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 53
  • 1
    Mcadam, John David Gibson, Dr
    Company Director born in April 1948
    Individual (17 offsprings)
    Officer
    2008-02-04 ~ 2008-07-28
    OF - Director → CIF 0
  • 2
    Houlden, John Russell
    Chief Financial Officer born in March 1959
    Individual (12 offsprings)
    Officer
    2010-10-01 ~ 2020-07-24
    OF - Director → CIF 0
  • 3
    Tetlow, John Richard
    Individual (68 offsprings)
    Officer
    (before 1992-08-08) ~ 1997-10-16
    OF - Secretary → CIF 0
  • 4
    Waters, Gordon Arthur Ivan
    Managing Director Contract Sol born in June 1947
    Individual (56 offsprings)
    Officer
    1997-06-01 ~ 2006-12-24
    OF - Director → CIF 0
  • 5
    Lee, Robert James
    Born in April 1980
    Individual (14 offsprings)
    Officer
    2020-11-23 ~ now
    OF - Director → CIF 0
  • 6
    Fraser, Steven Richard
    Managing Director born in November 1975
    Individual (39 offsprings)
    Officer
    2013-10-01 ~ 2019-08-31
    OF - Director → CIF 0
  • 7
    Heiden, Paul
    Company Director born in February 1957
    Individual (32 offsprings)
    Officer
    2005-10-05 ~ 2008-07-28
    OF - Director → CIF 0
  • 8
    Bolton, Mary Clare
    Accountant born in August 1951
    Individual (6 offsprings)
    Officer
    (before 1992-08-08) ~ 1995-07-28
    OF - Director → CIF 0
  • 9
    Roberts, John Edward
    Chief Executive born in March 1946
    Individual (49 offsprings)
    Officer
    1999-09-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 10
    Leach, Rodney
    Company Director born in March 1922
    Individual (2 offsprings)
    Officer
    (before 1992-08-08) ~ 1999-07-30
    OF - Director → CIF 0
  • 11
    Murphy, Brendan Francis
    Born in October 1970
    Individual (9 offsprings)
    Officer
    2020-11-23 ~ now
    OF - Director → CIF 0
  • 12
    Thian, Robert Peter
    Group Chief Executive born in August 1943
    Individual (28 offsprings)
    Officer
    (before 1992-08-08) ~ 1993-11-19
    OF - Director → CIF 0
  • 13
    Jones, David Harold
    Company Director born in May 1942
    Individual (30 offsprings)
    Officer
    2005-01-03 ~ 2008-07-28
    OF - Director → CIF 0
  • 14
    Pendleton, Alan George
    Company Director born in May 1928
    Individual (3 offsprings)
    Officer
    (before 1992-08-08) ~ 1996-07-26
    OF - Director → CIF 0
  • 15
    Pitcher, Desmond Henry, Sir
    Company Director born in March 1935
    Individual (33 offsprings)
    Officer
    (before 1992-08-08) ~ 1998-03-31
    OF - Director → CIF 0
  • 16
    Weller, Timothy Peter
    Chartered Accountant born in June 1963
    Individual (83 offsprings)
    Officer
    2006-08-01 ~ 2010-05-21
    OF - Director → CIF 0
  • 17
    Green, Derek
    Chartered Surveyor born in January 1940
    Individual (14 offsprings)
    Officer
    (before 1992-08-08) ~ 2000-01-26
    OF - Director → CIF 0
  • 18
    Bell, Catherine Elisabeth Dorcas, Dr
    Company Director born in April 1951
    Individual (14 offsprings)
    Officer
    2007-03-19 ~ 2008-07-28
    OF - Director → CIF 0
  • 19
    Dawson, Leslie William
    Managing Director Service Deli born in February 1957
    Individual (37 offsprings)
    Officer
    2000-11-01 ~ 2003-03-25
    OF - Director → CIF 0
  • 20
    Green, Philip Nevill
    Company Executive born in May 1953
    Individual (22 offsprings)
    Officer
    2006-02-20 ~ 2011-03-31
    OF - Director → CIF 0
  • 21
    Staples, Brian Lynn
    Group Chief Executive born in April 1945
    Individual (102 offsprings)
    Officer
    1994-04-01 ~ 1997-07-21
    OF - Director → CIF 0
  • 22
    Pinder, John Andrew
    Consultant born in May 1947
    Individual (22 offsprings)
    Officer
    2001-09-01 ~ 2008-07-28
    OF - Director → CIF 0
  • 23
