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

Doherty, Joseph Paul

    Related profiles found in government register
  • Doherty, Joseph Paul
    Irish director born in April 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim, BT1 6JH

      IIF 1
    • icon of address 9 Longfield Road, Lislea, Newry, Co Down, BT35 9TU

      IIF 2
    • icon of address 15, Longfield Road, Lislea, Newry, BT35 9TU, Northern Ireland

      IIF 3
    • icon of address 7, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ, Northern Ireland

      IIF 4 IIF 5
    • icon of address 9 Longfield Road, Lislea, Newry, Co Down, BT35 9TU

      IIF 6
    • icon of address Unit 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Down, BT35 6JQ, United Kingdom

      IIF 7
    • icon of address Unit 7 Shepherds Drive, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ, United Kingdom

      IIF 8
  • Doherty, Joseph Paul
    Irish engineer born in April 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Shepherds Drive, Carnbane Industrial Estate, Newry, County Down, BT35 6JQ, Northern Ireland

      IIF 9
    • icon of address 9, Longfield Road, Lislea, Newry, Down, N.ireland, BT35 9TU

      IIF 10
  • Doherty, Joseph
    Irish company director born in April 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7 Shepherds Drive, Unit 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Down, BT35 6JQ, United Kingdom

      IIF 11
  • Doherty, Joseph
    Irish director born in April 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ, Northern Ireland

      IIF 12 IIF 13
  • Doherty, Joseph
    British managing director born in April 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3GW, United Kingdom

      IIF 14
  • Doherty, Aidan Joseph
    Irish company director born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7 Shepherds Drive, Unit 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Down, BT35 6JQ, United Kingdom

      IIF 15
  • Doherty, Aidan Joseph
    Irish director born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim, BT1 6JH

      IIF 16
    • icon of address 7, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ, Northern Ireland

      IIF 17 IIF 18
    • icon of address Unit 7 Shepherds Drive, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ, United Kingdom

      IIF 19
  • Joseph Doherty
    Irish born in April 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ, Northern Ireland

      IIF 20 IIF 21
  • Mr Joseph Paul Doherty
    Irish born in April 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim, BT1 6JH

      IIF 22
    • icon of address 15, Longfield Road, Lislea, Newry, BT35 9TU, Northern Ireland

      IIF 23
    • icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ

      IIF 24
    • icon of address 7, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ, Northern Ireland

      IIF 25 IIF 26
    • icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Co Down, BT35 6JQ

      IIF 27
    • icon of address 7, Shepherds Drive, Carnbane Industrial Estate, Newry, County Down, BT35 6JQ

      IIF 28 IIF 29
    • icon of address Unit 7 Shepherds Drive, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ, United Kingdom

      IIF 30
    • icon of address Unit 7 Shepherds Drive, Unit 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Down, BT35 6JQ, United Kingdom

      IIF 31
  • Mr Aidan Joseph Doherty
    Irish born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim, BT1 6JH

      IIF 32
    • icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ

      IIF 33
    • icon of address 7, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ, Northern Ireland

      IIF 34 IIF 35
    • icon of address 7, Shepherds Drive, Carnbane Industrial Estate, Newry, County Down, BT35 6JQ

      IIF 36 IIF 37
  • Mr Aidan Doherty
    Irish born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7 Shepherds Drive, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ, United Kingdom

      IIF 38
  • Doherty, Aidan Joseph
    Northern Irish civil engineer born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Longfield Road, Lislea, Newry, Co Down, BT35 9TU, Northern Ireland

      IIF 39
  • Doherty, Aidan Joseph
    Northern Irish commercial director born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3GW, United Kingdom

      IIF 40
  • Doherty, Aidan Joseph
    Northern Irish director born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Longfield Road, Lislea, Newry, Co Down, BT35 9TU

      IIF 41 IIF 42
    • icon of address 9, Longfield Road, Lislea, Newry, County Down, BT35 9TU, United Kingdom

      IIF 43
    • icon of address Unit 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Down, BT35 6JQ, United Kingdom

      IIF 44
  • Doherty, Aidan Joseph
    Northern Irish engineer born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Shepherds Drive, Carnbane Industrial Estate, Newry, County Down, BT35 6JQ, Northern Ireland

      IIF 45 IIF 46
    • icon of address 9, Longfield Road, Lislea, Newry, BT35 9TU, Northern Ireland

