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 4
  • 1
    Mansfeld, Jonas Van
    Born in August 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Wattendrup, Claus
    Born in July 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Zurawski, Robert
    Born in March 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ now
    OF - Director → CIF 0
  • 4
    NVE HOLDCO LIMITED
    icon of addressFirst Floor, Tudor Street, London, England
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 32
  • 1
    Mendez Rebollo, Alberto
    Director born in September 1977
    Individual
    Officer
    icon of calendar 2013-04-16 ~ 2014-01-28
    OF - Director → CIF 0
  • 2
    Boersma, Taeke Remco
    Manager Renewables born in September 1966
    Individual
    Officer
    icon of calendar 2004-07-30 ~ 2005-05-31
    OF - Director → CIF 0
  • 3
    Baylis, Robert John
    Chartered Accountant born in October 1968
    Individual
    Officer
    icon of calendar 2008-08-04 ~ 2009-11-19
    OF - Director → CIF 0
    Baylis, Robert John
    Individual
    Officer
    icon of calendar 2004-11-22 ~ 2012-08-29
    OF - Secretary → CIF 0
  • 4
    Sved, Stefan
    Born in May 1950
    Individual
    Officer
    icon of calendar 2010-04-29 ~ 2013-04-15
    OF - Director → CIF 0
  • 5
    Fuchs, Frank Arthur Constantijn
    Individual
    Officer
    icon of calendar 1997-10-02 ~ 2002-06-21
    OF - Secretary → CIF 0
  • 6
    Wesslau, Peter Johan
    Head Of Strategy And Control born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-19 ~ 2014-01-28
    OF - Director → CIF 0
  • 7
    Christie, Lisa Marie
    Director born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 8
    Rozendal, Henk Erik
    Director Project Delivery Onshore born in March 1975
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2016-04-06
    OF - Director → CIF 0
  • 9
    Lane, Danielle Claire
    Director born in November 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2022-12-15
    OF - Director → CIF 0
  • 10
    Leijten, Serge Fedor Cornelis Henricus
    Managing Director born in July 1950
    Individual
    Officer
    icon of calendar 2002-11-12 ~ 2004-07-30
    OF - Director → CIF 0
  • 11
    Dahl, Anders
    Managing Director born in September 1957
    Individual
    Officer
    icon of calendar 2009-11-19 ~ 2013-04-15
    OF - Director → CIF 0
  • 12
    Kamerbeek, Arnoud Bastiaan
    Director born in August 1973
    Individual
    Officer
    icon of calendar 2008-12-01 ~ 2009-11-19
    OF - Director → CIF 0
  • 13
    Kouwenhoven, Hendrik Joseph
    Product Manager Wind Energy born in February 1958
    Individual
    Officer
    icon of calendar 1999-12-06 ~ 2002-11-12
    OF - Director → CIF 0
  • 14
    Goedmakers, Anna Maria Catharina
    Director born in March 1948
    Individual
    Officer
    icon of calendar 1999-12-06 ~ 2002-11-12
    OF - Director → CIF 0
  • 15
    Blomen, Leo Jozef Maria Joannes
    Manager born in March 1955
    Individual
    Officer
    icon of calendar 1997-10-02 ~ 1999-12-06
    OF - Director → CIF 0
  • 16
    Somero Sorensen, Eva
    Head Of Business Controlling born in November 1965
    Individual
    Officer
    icon of calendar 2009-11-19 ~ 2010-04-29
    OF - Director → CIF 0
  • 17
    Kok, Carel Willem Jan
    Manager born in November 1967
    Individual
    Officer
    icon of calendar 1997-10-02 ~ 1999-12-06
    OF - Director → CIF 0
  • 18
    Reinholdsson, Carl Martin
    Director born in April 1973
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2017-07-01
    OF - Director → CIF 0
  • 19
    Guy, Piers Basil
    Uk Development Director born in December 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 20
    Menkehorst, Erwin Antonius Johannes
    Individual
    Officer
    icon of calendar 2002-06-21 ~ 2004-11-22
    OF - Secretary → CIF 0
  • 21
    Jost, Herbert
    Dir Portfolio Mgmnt Nuon Nl born in October 1958
    Individual
    Officer
    icon of calendar 2004-12-20 ~ 2008-12-01
    OF - Director → CIF 0
  • 22
    Groen, Johannes Martin
    Managing Director born in February 1957
    Individual
    Officer
    icon of calendar 2002-11-12 ~ 2004-07-30
    OF - Director → CIF 0
  • 23
    Tornberg, Peter
    Director born in April 1980
    Individual
    Officer
    icon of calendar 2016-04-06 ~ 2017-07-01
    OF - Director → CIF 0
  • 24
    Leece, Sandra
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 25
    Groebler, Gunnar
    Director born in May 1972
    Individual
    Officer
    icon of calendar 2017-07-01 ~ 2021-02-28
    OF - Director → CIF 0
  • 26
    Mirsch, Ingrid Ulrika
    Company Director born in May 1957
    Individual
    Officer
    icon of calendar 2014-02-01 ~ 2015-10-11
    OF - Director → CIF 0
  • 27
    Elliott, Graham Thomas
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-31
    OF - Secretary → CIF 0
  • 28
    Elmas, Alper
    Director born in December 1976
    Individual
    Officer
    icon of calendar 2016-04-06 ~ 2017-07-01
    OF - Director → CIF 0
  • 29
    De Ronde, Herman Coenraad
    Director Bd Ai born in June 1956
    Individual
    Officer
    icon of calendar 2004-07-30 ~ 2004-12-20
    OF - Director → CIF 0