    Applewhite, Peter Norman
    Individual (40 offsprings)
    Officer
    1997-10-16 ~ 1998-03-31
    OF - Secretary → CIF 0
  • 24
    Cornish, Charles Thomas
    Company Director born in November 1959
    Individual (87 offsprings)
    Officer
    2004-01-27 ~ 2010-09-30
    OF - Director → CIF 0
  • 25
    Baron, Gary Lee
    Chartered Accountant born in June 1981
    Individual (18 offsprings)
    Officer
    2020-11-23 ~ 2022-07-22
    OF - Director → CIF 0
  • 26
    Aspin, Philip Anthony
    Born in March 1968
    Individual (20 offsprings)
    Officer
    2010-05-21 ~ now
    OF - Director → CIF 0
  • 27
    Newell, Priscilla Jane
    Company Director born in April 1944
    Individual (12 offsprings)
    Officer
    1996-09-01 ~ 2006-07-28
    OF - Director → CIF 0
  • 28
    Salmon, Nicholas Robin
    Company Director born in June 1952
    Individual (45 offsprings)
    Officer
    2005-04-04 ~ 2008-07-28
    OF - Director → CIF 0
  • 29
    Gardiner, Simon Roger
    Individual (23 offsprings)
    Officer
    2011-03-31 ~ now
    OF - Secretary → CIF 0
  • 30
    Carmedy, Michael
    Company Director born in June 1964
    Individual (54 offsprings)
    Officer
    2010-05-21 ~ 2011-10-31
    OF - Director → CIF 0
  • 31
    Beardmore, Louise
    Born in September 1974
    Individual (7 offsprings)
    Officer
    2023-04-26 ~ now
    OF - Director → CIF 0
  • 32
    Broadhurst, Norman Neill
    Chartered Accountant born in September 1941
    Individual (39 offsprings)
    Officer
    1999-04-01 ~ 2008-07-25
    OF - Director → CIF 0
  • 33
    Dean, Alan Martin, Ma
    Group Business Development Director born in March 1949
    Individual (18 offsprings)
    Officer
    (before 1992-08-08) ~ 1994-03-31
    OF - Director → CIF 0
  • 34
    Drury, Thomas Waterworth
    Director born in September 1961
    Individual (76 offsprings)
    Officer
    2005-05-09 ~ 2007-03-27
    OF - Director → CIF 0
  • 35
    Sanderson, Frank
    Company Director born in May 1927
    Individual (3 offsprings)
    Officer
    (before 1992-08-08) ~ 1997-07-25
    OF - Director → CIF 0
  • 36
    Faulkner, Malcolm George
    Director born in August 1944
    Individual (23 offsprings)
    Officer
    1996-05-01 ~ 1998-03-31
    OF - Director → CIF 0
  • 37
    Keevil, Thomas Stephen
    Individual (75 offsprings)
    Officer
    2007-12-03 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 38
    Clark, Eric
    Company Director born in November 1934
    Individual (5 offsprings)
    Officer
    1993-04-01 ~ 1999-07-30
    OF - Director → CIF 0
  • 39
    Davies, Paul Anthony
    Individual (11 offsprings)
    Officer
    2007-03-27 ~ 2007-03-28
    OF - Secretary → CIF 0
    2007-04-01 ~ 2007-12-03
    OF - Secretary → CIF 0
  • 40
    Rayner, Timothy Michael
    Individual (34 offsprings)
    Officer
    1998-04-01 ~ 2007-03-31
    OF - Secretary → CIF 0
  • 41
    Evans, Richard Harry
    Company Director born in July 1942
    Individual (15 offsprings)
    Officer
    1997-09-01 ~ 2008-07-25
    OF - Director → CIF 0
  • 42
    Mogford, Steven Lewis
    Company Director born in June 1956
    Individual (25 offsprings)
    Officer
    2011-04-04 ~ 2023-03-31
    OF - Director → CIF 0
  • 43
    Beckitt, John William
    Managing Director born in August 1947
    Individual (8 offsprings)
    Officer
    1995-04-25 ~ 2000-08-03
    OF - Director → CIF 0
  • 44
    Seed, John Junior
    Director born in October 1938
    Individual (12 offsprings)
    Officer
    1996-03-01 ~ 2005-07-29
    OF - Director → CIF 0
  • 45
    Batey, Simon George
    Chartered Accountant born in September 1953
    Individual (57 offsprings)
    Officer
    2000-04-01 ~ 2006-07-28
    OF - Director → CIF 0
  • 46
    Middleton, Peter Edward, Sir
    Bank Official born in April 1934
