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

Wolley, Hugh Seymour

    Related profiles found in government register
  • Wolley, Hugh Seymour
    British chartered accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 1
  • Wolley, Hugh
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG

      IIF 2 IIF 3
  • Wolley, Hugh
    British chartered accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Whitbreads Business Centre, Whitbreads Farm Lane, Chatham Green, Chelmsford, Essex, CM3 3FE

      IIF 4 IIF 5
    • icon of address The Watering Farm, Creeting St. Mary, Ipswich, IP6 8ND, England

      IIF 6
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH

      IIF 7 IIF 8
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 9
    • icon of address Vestry House, Laurence Pountney Hill, London, London, EC4A 0EH, United Kingdom

      IIF 10
    • icon of address Vestry House, Laurence Pountney Hill, London, London, EC4R 0EH, England

      IIF 11 IIF 12
    • icon of address Otter House, Cowley Business, Park, High Street, Cowley, Uxbridge, Middlesex, UB8 2AD

      IIF 13
    • icon of address Otter House, Cowley Business Park, Uxbridge, Middlesex, UB8 2AD, England

      IIF 14 IIF 15
    • icon of address The Barn, The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG, United Kingdom

      IIF 16
  • Wolley, Hugh
    British co director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG

      IIF 17 IIF 18
  • Wolley, Hugh
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 19
    • icon of address The Barn The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG

      IIF 20 IIF 21
  • Wolley, Hugh
    British ned born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG, United Kingdom

      IIF 22
  • Wolley, Hugh Seymour
    British chartered accountant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, High Street, Aldeburgh, Suffolk, IP15 5AQ, England

      IIF 23
    • icon of address Aldeburgh Golf Club, Saxmundham Road, Aldeburgh, Suffolk, IP15 5PE, United Kingdom

      IIF 24
    • icon of address 6-7 Grange Court, The Limes, Ingatestone, Essex, CM4 0GB, England

      IIF 25
    • icon of address 116d, Upper Street, London, N1 1QP, England

      IIF 26
    • icon of address C/o Legalinx Limited, 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 27
    • icon of address Milestone House, High Street, Yoxford, Saxmundham, Suffolk, IP17 3EP, England

      IIF 28 IIF 29
  • Wolley, Hugh Seymour
    British consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Dales Road, Ipswich, Suffolk, IP1 4JY, United Kingdom

      IIF 30
  • Mr Hugh Wolley
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milestone House, High Street, Yoxford, Saxmundham, Suffolk, IP17 3EP, England

      IIF 31
  • Hugh Seymour Wolley
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 32
  • Wolley, Hugh Seymour
    British

    Registered addresses and corresponding companies
    • icon of address 2fa, 2 Finsbury Avenue, London, London, EC2M 2PP, England

      IIF 33
  • Wolley, Hugh Seymour

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 34
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 35
    • icon of address 2fa, 2 Finsbury Avenue, London, London, EC2M 2PP, England

      IIF 36
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 37 IIF 38
    • icon of address Minster House, 7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE

      IIF 39
    • icon of address Vestry House, Laurence Pounteny Hill, London, EC4R 0EH, England

      IIF 40
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4A 0EH, England

      IIF 41
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH

      IIF 42 IIF 43
    • icon of address Vestry House, Laurence Pountney Hill, London, London, EC4A 0EH, United Kingdom

      IIF 44
    • icon of address Vestry House, Laurence Pountney Hill, London, London, EC4R 0EH, England

      IIF 45
    • icon of address The Barn, The Barn, The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG, United Kingdom

      IIF 46
    • icon of address The Barn, The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Wolley, Hugh
    British

    Registered addresses and corresponding companies
    • icon of address 6-9 The Square, Stockley Park, Uxbridge, Uxbridge, UB11 1FW, United Kingdom

      IIF 52
    • icon of address The Barn The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG

      IIF 53
  • Wolley, Hugh
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Barn The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG

