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 Lee

    Related profiles found in government register
  • Mr James Lee
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • James Lee
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 9
  • Lee, James
    British retired born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Well House, Cheriton Hill, North Cheriton, Templecombe, Somerset, BA8 0AB, United Kingdom

      IIF 10
  • Lee, James
    British retired solicitor born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Lee, James
    British solicitor born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Well House, North Cheriton, Templecombe, Somerset, BA8 0AB

      IIF 19 IIF 20
  • Mr Benjamin Lee
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bassett Business Centre, Hurricane Way, North Weald Airfield, North Weald, Epping, Essex, CM16 6AA

      IIF 21
    • icon of address Bassett Business Units, North Weald Airfield, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 22
  • James, Lee
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 338, Topsham Road, Exeter, EX2 6HF, England

      IIF 23
  • James, Lee
    British it consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grove Court, Teignmouth, Devon, TQ14 8QF, England

      IIF 24
    • icon of address 1, Grove Court, Teignmouth, Devon, TQ14 8QF, United Kingdom

      IIF 25
  • Lee, James
    British roofer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 26
  • Mr Lee James
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Old Common, Locks Heath, Southampton, SO31 6AU, England

      IIF 27
    • icon of address 35, Old Common, Locks Heath, Southampton, SO31 6AU, United Kingdom

      IIF 28
  • James, Lee
    British accountant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Advice Service, Uni Of Manchester Students Union, Oxford Road, Manchester, M13 9PR, England

      IIF 29
    • icon of address 35, Old Common, Locks Heath, Southampton, SO31 6AU, England

      IIF 30
  • James, Lee
    British chartered accountant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 31
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, England

      IIF 32
    • icon of address 35, Old Common, Locks Heath, Southampton, SO31 6AU, United Kingdom

      IIF 33
  • Lee, Benjamin
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklee Farm, Manor Road, Abridge, Essex, RM4 1NB

      IIF 34
  • Lee, Benjamin
    British roofer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bassett Business Units, North Weald Airfield, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 35
  • James Lee
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 36
  • Lee, James
    British

    Registered addresses and corresponding companies
  • Benjamin Lee
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 46
  • Lee, James
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pinetree Gardens, Hemel Hempstead, HP3 9BW, England

      IIF 47
  • James, Lee
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Parkside Road, Exeter, Devon, EX1 3TN, England

      IIF 48
  • James, Lee
    British it consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Parkside Road, Exeter, EX1 3TN, England

      IIF 49
    • icon of address 44, Gourney Grove, Grays, RM16 2DH, United Kingdom

      IIF 50
  • Lee, James
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 51
  • Mr Lee James
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Parkside Road, Exeter, Devon, EX1 3TN, England

      IIF 52
    • icon of address 25, Parkside Road, Exeter, EX1 3TN, United Kingdom

      IIF 53
  • Mr Benjamin James Lee
    British born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, England

      IIF 54
  • Lee, Benjamin
    British roofer & builder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 55
  • Lee, James

    Registered addresses and corresponding companies
  • Lee, Benjamin James
    British roofer born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, England

