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

Teste, Lee Alain John

    Related profiles found in government register
  • Teste, Lee Alain John
    British accountancy born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smithy Cottage, Stocks Lane, Over Peover, Over Peover, Cheshire, WA16 8TN, Uk

      IIF 1
  • Teste, Lee Alain John
    British accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.3, 20 Market Street, Altrincham, Chesire, WA14 1PF, England

      IIF 2
    • icon of address Pear Tree Farm, Bomish Lane, Blacken, CW4 8DA, United Kingdom

      IIF 3
    • icon of address Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, England

      IIF 4
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 5
    • icon of address Smithy Cottage, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 6 IIF 7
  • Teste, Lee Alain John
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Bomish Lane, Blackden, Cheshire, CW4 8DA, United Kingdom

      IIF 8
    • icon of address Smithy Cottage, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 9
    • icon of address Smithy House, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 10
  • Teste, Lee Alain John
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1.3, 20 Market Street, Altrincham, WA14 1PF, England

      IIF 11
    • icon of address Smithy Cottage, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW

      IIF 12
    • icon of address Smithy Cottage, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 13
    • icon of address C/o Bulcock & Co, 10 The Bull Ring, Northwich, CW9 5BS, England

      IIF 14
  • Teste, Lee Alain John
    British director and accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 15
  • Teste, Lee
    British accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 16
  • Teste, Lee Alain John
    British accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Bomish Lane, Blackden, Crewe, CW4 8DA, United Kingdom

      IIF 17
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Teste, Lee Alain John
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Blackden, Holmes Chapel, Crewe, CW4 8DA, England

      IIF 21
    • icon of address Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, United Kingdom

      IIF 22
  • Teste, Lee Alain John
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canal Wharf, Lower Wharf Street, Ashton Under Lyne, Lancashire, OL6 7PE

      IIF 23
    • icon of address Unit 3b, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 24
    • icon of address Unit C2, Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN, England

      IIF 25
    • icon of address Pear Tree Farm, Blackden Holmes Chapel, Crewe, CW4 8DA, United Kingdom

      IIF 26
    • icon of address Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, United Kingdom

      IIF 27
    • icon of address C/o Beakbane Limited, Stourport Road, Kidderminster, DY11 7QT, England

      IIF 28
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, Greater Manchester, OL9 9LY, United Kingdom

      IIF 29
  • Teste, Lee Alain John
    British financial consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, United Kingdom

      IIF 30
  • Mr Lee Alain John Teste
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Bomish Lane, Blackden, Cheshire, CW4 8DA, United Kingdom

      IIF 31
    • icon of address Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, England

      IIF 32
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 33
    • icon of address Smithy Cottage, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 34
    • icon of address Smithy House, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 35
    • icon of address C/o Leighton Packaging Limited, Leigh Commerce Park, Greenfold Way, Leigh, Lancashire, WN7 3XJ, England

      IIF 36
  • Lee Alain John Teste
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Bomish Lane, Blacken, CW4 8DA, United Kingdom

      IIF 37
  • Mr Lee Teste
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Teste, Lee Alain
    British none born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lee Alain John Teste
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Blackden, Holmes Chapel, Crewe, CW4 8DA, England

      IIF 45 IIF 46
    • icon of address Pear Tree Farm, Blackden Holmes Chapel, Crewe, CW4 8DA, United Kingdom

      IIF 47
    • icon of address Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, United Kingdom

      IIF 48 IIF 49
    • icon of address Pear Tree Farm, Bomish Lane, Blackden, Crewe, CW4 8DA, United Kingdom

      IIF 50
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Teste, Lee Alain
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Woodheys Drive, Sale, Cheshire, M33 4JB

      IIF 54
  • Teste, Lee Alain
    British director

    Registered addresses and corresponding companies
  • Teste, Lee Alain

    Registered addresses and corresponding companies
    • icon of address Suite 1.3, 20 Market Street, Altrincham, Chesire, WA14 1PF, England

      IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 3b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    903,242 GBP2024-09-30
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Pear Tree Farm Bomish Lane, Blackden, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address Pear Tree Farm, Blackden Holmes Chapel, Crewe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    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 directorsOE
  • 6
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CORPCAP LIMITED - 2023-10-11
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Pear Tree Farm Bomish Lane, Blackden, Crewe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    610,542 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    icon of address Pear Tree Farm Blackden, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    CORPCAPITAL (2) LIMITED - 2023-10-25
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,277 GBP2024-06-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 29 - Director → ME
  • 12
    2000 ENTERPRISE LIMITED - 1997-09-10
    icon of address Canal Wharf, Lower Wharf Street, Ashton Under Lyne, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    4,936,492 GBP2024-06-30
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 23 - Director → ME
  • 13
    CYBER COMPLIANCE SYSTEMS LTD - 2015-01-19
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    277,347 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Pear Tree Farm Blackden, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    DUB DAYS LTD - 2024-09-25
    icon of address Hawthorne Cottage, Tunstall Road, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit C2, Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,436,235 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 30 Kersland Gait, Stewarton, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address Smithy Cottage Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address Suite 1.3 20 Market Street, Altrincham, Chesire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-01-24 ~ dissolved
    IIF 57 - Secretary → ME
  • 20
    icon of address C/o Beakbane Limited, Stourport Road, Kidderminster, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,703,187 GBP2020-06-30
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Pear Tree Farm Blackden, Holmes Chapel, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,465 GBP2024-03-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 15 - Director → ME
  • 24
    icon of address 8th Floor 1 New York Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address Smithy Cottage Stocks Lane, Over Peover, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,433 GBP2016-12-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 12 - Director → ME
  • 26
    icon of address Pear Tree Farm, Bomish Lane, Blacken, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 27
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 52 - Has significant influence or controlOE
  • 28
    CORPCAPITAL LIMITED - 2024-12-12
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    29,921 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Pear Tree Farm Blackden, Holmes Chapel, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,726 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address 17 Robin Lane, Chelford, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,660 GBP2024-12-31
    Officer
    icon of calendar 2018-11-28 ~ 2022-02-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-03-11
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 2
    icon of address 15 Hindley Close, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ 2010-03-30
    IIF 42 - Director → ME
  • 3
    icon of address Leonard Curtis Recovery, Hollins Mount, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ 2010-01-01
    IIF 55 - Secretary → ME
  • 4
    DUNHAM PROFESSIONAL SERVICES GROUP LIMITED - 2017-08-01
    icon of address 3rd Floor, Castlefield House, Liverpool Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ 2017-07-13
    IIF 13 - Director → ME
  • 5
    CYBER COMPLIANCE SYSTEMS LTD - 2015-01-19
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    277,347 GBP2016-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2016-12-30
    IIF 14 - Director → ME
  • 6
    VENCAP INVESTMENTS LIMITED - 2015-05-16
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,438 GBP2022-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2016-07-21
    IIF 11 - Director → ME
  • 7
    icon of address Higher Yedbury, Pennymoor, Tiverton, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2009-10-13 ~ 2010-03-30
    IIF 41 - Director → ME
  • 8
    icon of address C/o Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-21 ~ 2010-04-02
    IIF 56 - Secretary → ME
  • 9
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    239,029 GBP2023-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2022-04-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2022-03-31
    IIF 36 - Right to appoint or remove directors OE
  • 10
    icon of address Buckley Road, Rochdale, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    9,505,997 GBP2024-12-31
    Officer
    icon of calendar 2011-05-14 ~ 2013-09-12
    IIF 1 - Director → ME
  • 11
    BEERWOLF LIMITED - 2011-11-16
    icon of address 15 Hindley Close, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ 2010-03-30
    IIF 44 - Director → ME
  • 12
    icon of address 16 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,234 GBP2021-03-31
    Officer
    icon of calendar 2009-06-26 ~ 2010-06-30
    IIF 54 - LLP Designated Member → ME
  • 13
    icon of address 15 Hindley Close, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ 2010-03-30
    IIF 43 - 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.