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

Taylor, Robert David

    Related profiles found in government register
  • Taylor, Robert David
    British commercial director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 1
  • Taylor, Robert David
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Long Lane, Walton, Liverpool, L9 7BN, England

      IIF 2
  • Taylor, Robert David
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 3
    • 24, Ashdale Road, Liverpool, L9 2AB, United Kingdom

      IIF 4
    • 24, Ashdale Road, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 5
    • 24, Ashdale Road, Walton, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Taylor, Robert
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, William Jessop Way, Liverpool, Merseyside, L3 1DJ, United Kingdom

      IIF 8 IIF 9
  • Taylor, Robert Michael David
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Taylor, Robert
    English director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Webber Estate, Webber Road, Knowsley Ind Estate, Knowsley, L33 7SQ, United Kingdom

      IIF 11
  • Taylor, Robert
    British electronics integration test engine born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tavistock Road, Chelmsford, Essex, CM1 6JL, United Kingdom

      IIF 12
  • Taylor, David
    British businessman born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Shepherds Fold, Holmer Green, High Wycombe, Buckinghamshire, HP15 6XZ, England

      IIF 13
  • Mr Robert David Taylor
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 14
    • 27, Old Gloucester Street, Bloomsberry, WC1N 3AX, United Kingdom

      IIF 15
    • 99, Stanley Road, Bootle, L20 7DA, England

      IIF 16
    • 24, Ashdale Road, Liverpool, L9 2AB, United Kingdom

      IIF 17
    • 24, Ashdale Road, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 18
    • 24, Ashdale Road, Walton, Liverpool, L9 2AB, England

      IIF 19
    • 24, Ashdale Road, Walton, Liverpool, Merseyside, L9 2AB, United Kingdom

      IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Taylor, Robert David
    British director born in November 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • Unit 3-4, City Point, Great Homer Street, Liverpool, L5 3LD, United Kingdom

      IIF 22
  • David Robert Taylor
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 23
  • Mr Robert Taylor
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tavistock Road, Chelmsford, Essex, CM1 6JL, United Kingdom

      IIF 24
  • Taylor, Robert
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Liverpool Road North, Maghull, Liverpool, Merseyside, L31 2HP

      IIF 25
    • 11c Durham Avenue, Bootle, Liverpool, Merseyside, L30 1RE

      IIF 26 IIF 27
  • Taylor, Robert Michael David
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Robert Michael David
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ashdale Road, Liverpool, L9 2AB, United Kingdom

      IIF 31
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 32
  • Taylor, Robert
    English director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tilney Street, Liverpool, L98DT, England

      IIF 33
    • 13, Tilney Street, Liverpool, L98DT, United Kingdom

      IIF 34
    • 387, Walton Road, West Molesey, KT8 2QQ, England

      IIF 35
  • Taylor, Robert
    British director born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, New Street, Hopeman, Elgin, IV30 5SG, Scotland

      IIF 36
  • Mr Robert Michael David Taylor
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Taylor, David
    British developer born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Manor Cottage West, Coach Drive, Fladbury, Pershore, WR10 2QN, England

      IIF 38
  • David Taylor
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mr Robert Taylor
    British born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, New Street, Hopeman, Elgin, IV30 5SG, Scotland

      IIF 42
  • Taylor, David Robert
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35 Carnoustie Drive, Great Denham, Bedford, MK40 4FG

      IIF 43
    • 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 44
    • 35, Carnoustie Drive, Great Denham, Biddenham, Bedfordshire, MK40 4FG, United Kingdom

      IIF 45
  • Taylor, David Robert
    British land agent born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35 Carnoustie Drive, Great Denham, Bedford, MK40 4FG

      IIF 46
    • The Willows, 21 Church End, Milton Bryan, Milton Keynes, MK17 9HR, England

      IIF 47
  • Taylor, David Robert
    British none born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carnoustie Drive, Great Denham, Bedfordshire, MK40 4FG, United Kingdom

