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

Stevens, Clive Robert

    Related profiles found in government register
  • Stevens, Clive Robert
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 1
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 2
    • icon of address Montague Place, Chatham Maritime, Quayside, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 3 IIF 4
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 5
    • icon of address Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 6
    • icon of address 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 7
    • icon of address 26, Omer Avenue, Cliftonville, Margate, Kent, CT9 3BX, England

      IIF 8
    • icon of address 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3DL

      IIF 9 IIF 10 IIF 11
    • icon of address 26, Omer House, Cliftonville, Margate, Kent, CT9 3DL, United Kingdom

      IIF 12
    • icon of address The Garden, Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 13 IIF 14
  • Stevens, Clive Robert
    British chartered accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 15 IIF 16 IIF 17
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 19
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 20
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 21
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 22
    • icon of address 26, Omer Avenue, Cliftonville, Margate, Kent, CT9 3BX, England

      IIF 23
    • icon of address 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3DL

      IIF 24
    • icon of address 26, Omer Avenue, Palm Bay, Margate, Kent, CT9 3SL, England

      IIF 25
    • icon of address Rendezvous, Margate, Kent, CT9 1HG, United Kingdom

      IIF 26 IIF 27
    • icon of address The Garden, Suite, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 28
  • Stevens, Clive Robert
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 29
  • Stevens, Clive Robert
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 30
  • Stevens, Clive Robert
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 31
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 32 IIF 33
  • Stevens, Clive Robert
    British accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 34
  • Stevens, Clive Robert
    British chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 35
    • icon of address Anselm, North Holmes Road, Canterbury, CT1 1QU, England

      IIF 36
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU, England

      IIF 37
    • icon of address The Rendezvous, Margate, CT9 1HG, United Kingdom

      IIF 38
    • icon of address 25, Stirling House, Skylon Central, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Stevens, Clive Robert
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stirling House, Skylon Central, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 42
  • Mr Clive Robert Stevens
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 43
    • icon of address Montague Place, Chatham Maritime, Chatham, ME4 4QU, United Kingdom

      IIF 44 IIF 45
    • icon of address 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 46
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 47
  • Stevens, Clive Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 48
    • icon of address 58 Northumberland Avenue, Margate, Kent, CT9 3BJ

      IIF 49
  • Mr Clive Robert Stevens
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 50
    • icon of address Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU, United Kingdom