    Individual (32 offsprings)
    Officer
    1994-01-01 ~ 2007-07-27
    OF - Director → CIF 0
  • 47
    Harding, Christopher George Francis, Sir
    Company Director born in October 1939
    Individual (19 offsprings)
    Officer
    1997-11-01 ~ 1999-12-13
    OF - Director → CIF 0
  • 48
    Ferguson, Robert James
    Finance Director born in July 1942
    Individual (40 offsprings)
    Officer
    1992-10-14 ~ 2000-03-31
    OF - Director → CIF 0
  • 49
    Capell, Paul Warwick
    Engineer born in January 1957
    Individual (33 offsprings)
    Officer
    2007-05-01 ~ 2007-09-25
    OF - Director → CIF 0
    2007-05-01 ~ 2007-09-27
    OF - Director → CIF 0
  • 50
    Mcadam, Stephen Frederick
    Chartered Accountant born in July 1953
    Individual (30 offsprings)
    Officer
    (before 1992-08-08) ~ 1992-10-12
    OF - Director → CIF 0
  • 51
    Grove, William Dennis
    Company Director born in July 1927
    Individual (5 offsprings)
    Officer
    (before 1992-08-08) ~ 1993-03-31
    OF - Director → CIF 0
  • 52
    Ramsay, Archibald Mackenzie
    Accountant born in April 1933
    Individual (3 offsprings)
    Officer
    (before 1992-08-08) ~ 1993-07-21
    OF - Director → CIF 0
  • 53
    UNITED UTILITIES GROUP PLC
    - now 06559020
    UNITED UTILITIES NEWCO LIMITED - 2008-04-28
    UNITED UTILITIES GROUP LIMITED - 2008-04-28
    Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, England
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

UNITED UTILITIES PLC

Period: 1996-01-01 ~ now
Company number: 02366616
Registered names
UNITED UTILITIES PLC - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • UNITED UTILITIES PLC
    Info
    NORTH WEST WATER GROUP PLC - 1996-01-01
    Registered number 02366616
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington WA5 3LP
    PUBLIC LIMITED COMPANY incorporated on 1989-04-01 (37 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-12
    CIF 0
  • UNITED UTILITIES PLC
    S
    Registered number 2366616
    Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, England, WA5 3LP
    Corporate in Companies House, England And Wales
    CIF 1
    Public Limited Comapny in Companies House, England
    CIF 2
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    NORTH WEST WATER INTERNATIONAL LIMITED
    - now 02374797
    PRECIS (911) LIMITED - 1989-08-30
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    POWERLINK RENEWABLE ASSETS LIMITED - now
    SEEIT SOL LIMITED - 2024-05-11
    UNITED UTILITIES RENEWABLE ENERGY LIMITED
    - 2022-09-30 08914992
    237 Southwark Bridge Road, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-09-29
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 3
    UNITED UTILITIES BIORESOURCES LIMITED
    10419293
    Haweswater House Lingley Mere Business Park Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (12 parents)
    Person with significant control
    2016-10-27 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    UNITED UTILITIES ENERGY LIMITED
    08641719 03315023
    Haweswater House Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    UNITED UTILITIES HEALTHCARE TRUSTEE LIMITED
    - now 02405032
    UNITED UTILITIES SHARE SCHEME TRUSTEES LIMITED - 2005-05-04
    NORTH WEST WATER SHARE SCHEME TRUSTEES LIMITED - 1996-01-10
    PRECIS (919) LIMITED - 1989-09-12
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    UNITED UTILITIES INTERNATIONAL LIMITED
    - now 02344587 04617044... (more)
    NORTH WEST FACILITIES MANAGEMENT LIMITED - 1997-01-22
    JONES ENVIRONMENTAL (UK) LIMITED - 1995-08-07
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (39 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    UNITED UTILITIES NORTH WEST LIMITED
    - now 04146378
    UNITED UTILITIES NORTH WEST PLC - 2012-03-16
