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 6
  • 1
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (173 offsprings)
    Officer
    2017-10-03 ~ now
    OF - Director → CIF 0
  • 2
    Woods, Katherine Louise
    Born in December 1983
    Individual (124 offsprings)
    Officer
    2025-05-27 ~ now
    OF - Director → CIF 0
  • 3
    Xavier, Eustace Egbert
    Born in October 1982
    Individual (16 offsprings)
    Officer
    2025-05-27 ~ now
    OF - Director → CIF 0
  • 4
    Peacock, Matthew Robert
    Born in November 1970
    Individual (113 offsprings)
    Officer
    2021-08-26 ~ now
    OF - Director → CIF 0
  • 5
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    MITIE (43) LIMITED - 2005-01-17
    Level 12, The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 355 offsprings)
    Officer
    2006-06-30 ~ now
    OF - Secretary → CIF 0
  • 6
    MITIE T S 3 LIMITED - 2010-08-25
    Level 12, The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 29 offsprings)
    Person with significant control
    2023-09-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Idle, Matthew
    Director born in November 1968
    Individual (3 offsprings)
    Officer
    2019-01-18 ~ 2020-01-29
    OF - Director → CIF 0
  • 2
    Freeman, Martyn Alexander
    Director born in June 1963
    Individual (16 offsprings)
    Officer
    2008-05-02 ~ 2017-04-19
    OF - Director → CIF 0
  • 3
    Waters, Anthony Floyd
    Individual
    Officer
    1994-06-13 ~ 2002-03-31
    OF - Secretary → CIF 0
  • 4
    Couzens, Richard
    Born in August 1973
    Individual (1 offspring)
    Officer
    2012-03-30 ~ 2015-01-19
    OF - Director → CIF 0
  • 5
    Kirkpatrick, Simon Charles
    Director born in April 1978
    Individual (9 offsprings)
    Officer
    2020-01-30 ~ 2021-08-27
    OF - Director → CIF 0
  • 6
    Flanagan, Jeffrey Paul
    Director born in February 1960
    Individual (6 offsprings)
    Officer
    2008-05-02 ~ 2012-03-30
    OF - Director → CIF 0
  • 7
    Mcgregor-smith, Ruby
    Finance Director born in February 1963
    Individual (9 offsprings)
    Officer
    2003-10-07 ~ 2012-02-01
    OF - Director → CIF 0
    Mcgregor-smith, Ruby
    Director born in February 1963
    Individual (9 offsprings)
    2012-07-03 ~ 2015-10-26
    OF - Director → CIF 0
  • 8
    Blumberger, Richard John
    Director born in January 1975
    Individual (6 offsprings)
    Officer
    2017-04-19 ~ 2019-01-18
    OF - Director → CIF 0
  • 9
    Stirland, Patrick Walter
    Director born in September 1965
    Individual (31 offsprings)
    Officer
    2008-05-02 ~ 2015-12-31
    OF - Director → CIF 0
  • 10
    Ross, Corina Katherine
    Individual
    Officer
    2000-05-04 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 11
    Stewart, Ian Reginald
    Director born in August 1941
    Individual (1 offspring)
    Officer
    2001-10-31 ~ 2007-03-30
    OF - Director → CIF 0
  • 12
    Sheridan, John Spencer
    Director born in May 1973
    Individual (22 offsprings)
    Officer
    2015-01-19 ~ 2017-10-06
    OF - Director → CIF 0
  • 13
    Mosley, Peter Frederick
    Director born in December 1961
    Individual (6 offsprings)
    Officer
    2008-05-02 ~ 2012-03-30
    OF - Director → CIF 0
  • 14
    Goodman, Neville Roger
    Director born in September 1946
    Individual (12 offsprings)
    Officer
    2007-08-20 ~ 2012-03-30
    OF - Director → CIF 0
  • 15
    Thomas, Marshall Owen
    Chartered Accountant born in January 1946
    Individual
    Officer
    1994-06-13 ~ 2002-09-06
    OF - Director → CIF 0
    Thomas, Marshall Owen
    Individual
    Officer
    1995-08-21 ~ 2000-05-04
    OF - Secretary → CIF 0
  • 16
    Hale, Colin Stephen
    Director born in November 1956
    Individual (4 offsprings)
    Officer
    2007-08-20 ~ 2008-01-14
    OF - Director → CIF 0
  • 17
    Telling, David Malcolm
    Director born in August 1938
    Individual
    Officer
    2000-05-04 ~ 2003-10-10
    OF - Director → CIF 0
  • 18
    Holland, Philip Jeffery
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    2016-06-06 ~ 2017-05-01
    OF - Director → CIF 0
  • 19
    Baxter, Suzanne Claire
    Company Director born in April 1968
    Individual (11 offsprings)
    Officer
    2006-05-08 ~ 2012-02-01
    OF - Director → CIF 0
    Baxter, Suzanne Claire
    Director born in April 1968
    Individual (11 offsprings)
    2012-07-03 ~ 2015-10-26
    OF - Director → CIF 0
  • 20
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-06-13 ~ 1994-06-13
    PE - Nominee Secretary → CIF 0
  • 21
    MITIE TREASURY SERVICES LIMITED - 2015-01-28
    MITIE (51) LIMITED - 2007-08-01
    Level 12, The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-09-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    8, Monarch Court The Brooms, Emersons Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2009-04-27 ~ 2012-03-30
    PE - Director → CIF 0
  • 23
    8 Monarch Court, The Brooms, Emersons Green, Bristol, Avon
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2009-04-27 ~ 2012-03-30
    PE - Director → CIF 0
parent relation
Company in focus

MITIE LIMITED

Previous names
MITIE FACILITIES SERVICES LIMITED - 2018-01-15
MITIE FACILITIES MANAGEMENT LIMITED - 2007-08-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • MITIE LIMITED
    Info
    MITIE FACILITIES SERVICES LIMITED - 2018-01-15
    MITIE FACILITIES MANAGEMENT LIMITED - 2018-01-15
    Registered number 02938041
    Level 12 The Shard, 32 London Bridge Street, London, England SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 1994-06-13 (31 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • MITIE LIMITED
    S
    Registered number missing
    Level 12, The Shard, London Bridge Street, London, England, SE1 9SG
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    35 Duchess Road, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2024-11-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    35 Duchess Road, Rutherglen, Glasgow, Scotland
    Liquidation Corporate (4 parents)
    Person with significant control
    2023-10-09 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 3
