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

Mapstone, William James

    Related profiles found in government register
  • Mapstone, William James
    British chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 1
  • Mapstone, William James
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 2
    • C/o Ekor Group Block Management, 17 Musard Road, London, W6 8NR, England

      IIF 3
    • Stone House, Lower Carden Tilstone, Malpas, Cheshire, SY14 7HW, England

      IIF 4
    • Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 5
    • Fountains Mall, High Street, Odiham, Hampshire, RG29 1LP, England

      IIF 6
    • Stone House, Lower Carden, Tilston, Cheshire, SY14 7HW

      IIF 7
  • Mapstone, William James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Lower Carden, Cheshire, SY14 8AW

      IIF 8 IIF 9 IIF 10
    • Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 12
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 13
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, England

      IIF 14 IIF 15 IIF 16
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 17 IIF 18
    • Stonehouse, Lower Carden, Tilston, Cheshire, SY14 7HP

      IIF 19 IIF 20
  • Mapstone, William James
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mapston, William James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 25
  • Mapstone, William James
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 26
    • 3, Hyde Park Place, London, W2 2LH, England

      IIF 27
    • 5 Gambier Terrace, Liverpool, United Kingdom, Merseyside, L1 7BG, United Kingdom

      IIF 28
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 29
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 30
  • Mapstone, William James
    English director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 31
  • Mapstone, William James
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Lower Carden Tilston, Malpas, SY15 7HW

      IIF 32
  • Mapstone, William James
    born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 33
  • Mapstone, William James
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 34
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ, United Kingdom

      IIF 35
    • Speen House, Porter Street, London, W1U 6WH, United Kingdom

      IIF 36
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 41 IIF 42 IIF 43
  • Mapstone, William James
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 45
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 46
  • Mapstone, William
    British director born in March 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Stone House, Lower Carden, Cheshire, SY14 7HW, United Kingdom

      IIF 47
  • Mr William James Mapstone
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 48
    • 5, Gambier Terrace, Liverpool, Merseyside, L1 7BG, United Kingdom

      IIF 49
    • 3, Hyde Park Place, London, W2 2LH, England

      IIF 50
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 51
  • Mr William James Mapstone
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 52
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 53
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 54
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 55
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 56
    • Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 57
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD

