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
    Murray, Craig Gordon
    Born in November 1968
    Individual (4 offsprings)
    Officer
    2022-06-01 ~ now
    OF - LLP Member → CIF 0
  • 2
    Macalpin, Claire Frances
    Born in April 1981
    Individual (2 offsprings)
    Officer
    2017-05-01 ~ now
    OF - LLP Designated Member → CIF 0
    Ms Claire Frances Macalpin
    Born in April 1981
    Individual (2 offsprings)
    Person with significant control
    2023-08-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 3
    Smith, Billie
    Born in August 1992
    Individual (1 offspring)
    Officer
    2022-05-01 ~ now
    OF - LLP Member → CIF 0
  • 4
    Mackay, Christine Jane
    Born in December 1970
    Individual (3 offsprings)
    Officer
    2017-05-01 ~ now
    OF - LLP Designated Member → CIF 0
    Mrs Christine Jane Mackay
    Born in December 1970
    Individual (3 offsprings)
    Person with significant control
    2023-08-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 5
    Falconer, Keith Diarmid
    Born in July 1965
    Individual (2 offsprings)
    Officer
    2018-05-01 ~ now
    OF - LLP Member → CIF 0
    Mr Keith Diarmid Falconer
    Born in July 1965
    Individual (2 offsprings)
    Person with significant control
    2023-08-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 6
    Benfield, Jeremy Peter
    Born in July 1961
    Individual (2 offsprings)
    Officer
    2018-05-01 ~ now
    OF - LLP Member → CIF 0
Ceased 4
  • 1
    Mcmahon, Kathleen Mary
    Born in April 1958
    Individual (1 offspring)
    Officer
    2015-03-24 ~ 2019-04-30
    OF - LLP Designated Member → CIF 0
    Miss Kathleen Mary Mcmahon
    Born in April 1958
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-05-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Maclean, Helen Angela
    Born in October 1958
    Individual (2 offsprings)
    Officer
    2015-03-24 ~ 2017-04-30
    OF - LLP Designated Member → CIF 0
    Mrs Helen Angela Maclean
    Born in October 1958
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 3
    Macphee, Rosemary
    Born in September 1957
    Individual (3 offsprings)
    Officer
    2015-03-24 ~ 2020-04-30
    OF - LLP Designated Member → CIF 0
    Mrs Rosemary Macphee
    Born in September 1957
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 4
    Macphee, Duncan
    Born in December 1951
    Individual (4 offsprings)
    Officer
    2015-03-24 ~ 2020-04-30
    OF - LLP Designated Member → CIF 0
    Mr Duncan Macphee
    Born in December 1951
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MACPHEE & PARTNERS LLP

Brief company account
Property, Plant & Equipment
26,044 GBP2024-03-31
35,389 GBP2023-04-30
Fixed Assets
26,044 GBP2024-03-31
35,389 GBP2023-04-30
Total Inventories
96,000 GBP2024-03-31
96,000 GBP2023-04-30
Debtors
222,860 GBP2024-03-31
155,854 GBP2023-04-30
Cash at bank and in hand
382,555 GBP2024-03-31
412,796 GBP2023-04-30
Current Assets
701,415 GBP2024-03-31
664,650 GBP2023-04-30
Creditors
Current
129,655 GBP2024-03-31
144,494 GBP2023-04-30
Net Current Assets/Liabilities
571,760 GBP2024-03-31
520,156 GBP2023-04-30
Average Number of Employees
302023-05-01 ~ 2024-03-31
282022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Net goodwill
42,500 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
42,500 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
66,391 GBP2023-04-30
Plant and equipment
261,181 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
327,572 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
52,559 GBP2024-03-31
46,473 GBP2023-04-30
Plant and equipment
248,969 GBP2024-03-31
245,710 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
301,528 GBP2024-03-31
292,183 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,086 GBP2023-05-01 ~ 2024-03-31
Plant and equipment
3,259 GBP2023-05-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,345 GBP2023-05-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
13,832 GBP2024-03-31
19,918 GBP2023-04-30
Plant and equipment
12,212 GBP2024-03-31
15,471 GBP2023-04-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
