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

De La Cruz, Bradley

    Related profiles found in government register
  • De La Cruz, Bradley
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 1 IIF 2 IIF 3
  • De La Cruz, Bradley
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon Centre, Cavendish Suite, 11 Bargates, Christchurch, BH23 1PZ, England

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 5
    • icon of address Pear Tree Cottage, Bowling Green, Pennington, Lymington, SO41 8LQ, England

      IIF 6 IIF 7
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, England

      IIF 8 IIF 9
    • icon of address Lukes Barn, Maurys Lane, West Wellow, Romsey, Hampshire, SO51 6DA, England

      IIF 10
    • icon of address Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 11 IIF 12
  • De La Cruz, Bradley
    British md born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 13
  • De La Cruz, Bradley
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ

      IIF 14
  • De La Cruz, Bradley
    English company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 15
  • De La Cruz, Bradley
    South African company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 20, Wharfdale Road, Bournemouth, BH4 9BT, United Kingdom

      IIF 16
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 17
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 18 IIF 19
    • icon of address 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ

      IIF 20
    • icon of address The Buckman Building, 43 Southampton Road, Ringwood, BH24 1HE, United Kingdom

      IIF 21
  • De La Cruz, Bradley
    South African director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 22
    • icon of address Apartment 16, 5 St. Johns Gardens, Bury, BL9 0QY, England

      IIF 23
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, England

      IIF 26
    • icon of address 2a Henry Street, Nuneaton, CV115SQ, England

      IIF 27
    • icon of address Quob Park, Titchfield Lane, Wickham, PO17 5PG, England

      IIF 28
  • De La Cruz, Bradley
    South African managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18f Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 29
  • De La Cruz, Bradley
    South African none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ

      IIF 30
  • De La Cruz, Bradey
    British commercial director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 31
  • De-la-cruz, Bradley
    South African director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bh21 7pt, Suite 18f Peartree Business Centre, Cobham Road, Wimborne, Dorset, BH21 7PT, United Kingdom

      IIF 32
  • De La Cruz, Bradley

    Registered addresses and corresponding companies
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 33
  • Mr Bradley De La Cruz
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon Centre, Cavendish Suite, 11 Bargates, Christchurch, BH23 1PZ, England

      IIF 34
    • icon of address Peartree Business Centre, Cobham Rd, Ferndown Industrial Estate, Ferndown, Wimborne, BH21 7PT, England

      IIF 35
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 36
    • icon of address 2a Henry Street, Nuneaton, CV11 5SQ, England

      IIF 37 IIF 38
    • icon of address 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ

      IIF 39
    • icon of address Lukes Barn, Maurys Lane, West Wellow, Romsey, Hampshire, SO51 6DA, England

      IIF 40
    • icon of address Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 41 IIF 42 IIF 43
  • Mr Bradley De La Cruz
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 44
  • Mr Bradey De La Cruz
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 45
  • Mr Bradley De La Cruz
    South African born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 46
    • icon of address Unit 1, 20, Wharfdale Road, Bournemouth, BH4 9BT, United Kingdom

      IIF 47
    • icon of address Wilson House, 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 48
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 49
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 50
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, England

      IIF 51
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 52
    • icon of address 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ

      IIF 53
    • icon of address Buckman Business Point, 43 Southampton Road, Ringwood, BH24 1HE

      IIF 54
    • icon of address The Buckman Building, 43 Southampton Road, Ringwood, BH24 1HE, United Kingdom

      IIF 55
    • icon of address Quob Park, Titchfield Lane, Wickham, PO17 5PG, England

      IIF 56
  • Mr Bradley De-la-cruz
    South African born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Henry Street, Nuneaton, CV11 5SQ, England

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -612,134 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wilson House, 2, Lorne Park Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2a Henry Street, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-22
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Peartree Business Centre Cobham Rd, Ferndown Industrial Estate, Ferndown, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,760 GBP2019-12-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -170,106 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 18 - Director → ME
  • 7
    AUXILLIUM HOLDINGS LIMITED - 2024-01-03
    icon of address Wilson House, 2, Lorne Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2a Henry Street, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2a Henry Street, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Unit 1 20, Wharfdale Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    TESLA SYNDICATE LTD - 2021-05-10
    icon of address 8 Walmersley Old Road, Bury, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    5,100 GBP2020-09-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 2a Henry Street, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address The Buckman Building, 43 Southampton Road, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Wilson House, 2, Lorne Park Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    312 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 57 - Has significant influence or controlOE
  • 16
    icon of address 2a Henry Street, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 17
    LOVE OUR BODYSHOP LIMITED - 2021-05-10
    MASTER KEY SUSTAINABILITY LIMITED - 2023-01-09
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 18
    icon of address 2a Henry Street, Nuneaton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 19
    icon of address Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -660 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Buckman Business Point, 43 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,882 GBP2017-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 1 Sovereign Business Park, Willis Way, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 22
    LOVE OUR TOTAL SOLUTIONS LIMITED - 2021-05-10
    icon of address 2 Lorne Park Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,814 GBP2024-02-29
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 23
    AUSTIX LIMITED - 2020-09-21
    KFOUR 2 GLOBAL LTD - 2020-09-02
    icon of address Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Ferndown, Dorset, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    ASCOT HIRE LIMITED - 2015-08-13
    icon of address Sheraton Skyline Hotel Bath Road, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2017-02-28 ~ 2017-05-10
    IIF 14 - Director → ME
  • 2
    icon of address Wilson House, 2, Lorne Park Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ 2023-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-10-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2a Henry Street, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-22
    Officer
    icon of calendar 2013-11-18 ~ 2018-03-23
    IIF 13 - Director → ME
    icon of calendar 2013-11-18 ~ 2018-03-01
    IIF 33 - Secretary → ME
  • 4
    INTERCESSION SOLUTIONS LTD - 2019-02-07
    ONE-STOP-LAW LTD - 2016-09-27
    ACCESS4JUSTICE LTD - 2011-09-19
    icon of address Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,538 GBP2024-05-31
    Officer
    icon of calendar 2015-03-25 ~ 2016-06-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-05-29
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Eliot Park Innovation Centre, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2021-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2021-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2021-08-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PRICED SOLUTIONS LIMITED - 2016-10-24
    icon of address Eliot Park Innovation Centre Co Genesis Group Solutions Ltd, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1.20 GBP2021-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-02-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2022-03-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ONE-STOP-MOTORCYCLE LIMITED - 2015-09-24
    icon of address Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,117 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2016-01-25
    IIF 27 - Director → ME
  • 8
    BOYCES COTTAGE LIMITED - 2023-06-09
    CARE APPROVED REWARDS LIMITED - 2020-01-30
    OS3 INVESTMENTS LIMITED - 2023-05-15
    icon of address Quob Park Titchfield Lane, Wickham, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2020-01-14
    IIF 19 - Director → ME
  • 9
    WAR ON WASTE LTD - 2021-10-15
    WAR ON WASTE LIMITED - 2022-04-20
    MASTER KEY WASTE SOLUTIONS LTD - 2022-02-16
    BAMFORD ESCROW SERVICES LTD LTD - 2022-06-10
    icon of address 32a Harrison Road, Chorley, England
    Active Corporate
    Equity (Company account)
    119,095 GBP2022-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2022-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-03-31
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-01 ~ 2021-08-13
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CARE APPROVED FLEET SOLUTIONS LIMITED - 2020-11-19
    icon of address Flint Lodge Mill Lane, Langstone, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2020-11-18
    IIF 24 - 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.