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 James Keith Wooster

    Related profiles found in government register
  • Mr James Keith Wooster
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, London Road, Biggleswade, SG18 8EB, United Kingdom

      IIF 1
    • icon of address 18, The Causeway, Bishop's Stortford, CM23 2EJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Clamarpen, 17 Napier Court, Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 8
    • icon of address Unit D1, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 9
    • icon of address 1-2 Ransomes Dock, Parkgate Road, London, SW11 4NP, England

      IIF 10
    • icon of address 14c, Paveley Drive, London, SW11 3TP, England

      IIF 11 IIF 12
    • icon of address 14c, Paveley Drive, London, SW11 3TP, United Kingdom

      IIF 13
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 14 IIF 15
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 16
    • icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 17
    • icon of address Unit 2, Scotts Close, Downton Industrial Estate, Salisbury, SP5 3RA, England

      IIF 18 IIF 19
  • Mr James Wooster
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Scotts Close, Downton Industrial Estate, Salisbury, SP5 3RA, England

      IIF 20
  • Mr James Keith Wooster
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 21
    • icon of address 1-2 Ransomes Dock, Parkgate Road, London, SW11 4NP, England

      IIF 22 IIF 23 IIF 24
    • icon of address 19, Leyden Street, London, E1 7LE

      IIF 25
  • Wooster, James Keith
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 26
    • icon of address Unit 1, Cranborne Industrial Estate, Cranborne Avenue, Potters Bar, Hertfordshire, EN6 3JN, England

      IIF 27
  • Wooster, James Keith
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire, DE55 4QJ, United Kingdom

      IIF 28
    • icon of address Unit 1 Westway, West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire, DE55 4QJ

      IIF 29
    • icon of address 18, The Causeway, Bishop's Stortford, CM23 2EJ, United Kingdom

      IIF 30
    • icon of address Unit 1, Westway, Cotes Park Industril Estate, Alfreton, Derbyshire, DE55 4QJ, United Kingdom

      IIF 31
    • icon of address Unit 5, Denman Court, Merlin Way Quarry Hill Industrial Estate Ilkeston, Derbyshire, England, DE7 4RA

      IIF 32
    • icon of address 10, Buckingham Street, London, WC2N 6DF, England

      IIF 33
    • icon of address 1-2 Ransomes Dock, Parkgate Road, London, SW11 4NP, England

      IIF 34
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 35
    • icon of address Unit 2, Scotts Close, Downton Industrial Estate, Salisbury, SP5 3RA, England

      IIF 36 IIF 37
    • icon of address Image House, 10 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS, England

      IIF 38
    • icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, UB8 2RA, England

      IIF 39 IIF 40 IIF 41
  • Wooster, James Keith
    British n/a born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, London Road, Biggleswade, Bedfordshire, SG18 8EB, United Kingdom

      IIF 42
  • Wooster, James Keith
    British shareholder born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, London Road, Biggleswade, Bedfordshire, SG18 8EB, United Kingdom

      IIF 43
    • icon of address Unit 5 Denman Court, Merlin Way, Quarry Hill Industrial Estate, Ilkeston, DE7 4RA, England

      IIF 44
  • Wooster, James Keith
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, Paveley Drive, Morgan's Walk, London, SW11 3TP, United Kingdom

      IIF 45
  • Wooster, James Keith
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 46
    • icon of address 14c Paveley Drive, Morgans Walk Battersea, London, SW11 2TP

      IIF 47 IIF 48 IIF 49
  • Wooster, James Keith
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleheath, Brown Heath Road, Christleton, Chester, CH3 7PN, England

      IIF 50 IIF 51
    • icon of address 14c Paveley Drive, Morgans Walk Battersea, London, SW11 2TP