      IIF 47
  • Mr Aidan Joseph Doherty
    British born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Co Down, BT35 6JQ

      IIF 48
  • Doherty, Aidan Joseph
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address 9 Longfield Road, Lislea, Newry, Co Down, BT35 9TU

      IIF 49 IIF 50
  • Doherty, Aidan Joseph
    Northern Irish civil engineer

    Registered addresses and corresponding companies
    • icon of address 9, Longfield Road, Lislea, Newry, Co Down, BT35 9TU, Northern Ireland

      IIF 51
  • Mr Joseph Paul Doherty
    Northern Irish born in April 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ

      IIF 52
  • Doherty, Aidan
    British labourer born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, South Street, Elgin, IV30 1JZ, Scotland

      IIF 53
  • Mr Aidan Joseph Doherty
    Northern Irish born in December 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Aab Group Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA

      IIF 54
    • icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ

      IIF 55
    • icon of address Unit 7 Shepherds Drive, Unit 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Down, BT35 6JQ, United Kingdom

      IIF 56
  • Doherty, Aidan
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 57
  • Doherty, Joseph

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon, PL1 3GW, United Kingdom

      IIF 58
  • Doherty, Aidan

    Registered addresses and corresponding companies
    • icon of address Unit 7 Shepherds Drive, Unit 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Down, BT35 6JQ, United Kingdom

      IIF 59
  • Mr Aidan Doherty
    British born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, South Street, Elgin, IV30 1JZ, Scotland

      IIF 60
  • Mr Aidan Doherty
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 312, 153-159 Bow Road, London, E3 2SE, England

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 7 Shepherds Drive Shepherds Drive, Carnbane Industrial Estate, Newry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,666 GBP2024-12-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 8 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 16 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MARILYN LIMITED - 2008-11-27
    MOYNE SHELF COMPANY (NO 240) LIMITED - 2007-06-05
    REGEN WASTE HOLDINGS LIMITED - 2023-01-13
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-11-14 ~ now
    IIF 41 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 2008-11-14 ~ now
    IIF 49 - Secretary → ME
  • 4
    RE-POD LIMITED - 2018-01-30
    icon of address Unit 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,863,606 GBP2024-12-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 44 - Director → ME
    IIF 7 - Director → ME
  • 5
    icon of address 15 Longfield Road, Lislea, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,384 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Aab Group Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,606,730 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 54 - Has significant influence or controlOE
  • 8
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address Bt35 6jq, Unit 7 Shepherds Drive Unit 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,396,613 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-06-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-03-09 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Down
    Dissolved Corporate (6 parents)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address Unit 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    62,967 GBP2025-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 20 - Has significant influence or controlOE
  • 12
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,271,534 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 4 - Director → ME
    IIF 17 - Director → ME
  • 13
    icon of address 375 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 39 - Director → ME
    IIF 10 - Director → ME
    icon of calendar 2008-12-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    icon of address C/o Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 40 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2021-01-28 ~ now
    IIF 58 - Secretary → ME
  • 15
    CFR 84 LIMITED - 2023-01-13
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Northern Ireland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    47,183 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 18 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Co Down
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    30,272,407 GBP2024-12-31
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 42 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 2002-09-16 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    REGEN PLASTICS LIMITED - 2013-10-02
    REGEN POWER LIMITED - 2013-10-02
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    11,023,035 GBP2024-12-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 46 - Director → ME
    IIF 9 - Director → ME
  • 18
    ADOHERTY LTD - 2022-04-14
    icon of address 39 South Street, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,379 GBP2024-11-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MARILYN LIMITED - 2008-11-27
    MOYNE SHELF COMPANY (NO 240) LIMITED - 2007-06-05
    REGEN WASTE HOLDINGS LIMITED - 2023-01-13
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-04
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-04 ~ 2021-10-26
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - 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 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JOY 7 LTD
    - now
    RECYCLE (N.I.) LTD - 2019-03-28
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ 2018-06-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-04
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-30
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,271,534 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-30 ~ 2021-12-16
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REGEN PLASTICS LIMITED - 2013-10-02
    REGEN POWER LIMITED - 2013-10-02
    icon of address 7 Shepherds Drive, Carnbane Industrial Estate, Newry, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    11,023,035 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-04
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.