      IIF 71
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Cm16 6aa, Bassett Business Units North Weald Airfield, North Weald, Epping, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,372 GBP2025-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Bassett Business Centre Hurricane Way, North Weald Airfield, North Weald, Epping, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2017-08-31
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,217 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,517 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    icon of address 338 Topsham Road, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    BIOMETHANE NRG LIMITED - 2008-12-11
    BIOMETHANENRG LIMITED - 2006-11-22
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-11-13 ~ now
    IIF 66 - Secretary → ME
  • 7
    ECOTRANSIT LTD - 2011-11-21
    ECO TRANSIT LIMITED - 2002-05-15
    icon of address Goulds House, Horsington, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-24 ~ dissolved
    IIF 43 - Secretary → ME
  • 8
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 69 - Secretary → ME
  • 9
    LCNG LTD
    - now
    ECOTRANSIT LTD - 2013-05-13
    ORGANIC POWER 2009 LTD - 2011-12-05
    ORGANIC POWER PROJECTS LIMITED - 2009-01-22
    SUSTAINABLE EXCELLENCE LIMITED - 2005-11-18
    icon of address Goulds House, Horsington, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-04-18 ~ now
    IIF 68 - Secretary → ME
  • 10
    BLAKEDEW 234 LIMITED - 2000-05-30
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 35 Old Common, Locks Heath, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    297,909 GBP2024-12-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    ORGANIC POWER DEVELOPMENTS LIMITED - 2013-07-02
    icon of address Goulds House, Horsington, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    icon of address Goulds House, Horsington, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    ORGANIC POWER CENTRE LIMITED - 2009-11-16
    icon of address Goulds House, Horsington, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF 70 - Secretary → ME
  • 17
    icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -173 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Honeycombe House, 167-169 High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,514 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    AI CLAIMS SOLUTIONS LIMITED - 2013-09-27
    AI CLAIMS SOLUTIONS PLC - 2013-05-24
    AUTO INDEMNITY GROUP PLC - 2004-11-04
    MILLENNIUM PLC - 1999-12-20
    EUROPE ENERGY GROUP PLC - 1994-10-31
    MORAY FIRTH EXPLORATION P L C - 1991-02-11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address 25 Parkside Road, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,306 GBP2018-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Grove Court, Teignmouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 44 Gourney Grove, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 50 - Director → ME
  • 23
    ANAEROBIC DIGESTERS LIMITED - 1995-08-29
    icon of address Goulds House, Horsington, Templecombe, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -7,629 GBP2023-12-31
    Officer
    icon of calendar 1997-12-22 ~ now
    IIF 40 - Secretary → ME
  • 24
    WUZU LTD - 2019-02-01
    icon of address 18 Paddock Close, Belton, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Grove Court, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 25 - Director → ME
  • 26
    icon of address 35 Old Common, Locks Heath, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,472.73 GBP2024-12-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    BIOMETHANE LIMITED - 2024-01-16
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -424,364 GBP2024-03-31
    Officer
    icon of calendar 2007-01-05 ~ 2015-05-31
    IIF 42 - Secretary → ME
  • 2
    CHANGE OPH LIMITED - 2012-03-12
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2021-10-04
    IIF 61 - Secretary → ME
  • 3
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2016-12-31
    IIF 47 - LLP Designated Member → ME
  • 4
    icon of address 1a Princes Street, Yeovil, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-15 ~ 2000-11-03
    IIF 19 - Director → ME
  • 5
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-25 ~ 2009-06-01
    IIF 39 - Secretary → ME
  • 6
    NATIONAL NIGHTLINE - 2012-05-30
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (11 parents)
    Equity (Company account)
    157,500 GBP2019-12-31
    Officer
    icon of calendar 2017-09-16 ~ 2019-06-28
    IIF 29 - Director → ME
  • 7
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2024-03-25
    IIF 56 - Secretary → ME
  • 8
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2024-03-24
    IIF 58 - Secretary → ME
  • 9
    ORGANIC POWER HOLDINGS LIMITED - 2024-01-16
    icon of address Goulds House, Horsington, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    19,019 GBP2024-03-31
    Officer
    icon of calendar 2001-12-12 ~ 2024-12-16
    IIF 38 - Secretary → ME
  • 10
    icon of address Goulds House, Horsington, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2021-10-04
    IIF 11 - Director → ME
    icon of calendar 2001-12-12 ~ 2014-01-20
    IIF 63 - Secretary → ME
  • 11
    CHANGE OPI LIMITED - 2008-09-15
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2021-10-04
    IIF 15 - Director → ME
    icon of calendar 2008-03-26 ~ 2014-01-20
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ 2023-03-27
    IIF 8 - Has significant influence or control OE
  • 12
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-01-20 ~ 2017-09-16
    IIF 18 - Director → ME
    icon of calendar 2005-05-24 ~ 2014-01-20
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2022-05-09
    IIF 4 - Has significant influence or control OE
  • 13
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2021-10-04
    IIF 13 - Director → ME
    icon of calendar 2007-01-11 ~ 2014-01-20
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2023-02-20
    IIF 5 - Has significant influence or control OE
  • 14
    CHANGE OPL LIMITED - 2009-08-18
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2021-10-11
    IIF 14 - Director → ME
    icon of calendar 2008-03-26 ~ 2014-01-20
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ 2021-12-13
    IIF 7 - Has significant influence or control OE
  • 15
    ORGANIC POWER CENTRE LIMITED - 2009-11-16
    icon of address Goulds House, Horsington, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2021-10-18
    IIF 12 - Director → ME
    icon of calendar 2002-04-18 ~ 2014-01-20
    IIF 67 - Secretary → ME
  • 16
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-01-20 ~ 2022-05-09
    IIF 16 - Director → ME
    icon of calendar 2003-08-07 ~ 2014-01-20
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2022-05-09
    IIF 6 - Has significant influence or control OE
  • 17
    icon of address Gould's House, Horsington, Templecombe, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-01-20 ~ 2022-05-09
    IIF 17 - Director → ME
    icon of calendar 2003-09-09 ~ 2014-01-20
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2022-05-09
    IIF 3 - Has significant influence or control OE
  • 18
    icon of address Stour House Church Street, West Stour, Gillingham, Dorset, England
    Active Corporate (7 parents)
    Equity (Company account)
    10,095 GBP2024-10-31
    Officer
    icon of calendar 2000-06-16 ~ 2000-08-02
    IIF 20 - Director → ME
  • 19
    icon of address The Balsam Centre, Balsam Park, Wincanton, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    8,343 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ 2016-04-05
    IIF 10 - Director → ME
    icon of calendar 2011-06-16 ~ 2016-03-15
    IIF 45 - Secretary → ME
  • 20
    icon of address Goulds House, Horsington, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-11 ~ 2011-05-23
    IIF 41 - 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.