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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    Hallworth, Brett James
    Born in April 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Rees, Oliver John
    Born in November 1987
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Hunter, David William
    Born in May 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-01-18 ~ now
    OF - Director → CIF 0
  • 4
    Gray, Anna Helen
    Born in November 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Chaplin, Craig
    Born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Kinloch, David Andrew
    Born in February 1992
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 7
    White, Natalie
    Born in November 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 8
    Yeates, Louise Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ now
    OF - Secretary → CIF 0
  • 9
    icon of addressLodge B Highwood Quarry, Stortford Road, Little Canfield, Dunmow, Essex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    1,000,000 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Parke, Colin Ronald
    General Manager born in April 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ 2008-10-08
    OF - Director → CIF 0
  • 2
    Wise, Thomas
    Director born in March 1978
    Individual
    Officer
    icon of calendar 2023-02-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Rees, Donald Llewellyn Gilbert
    Consultant born in August 1935
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-20 ~ 2007-01-29
    OF - Director → CIF 0
    Rees, Donald Llewellyn Gilbert
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-20 ~ 2002-10-02
    OF - Secretary → CIF 0
  • 4
    Mr Oliver John Rees
    Born in November 1987
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Jackson, Timothy Charles
    Accountant born in July 1952
    Individual (21 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2014-05-13
    OF - Director → CIF 0
  • 6
    Rees, Elsie Louise
    Director born in August 1936
    Individual
    Officer
    icon of calendar 1994-03-08 ~ 2002-10-02
    OF - Director → CIF 0
  • 7
    Jenkins, Colin Richard
    Managing Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-22 ~ 2011-09-30
    OF - Director → CIF 0
  • 8
    Dewar, Alastair Malcolm
    Contracts Manager born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-08
    OF - Director → CIF 0
    Dewar, Alastair Malcolm
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-08
    OF - Secretary → CIF 0
  • 9
    Frenay, Philippe Nicolas
    Director Aggregates And Cementitious Materials Uk born in August 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2014-05-13
    OF - Director → CIF 0
  • 10
    Rees, David Pembroke Gilbert
    Consultant born in August 1938
    Individual
    Officer
    icon of calendar 1999-10-20 ~ 2011-09-30
    OF - Director → CIF 0
  • 11
    Barker, Keith
    Individual
    Officer
    icon of calendar 2002-10-02 ~ 2006-08-31
    OF - Secretary → CIF 0
  • 12
    Armitage, John Hugh
    Director born in April 1946
    Individual
    Officer
    icon of calendar 2006-12-14 ~ 2007-12-31
    OF - Director → CIF 0
  • 13
    Yeates, Scot Ashley
    Company Director born in August 1961
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1994-03-08
    OF - Director → CIF 0
  • 14
    Bolsover, George William
    Group Chief Executive born in August 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2006-02-28
    OF - Director → CIF 0
  • 15
    Quinn, Laurence Anthony
    Area Director born in December 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-12 ~ 2012-01-31
    OF - Director → CIF 0
    Quinn, Laurence Anthony
    Regional Director born in December 1957
    Individual (4 offsprings)
    icon of calendar 2013-05-09 ~ 2014-05-13
    OF - Director → CIF 0
  • 16
    Cole, David Martin
    Director born in September 1959
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2011-01-14
    OF - Director → CIF 0
  • 17
    Edwards, Guy Charles
    Company Director born in November 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2013-05-09
    OF - Director → CIF 0
  • 18
    Layzell, Clinton
    Sales And Transport Director born in September 1988
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2021-07-02
    OF - Director → CIF 0
  • 19
    Taylor, Simon Gareth
    Company Director born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ 2008-10-08
    OF - Director → CIF 0
  • 20
    Ford, Mary
    Company Secretary born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2012-01-31
    OF - Director → CIF 0
    Ford, Mary
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-08-31 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 21
    Rees, Sarah
    Director born in April 1955
    Individual
    Officer
    icon of calendar 1994-03-08 ~ 2002-10-02
    OF - Director → CIF 0
  • 22
    Yeates, Louise Jane
    Dir/Sec born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-08 ~ 2024-07-01
    OF - Director → CIF 0
    Yeates, Louise Jane
    Dir/Sec
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-08 ~ 1999-10-20
    OF - Secretary → CIF 0
    Ms Louise Jane Yeates
    Born in July 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 23
    Charalambou, Liam Colm
    Individual
    Officer
    icon of calendar 2012-03-30 ~ 2014-03-18
    OF - Secretary → CIF 0
  • 24
    Barltrop, Philip Roy
    Finance Director born in October 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 25
    Crick, James
    Regional Director born in June 1950
    Individual
    Officer
    icon of calendar 2002-10-02 ~ 2004-01-13
    OF - Director → CIF 0
    Crick, James
    Company Director born in June 1950
    Individual
    icon of calendar 2006-12-14 ~ 2007-12-31
    OF - Director → CIF 0
    icon of calendar 2008-10-08 ~ 2009-06-30
    OF - Director → CIF 0
  • 26
    icon of addressHighwood Quarry, Little Canfield, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,823,218 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2019-02-26 ~ 2019-07-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SEWELLS RESERVOIR CONSTRUCTION LIMITED

Previous names
CFC DISPOSAL SERVICES LIMITED - 1994-03-28
NETBOW LIMITED - 1989-03-31
Standard Industrial Classification
08990 - Other Mining And Quarrying N.e.c.