      IIF 54
  • Wolley, Hugh

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EC, United Kingdom

      IIF 55
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 56
    • icon of address The Barn, The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 13
  • 1
    SPROOT F&B LIMITED - 2022-06-28
    ROOTS F&B LIMITED - 2021-03-19
    icon of address 116d Upper Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    362,266 GBP2024-09-01
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 26 - Director → ME
  • 2
    COLONNADE HOLDINGS LIMITED - 2008-04-19
    COLONNADE RESIDENTIAL LIMITED - 2005-06-08
    ISLAND SECURITIES LIMITED - 2002-11-05
    COLONNADE RESIDENTIAL LIMITED - 2002-10-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 18 - Director → ME
  • 3
    COLONNADE RESIDENTAIL LIMITED - 2005-08-26
    LAMPITTS HILL LIMITED - 2005-06-08
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 5
    EMMAUS IPSWICH LIMITED - 2017-09-26
    icon of address 216 Dales Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    38,013 GBP2018-09-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 6-7 Grange Court, The Limes, Ingatestone, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,136,276 GBP2023-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 22 - Director → ME
  • 7
    TANTALUM MANAGEMENT SERVICES LTD - 2016-09-26
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address 2fa 2 Finsbury Avenue, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,100 GBP2018-12-31
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 33 - Secretary → ME
    IIF 36 - Secretary → ME
  • 9
    TANTALUM FOUNDERS LIMITED - 2014-03-14
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 37 - Secretary → ME
  • 10
    TANTALUM CORPORATION LIMITED - 2014-03-14
    icon of address Vestry House, Laurence Pountney Hill, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835,079 GBP2017-06-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-09-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    LYSANDA LIMITED - 2015-09-11
    TECHNICAL CONCEPT SOLUTIONS LIMITED - 2005-09-01
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 38 - Secretary → ME
  • 12
    L’ESCARGOT SUR-MER LIMITED - 2022-08-01
    icon of address 152 High Street, Aldeburgh, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    976,019 GBP2024-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Milestone House High Street, Yoxford, Saxmundham, Suffolk, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    25,240 GBP2024-07-31
    Officer
    icon of calendar 2009-07-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 32
  • 1
    icon of address Aldeburgh Golf Club, Saxmundham Road, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    4,146,044 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-04-01
    IIF 24 - Director → ME
  • 2
    icon of address 6-7 Grange Court The Limes, Ingatestone, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,397 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-01-20
    IIF 25 - Director → ME
  • 3
    S&P BIOGAS LIMITED - 2019-09-02
    BLACKWATER BIOMASS LIMITED - 2016-03-30
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,336,572 GBP2023-12-31
    Officer
    icon of calendar 2019-06-24 ~ 2019-08-23
    IIF 6 - Director → ME
  • 4
    icon of address Broadmeadow House Sudbury Road, Bures St. Mary, Sudbury, Suffolk
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-11-14 ~ 2009-05-19
    IIF 21 - Director → ME
  • 5
    SUSTAINABLE TECHNOLOGY VENTURES LIMITED - 2009-02-23
    icon of address Vestry House, Laurence Pountney Hill, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-05 ~ 2019-02-12
    IIF 47 - Secretary → ME
  • 6
    SUSTAINABLE TECHNOLOGY CARRIED INTEREST GP LIMITED - 2010-11-15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -179 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ 2019-02-12
    IIF 34 - Secretary → ME
  • 7
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,070,869 GBP2023-12-31
    Officer
    icon of calendar 2019-06-24 ~ 2019-08-23
    IIF 5 - Director → ME
  • 8
    icon of address Vestry House, Laurence Pountney Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,777 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ 2019-02-11
    IIF 8 - Director → ME
    icon of calendar 2017-04-05 ~ 2019-02-11
    IIF 42 - Secretary → ME
  • 9
    OPEN SOURCE FOUNDRIES LIMITED - 2018-09-12
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,028,386 GBP2019-09-30
    Officer
    icon of calendar 2019-05-31 ~ 2020-07-20
    IIF 51 - Secretary → ME
  • 10
    GREEN LIGHT PRODUCTIONS - 1993-06-01
    icon of address The Foundry, Bury Road, Lawshall, Bury St Edmunds
    Active Corporate (10 parents)
    Equity (Company account)
    333,336 GBP2018-12-31
    Officer
    icon of calendar 2009-03-14 ~ 2016-12-01
    IIF 16 - Director → ME
  • 11
    KYNETEC MOA LIMITED - 2022-07-04
    MAP OF AG ANALYTICS LIMITED - 2022-06-29
    PRECISION PROSPECTING LIMITED - 2017-12-05