      IIF 58 IIF 59
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 65 IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    C/o Ekor Group Block Management, 17 Musard Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-25
    Officer
    2010-11-30 ~ now
    IIF 3 - director → ME
  • 2
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,464 GBP2023-06-30
    Officer
    2021-03-16 ~ now
    IIF 37 - director → ME
  • 3
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    150,432 GBP2023-06-30
    Officer
    2012-04-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    244,366 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 67 - Has significant influence or controlOE
  • 7
    OLD HALL MANAGEMENT COMPANY LTD - 2023-02-22
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-03-29 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 69 - Has significant influence or controlOE
  • 8
    OLD BARN INVESTMENTS (TARVIN) LIMITED - 2022-08-30
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    50,959 GBP2023-06-30
    Officer
    2022-05-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    67 The Fairway, Burnham, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    317,032 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 8 - director → ME
  • 12
    FINLAW TWO LIMITED - 2004-08-06
    81 Station Road, Marlow, Bucks
    Dissolved corporate (4 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 10 - director → ME
  • 13
    PFF PACKAGING (NORTH EAST) LIMITED - 2016-08-11
    THERMOPAK PACKAGING LIMITED - 2014-11-27
    Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-08-05 ~ now
    IIF 2 - director → ME
  • 14
    LOSELEY DAIRY ICE CREAM LIMITED - 2008-11-13
    WELL COOL ICE CREAM LIMITED - 2003-02-12
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 11 - director → ME
  • 15
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-23 ~ dissolved
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 16
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 46 - director → ME
  • 17
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,002,482 GBP2023-06-30
    Officer
    2012-12-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 59 - Has significant influence or controlOE
  • 18
    Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    15,789 GBP2024-01-31
    Officer
    2021-07-06 ~ now
    IIF 35 - director → ME
  • 19
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    INTELPACK LIMITED - 2011-09-20
    JMWCO 88 LIMITED - 2010-01-05
    C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Corporate (8 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    2009-12-04 ~ now
    IIF 25 - director → ME
  • 20
    PFF PACKAGING LIMITED - 2014-12-08
    PFF HOLDINGS LIMITED - 2012-07-19
    Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -13,678 GBP2024-01-31
    Officer
    2014-10-15 ~ now
    IIF 12 - director → ME
  • 21
    5 Gambier Terrace, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    174,310 GBP2023-04-30
    Officer
    2020-05-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -276,970 GBP2019-09-30
    Officer
    2017-04-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 23
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    -19 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 62 - Has significant influence or controlOE
  • 24
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    398,681 GBP2023-09-30
    Officer
    2017-04-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CLWYD GATE RESTAURANT LIMITED - 2012-04-14
    Fountains Mall High Street, Odiham, Hook, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 47 - director → ME
  • 26
    Corser House, Green End, Whitchurch, Shropshire, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    TILLYMINT YACHT CHARTERS LLP - 2007-05-15
    Stone House Lower Carden, Tilston, Malpas, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 28
    VORSYS LIMITED - 2017-03-31
    Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    381,287 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 34 - director → ME
    2017-03-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,464 GBP2023-06-30
    Person with significant control
    2021-03-16 ~ 2021-03-17
    IIF 63 - Has significant influence or control OE
  • 2
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,923,181 GBP2023-06-30
    Officer
    2012-04-10 ~ 2023-05-26
    IIF 15 - director → ME
    Person with significant control
    2016-04-10 ~ 2023-05-26
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    PILGRIM FOODS (TRUSTEES) LIMITED - 2011-10-13
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2000-03-17 ~ 2023-05-26
    IIF 7 - director → ME
    Person with significant control
    2016-06-30 ~ 2023-05-31
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents)
    Officer
    1996-05-04 ~ 2004-10-08
    IIF 23 - director → ME
  • 5
    CHAUCER FOODS LIMITED - 2013-06-20
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents)
    Officer
    1994-01-14 ~ 2004-10-08
    IIF 24 - director → ME
  • 6
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    2019-05-04 ~ 2021-12-17
    IIF 31 - director → ME
  • 7
    BODOCS MEDICAL LTD - 2019-01-25
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Person with significant control
    2019-07-31 ~ 2023-09-07
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MASONS PROPERTIES LIMITED - 1996-02-02
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    61,668 GBP2023-06-30
    Officer
    2012-02-01 ~ 2013-09-02
    IIF 4 - director → ME
  • 9
    LION FOODS LIMITED - 2002-11-26
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    ~ 1993-01-26
    IIF 20 - director → ME
  • 10
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (7 parents)
    Officer
    ~ 1993-01-26
    IIF 19 - director → ME
  • 11
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-10-19 ~ 2016-07-01
    IIF 6 - director → ME
  • 12
    STILETTO FOODS (UK) LIMITED - 2012-09-13
    OCEANMIST LIMITED - 2003-06-18
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2003-04-28 ~ 2016-07-01
    IIF 17 - director → ME
  • 13
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    Frontier Ip Group Plc, 93 George Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    2006-05-11 ~ 2008-06-30
    IIF 9 - director → ME
  • 14
    ORCHARD (C2) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    1,031,556 GBP2023-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 16 - director → ME
  • 15
    ORCHARD (C3) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    178,626 GBP2023-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 13 - director → ME
  • 16
    MASSIVE DEAL LIMITED - 2014-07-21
    First Floor Marshalls Mill, Marshall Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    189,342 GBP2024-03-31
    Officer
    2015-01-31 ~ 2017-02-15
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-02-15
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DMWSL 070 LIMITED - 1991-02-11
    Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved corporate (1 parent)
    Officer
    1994-01-14 ~ 2004-10-08
    IIF 21 - director → ME
  • 18
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2001-03-02 ~ 2004-10-08
    IIF 22 - director → ME
  • 19
    5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2017-01-31 ~ 2017-03-29
    IIF 36 - director → ME
  • 20
    Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    2020-05-20 ~ 2020-09-15
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.