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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Artur Zuravskij

    Related profiles found in government register
  • Mr Artur Zuravskij
    Lithuanian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, St. James's Crescent, London, SW9 7HX, England

      IIF 1
    • icon of address 53, Burr Close, London, E1W 1ND, England

      IIF 2 IIF 3
  • Mr Artur Zuravskij
    Lithuanian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, St. James's Crescent, London, SW9 7HX, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1st Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 7
    • icon of address 34, Acanthus Drive, London, SE1 5HJ, England

      IIF 8
    • icon of address 354, Harrow Road, London, W9 2HT, England

      IIF 9
    • icon of address 498a, Harrow Road, London, W9 3QA, England

      IIF 10 IIF 11
    • icon of address 4th Floor Flat, 354 Harrow Road, London, W9 2HT, England

      IIF 12
    • icon of address 53, Burr Close, London, E1W 1ND, England

      IIF 13 IIF 14
    • icon of address 54, Abercorn Way, London, SE1 5HL, England

      IIF 15 IIF 16
    • icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 17
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 18 IIF 19
    • icon of address Apartment 102, 81 Black Prince Road, London, SE1 7ET, England

      IIF 20
    • icon of address Apt 102, 81 Black Prince Road, London, SE1 7ET, England

      IIF 21
    • icon of address Fifth Floor, Suite 23, 63/66 Hatton Garden, London, EC1N 8LE, England

      IIF 22 IIF 23
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 24 IIF 25 IIF 26
    • icon of address Flat 65, Eastwell House, Weston Street, London, SE1 4DJ, England

      IIF 27
    • icon of address Flat 15, Candlemas Place, 38 Westwood Road, Southampton, SO17 1NT, England

      IIF 28
    • icon of address 19, Ellis Way, Uckfield, TN22 2BT, England

      IIF 29
  • Mr Artur Zuravskij
    Lithuanian born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Abercorn Way, London, SE1 5HL, England

      IIF 30
  • Zuravskij, Artur
    Lithuanian company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197b, Portobello Road, London, London, W11 2ED, England

      IIF 31
    • icon of address Flat 11, Binnie House, Bath Terrace, London, SE1 6QG, England

      IIF 32
  • Zuravskij, Artur
    Lithuanian lettings born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 1c Burrows Mews, London, London, SE1 8LD, United Kingdom

      IIF 33
  • Zuravskij, Artur
    Lithuanian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 498a, Harrow Road, London, W9 3QA, England

      IIF 34
    • icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 35
  • Zuravskij, Artur
    Lithuanian business director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197b, Portobello Road, London, W11 2ED

      IIF 36
  • Zuravskij, Artur
    Lithuanian business executive born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 37
  • Zuravskij, Artur
    Lithuanian businessman born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, St. James's Crescent, London, SW9 7HX, England

      IIF 38
    • icon of address 498a, Harrow Road, London, W9 3QA, England

      IIF 39
    • icon of address Flat 65, Eastwell House, Weston Street, London, SE1 4DJ, England

      IIF 40
  • Zuravskij, Artur
    Lithuanian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, St. James's Crescent, London, SW9 7HX, England

      IIF 41
    • icon of address 53, Burr Close, London, E1W 1ND, England

      IIF 42
    • icon of address 54, Abercorn Way, London, SE1 5HL, England

      IIF 43
  • Zuravskij, Artur
    Lithuanian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, St. James's Crescent, London, SW9 7HX, England

      IIF 44
    • icon of address 53, Burr Close, London, E1W 1ND, England

      IIF 45 IIF 46 IIF 47
    • icon of address 65 Eastwell House, Weston Street, London, SE1 4DJ, England

      IIF 48
    • icon of address Fifth Floor, Suite 23, 63/66 Hatton Garden, London, EC1N 8LE, England

      IIF 49 IIF 50
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 51
    • icon of address Flat 15, Candlemas Place, 38 Westwood Road, Southampton, SO17 1NT, England

      IIF 52
  • Zuravskij, Artur
    Lithuanian managing director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, St. James's Crescent, London, SW9 7HX, England

      IIF 53
    • icon of address 354, Harrow Road, London, W9 2HT, England

      IIF 54
    • icon of address 54, Abercorn Way, London, SE1 5HL, England

      IIF 55
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 56 IIF 57
    • icon of address Aprtment 102, Black Prince Road, London, SE1 7ET, England

      IIF 58
    • icon of address Apt 102, 81 Black Prince Road, London, SE1 7ET, England