      IIF 48
  • Taylor, David Robert
    British property consultant born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 22b, Foster Hill Road, Bedford, MK40 2EN, England

      IIF 49
    • 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Taylor House, Roman Gate, Great Denham, Bedford, MK40 4FU, England

      IIF 54 IIF 55
    • 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, United Kingdom

      IIF 56
  • Taylor, David Robert
    British property developer born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35 Carnoustie Drive, Great Denham, Bedford, MK40 4FG

      IIF 57
  • Taylor, Robert David

    Registered addresses and corresponding companies
    • Unit 3-4, City Point, Great Homer Street, Liverpool, L5 3LD, United Kingdom

      IIF 58
  • Mr David Robert Taylor
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carnoustie Drive, Great Denham, Bedford, MK40 4FG, England

      IIF 59 IIF 60
    • Taylor House, Roman Gate, Great Denham, Bedford, MK40 4FU, England

      IIF 61 IIF 62
    • 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, MK15 0DU, United Kingdom

      IIF 63
  • Mr David Taylor
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Durham House, 38 Street Lane, Denby, Derbyshire, DE5 8NE, England

      IIF 64
  • Taylor, Robert

    Registered addresses and corresponding companies
    • 13, Tilney Street, Liverpool, L98DT, United Kingdom

      IIF 65
    • 78, William Jessop Way, Liverpool, Merseyside, L3 1DJ, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-19 ~ dissolved
    IIF 45 - director → ME
  • 3
    Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 32 - director → ME
  • 4
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 30 - director → ME
  • 5
    27 Arderne Road, Timperley, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 9 - director → ME
    2012-11-05 ~ dissolved
    IIF 66 - secretary → ME
  • 6
    ENCOMPASS 360 RECRUITMENT LIMITED - 2012-11-06
    14 Mallory Walk, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 8 - director → ME
    2012-10-31 ~ dissolved
    IIF 67 - secretary → ME
  • 7
    INTELLIGENT BUSINESS MANAGEMENT SOLUTIONS RECRUITMENT LTD - 2016-09-23
    IBMS RECRUITMENT LTD - 2015-03-27
    12 Mill Hill, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -69,819 GBP2015-12-31
    Officer
    2014-08-28 ~ dissolved
    IIF 29 - director → ME
  • 8
    IBM SOLUTIONS LTD - 2014-03-17
    24 Ashdale Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 34 - director → ME
    2014-02-25 ~ dissolved
    IIF 65 - secretary → ME
  • 9
    8th Floor One, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,419 GBP2020-01-31
    Officer
    2018-06-15 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    1 Liverpool Road North, Maghull, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2010-03-27 ~ dissolved
    IIF 25 - director → ME
  • 12
    24 Ashdale Road, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-15 ~ dissolved
    IIF 28 - director → ME
  • 13
    Suite 15 53 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    24 Ashdale Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    Suite 2 Station House Central Way, Winwick Street, Warrington, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-11-21 ~ 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
  • 16
    391 Walton Road, West Molesey, England
    Corporate (8 parents)
    Equity (Company account)
    7,615 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 35 - director → ME
  • 17
    Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 18
    9 New Street, Hopeman, Elgin, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-08-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    Suite 6 66 Long Lane, Walton, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    26,814 GBP2024-05-31
    Officer
    2019-05-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 21
    13 Tilney Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 33 - director → ME
  • 22
    Equipoise House, Grove Place, Bedford, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2002-08-15 ~ dissolved
    IIF 43 - director → ME
Ceased 20
  • 1
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-04-04 ~ 2003-06-12
    IIF 27 - director → ME
  • 2
    Taylor House Roman Gate, Saxon Way, Great Denham, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    244,464 GBP2023-05-31
    Officer
    2018-01-29 ~ 2019-10-13
    IIF 49 - director → ME
  • 3