38210 - Treatment And Disposal Of Non-hazardous Waste
39000 - Remediation Activities And Other Waste Management Services
43110 - Demolition
Brief company account
Turnover/Revenue
48,412,157 GBP2021-01-01 ~ 2021-12-31
43,398,070 GBP2020-01-01 ~ 2020-12-31
Cost of Sales
-34,336,439 GBP2021-01-01 ~ 2021-12-31
-30,394,570 GBP2020-01-01 ~ 2020-12-31
Gross Profit/Loss
14,075,718 GBP2021-01-01 ~ 2021-12-31
13,003,500 GBP2020-01-01 ~ 2020-12-31
Administrative Expenses
-7,914,492 GBP2021-01-01 ~ 2021-12-31
-7,447,818 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
6,171,159 GBP2021-01-01 ~ 2021-12-31
5,848,229 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
5,869,735 GBP2021-01-01 ~ 2021-12-31
5,480,792 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
4,892,703 GBP2021-01-01 ~ 2021-12-31
4,464,936 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Other
2,548 GBP2021-12-31
4,725 GBP2020-12-31
Property, Plant & Equipment
27,128,379 GBP2021-12-31
23,098,299 GBP2020-12-31
Fixed Assets - Investments
169,048 GBP2021-12-31
261,905 GBP2020-12-31
Fixed Assets
27,299,975 GBP2021-12-31
23,364,929 GBP2020-12-31
Total Inventories
68,575 GBP2021-12-31
13,580 GBP2020-12-31
Debtors
8,497,929 GBP2021-12-31
9,379,191 GBP2020-12-31
Cash at bank and in hand
7,621,438 GBP2021-12-31
7,433,984 GBP2020-12-31
Current Assets
16,187,942 GBP2021-12-31
16,826,755 GBP2020-12-31
Net Current Assets/Liabilities
3,070,902 GBP2021-12-31
3,425,880 GBP2020-12-31
Total Assets Less Current Liabilities
30,370,877 GBP2021-12-31
26,790,809 GBP2020-12-31
Net Assets/Liabilities
22,404,112 GBP2021-12-31
20,269,023 GBP2020-12-31
Equity
Called up share capital
50 GBP2021-12-31
50 GBP2020-12-31
50 GBP2019-12-31
Capital redemption reserve
50 GBP2021-12-31
50 GBP2020-12-31
Other miscellaneous reserve
128,375 GBP2021-12-31
233,648 GBP2020-12-31
353,021 GBP2019-12-31
Retained earnings (accumulated losses)
22,275,637 GBP2021-12-31
20,035,275 GBP2020-12-31
16,450,966 GBP2019-12-31
Equity
22,404,112 GBP2021-12-31
20,269,023 GBP2020-12-31
16,804,087 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,892,703 GBP2021-01-01 ~ 2021-12-31
4,464,936 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000,000 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
-2,757,614 GBP2021-01-01 ~ 2021-12-31
Audit Fees/Expenses
21,492 GBP2020-01-01 ~ 2020-12-31
Average Number of Employees
2242021-01-01 ~ 2021-12-31
1942020-01-01 ~ 2020-12-31
Wages/Salaries
7,710,219 GBP2021-01-01 ~ 2021-12-31
7,016,005 GBP2020-01-01 ~ 2020-12-31
Social Security Costs
809,783 GBP2021-01-01 ~ 2021-12-31
700,278 GBP2020-01-01 ~ 2020-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
395,918 GBP2021-01-01 ~ 2021-12-31
362,793 GBP2020-01-01 ~ 2020-12-31
Staff Costs/Employee Benefits Expense
8,915,920 GBP2021-01-01 ~ 2021-12-31
8,079,076 GBP2020-01-01 ~ 2020-12-31
Director Remuneration
484,114 GBP2021-01-01 ~ 2021-12-31
752,854 GBP2020-01-01 ~ 2020-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
575,254 GBP2021-01-01 ~ 2021-12-31
-159,286 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Computer software
86,525 GBP2021-12-31
84,025 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
7,124,574 GBP2020-12-31
Plant and equipment
25,206,070 GBP2021-12-31
20,610,036 GBP2020-12-31
Furniture and fittings
416,191 GBP2021-12-31
420,432 GBP2020-12-31
Motor vehicles
13,588,594 GBP2021-12-31
11,548,579 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
48,249,676 GBP2021-12-31
39,703,621 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-931,518 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
-77,083 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
-682,871 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals
-1,691,472 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
9,038,821 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
2,392,610 GBP2020-12-31
Plant and equipment
10,879,133 GBP2021-12-31
8,408,157 GBP2020-12-31
Furniture and fittings
261,185 GBP2021-12-31
281,137 GBP2020-12-31
Motor vehicles
7,042,450 GBP2021-12-31
5,523,418 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
21,121,297 GBP2021-12-31
16,605,322 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,081,561 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
57,131 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
2,084,826 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,769,437 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-610,585 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