      IIF 59
    • icon of address 26, Nuthall Road, Nottingham, NG8 5AT, England

      IIF 60
    • icon of address 13, Brewery Close, Wembley, HA0 2XA, England

      IIF 61
  • Zuravskij, Artur
    born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 62
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 197b Portobello Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Flat 11, Binnie House, Bath Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 498a Harrow Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,769 GBP2019-05-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    KCHQ LTD
    - now
    KEBAB CUBES LTD - 2020-12-08
    icon of address 54 Abercorn Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,886 GBP2020-07-31
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    PARCEL LEADER DELIVERY SERVICES LTD - 2018-05-03
    PARCEL LEADER LTD - 2020-12-21
    PRXC LIMITED - 2021-04-16
    icon of address 498a Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66 GBP2020-04-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 24 - Right to surplus assets - 75% or moreOE
    IIF 24 - Right to appoint or remove membersOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    7 STARS CLEAN LIMITED - 2020-12-08
    icon of address 4385, 12436300: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 63/66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,775 GBP2019-10-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 498a Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 3 Manor Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,945 GBP2020-01-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-03-19
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-03-19
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address 10 Queen Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ 2021-03-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-03-03
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 26 Nuthall Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,044 GBP2020-06-30
    Officer
    icon of calendar 2020-07-29 ~ 2020-12-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2020-12-02
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,385 GBP2020-02-28
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-30
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    UKRU LIMITED - 2020-08-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,032 GBP2019-12-31
    Officer
    icon of calendar 2020-08-08 ~ 2020-08-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-08-08 ~ 2020-08-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address 354 Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,687 GBP2020-01-31
    Officer
    icon of calendar 2020-08-19 ~ 2021-03-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-03-05
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    icon of address 135 St. James's Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,691 GBP2019-05-31
    Officer
    icon of calendar 2020-07-05 ~ 2020-10-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-10-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    SMART RENT BK LIMITED - 2017-09-06
    icon of address 26 Arne House Tyers Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ 2018-02-06
    IIF 33 - Director → ME
  • 9
    SKYLINE PROPERTY MANAGEMENT LIMITED - 2016-12-17
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,614 GBP2015-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2018-04-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2018-04-09
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    icon of address 2 Hermit Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,046 GBP2020-10-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 135 St. James's Crescent, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ 2021-02-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2021-02-02
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 96 Princes Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,324 GBP2019-06-30
    Officer
    icon of calendar 2020-01-16 ~ 2020-09-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-09-12
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 13
    HOSPITAL LTD - 2020-06-01
    HOSPITAL RECOVERY CATERING LTD - 2020-12-08
    HOSPITAL LTD - 2021-04-29
    HRCQ LTD - 2021-03-09
    icon of address 82 Berecroft, Harlow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -803 GBP2021-12-31
    Officer
    icon of calendar 2020-07-24 ~ 2020-11-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2020-11-23
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    CAPITAL FLATSHARE LTD - 2017-01-26
    BOUGUESSA CORPORATION LTD - 2016-07-22
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366,695 GBP2019-11-30
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-03-20 ~ 2021-04-03
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    KCHQ LTD
    - now
    KEBAB CUBES LTD - 2020-12-08
    icon of address 54 Abercorn Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,886 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-04
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    icon of address 10 Hopton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,574 GBP2021-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2020-07-27
    IIF 49 - Director → ME
    icon of calendar 2020-09-10 ~ 2020-11-21
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-07-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-09-10 ~ 2020-11-21
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 17
    icon of address 97 Cambridge Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,622 GBP2019-08-31
    Officer
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 34 Acanthus Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,973 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-10-09 ~ 2020-10-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    NORKO CONSULTING LTD - 2020-07-05
    UN CONSULTING LTD - 2013-12-30
    icon of address First Floor, 13a High Street, Windsor, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,048 GBP2021-10-31
    Officer
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    PARCEL LEADER DELIVERY SERVICES LTD - 2018-05-03
    PARCEL LEADER LTD - 2020-12-21
    PRXC LIMITED - 2021-04-16
    icon of address 498a Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66 GBP2020-04-30
    Officer
    icon of calendar 2020-07-02 ~ 2020-09-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-09-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 53 Burr Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,284 GBP2020-08-31
    Officer
    icon of calendar 2020-09-15 ~ 2020-12-17
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-12-17
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 22
    BANQUE PRIVEE LONDRES LTD - 2020-05-26
    icon of address 15 Stewart Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-07-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-07-05
    IIF 27 - Has significant influence or control OE
  • 23
    icon of address 4385, 11800528: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ 2020-02-24
    IIF 48 - Director → ME
  • 24
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2021-01-29
    IIF 62 - LLP Designated Member → ME
  • 25
    icon of address 498a Harrow Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,983 GBP2019-09-30
    Officer
    icon of calendar 2020-06-15 ~ 2020-11-29
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-11-27
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 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.