    BEDFORD TOWN FOOTBALL CLUB (2018) LTD - 2018-01-30
    Taylor House Roman Gate, Great Denham, Bedford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,564 GBP2024-01-31
    Officer
    2018-01-23 ~ 2019-10-13
    IIF 55 - director → ME
    Person with significant control
    2018-01-23 ~ 2020-10-11
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COMPASS LAND & DEVELOPMENT LIMITED - 1999-05-13
    Equipoise House, Grove Place, Bedford, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    1996-10-01 ~ 2009-04-06
    IIF 46 - director → ME
  • 5
    BRIGHT SIDE HOMES LIMITED - 2009-08-20
    19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-05 ~ 2012-07-25
    IIF 57 - director → ME
  • 6
    EPTHELA GLOBAL LIMITED - 2005-08-17
    16 Crendon Street, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    -425 GBP2023-12-31
    Officer
    2009-12-20 ~ 2017-06-01
    IIF 13 - director → ME
  • 7
    Arkwright House, Parsonage Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-11-03 ~ 2004-12-20
    IIF 26 - director → ME
  • 8
    CP SUPPORT SERVICES UK LIMITED - 2011-06-07
    5-9 Headstone Road Headstone Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,058,583 GBP2023-12-30
    Officer
    2010-12-07 ~ 2011-06-06
    IIF 22 - director → ME
    2010-12-07 ~ 2011-06-06
    IIF 58 - secretary → ME
  • 9
    GO GREEN PROJECTS LTD - 2017-10-25
    CONNEXTIONS GROUP LTD - 2017-09-28
    66 Long Lane, Walton, Liverpool, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-01-09 ~ 2018-06-30
    IIF 2 - director → ME
    Person with significant control
    2017-01-09 ~ 2018-06-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    66 Long Lane, Liverpool
    Dissolved corporate
    Officer
    2017-10-11 ~ 2018-02-05
    IIF 11 - director → ME
  • 11
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,479 GBP2023-06-30
    Officer
    2017-01-10 ~ 2019-10-13
    IIF 50 - director → ME
    Person with significant control
    2017-01-10 ~ 2019-10-13
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    8th Floor One, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,419 GBP2020-01-31
    Officer
    2016-01-25 ~ 2018-03-02
    IIF 31 - director → ME
    Person with significant control
    2016-06-29 ~ 2018-03-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    Taylor House Roman Gate, Great Denham, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    111,212 GBP2023-06-30
    Officer
    2013-06-03 ~ 2019-10-13
    IIF 54 - director → ME
    Person with significant control
    2017-06-03 ~ 2019-10-13
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-04-13 ~ 2019-10-13
    IIF 52 - director → ME
    Person with significant control
    2017-04-13 ~ 2019-10-13
    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
  • 15
    Taylor House Roman Gate, Great Denham, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    449,948 GBP2023-06-30
    Officer
    2010-09-10 ~ 2019-10-13
    IIF 44 - director → ME
    Person with significant control
    2016-09-10 ~ 2019-10-13
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    The Willows 21 Church End, Milton Bryan, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -59,841 GBP2024-01-31
    Officer
    2018-07-25 ~ 2019-10-13
    IIF 47 - director → ME
  • 17
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2017-04-13 ~ 2019-10-13
    IIF 53 - director → ME
    Person with significant control
    2017-04-13 ~ 2019-10-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TAYLOR & CO LAND & NEW HOMES LIMITED - 2011-06-06
    Taylor House Roman Gate, Saxon Way, Great Denham, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    178,947 GBP2023-06-30
    Officer
    2010-01-11 ~ 2019-10-13
    IIF 48 - director → ME
    Person with significant control
    2017-01-10 ~ 2019-10-13
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    Taylor House Roman Gate, Saxon Way, Great Denham, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    58,237 GBP2023-06-30
    Officer
    2017-04-13 ~ 2019-10-13
    IIF 51 - director → ME
    Person with significant control
    2017-04-13 ~ 2019-10-13
    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
  • 20
    Woodfield Farm Straight Mile, Poulton, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-29 ~ 2019-02-20
    IIF 4 - director → ME
    Person with significant control
    2018-01-29 ~ 2018-11-03
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm 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.