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 1
  • Green, Robin Mitchell
    Born in January 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ now
    OF - Director → CIF 0
    Mr Robin Mitchell Green
    Born in January 1976
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

R GREEN ELECTRICAL LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-03-31
1 GBP2023-03-31
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31

Related profiles found in government register
  • R GREEN ELECTRICAL LIMITED
    Info
    Registered number 11250836
    icon of address21b West Road, Westcliff-on-sea, Essex SS0 9AU
    PRIVATE LIMITED COMPANY incorporated on 2018-03-12 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • GENERAL ELECTRIC COMPANY
    S
    Registered number N/A
    icon of address41 Farnsworth Street, Boston, Ma Ma02210, United States
    COMPANY in NEW YORK
    CIF 1
  • GENERAL ELECTRIC COMPANY
    S
    Registered number missing
    icon of address41 Farnsworth Street, Boston, 02210, United States
    Us Corporation
    CIF 2
  • GENERAL ELECTRIC COMPANY
    S
    Registered number missing
    icon of address41, Farnsworth Street, Boston, Massachusetts, United Kingdom, 02210
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    ARCAM CAD TO METAL LIMITED - 2018-11-09
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -71,265 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 5
    GROWPRIZE LIMITED - 1995-08-21
    GE INVESTMENTS (US) LIMITED - 2000-01-11
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 6
    VITAL SIGNS LIMITED - 2013-12-20
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 10
    EMPLOYERS REASSURANCE LIMITED - 1994-07-21
    EMPLOYERS REASSURANCE CONSULTANTS LIMITED - 1991-06-25
    ERC FRANKONA REASSURANCE LIMITED - 2001-01-02
    EMPLOYERS REASSURANCE INTERNATIONAL LIMITED - 1996-09-01
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    HILLGATE (138) LIMITED - 2000-06-05
    IDX SYSTEMS UK LIMITED - 2006-10-02
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    GE PROTIMETER PLC - 2005-02-16
    PROTIMETER HOLDINGS LIMITED - 1983-05-03
    PROTIMETER PUBLIC LIMITED COMPANY - 2002-04-12
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    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
  • 13
    TRUSHELFCO (NO.2481) LIMITED - 1999-03-25
    IGE TREASURY SERVICES LIMITED - 2013-05-09
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 14
    TRUSHELFCO (NO. 606) LIMITED - 1983-12-15
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    LONG & CRAWFORD (1988) LIMITED - 1993-11-01
    LONG & CRAWFORD LIMITED - 1988-05-06
    LONG AND CRAWFORD LIMITED - 1984-09-18
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ 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
  • 18
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -411,817 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 21
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    PIXIEGROVE LIMITED - 2004-03-12
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    ARTFULCHOICE LIMITED - 1995-08-15
    AMERIDATA UK - 2014-02-17
    GECAS ASSET MANAGEMENT SERVICES UK - 2021-11-01
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 2
    GE-TUNGSRAM LIGHTING LIMITED - 1999-11-29
    GE LIGHTING LIMITED - 2019-04-01
    BRIDGEMINOR LIMITED - 1986-12-24
    TUNGSRAM LIGHTING LIMITED - 1990-12-10
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    EFS UK HOLDINGS - 2015-12-14
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-15 ~ 2024-04-02
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 4
    CARGOWAGGON RAIL LIMITED - 1998-08-10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-05 ~ 2019-03-19
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    GE FINANCIAL INVESTMENTS LIMITED - 2009-12-30
    HIKENEAR LIMITED - 2003-07-04
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-24 ~ 2023-01-04
    CIF 39 - Right to appoint or remove persons OE
    CIF 39 - Right to surplus assets - 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    MARQUETTE HELLIGE (UK) LIMITED - 2003-07-28
    GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES (UK) LIMITED - 2009-01-05
    MARQUETTE ELECTRONICS (GB) LIMITED - 1996-06-18
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    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
  • 8
    BRITISH INDUSTRIAL CORPORATION (INVESTMENTS) (NUMBER 2) LIMITED - 1984-01-25
    PALLAS SERVICES LTD. - 1997-05-09
    GE CAPITAL EQUIPMENT FINANCE LTD - 2023-11-16
    PALLAS RENTALS LTD. - 1994-05-03
    PALLAS LEASING LTD - 1989-01-11
    GE CAPITAL PALLAS LTD - 1998-01-12
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ 2023-01-04
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 9
    AMERSHAM NMP CHINA LIMITED - 2020-06-17
    GE HEALTHCARE (NMP) LIMITED - 2025-07-09
    icon of addressPollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-09-19 ~ 2023-01-04
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 10
    HAPPYSOURCE LIMITED - 1988-11-10
    GE CAPITAL (USA) FUNDING LIMITED - 2013-12-06
    AVIS CAR SALES LIMITED - 1993-07-06
    GE CAPITAL CAR SALES LIMITED - 1999-12-14
    GE CAPITAL (USA) FUNDING - 2016-11-18
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-04-02
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 11
    ALSTOM RENEWABLE UK (HOLDINGS) LIMITED - 2017-12-08
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2020-12-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    IGE ENERGY SERVICES (UK) LIMITED - 2025-07-01
    TRUSHELFCO (NO.2306) LIMITED - 1998-01-29
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GE INDUSTRIAL STERLING TREASURY SERVICES LIMITED - 2016-12-16
    GE INDUSTRIAL STERLING TREASURY SERVICES - 2025-02-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-04-02
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 14
    DUNWILCO (1735) LIMITED - 2012-03-01
    icon of address4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-24 ~ 2023-01-04
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 15
    APLAB POWER SYSTEMS LIMITED - 1985-02-11
    INVERTOMATIC VICTRON (UK) LIMITED - 1998-09-29
    VICTRON (UK) LIMITED - 1995-09-25
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    icon of addressPollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-06-02 ~ 2023-01-04
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 17
    icon of addressC/o Tlt Llp, 41, West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,942 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-10-20
    CIF 38 - Ownership of shares – 75% or more OE
  • 18
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    643,329 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-02-01
    CIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 19
    SMALLWORLD SYSTEMS LIMITED - 1994-08-10
    CAMBRIDGE WILLOW LIMITED - 1988-11-30
    SMALLWORLDWIDE PLC - 2002-05-15
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    CIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-02-25
    CIF 44 - Ownership of shares – 75% or more OE
  • 21
    HARVEST LIGHTING UK LIMITED - 2018-02-21
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-11-02
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 22
    VAUGHAN SYSTEMS LIMITED - 1996-07-24
    GE TRANSPORTATION SYSTEMS LTD - 2020-02-20
    VAUGHAN HARMON SYSTEMS LIMITED - 2000-12-19
    VAUGHAN SYSTEMS AND PROGRAMMING LIMITED - 1989-04-27
    GE HARRIS HARMON RAILWAY TECHNOLOGY LTD - 2001-08-02
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-10
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors 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.