16 - Director → ME
  • 6
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2013-06-28
    IIF 28 - Director → ME
  • 7
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-06-28
    IIF 36 - Director → ME
  • 8
    icon of address Unit 18, Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-14 ~ 2017-06-28
    IIF 42 - Director → ME
  • 9
    icon of address Unit 18, Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2017-06-28
    IIF 47 - Director → ME
  • 10
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-02-14 ~ 2017-07-13
    IIF 44 - Director → ME
  • 11
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -0 GBP2024-06-30
    Officer
    icon of calendar 2013-02-14 ~ 2017-07-13
    IIF 49 - Director → ME
  • 12
    BILANCREST LIMITED - 1997-11-25
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ 2024-11-07
    IIF 12 - Director → ME
  • 13
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-13 ~ 2024-11-08
    IIF 62 - Director → ME
  • 14
    BY DEVELOPMENT (DAGENHAM LIBRARY) LTD - 2009-06-18
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ 2024-11-07
    IIF 10 - Director → ME
  • 15
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ 2024-11-04
    IIF 63 - Director → ME
  • 16
    icon of address Premier House, 52 London Road, Twickenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-25 ~ 2018-06-06
    IIF 55 - Director → ME
  • 17
    icon of address Premier House, 52 London Road, Twickenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2018-06-06
    IIF 54 - Director → ME
  • 18
    ULIVING LIMITED - 2023-12-08
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-12-07
    IIF 11 - Director → ME
  • 19
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2015-06-03
    IIF 50 - Director → ME
  • 20
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2014-08-29
    IIF 32 - Director → ME
  • 21
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2014-08-29
    IIF 39 - Director → ME
  • 22
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2014-08-29
    IIF 34 - Director → ME
  • 23
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-23 ~ 2015-11-26
    IIF 35 - Director → ME
  • 24
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2015-11-26
    IIF 37 - Director → ME
  • 25
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-27 ~ 2013-12-17
    IIF 41 - Director → ME
  • 26
    icon of address C/o Alixpartners Uk Llp, 6, New Street Square, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2013-12-17
    IIF 30 - Director → ME
  • 27
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2019-12-10
    IIF 38 - Director → ME
  • 28
    icon of address 3 More London Riverside, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2014-01-31
    IIF 31 - Director → ME
  • 29
    icon of address 3 More London Riverside, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2014-01-31
    IIF 26 - Director → ME
  • 30
    KENT NEWCO 2 LIMITED - 2008-08-22
    TRILLIUM (KENT) PSP LIMITED - 2009-09-21
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2018-12-05
    IIF 40 - Director → ME
  • 31
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-31 ~ 2016-10-21
    IIF 58 - Director → ME
  • 32
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2012-10-08 ~ 2018-12-05
    IIF 33 - Director → ME
  • 33
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-16 ~ 2018-12-05
    IIF 18 - Director → ME
  • 34
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-16 ~ 2018-12-05
    IIF 17 - Director → ME
  • 35
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2018-12-21
    IIF 61 - Director → ME
  • 36
    KIER RICHMOND LIMITED - 2024-11-11
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-22 ~ 2019-04-25
    IIF 23 - Director → ME
  • 37
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-22 ~ 2018-12-05
    IIF 6 - Director → ME
  • 38
    KIER OVERSEAS (TWENTY-TWO) LIMITED - 1996-07-22
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2018-12-05
    IIF 29 - Director → ME
  • 39
    JOHN LAING PROPERTY DEVELOPMENTS LIMITED - 1998-11-19
    JOHN LAING PROPERTY LIMITED - 2001-04-09
    LOWEDOR PROPERTIES LIMITED - 1979-12-31
    J.L. DEVELOPMENT SERVICES LIMITED - 1982-03-01
    JOHN LAING DEVELOPMENTS LIMITED - 1996-05-23
    JOHN LAING DEVELOPMENT SERVICES LIMITED - 1984-02-01
    LAING PROPERTY DEVELOPMENTS LIMITED - 2002-04-23
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 44 offsprings)
    Officer
    icon of calendar 2013-02-22 ~ 2018-12-05
    IIF 8 - Director → ME
  • 40
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-22 ~ 2018-12-05
    IIF 7 - Director → ME
  • 41
    SNRDCO 3107 LIMITED - 2013-06-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2018-12-05
    IIF 15 - Director → ME
  • 42
    K.I. (MANAGEMENT SERVICES) LIMITED - 1992-07-16
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2013-02-22 ~ 2018-12-05
    IIF 9 - Director → ME
  • 43
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-13 ~ 2016-12-23
    IIF 43 - Director → ME
  • 44
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2016-12-23
    IIF 48 - Director → ME
  • 45
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2016-12-23
    IIF 46 - Director → ME
  • 46
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2016-04-28
    IIF 57 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-10-21
    IIF 56 - Director → ME
  • 47
    icon of address 7th Floor, Digital World Centre 1 Lowry Plaza, The Quays, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2015-12-22
    IIF 53 - Director → ME
  • 48
    icon of address Greystones, 28 Sundridge Avenue, Bromley, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    452,374 GBP2024-05-31
    Officer
    icon of calendar 1994-06-10 ~ 2010-05-31
    IIF 52 - Director → ME
  • 49
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-27 ~ 2018-12-05
    IIF 22 - Director → ME
  • 50
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-19
    IIF 60 - Director → ME
  • 51
    MORGAN JONES (LLANDUDNO) LIMITED - 1997-04-14
    icon of address 28 Greystones, Sundridge Avenue, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    458,971 GBP2021-05-31
    Officer
    icon of calendar 1998-01-01 ~ 2005-04-01
    IIF 24 - Director → ME
    icon of calendar 1994-05-27 ~ 1995-06-01
    IIF 25 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2019-02-18
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.