      IIF 52
  • Wooster, James Keith
    British investor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, Paveley Drive, London, SW11 3TP, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 29
  • 1
    WHARF INDUSTRIES LIMITED - 2004-05-24
    WAYSON ENTERPRISES LIMITED - 1995-05-09
    icon of address Office 54 88 Lower Marsh, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    884,303 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 1-2 Ransomes Dock Parkgate Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 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
  • 3
    icon of address 10 Buckingham Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    600 GBP2018-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 19 Leyden Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Sovereign Way, Trafalgar Industrial Estate, Downham Market, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -305,779 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    440,192 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 5 Denman Court Merlin Way, Quarry Hill Industrial Estate, Ilkeston, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,840 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 44 - Director → ME
  • 11
    HEATHGREEN LIMITED - 1999-08-23
    icon of address Unit 5 Denman Court, Merlin Way Quarry Hill Industrial Estate Ilkeston, Derbyshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    398,959 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Napier House, Crown Technical Centre, Burwash Road, Heathfield, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,251,396 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address 19 Leyden Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    89,167 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,948 GBP2024-03-31
    Officer
    icon of calendar 1999-11-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address Unit 1, Westway Cotes Park Industril Estate, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-03-08 ~ 2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 31 - Director → ME
  • 16
    PERMA HOLDINGS LIMITED - 2020-12-04
    icon of address Unit 1 West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,498,236 GBP2021-12-31
    Officer
    icon of calendar 2022-04-02 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Unit 1 Westway West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,078,430 GBP2021-12-31
    Officer
    icon of calendar 2022-04-02 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Image House 10 Acorn Business Park, Heaton Lane, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 42 - Director → ME
  • 19
    icon of address Image House 10 Acorn Business Park, Heaton Lane, Stockport, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,158,639 GBP2022-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address Quelch Wallingford Road, Wallingford Road, Uxbridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -224,198 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    icon of address 14c Paveley Drive, Morgan's Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 22
    GREAT COMPANION LIMITED - 2024-05-13
    icon of address 19 Leyden Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -79,683 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-07 ~ 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
  • 23
    DEMERAN LIMITED - 2020-10-28
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    In Administration Corporate (4 parents)
    Equity (Company account)
    120,807 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    BRAND NEW CO (212) LIMITED - 2004-05-06
    icon of address Four Elms Road, Edenbridge, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 53 - Director → ME
  • 25
    icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 39 - Director → ME
  • 26
    THERAPY EQUIPMENT HOLDINGS LIMITED - 2023-02-14
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,926,685 GBP2023-09-30
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit D1 Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,807 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-08 ~ 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
  • 28
    icon of address 18 The Causeway, Bishop's Stortford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    224,047 GBP2023-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 29
    EUROVIEW ARCHITECTURAL GLASS HOLDINGS LIMITED - 2019-12-10
    icon of address Clamarpen, 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    443,041 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    WHARF INDUSTRIES LIMITED - 2004-05-24
    WAYSON ENTERPRISES LIMITED - 1995-05-09
    icon of address Office 54 88 Lower Marsh, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    884,303 GBP2024-03-31
    Officer
    icon of calendar 1995-03-09 ~ 1999-01-22
    IIF 48 - Director → ME
  • 2
    DARNHALL HOLDINGS LIMITED - 2022-08-30
    icon of address 2 London Road, Biggleswade, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-09-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 7 Segro Business Park, 160 Bidder Street North, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,601 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-10-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    440,192 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2015-12-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2015-12-17
    IIF 51 - Director → ME
  • 6
    icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-24
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    KERRYESS MANAGEMENT SERVICES LIMITED - 2010-01-15
    LAVORA LIMITED - 2000-03-10
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ 2020-01-31
    IIF 26 - Director → ME
  • 8
    icon of address Springpark House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-06 ~ 2020-01-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2020-01-31
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    icon of address C/o Mace And Jones, 4 Oxford Court, Manchester
    ADMINISTRATIVE RECEIVER Corporate (1 parent)
    Officer
    icon of calendar 1996-05-29 ~ 1998-10-28
    IIF 49 - Director → ME
  • 10
    icon of address Unit 1, Westway Cotes Park Industril Estate, Alfreton, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-03-08 ~ 2023-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-05-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    956,789 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    BRAND NEW CO (165) LIMITED - 2002-12-02
    icon of address Scolmore House Mariner, Lichfield Road Industrial Estate, Tamworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2018-02-28
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Bridge Street, Slaithwaite, Huddersfield, W. Yorks, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-10 ~ 2023-08-22
    IIF 43 - Director → ME
  • 14
    icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-24
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,889,409 GBP2022-09-30
    Officer
    icon of calendar 2019-05-21 ~ 2023-01-16
    IIF 27 - Director → ME
  • 16
    MCGEOCH GROUP LIMITED - 1997-09-29
    MILLDEED LIMITED - 1990-09-24
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -927,413 GBP2020-12-31
    Officer
    icon of calendar ~ 1992-11-18
    IIF 52 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.