171,629 GBP2024-03-31
115,063 GBP2023-04-30
Other Debtors
Current, Amounts falling due within one year
51,231 GBP2024-03-31
40,791 GBP2023-04-30
Debtors
Current, Amounts falling due within one year
222,860 GBP2024-03-31
155,854 GBP2023-04-30
Other Taxation & Social Security Payable
Current
65,605 GBP2024-03-31
109,021 GBP2023-04-30
Other Creditors
Current
64,050 GBP2024-03-31
35,473 GBP2023-04-30

Related profiles found in government register
  • MACPHEE & PARTNERS LLP
    Info
    Registered number SO305286
    Airds House, An Aird, Fort William PH33 6BL
    Limited Liability Partnership incorporated on 2015-03-24 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
  • MACPHEE & PARTNERS
    S
    Registered number missing
    Airds Hosue, An Aird, Fort William, Invernessshire, PH33 6BL
    PARTNERSHIP
    CIF 1
  • MACPHEE & PARTNERS
    S
    Registered number missing
    Airds House, An Aird, Fort William, Inverness Shire, PH33 6BL
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Airds House, An Aird, Fort William, Inverness-shire
    Dissolved Corporate (5 parents)
    Officer
    2005-09-23 ~ dissolved
    CIF 27 - Nominee Secretary → ME
  • 2
    Airds House, An Aird, Fort William, Inverness-shire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-21 ~ dissolved
    CIF 33 - Secretary → ME
  • 3
    Airds House, An Aird, Fort William, Inverness-shire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    CIF 26 - Secretary → ME
  • 4
    Airds House, An Aird, Fort William, Inverness Shire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2003-02-24 ~ dissolved
    CIF 10 - Secretary → ME
  • 5
    Airds House, An Aird, Fort William, Inverness-shire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 6
    Hillside House, Belford Road, Fort William, Inverness-shire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -448 GBP2020-01-31
    Officer
    2008-01-29 ~ dissolved
    CIF 46 - Nominee Secretary → ME
  • 7
    Airds House, An Aird, Fort William, Inverness Shire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-31 ~ dissolved
    CIF 6 - Secretary → ME
Ceased 51
  • 1
    28 Queensgate, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2006-09-13 ~ 2017-01-20
    CIF 1 - Nominee Secretary → ME
  • 2
    Craiglora Cottage (office), Connel, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    271,108 GBP2024-03-31
    Officer
    2010-06-15 ~ 2010-06-28
    CIF 11 - Secretary → ME
  • 3
    MACPHEE 31 LIMITED - 2012-03-21
    21 Argyll Square, Oban, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    413,579 GBP2024-04-30
    Officer
    2012-01-09 ~ 2012-03-20
    CIF 31 - Secretary → ME
  • 4
    MACPHEE (3) LIMITED - 2003-12-22
    Kip Marina The Yacht Harbour, Inverkip, Greenock, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2003-12-10 ~ 2003-12-18
    CIF 24 - Nominee Secretary → ME
  • 5
    MACPHEE 34 LIMITED - 2012-10-23
    Twin Deer Law, Ben Nevis Auction Mart, Torlundy, Fort William, Inverness-shire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2012-10-17 ~ 2014-02-14
    CIF 50 - Secretary → ME
  • 6
    MACPHEE 33 LIMITED - 2012-10-23
    Penmore Mill, Dervaig, Isle Of Mull, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,240 GBP2020-07-31
    Officer
    2012-10-17 ~ 2014-02-14
    CIF 39 - Secretary → ME
  • 7
    Arisaig House, Beasdale, Arisaig, Inverness-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,929 GBP2021-03-31
    Officer
    2012-03-13 ~ 2013-03-20
    CIF 30 - Secretary → ME
  • 8
    Unit 1-2 Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    543,913 GBP2023-12-31
    Officer
    2004-03-31 ~ 2012-03-26
    CIF 9 - Secretary → ME
  • 9
    10 B Balmakeith Business Park, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-06-05 ~ 2006-07-27
    CIF 19 - Nominee Secretary → ME
  • 10
    Airds House, An Aird, Fort William, Inverness-shire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-03 ~ 2011-12-08
    CIF 40 - Secretary → ME
  • 11
    MACPHEE (11) LIMITED - 2005-08-31
    Airds House, An Aird, Fort William, Inverness-shire
    Active Corporate (3 parents)
    Officer
    2005-01-29 ~ 2005-08-30