  • 30
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-10-02 ~ 1997-10-02
    PE - Nominee Secretary → CIF 0
  • 31
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-10-02 ~ 1997-10-02
    PE - Nominee Director → CIF 0
  • 32
    icon of addressArnhem, 1102 Br, Amsterdam, Hoekenrode 8, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-08-23
    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
parent relation
Company in focus

NUON UK LTD

Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • NUON UK LTD
    Info
    Registered number 03446477
    icon of address5th Floor 70, St Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 1997-10-02 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    CIF 0
  • NUON UK LIMITED
    S
    Registered number 03446477
    icon of addressAbbey Warehouse Abbey Slip, Penzance, Cornwall, United Kingdom, TR18 4AR
    Corporate in Companies House, England
    CIF 1
  • VATTENFALL AB
    S
    Registered number 556036-2138
    icon of address12, Evenemangsgatan, 16956, Solna, Sweden
    Private Limited Company in Register Of Companies Sweden, Sweden
    CIF 2
  • NVE HOLDCO LIMITED
    S
    Registered number 12941563
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    LEDGE 847 LIMITED - 2005-03-08
    icon of address4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Tun Building,4 Jacksons Entry, Holyrood Road, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    SENATE HEALTH (COLCHESTER) LIMITED - 2006-12-20
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    VATTENFALL KENTISH SOLAR LIMITED - 2023-09-07
    icon of address5th Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    CONTINENTAL SHELF 481 LIMITED - 2009-12-02
    icon of address3rd Floor, 1 Tudor Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 7
    G.R.E.P. UK MARINE LIMITED - 2003-12-15
    CHELTRADING 286 LIMITED - 2001-02-05
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBeaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FORVF PROJECTCO2 LIMITED - 2022-01-27
    MARA MHÒR OFFSHORE WIND FARM LIMITED - 2022-09-05
    icon of address4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    ALNERY NO. 2853 LIMITED - 2009-03-10
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 11
    ECOWIND PROJECTS (NFF05) LIMITED - 2003-09-15
    RHEOLA WIND FARM LIMITED - 2017-11-14
    NUON UK PROJECTS (NFF05) LIMITED - 2008-06-05
    M & N PROJECTS (NFF05) LIMITED - 2002-09-03
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 12
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    EAST ANGLIA FOUR LIMITED - 2016-11-15
    NORFOLK VANGUARD LIMITED - 2023-09-30
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 14
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2018-08-23 ~ 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
  • 15
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    ORMONDE PROJECT COMPANY LIMITED - 2014-11-24
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,001 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 17
    THANET OFFSHORE TRANSMISSION INFRASTRUCTURE LIMITED - 2014-11-24
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 18
    ECOWIND PROJECTS (SR03) LIMITED - 2003-09-15
    NUON UK PROJECTS (SR03) LIMITED - 2008-06-05
    M & N WIND PROJECTS (SR03) LIMITED - 2002-09-03
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 20
    NUON UK PROJECT (DOON1) LIMITED - 2011-07-21
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 21
    WARWICK ENERGY (NEWPORT) LIMITED - 2004-01-08
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    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
  • 22
    BW OPS LIMITED - 2017-10-18
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    NORFOLK VANGUARD WEST LIMITED - 2023-09-28
    ABERDEEN WIND DEPLOYMENT CENTRE LIMITED - 2020-05-29
    icon of address4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of addressBeaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2024-03-27
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-07 ~ 2024-05-20
    CIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2024-05-20
    CIF 29 - Ownership of shares – 75% or more OE
  • 5
    M & N PROJECTS (PC) LIMITED - 2002-09-03
    CURSITOR (ONE HUNDRED AND FOURTEEN) LIMITED - 1993-10-22
    MICON WINDTURBINES (UK) LIMITED - 1997-03-10
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,715,638 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-03
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 6
    NUON UK PROJECTS (WG) LIMITED - 2007-10-16
    M & N PROJECTS (WG) LIMITED - 2002-09-03
    ECOWIND PROJECTS (WG) LIMITED - 2003-09-15
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    295,606 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-03
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressDla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-01-08 ~ 2023-08-31
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    VATTENFALL SOLAR SWINFORD LIMITED - 2021-12-10
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,927 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2025-08-29
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.