      IIF 51
    • icon of address 37 St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 52
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    39,752 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 3 - Director → ME
  • 2
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    icon of address Anselm, North Holmes Road, Canterbury, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    52,487 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 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
  • 4
    icon of address 37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-03 ~ dissolved
    IIF 9 - Director → ME
  • 5
    STEPHENS HARSANT WALL LIMITED - 2003-05-28
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-13 ~ dissolved
    IIF 25 - Director → ME
  • 7
    REEVES & CO LIMITED - 2010-09-22
    icon of address 37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,465 GBP2023-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    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
  • 9
    icon of address C/o Reeves & Co Llp, Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 37 Saint Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-06 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 22 - Director → ME
Ceased 33
  • 1
    icon of address Unit 7 Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    39,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2024-08-08
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2022-09-30
    REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    COACH HOUSE FINANCIAL SERVICES LIMITED - 2010-09-01
    STARLITE ASSOCIATES LIMITED - 1999-10-08
    icon of address 3 Gough Square, 3rd Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,312,392 GBP2024-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2019-05-14
    IIF 10 - Director → ME
  • 3
    F.W. STEPHENS (SECRETARIAL) LIMITED - 2004-12-03
    COCKGRANT SYSTEMS LIMITED - 1987-12-29
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-06-01 ~ 2019-03-31
    IIF 18 - Director → ME
  • 4
    HARSANT WALL & CO LIMITED - 2005-10-06
    HARSANT WALL (LIFE & PENSIONS) LIMITED - 1991-05-03
    HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED - 1989-10-23
    CHESSPACK LIMITED - 1987-12-04
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2010-06-21 ~ 2019-03-31
    IIF 17 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,233,530 GBP2023-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2018-10-18
    IIF 12 - Director → ME
  • 6
    KRESTON REEVES CORPORATE FINANCE LLP - 2024-10-22
    REEVES CORPORATE FINANCE LLP - 2015-01-29
    KRESTON REEVES LLP - 2013-06-25
    REEVES & NEYLAN CORPORATE FINANCE LLP - 2010-10-01
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (18 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2019-03-31
    IIF 32 - LLP Designated Member → ME
  • 7
    REEVES COMPANY SECRETARIAL LIMITED - 2022-02-21
    REEVES & NEYLAN SERVICES LIMITED - 2010-09-22
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents, 26 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1998-04-07 ~ 2019-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-06
    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
  • 8
    REEVES & CO LLP - 2015-01-23
    REEVES + NEYLAN LLP - 2010-09-22
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (41 parents, 14 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ 2019-03-31
    IIF 33 - LLP Designated Member → ME
  • 9
    SPOFFORTHS PRIVATE CLIENT SERVICES LLP - 2017-03-04
    icon of address 37 St Margaret's Street, Canterbury, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2019-03-31
    IIF 31 - LLP Designated Member → ME
  • 10
    REEVES & CO PROPERTY LIMITED - 2024-10-22
    REEVES & NEYLAN PROPERTY LIMITED - 2010-09-28
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2001-10-19 ~ 2019-03-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    FWS TRUSTEE COMPANY LIMITED - 2020-10-20
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2010-06-01 ~ 2019-03-31
    IIF 15 - Director → ME
  • 12
    icon of address Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -140 GBP2024-02-28
    Officer
    icon of calendar 2004-02-26 ~ 2018-07-27
    IIF 6 - Director → ME
  • 13
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,263 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2018-11-22
    IIF 8 - Director → ME
  • 14
    NEVRUS (105) LIMITED - 1982-05-10
    icon of address 25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,063,524 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2025-01-01
    IIF 41 - Director → ME
  • 15
    MCDONNELL & PEARSON CARAVANS LIMITED - 2008-06-20
    WENMYRA LIMITED - 1979-12-31
    icon of address 25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    286,504 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2025-01-01
    IIF 40 - Director → ME
  • 16
    icon of address 25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    772,732 GBP2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2025-01-01
    IIF 39 - Director → ME
  • 17
    icon of address Quex Park, Birchington, Kent
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    114,586 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2017-05-24
    IIF 23 - Director → ME
  • 18
    KRESTON REEVES LIMITED - 2015-01-23
    VATPLUS LIMITED - 2013-06-25
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-11-20 ~ 2019-03-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (6 parents)
    Equity (Company account)
    852,834 GBP2020-05-31
    Officer
    icon of calendar 2010-06-21 ~ 2019-03-31
    IIF 2 - Director → ME
  • 20
    KRESTON REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    REEVES & NEYLAN (GATWICK) LIMITED - 2014-11-10
    REEVES & NEYLAN LIMITED - 2007-05-03
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-09-20 ~ 2019-03-31
    IIF 21 - Director → ME
    icon of calendar 1999-09-20 ~ 2019-03-31
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-06
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 21
    FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED - 2010-10-13
    F W STEPHENS (BRIDGEHEAD) LIMITED - 2005-01-21
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,818 GBP2024-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2019-03-31
    IIF 19 - Director → ME
  • 22
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-06-01 ~ 2019-03-31
    IIF 16 - Director → ME
  • 23
    icon of address Alexandra Durrant & Co, 10a/12a High Street, East Grinstead, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    119,826 GBP2024-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2023-09-30
    IIF 37 - Director → ME
  • 24
    STEPHENS (NOMINEES) LIMITED - 2000-11-17
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2010-06-21 ~ 2012-05-03
    IIF 28 - Director → ME
  • 25
    icon of address 37 Saint Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-06 ~ 1998-06-11
    IIF 49 - Secretary → ME
  • 26
    BRISSENDEN LIMITED - 2020-01-06
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    665,113 GBP2023-12-31
    Officer
    icon of calendar 2019-08-20 ~ 2024-09-26
    IIF 34 - Director → ME
  • 27
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    535,408 GBP2023-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2024-09-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2024-09-26
    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
  • 28
    icon of address 25 Stirling House, Skylon Central, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,535,139 GBP2023-12-31
    Officer
    icon of calendar 2022-03-19 ~ 2025-01-01
    IIF 42 - Director → ME
  • 29
    icon of address Turner Contemporary, Rendezvous, Margate, Kent, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ 2022-12-31
    IIF 27 - Director → ME
  • 30
    icon of address Rendezvous, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    99,696 GBP2024-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2022-12-31
    IIF 26 - Director → ME
  • 31
    icon of address The Rendezvous, Margate, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,029 GBP2024-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2023-03-11
    IIF 38 - Director → ME
  • 32
    WELLS CAPITAL (RIM) LIMITED - 2014-01-07
    REEVES INVESTMENT MANAGEMENT LIMITED - 2012-05-14
    STEPHENS FUND MANAGEMENT LIMITED - 2010-09-01
    FW STEPHENS FINANCIAL LIMITED - 2008-03-04
    STEPHENS HARSANT WALL MANAGEMENT LIMITED - 2003-05-12
    HARSANT WALL MANAGEMENT LIMITED - 1998-03-31
    HARSANT WALL & CO LIMITED - 1991-05-03
    HARGRAVE, HARSANT & COMPANY LIMITED - 1989-10-23
    icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2012-05-03
    IIF 14 - Director → ME
  • 33
    WELLS CAPITAL HOLDINGS (RIM) LIMITED - 2014-01-13
    REEVES + NEYLAN INVESTMENTS MANAGEMENT LIMITED - 2012-05-18
    icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2012-05-03
    IIF 13 - 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.