    CIF 23 - Nominee Secretary → ME
  • 12
    MACPHEE (1) LIMITED - 2003-04-11
    Western Isles, East Bay, Mallaig, Inverness-shire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    25,496 GBP2016-03-31
    Officer
    2003-03-04 ~ 2003-04-01
    CIF 8 - Secretary → ME
  • 13
    216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    782,950 GBP2023-10-31
    Officer
    2006-06-20 ~ 2009-04-08
    CIF 18 - Nominee Secretary → ME
  • 14
    Caol Community Centre Glenkingie Street, Caol, Fort William, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    2005-11-04 ~ 2005-12-01
    CIF 22 - Nominee Secretary → ME
  • 15
    MACPHEE 27 LIMITED - 2012-05-04
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ 2012-05-07
    CIF 52 - Secretary → ME
  • 16
    5 Duisky, Fort William, Inverness-shire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-03 ~ 2011-12-08
    CIF 41 - Secretary → ME
  • 17
    MACPHEE 37 LIMITED - 2013-04-23
    Evanachan, Otter Ferry, Tighnabruaich, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    129,906 GBP2024-01-31
    Officer
    2013-04-11 ~ 2013-04-25
    CIF 47 - Secretary → ME
  • 18
    Integrated Freight Facility ., Annat, Corpach, Inverness-shire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-03-06 ~ 2007-04-25
    CIF 15 - Nominee Secretary → ME
  • 19
    Integrated Freight Facility Annat, Corpach, Fort William, Inverness-shire
    Active Corporate (4 parents)
    Officer
    2007-03-06 ~ 2007-04-25
    CIF 14 - Nominee Secretary → ME
  • 20
    Unit 30a, Ben Nevis Industrial Estate, Fort William, Inverness-shire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-02-11 ~ 2008-03-07
    CIF 2 - Secretary → ME
  • 21
    Bank Street Lodge, Bank Street, Fort William, Inverness-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,358 GBP2024-04-30
    Officer
    2006-02-16 ~ 2006-03-06
    CIF 21 - Nominee Secretary → ME
  • 22
    Senekal, Alma Road, Fort William, Highland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,117 GBP2016-12-31
    Officer
    2005-12-13 ~ 2006-12-21
    CIF 5 - Secretary → ME
  • 23
    Simon Hegarty, Unit 5a Ben Nevis Industrial Estate, Claggan, Fort William, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    2007-09-13 ~ 2007-09-27
    CIF 3 - Secretary → ME
  • 24
    MACPHEE 36 LIMITED - 2013-04-09
    Finlaystone House, Langbank, Port Glasgow, Renfrewshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-11-13 ~ 2013-04-08
    CIF 48 - Secretary → ME
  • 25
    23-25 Stevenson Street, Oban, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    289,412 GBP2023-12-31
    Officer
    2010-12-14 ~ 2010-12-23
    CIF 35 - Secretary → ME
  • 26
    MACPHEE 32 LIMITED - 2012-09-19
    Gavin Mcdonagh, The Yacht Harbour, Inverkip, Greenock, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,085,547 GBP2023-12-31
    Officer
    2012-09-12 ~ 2012-09-14
    CIF 29 - Secretary → ME
  • 27
    MACPHEE 35 LIMITED - 2013-04-23
    216 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    230,097 GBP2023-10-31
    Officer
    2012-10-31 ~ 2013-04-23
    CIF 49 - Secretary → ME
  • 28
    YORK PLACE (NO.467) LIMITED - 2008-03-11
    2 Earlsgate, Crosslee, Johnstone, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    491,014 GBP2024-03-31
    Officer
    2008-02-27 ~ 2012-03-26
    CIF 42 - Secretary → ME
  • 29
    R A Clement Associates, 5 Argyll Square, Oban, Argyll, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,500 GBP2020-12-31
    Officer
    2009-07-14 ~ 2019-02-15
    CIF 57 - Secretary → ME
  • 30
    R A Clements, 5 Argyll Square, Oban, Argyll
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,500 GBP2020-12-31
    Officer
    2009-07-14 ~ 2019-02-15
    CIF 56 - Secretary → ME
  • 31
    Denholm Fishselling Limited, Maxwell Place Industrial Estate, Fraserburgh, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    180,681 GBP2024-03-31
    Officer
    2006-12-14 ~ 2012-03-26
    CIF 43 - Nominee Secretary → ME
  • 32
    John Gunn & Sons Ltd, Swiney, Lybster, Lybster, Caithness
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2017-06-30
