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
    Gray, Samuel James Caiger
    Born in May 1977
    Individual (44 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ now
    OF - Director → CIF 0
  • 2
    Porter, Ford David
    Born in May 1951
    Individual (50 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ now
    OF - Director → CIF 0
  • 3
    Thompson, Gary
    Born in December 1967
    Individual (29 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Baker, Julianne
    Born in September 1984
    Individual (69 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ now
    OF - Director → CIF 0
  • 5
    Baker, Graham
    Born in July 1961
    Individual (42 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    OF - Director → CIF 0
  • 6
    Shah, Sahil
    Born in September 1994
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Pearce, Kate
    Born in August 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-14 ~ now
    OF - Director → CIF 0
  • 8
    Cross, Garry Anthony
    Born in March 1961
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressGenesis House, 17 Godliman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,947,746 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 29
  • 1
    Gowers, Tobias Zachary
    Finance Director born in March 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2009-02-04
    OF - Director → CIF 0
  • 2
    Duncan, David Gregor
    Director born in January 1967
    Individual (47 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ 2006-08-25
    OF - Director → CIF 0
    Duncan, David Gregor
    Finance Director born in January 1967
    Individual (47 offsprings)
    icon of calendar 2009-02-04 ~ 2014-03-31
    OF - Director → CIF 0
  • 3
    Hill, Paul Ian
    Director born in November 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-17 ~ 2008-12-01
    OF - Director → CIF 0
  • 4
    Cowie, Alexander Hendry, Stuart
    Company Director born in December 1964
    Individual
    Officer
    icon of calendar 2015-10-20 ~ 2018-10-02
    OF - Director → CIF 0
    Cowie, Alexander Hendry Stuart
    Individual
    Officer
    icon of calendar 2017-07-26 ~ 2018-10-02
    OF - Secretary → CIF 0
  • 5
    Richardson, Joanne
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-15 ~ 2017-07-17
    OF - Secretary → CIF 0
  • 6
    Cbe, David Edmonds
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar 2012-09-24 ~ 2014-10-31
    OF - Director → CIF 0
  • 7
    Rose-quirie, Alison Jane, Dr
    Company Director born in September 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-07-03 ~ 2017-07-17
    OF - Director → CIF 0
  • 8
    Headon, Elizabeth
    Company Director born in November 1971
    Individual
    Officer
    icon of calendar 2014-12-03 ~ 2017-07-17
    OF - Director → CIF 0
  • 9
    Hather, Jon
    Individual (39 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ 2011-11-22
    OF - Secretary → CIF 0
  • 10
    Dalton, Andrew Mark
    Company Director born in October 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ 2023-07-01
    OF - Director → CIF 0
  • 11
    Magee, Gerard Vincent
    Company Director born in May 1945
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2017-07-17
    OF - Director → CIF 0
  • 12
    Brosnan, Denis
    Company Director born in November 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-09-13 ~ 2007-04-19
    OF - Director → CIF 0
  • 13
    Shelton-murray, Andrew John
    Company Director born in April 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2017-12-19
    OF - Director → CIF 0
  • 14
    Mcgartoll, Owen Raphael
    Director born in October 1948
    Individual
    Officer
    icon of calendar 2006-09-13 ~ 2007-10-04
    OF - Director → CIF 0
  • 15
    Tang, Christine Po Chu
    Company Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-03 ~ 2015-02-04
    OF - Director → CIF 0
  • 16
    Murphy, Paul Edward
    Company Director born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-13 ~ 2017-07-17
    OF - Director → CIF 0
  • 17
    Bereika, Gerald Michael, Dr
    Company Director born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ 2023-10-01
    OF - Director → CIF 0
  • 18
    Calveley, Pete
    Company Director born in November 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2017-07-17
    OF - Director → CIF 0
  • 19
    Mcintosh, Barbara Elizabeth
    Company Director born in November 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2017-07-17
    OF - Director → CIF 0
  • 20
