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

Matthews, Ian Ronald

    Related profiles found in government register
  • Matthews, Ian Ronald
    British carpet retailer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 73 Folly Lane, Hockley, Essex, SS5 4SJ

      IIF 1
  • Matthews, Ian Ronald
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 253, London Road, Hadleigh, SS7 2RF, United Kingdom

      IIF 2
  • Matthews, Ian Ronald
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 3 IIF 4 IIF 5
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 6
    • 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, United Kingdom

      IIF 7
    • 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 8
  • Matthews, Ian Ronald
    British flower grower born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 9
    • C/o Begbies Traynor (central) Llp, Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 10
    • 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, England

      IIF 11
  • Matthews, Ian Ronald
    British grower born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 12
  • Matthews, Ian
    British manufacturer born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 8, Olivia Heights, 54, High Street, Shoeburyness, Essex, SS3 9AP, England

      IIF 13
    • 8, Olivia Heights, 54, High Street, Shoeburyness, SS39AP, England

      IIF 14
  • Matthews, Ian
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex, SS3 9AP

      IIF 15
    • 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, Wiltshire, SN6 6HE, United Kingdom

      IIF 16
  • Matthews, Katrina Lesley
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 17
    • 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 18
  • Matthews, Katrina Lesley
    British florist born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 19
  • Matthews, Katrina Lesley
    British flower grower born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 20
  • Matthews, Ian Ronald
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 21
    • 8, Olivia Heights, 54, High Street, Shoeburyness, SS3 9AP, United Kingdom

      IIF 22
    • 8 Olivia Hieghts, 54 High Street, Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 23
  • Matthews, Ian Ronald
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Insol House 39, Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 24
  • Matthews, Ian Ronald
    British flower grower born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 25 IIF 26
    • 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS39AP, England

      IIF 27
  • Matthews, Ian Ronald
    British managing director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Chelworth Industrial Estate, Cricklade, Wiltshire, SN6 6HE, United Kingdom

      IIF 28
  • Matthews, Ian Ronald
    British manufacturer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit P3, Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 29
    • Flat 8, Olivia Heights, 54 High Street, Southend-on-sea, Essex, SS3 9AP, United Kingdom

      IIF 30
  • Mr Ian Ronald Matthews
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 253, London Road, Hadleigh, Essex, SS7 2RF, United Kingdom

      IIF 31
    • 253, London Road, Hadleigh, SS7 2RF, United Kingdom

      IIF 32
  • Matthews, Ian
    British

    Registered addresses and corresponding companies
    • 8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex, SS3 9AP

      IIF 33
  • Matthews, Ian Ronald

    Registered addresses and corresponding companies
    • Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 34
    • Flat 8, Olivia Heights, 54 High Street, Southend-on-sea, Essex, SS3 9AP, United Kingdom

      IIF 35
  • Mr Ian Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 36
    • C/o Begbies Traynor (central) Llp, Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 37
    • 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, Wiltshire, SN6 6HE, United Kingdom

      IIF 38
  • Mr Ian Ronald Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 39
    • Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 40
    • C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 41
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 42
    • 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE

      IIF 43
    • 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, England

      IIF 44
    • 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 45
  • Ian Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 46
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 47
  • Matthews, Ian

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 48
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 49
    • Insol House 39, Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 50
    • 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 51
    • 8, Olivia Heights, 54, High Street, Shoeburyness, SS3 9AP, United Kingdom

      IIF 52
    • 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 53
    • 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS39AP, England

      IIF 54
  • Mrs Katrina Lesley Matthews
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Chelworth Industrial Estate, Braydon Lane, Cricklade, Swindon., Uk Mainland, SN6 6HE, United Kingdom

      IIF 55
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 56
  • Mrs Katrina Lesley Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 57
  • Mr Ian Ronald Matthews
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Station Road, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 58
    • 16, Chelworth Industrial Estate, Cricklade, Wiltshire, SN6 6HE, United Kingdom