    icon of address Weston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-20 ~ 2007-09-30
    IIF 2 - Director → ME
    icon of calendar 1999-10-20 ~ 2007-09-30
    IIF 54 - Secretary → ME
  • 12
    icon of address Crown Chambers, Bridge Street, Salisbury, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -176,605 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2020-04-09 ~ 2020-05-20
    IIF 46 - Secretary → ME
  • 13
    icon of address Milestone House High Street, Yoxford, Saxmundham, Suffolk, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    48,441 GBP2023-12-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-05-19
    IIF 27 - Director → ME
    icon of calendar 2023-10-09 ~ 2024-09-17
    IIF 29 - Director → ME
  • 14
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,608 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2019-02-11
    IIF 40 - Secretary → ME
  • 15
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,283,466 EUR2023-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2019-02-12
    IIF 11 - Director → ME
    icon of calendar 2016-09-02 ~ 2019-02-12
    IIF 49 - Secretary → ME
  • 16
    2D TECHNOLOGIES LIMITED - 2017-07-06
    icon of address 7-8 West Newlands, Somersham, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    56,688,662 GBP2023-12-31
    Officer
    icon of calendar 2019-11-13 ~ 2021-12-31
    IIF 57 - Secretary → ME
  • 17
    TANTALUM MANAGEMENT SERVICES LTD - 2016-09-26
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-27 ~ 2017-02-02
    IIF 48 - Secretary → ME
  • 18
    icon of address 15-16 Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 1999-10-20 ~ 2008-03-31
    IIF 3 - Director → ME
    icon of calendar 1998-10-16 ~ 2008-03-31
    IIF 53 - Secretary → ME
  • 19
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -43,189 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2019-02-12
    IIF 55 - Secretary → ME
  • 20
    PSF BENEFITS LIMITED - 2021-03-25
    PENSION SECURITY LIMITED - 2017-12-22
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    460,886 GBP2024-03-31
    Officer
    icon of calendar 2017-11-08 ~ 2019-02-12
    IIF 41 - Secretary → ME
  • 21
    PSF CAPITAL (SCOTLAND) GP LIMITED - 2024-08-29
    TPSFC LIMITED - 2020-01-17
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    57,193 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ 2019-03-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-08-31
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 22
    THE PSF TRUSTEE LIMITED - 2024-09-03
    PSF SPONSOR LIMITED - 2018-08-07
    icon of address Vestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,891 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ 2019-02-12
    IIF 56 - Secretary → ME
  • 23
    icon of address 34 Lime Street, London, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -85,969 GBP2023-12-31
    Officer
    icon of calendar 2017-08-15 ~ 2019-02-12
    IIF 39 - Secretary → ME
  • 24
    STRUTT AND PARKER(FARMS),LIMITED - 2020-03-31
    icon of address Unit 1 Old Park Farm Ford End, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2019-08-29
    IIF 4 - Director → ME
  • 25
    icon of address Vestry House, Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-03-31
    Officer
    icon of calendar 2017-04-05 ~ 2019-02-12
    IIF 7 - Director → ME
  • 26
    icon of address Vestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ 2019-02-12
    IIF 9 - Director → ME
    icon of calendar 2017-04-05 ~ 2019-02-12
    IIF 50 - Secretary → ME
  • 27
    TANTALUM FOUNDERS LIMITED - 2014-03-14
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-09-15 ~ 2017-02-28
    IIF 14 - Director → ME
  • 28
    LYSANDA LIMITED - 2015-09-11
    TECHNICAL CONCEPT SOLUTIONS LIMITED - 2005-09-01
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2017-02-28
    IIF 15 - Director → ME
  • 29
    API TENZA LIMITED - 2005-01-21
    icon of address Carlton Park Industrial Estate, Saxmundham, Suffolk
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-07-17
    IIF 20 - Director → ME
  • 30
    TPSFAM LIMITED - 2018-07-27
    PENSION SECURITY CORPORATION LIMITED - 2017-12-21
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,050 GBP2021-03-31
    Officer
    icon of calendar 2017-11-17 ~ 2018-03-09
    IIF 12 - Director → ME
    icon of calendar 2017-04-06 ~ 2019-02-12
    IIF 45 - Secretary → ME
  • 31
    STOLEN VEHICLE RECOVERY SYSTEMS LIMITED - 1993-04-19
    icon of address The Atrium 1 Harefield Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,655,365 GBP2021-02-28
    Officer
    icon of calendar 2014-03-31 ~ 2017-02-28
    IIF 13 - Director → ME
    icon of calendar 2014-02-04 ~ 2019-02-25
    IIF 52 - Secretary → ME
  • 32
    TRUELL GATES LIMITED - 2012-06-12
    icon of address Vestry House, Laurence Pountney Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -592,316 GBP2017-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2019-02-12
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.