    Meynier, Anne-laure Floriane
    Investment Director born in May 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-27 ~ 2023-12-01
    OF - Director → CIF 0
  • 21
    Oakes, Peter
    Company Director born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-25 ~ 2009-07-31
    OF - Director → CIF 0
  • 22
    Hayes, Paul
    Company Director born in November 1977
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    OF - Director → CIF 0
  • 23
    Cole, David John
    Company Director born in September 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2008-09-25
    OF - Director → CIF 0
  • 24
    Hegarty, John Edward, Professor
    Director born in April 1949
    Individual
    Officer
    icon of calendar 2006-09-13 ~ 2014-12-03
    OF - Director → CIF 0
  • 25
    Parsons, Michael Dennis
    Director born in August 1950
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ 2012-11-14
    OF - Director → CIF 0
  • 26
    Portal, Ian
    Individual (27 offsprings)
    Officer
    icon of calendar 2011-11-22 ~ 2013-05-15
    OF - Secretary → CIF 0
  • 27
    Hardman, Richard Jonathon
    Company Director born in January 1966
    Individual
    Officer
    icon of calendar 2014-02-10 ~ 2014-12-03
    OF - Director → CIF 0
  • 28
    icon of address1 Mitchell Lane, Bristol
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-04-21 ~ 2006-04-21
    PE - Director → CIF 0
  • 29
    icon of address1 Mitchell Lane, Bristol
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-04-21 ~ 2006-04-21
    PE - Secretary → CIF 0
parent relation
Company in focus

SWANTON CARE & COMMUNITY LIMITED

Previous name
SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Administrative Expenses
-17,342,062 GBP2024-01-01 ~ 2024-12-31
-15,637,678 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
760,000 GBP2024-12-31
760,000 GBP2023-12-31
Property, Plant & Equipment
509,068 GBP2024-12-31
1,837,400 GBP2023-12-31
Fixed Assets - Investments
110,240,375 GBP2024-12-31
86,395,088 GBP2023-12-31
Fixed Assets
111,509,443 GBP2024-12-31
88,992,488 GBP2023-12-31
Total Inventories
11,943 GBP2024-12-31
Debtors
26,534,989 GBP2024-12-31
19,726,166 GBP2023-12-31
Current Assets
31,098,529 GBP2024-12-31
20,407,522 GBP2023-12-31
Net Current Assets/Liabilities
-109,667,479 GBP2024-12-31
-90,474,344 GBP2023-12-31
Total Assets Less Current Liabilities
1,841,964 GBP2024-12-31
-1,481,856 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-94,862,413 GBP2024-12-31
Net Assets/Liabilities
-93,020,449 GBP2024-12-31
-73,088,323 GBP2023-12-31
Equity
Called up share capital
30,720,947 GBP2024-12-31
30,720,947 GBP2023-12-31
30,720,947 GBP2022-12-31
Retained earnings (accumulated losses)
-123,741,396 GBP2024-12-31
-103,809,270 GBP2023-12-31
-84,656,771 GBP2022-12-31
Equity
-93,020,449 GBP2024-12-31
-73,088,323 GBP2023-12-31
-53,935,824 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-19,932,126 GBP2024-01-01 ~ 2024-12-31
-19,152,499 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
4,736,316 GBP2024-01-01 ~ 2024-12-31
4,904,799 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
479,921 GBP2024-01-01 ~ 2024-12-31
428,913 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,359,552 GBP2024-01-01 ~ 2024-12-31
5,508,830 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1002024-01-01 ~ 2024-12-31
1212023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
760,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
552,633 GBP2024-12-31
469,847 GBP2023-12-31
Motor vehicles
426,701 GBP2024-12-31
409,477 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,201,724 GBP2024-12-31
2,450,334 GBP2023-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
-1,615,203 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
436,096 GBP2024-12-31
369,799 GBP2023-12-31
Motor vehicles
256,560 GBP2024-12-31
243,135 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
692,656 GBP2024-12-31
612,934 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
66,297 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
13,425 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
79,722 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
116,537 GBP2024-12-31
100,048 GBP2023-12-31
Motor vehicles
170,141 GBP2024-12-31
166,342 GBP2023-12-31
Investments in Subsidiaries
110,240,375 GBP2024-12-31
86,395,088 GBP2023-12-31
Cost valuation
122,470,375 GBP2024-12-31
98,625,088 GBP2023-12-31
Amounts Owed By Related Parties
25,281,821 GBP2024-12-31
18,404,660 GBP2023-12-31
Other Debtors
65,674 GBP2024-12-31
443,799 GBP2023-12-31
Prepayments