      IIF 59
    • 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 60
    • 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-23
    Officer
    2022-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    COUNTRY FINE FOODS LTD - 2011-07-27
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 24 - Director → ME
    2011-05-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    253 London Road, Hadleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    FLORAL CONSULTANTS LTD - 2022-07-20
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2020-11-26
    MATTHEWS FLOWER GROWERS (CORNWALL) LTD - 2020-05-04
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2018-12-27
    C/o Begbies Traynor (central) Llp Suite 500, Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2014-03-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 5
    MONTE DOURADO GROUP PLC - 2023-12-04
    MEDICAL PLANT GROWERS PLC - 2023-03-06
    MATTHEWS FLOWER GROUP PLC - 2021-05-12
    16 Chelworth Industrial Park, Cricklade, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-07-24
    Officer
    2023-03-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MONTE DOURADO LTD - 2023-12-04
    16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2023-03-23 ~ now
    IIF 18 - Director → ME
    2023-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 45 - Has significant influence or controlOE
  • 7
    CUISINE FROZEN FOODS (UK) LTD - 2012-05-28
    8 Olivia Hieghts 54 ,high Street, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 30 - Director → ME
    2012-01-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 11 - Director → ME
  • 9
    MATTHEWS FLOWER GROWERS ( KENT) LTD - 2015-07-22
    12 Parade Walk, Shoeburyness, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 26 - Director → ME
    2013-09-26 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    MATTHEWS FLOWER GROWERS LTD - 2017-07-31
    Unit 3 Station Road, Smeeth, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-24
    Officer
    2013-09-26 ~ now
    IIF 27 - Director → ME
    2013-09-26 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    ANGLO FLOWER GROWERS LTD - 2015-02-16
    FROZEN FOOD SALES LTD - 2013-07-05
    12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2013-04-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 12
    MATTHEWS FLOWER GROWERS (NOCTON) LTD - 2017-11-02
    MATTHEWS FLOWER GROWERS (INTERNET) LTD. - 2017-06-20
    MATTHEWS FLOWER GROWERS (WILTSHIRE) LTD - 2015-05-07
    C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -401,962 GBP2022-06-30
    Officer
    2014-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 13
    MATTHEWS FLOWER GROWERS (YORKSHIRE) LTD - 2016-02-15
    MATTHEWS FLOWER GROWERS ( SUFFOLK) LTD - 2015-07-22
    12 Parade Walk, Shoeburyness, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2013-09-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    8, Olivia Heights, 54, High Street, Shoeburyness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 22 - Director → ME
    2015-06-04 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    12 Parade Walk, Shoeburyness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 21 - Director → ME
    2016-08-09 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 16
    SUSTAINABLE MEDICAL PLANT GROWERS (HUNTINGDON) LTD - 2019-12-20
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2021-04-13 ~ dissolved
    IIF 12 - Director → ME
  • 17
    Unit P3 Lympne Industrial Estate, Lympne, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 18
    16 Chelworth Industrial Estate, Cricklade, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-23
    Officer
    2022-09-20 ~ 2024-09-12
    IIF 49 - Secretary → ME
  • 2
    Unit P3 Lympne Industrial Estate, Lympne, Hythe, Kent
    Dissolved Corporate
    Officer
    2012-01-05 ~ 2014-01-01
    IIF 29 - Director → ME
  • 3
    COUNTRY FINE FOODS LTD - 2011-07-27
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ 2011-06-01
    IIF 23 - Director → ME
  • 4
    253 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -132,449 GBP2019-03-28
    Officer
    ~ 2021-05-03
    IIF 1 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-05-03
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    253 London Road, Hadleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2006-12-05 ~ 2021-07-12
    IIF 2 - Director → ME
  • 6
    FLORAL CONSULTANTS LTD - 2022-07-20
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2020-11-26
    MATTHEWS FLOWER GROWERS (CORNWALL) LTD - 2020-05-04
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2018-12-27
    C/o Begbies Traynor (central) Llp Suite 500, Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2023-01-12 ~ 2024-09-01
    IIF 19 - Director → ME
    Person with significant control
    2016-05-01 ~ 2023-03-23
    IIF 57 - Ownership of shares – 75% or more OE
    2023-03-23 ~ 2024-01-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 7
    MONTE DOURADO GROUP PLC - 2023-12-04
    MEDICAL PLANT GROWERS PLC - 2023-03-06
    MATTHEWS FLOWER GROUP PLC - 2021-05-12
    16 Chelworth Industrial Park, Cricklade, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-07-24
    Officer
    2016-07-29 ~ 2021-05-01
    IIF 7 - Director → ME
    2020-03-20 ~ 2021-05-01
    IIF 20 - Director → ME
    2017-10-18 ~ 2020-02-05
    IIF 17 - Director → ME
    2017-09-29 ~ 2021-05-01
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-29 ~ 2021-05-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    MONTE DOURADO LTD - 2023-12-04
    16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Person with significant control
    2023-01-17 ~ 2023-03-15
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    2023-03-15 ~ 2023-03-23
    IIF 36 - Has significant influence or control OE
    2023-03-23 ~ 2024-08-05
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AQUA TERRENA LTD - 2010-01-12
    8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-12-08 ~ 2012-01-27
    IIF 15 - Director → ME
    2008-12-08 ~ 2012-01-27
    IIF 33 - Secretary → ME
  • 10
    SUSTAINABLE MEDICAL PLANT GROWERS (HUNTINGDON) LTD - 2019-12-20
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-03-23 ~ 2021-01-01
    IIF 4 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-25
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 11
    SUSTAINABLE MEDICAL PLANT GROWERS LTD - 2022-02-09
    Second Floor, Genesis House 1-2 The Grange, High Street, Westerham, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,247 GBP2023-12-31
    Officer
    2019-03-23 ~ 2021-01-01
    IIF 3 - Director → ME
    2018-05-25 ~ 2018-08-22
    IIF 5 - Director → ME
    2018-05-25 ~ 2018-08-10
    IIF 48 - Secretary → ME
    Person with significant control
    2018-05-25 ~ 2018-08-22
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
© 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.