-77,083 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
-565,794 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,253,462 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
6,100,292 GBP2021-12-31
Plant and equipment
14,326,937 GBP2021-12-31
12,201,879 GBP2020-12-31
Furniture and fittings
155,006 GBP2021-12-31
139,295 GBP2020-12-31
Motor vehicles
6,546,144 GBP2021-12-31
6,025,161 GBP2020-12-31
Land and buildings, Owned/Freehold
4,731,964 GBP2020-12-31
Amounts invested in assets
Non-current
169,048 GBP2021-12-31
261,905 GBP2020-12-31
Debtors
Non-current
380,952 GBP2020-12-31
Finished Goods/Goods for Resale
68,575 GBP2021-12-31
13,580 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
6,777,537 GBP2021-12-31
6,821,697 GBP2020-12-31
Amount of corporation tax that is recoverable
Current
138,785 GBP2021-12-31
0 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2021-12-31
1,108,396 GBP2020-12-31
Other Debtors
Current
180,456 GBP2021-12-31
174,024 GBP2020-12-31
Prepayments/Accrued Income
Current
575,484 GBP2021-12-31
446,578 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
8,497,929 GBP2021-12-31
Amounts falling due within one year, Current
9,379,191 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Current
5,295,678 GBP2021-12-31
4,525,728 GBP2020-12-31
Other Remaining Borrowings
Current
221,468 GBP2021-12-31
217,542 GBP2020-12-31
Trade Creditors/Trade Payables
Current
3,497,042 GBP2021-12-31
4,342,661 GBP2020-12-31
Amounts owed to group undertakings
Current
1,000,000 GBP2021-12-31
1,034,799 GBP2020-12-31
Corporation Tax Payable
Current
0 GBP2021-12-31
609,682 GBP2020-12-31
Other Taxation & Social Security Payable
Current
856,893 GBP2021-12-31
1,100,883 GBP2020-12-31
Other Creditors
Current
1,406,877 GBP2021-12-31
831,714 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
839,082 GBP2021-12-31
737,866 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Non-current
5,892,240 GBP2021-12-31
4,890,078 GBP2020-12-31
Other Remaining Borrowings
Non-current
636,154 GBP2021-12-31
823,392 GBP2020-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
5,295,678 GBP2021-12-31
4,525,728 GBP2020-12-31
Minimum gross finance lease payments owing
11,187,918 GBP2021-12-31
9,415,806 GBP2020-12-31
Total Borrowings
Current
221,468 GBP2021-12-31
Non-current
636,154 GBP2021-12-31
823,392 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
592,960 GBP2021-12-31
542,960 GBP2020-12-31
Between two and five year
1,575,933 GBP2021-12-31
1,890,240 GBP2020-12-31
More than five year
0 GBP2021-12-31
422,400 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,168,893 GBP2021-12-31
2,855,600 GBP2020-12-31

Related profiles found in government register
  • SEWELLS RESERVOIR CONSTRUCTION LIMITED
    Info
    CFC DISPOSAL SERVICES LIMITED - 1994-03-28
    NETBOW LIMITED - 1994-03-28
    Registered number 02349942
    icon of addressCrown Business Centre Old Ipswich Road, Ardleigh, Colchester CO7 7QR
    PRIVATE LIMITED COMPANY incorporated on 1989-02-20 (36 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • SEWELLS RESERVOIR CONSTRUCTION LIMITED
    S
    Registered number 02349942
    icon of addressCrown Business Centre, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR
    Limited Company in England And Wales, United Kingdom
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • SEWELLS RESERVOIR CONSTRUCTION LIMITED
    S
    Registered number 02349942
    icon of addressLodge B, Highwood Quarry, Little Canfield, Dunmow, Essex, England, CM6 1SL
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressCrown Business Centre Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,301,835 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressCrown Business Centre Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressTolhurst Fisher Llp, Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    HCT HAULAGE LIMITED - 2013-10-25
    HIGHWIND SOLUTIONS LIMITED - 2007-10-18
    icon of addressLodge B Highwood Quarry, Little Canfield, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-30
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressLodge B Highwood Quarry, Little Canfield, Great Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,739 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressCrown Business Centre Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.