    UNITED UTILITIES SERVICE DELIVERY PLC - 2005-03-31
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    UNITED UTILITIES PENSIONS TRUSTEE LIMITED
    - now 03483025 02816762... (more)
    HAMSARD ONE THOUSAND AND SEVENTY LIMITED - 1998-01-19
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (51 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    UNITED UTILITIES PROPERTY SERVICES LIMITED
    - now 02380021 02333311
    UNITED UTILITIES PROPERTY SOLUTIONS LIMITED - 2010-02-02
    UNITED UTILITIES FACILITIES AND PROPERTY SERVICES LIMITED - 2004-12-01
    UNITED UTILITIES PROPERTI LIMITED - 2003-01-06
    UNITED UTILITIES U FIRST LIMITED - 2000-11-15
    NORWEB CONTRACTING LIMITED - 2000-10-27
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    UNITED UTILITIES TOTAL SOLUTIONS LIMITED
    - now 02380133 02268728... (more)
    WATER NORTH WEST LIMITED - 2013-05-30
    NORTH WEST WATER LIMITED - 2013-05-01
    UNITED UTILITIES WATER LIMITED - 2001-04-02
    UNIFM LIMITED - 2000-12-08
    NORWEB POWERLINE LIMITED - 2000-08-04
    NORWEB TELECOM LIMITED - 1999-08-25
    NORWEB COMMUNICATIONS LIMITED - 1999-03-24
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 11
    UNITED UTILITIES TRUST FUND
    05309512
    C/o Crowe Uk Llp, Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    CIF 18 - Has significant influence or control over the trustees of a trust OE
  • 12
    UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED
    - now 04204293
    UNITED UTILITIES INDUSTRIAL LIMITED - 2009-11-17
    INHOCO 2329 LIMITED - 2001-05-29
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (31 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    UNITED UTILITIES UTILITY SOLUTIONS HOLDINGS LIMITED
    - now 06340481 05380028... (more)
    UNITED UTILITIES CAPITAL DELIVERY LIMITED - 2007-09-21
    CS NEWCO LIMITED - 2007-08-15
    Haweswater House Lingley Mere, Business Park Lingley Green, Avenue Great Sankey Warrington, Cheshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 14
    UU (ESPS) PENSIONS TRUSTEE LIMITED
    - now 06376626
    TRUSHELFCO (NO.3307) LIMITED - 2007-09-28
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 15
    UU GROUP LIMITED
    - now 02594435
    UNITED UTILITIES DORMANT ONE LIMITED - 2005-10-05
    NORTHERN GAS NETWORKS HOLDINGS LIMITED - 2005-06-01
    NORGAS NETWORK HOLDINGS LIMITED - 2005-02-03
    UNITED UTILITIES TELEPHONE SERVICE LIMITED - 2004-10-04
    PROPERTI LIMITED - 2003-03-18
    U FIRST LIMITED - 2000-11-15
    NORTH WEST WATER ASIA PACIFIC LIMITED - 2000-10-27
    DAILYGRAND LIMITED - 1995-11-10
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    UU SECRETARIAT LIMITED
    - now 03333298
    UU (C.S.) LIMITED - 2003-11-28
    ENERGI CHOICE LIMITED - 2000-03-22
    INHOCO 604 LIMITED - 1997-05-14
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (16 parents, 128 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 17
    WATER PLUS GROUP LIMITED
    - now 10012579
    WATER PLUS LIMITED
    - 2016-12-21 10012579 04141390
    PRECIS (777) LIMITED
    - 2016-04-28 10012579 02274407... (more)
    Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-on-trent, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WATER PLUS LIMITED - now
    UNITED UTILITIES WATER SALES LTD
    - 2016-12-21 04141390 02377886
    UNITED UTILITIES CUSTOMER SALES LIMITED - 2006-01-20
    INHOCO 2234 LIMITED - 2001-01-19
    Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-on-trent, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2016-06-01
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    YCL TRANSPORT LIMITED
    - now 03842309
    YOUR COMMUNICATIONS LIMITED - 2006-03-17
    NORWEB TELECOM LIMITED - 2001-04-30
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.