    FIELDSEC 349 LIMITED - 2006-01-16
    30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    Unit 7, Hurstwood Court, Mercer Way Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    89,980 GBP2024-01-31
    Person with significant control
    2025-11-20 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 5
    SIMLOGIC LIMITED - 2018-03-15
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2023-11-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Level 12, The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    505,912 GBP2019-07-30
    Person with significant control
    2023-03-23 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    MARZEN LIMITED - 2004-08-17
    Level 12 The Shard, London Bridge Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,399,673 GBP2022-12-31
    Person with significant control
    2024-11-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    Level 12, The Shard, London Bridge Street, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,647,036 GBP2022-12-31
    Person with significant control
    2023-09-03 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 9
    LINX INTERNATIONAL LIMITED - 2020-04-23
    SAGABROOK LIMITED - 1987-01-07
    Level 12, The Shard, London Bridge Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -161,213 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2023-04-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    MITIE PARKING SERVICES LIMITED - 2009-09-07
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 11
    MITIE CLEANING & SUPPORT SERVICES LIMITED - 2009-04-01
    MITIE CLEANING (NORTH) LIMITED - 2006-03-31
    CLEANER PREMISES LIMITED - 1991-03-26
    MITIE MAINTENANCE LIMITED - 1990-05-10
    MITIE GROUP LIMITED - 1989-10-05
    KNIGHT AND COMPANY (STATIONERS) LIMITED - 1988-06-22
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents)
    Person with significant control
    2023-10-24 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    MITIE (41) LIMITED - 2004-07-05
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    MITIE (52) LIMITED - 2007-08-13
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 14
    MITIE (45) LIMITED - 2005-03-09
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MITIE PEST CONTROL (LONDON) LIMITED - 2018-10-01
    MITIE (47) LIMITED - 2006-09-27
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    MITIE LYNDHURST SERVICES LIMITED - 2009-04-01
    LYNDHURST SERVICES LIMITED - 2006-12-01
    CHECKOAK LIMITED - 1982-02-01
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    MITIE (25) LIMITED - 2003-04-01
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 18
    MITIE MANAGED SERVICES (NORTH AND SCOTLAND) LIMITED - 2005-02-21
    MITIE MANAGED SERVICES LIMITED - 2003-04-01
    AUTOALPHA LIMITED - 1997-08-07
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 19
    MITIE (49) LIMITED - 2006-11-21
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 20
    MITIE PFI LTD - 2000-11-10
    MITIE (FOUR) LTD - 2000-05-31
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    MITIE (48) LIMITED - 2006-11-09
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 22
    MITIE (50) LIMITED - 2007-08-15
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 23
    MITIE SECURITY 2006 LIMITED - 2006-07-25
    INITIAL SECURITY LIMITED - 2006-03-08
    RENTOKIL INITIAL SECURITY SERVICES LTD - 1999-12-30
    RENTOKIL SECURITY SERVICES LIMITED - 1997-09-01
    SECURIGUARD SERVICES LIMITED - 1995-01-31
    CONSOLIDATED SAFEGUARDS LIMITED - 1990-09-10
    SEBOW LIMITED - 1982-01-01
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2023-03-23 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 24
    MITIE (28) LIMITED - 2003-08-07
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 26
    MITIE (36) LIMITED - 2004-03-18
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 27
    R H IRVING INDUSTRIALS LIMITED - 2023-06-27
    CORMACK DEVELOPMENTS LIMITED - 2002-04-15
    Level 12 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,143,128 GBP2023-02-28
    Person with significant control
    2023-05-02 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 28
    Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-10-23 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 29
    Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    668,145 GBP2024-04-30
    Person with significant control
    2024-07-31 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Level 12, The Shard, London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    73,716 GBP2022-03-31
    Person with significant control
    2023-04-05 ~ 2023-04-05
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    MITIE LYNDHURST SERVICES LIMITED - 2009-04-01
    LYNDHURST SERVICES LIMITED - 2006-12-01
    CHECKOAK LIMITED - 1982-02-01
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 34 - Ownership of shares – More than 50% but less than 75% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Level 12, The Shard, London Bridge Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    45,116 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2023-04-05 ~ 2023-04-05
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    MITIE BUSINESS SERVICES LIMITED - 2021-10-20
    MITIE BUSINESS SERVICES LTD. - 2000-11-10
    MITIE MANAGED OFFICE SOLUTIONS LTD. - 1999-11-02
    Parkshot House 5 Kew Road, Richmond Upon Thames, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-30
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    Level 12, The Shard, London Bridge Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -107,708 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2023-04-05 ~ 2023-04-05
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    TERMINIX UK LIMITED - 2022-08-01
    MPCL LIMITED - 2019-12-04
    RENTOKIL INITIAL PEST CONTROL LIMITED - 2018-10-04
    MITIE PEST CONTROL LIMITED - 2018-10-03
    EAGLE PEST CONTROL SERVICES UK LIMITED - 2007-04-27
    2 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (4 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-30
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.