639,432 GBP2024-12-31
545,296 GBP2023-12-31
Amount of corporation tax that is recoverable
548,062 GBP2024-12-31
332,411 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
50,920 GBP2023-12-31
Trade Creditors/Trade Payables
567,118 GBP2024-12-31
555,050 GBP2023-12-31
Amounts Owed to Related Parties
134,059,100 GBP2024-12-31
105,644,309 GBP2023-12-31
Taxation/Social Security Payable
296,739 GBP2024-12-31
451,585 GBP2023-12-31
Other Creditors
1,495,167 GBP2024-12-31
391,577 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
94,862,413 GBP2024-12-31
Bank Borrowings
Non-current
94,862,413 GBP2024-12-31
71,606,467 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
42,480 GBP2024-12-31
42,480 GBP2023-12-31
Between two and five year
84,960 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
127,440 GBP2024-12-31
42,480 GBP2023-12-31

Related profiles found in government register
  • SWANTON CARE & COMMUNITY LIMITED
    Info
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    Registered number 05789785
    icon of addressSwanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ
    PRIVATE LIMITED COMPANY incorporated on 2006-04-21 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • SWANTON CARE & COMMUNITY LIMITED
    S
    Registered number missing
    icon of addressThree, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
    Private Company Limited By Shares
    CIF 1
  • SWANTON CARE & COMMUNITY LIMITED
    S
    Registered number 05789785
    icon of address3, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
    Private Limited Company in Companies House, England
    CIF 2
  • SWANTON CARE & COMMUNITY LIMITED
    S
    Registered number 05789785
    icon of addressNumber 3, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressNumber Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    198,000 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address3 Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,579,731 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressNumber Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThree Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    329,726 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressNumber Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    300,199 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-21 ~ 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
  • 6
    icon of addressNumber Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,330,234 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-05-09 ~ 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
  • 7
    BIDEAWHILE 708 LIMITED - 2013-10-16
    icon of addressThree Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    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
  • 8
    icon of addressNumber Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,513,641 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    L H RECRUITMENT LIMITED - 2006-04-26
    HAMPSEY RECRUITMENT LTD - 2003-10-01
    icon of addressThree Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    743,983 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressSwanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    710,074 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-10-17 ~ 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
  • 11
    ANDREW FREDERICK CARE HOMES LIMITED - 2013-01-31
    icon of addressSwanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of addressSwanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    AUTISM NORTH LIMITED - 2003-01-16
    GLENPATH HOLDINGS LTD - 2013-04-04
    icon of addressSwanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    MAESTEILO CARE HOMES LIMITED - 2013-01-31
    icon of addressSwanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    17,847,471 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    SOUTHFIELD HOUSE CARE SERVICES LTD. - 2013-03-13
    icon of addressSouthfield House, Slamannan, Falkirk
    Active Corporate (8 parents)
    Equity (Company account)
    6,022,571 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    BLAKEDEW 811 LIMITED - 2011-06-14
    icon of addressSwanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100,331 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressTredomen Innovation & Technology Centre, Tredomen Business Park, Hengoed, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,538,179 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - 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.