    Officer
    2009-06-18 ~ 2009-06-19
    CIF 53 - Secretary → ME
  • 33
    CLAGGAN CENTRE - 1999-08-27
    Nevis Centre, An Aird Road, Fort William, Inverness-shire, Scotland
    Active Corporate (8 parents)
    Officer
    2003-03-31 ~ 2007-03-12
    CIF 7 - Secretary → ME
  • 34
    MACPHEE 38 LIMITED - 2013-06-21
    Sunbeam, Acharacle, Argyll
    Active Corporate (3 parents)
    Officer
    2013-04-25 ~ 2013-06-21
    CIF 38 - Secretary → ME
  • 35
    MACPHEE 25 LIMITED - 2010-12-15
    Unit No 2 Glen Nevis Business Park, Claggan, Fort William, Inverness-shire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-03 ~ 2010-12-04
    CIF 36 - Secretary → ME
  • 36
    MACPHEE 39 LIMITED - 2013-05-15
    Hill Farm, Torlundy, Fort William, Inverness-shire
    Active Corporate (2 parents)
    Equity (Company account)
    166,466 GBP2023-12-31
    Officer
    2013-04-25 ~ 2013-05-16
    CIF 37 - Secretary → ME
  • 37
    SPORTLOCHABER - 2011-03-07
    Carnach Hill, Glencoe, Ballachulish, Scotland
    Active Corporate (5 parents)
    Officer
    2009-09-24 ~ 2013-06-10
    CIF 54 - Secretary → ME
  • 38
    MACPHEE (5) LIMITED - 2004-02-26
    Port An Aiseig, Glenborrodale, Acharacle, Argyll
    Dissolved Corporate (2 parents)
    Officer
    2003-12-10 ~ 2006-07-03
    CIF 25 - Nominee Secretary → ME
  • 39
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2010-12-30 ~ 2012-05-07
    CIF 34 - Secretary → ME
  • 40
    The Underwater Centre Marine Walk, Carmichael Way, Fort William, Inverness-shire
    Active Corporate (4 parents)
    Equity (Company account)
    331,328 GBP2023-12-31
    Officer
    2007-03-06 ~ 2007-08-27
    CIF 4 - Secretary → ME
  • 41
    Sunbeam, Acharacle, Argyll
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -213,461 GBP2019-08-31
    Officer
    2008-12-01 ~ 2009-02-19
    CIF 12 - Secretary → ME
  • 42
    Penmore Mill, Dervaig, Tobermory, Isle Of Mull, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    -14,523 GBP2020-07-31
    Officer
    2006-09-25 ~ 2008-09-17
    CIF 17 - Nominee Secretary → ME
  • 43
    PORTREE AREA COMMUNITY COMPANY LIMITED - 2010-08-19
    Ferguson Macsween & Stewart, Bridge Road, Portree, Isle Of Skye
    Dissolved Corporate (9 parents)
    Officer
    2007-05-17 ~ 2008-04-16
    CIF 13 - Nominee Secretary → ME
    Officer
    2008-11-13 ~ 2012-06-04
    CIF 51 - Secretary → ME
  • 44
    SCOTWIDE FM LIMITED - 2020-01-07
    12 Lodge Road, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,292 GBP2023-09-30
    Officer
    2009-09-01 ~ 2013-09-01
    CIF 58 - Secretary → ME
  • 45
    ORKNEY BREWERY COMPANY LIMITED - 2006-06-14
    10 B Balmakeith Business Park, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    283,349 GBP2024-04-30
    Officer
    2006-05-23 ~ 2006-06-22
    CIF 20 - Nominee Secretary → ME
  • 46
    Tom-na-coille Stuart Underwood, Stronmilchan, Dalmally, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,819 GBP2023-08-31
    Officer
    2009-08-18 ~ 2010-12-02
    CIF 55 - Secretary → ME
  • 47
    MACPHEE (4) LIMITED - 2004-01-12
    Albany Chambers, Albany Street, Oban, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    326,136 GBP2024-03-31
    Officer
    2003-12-10 ~ 2012-12-19
    CIF 28 - Nominee Secretary → ME
  • 48
    THE CRANNOG SUPPLY COMPANY LIMITED - 2008-01-30
    The Underwater Centre, Carmichael Way, Fort William, Inverness-shire
    Dissolved Corporate (4 parents)
    Officer
    2006-12-15 ~ 2007-03-02
    CIF 16 - Nominee Secretary → ME
  • 49
    MACPHEE 30 LIMITED - 2012-05-04
    Thurston House, Thurston Manor Leisure Park, Dunbar, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-02-28
    Officer
    2012-01-09 ~ 2012-05-07
    CIF 32 - Secretary → ME
  • 50
    Waterfront Lodge, Carmichael Way, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    2004-02-16 ~ 2014-06-01
    CIF 44 - Nominee Secretary → ME
  • 51
    MACPHEE (8) LIMITED - 2004-12-17
    First Floor, 111 Grampian Road, Aviemore, Inverness-shire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-02-12 ~ 2014-01-14
    CIF 45 - Nominee Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.