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

Clarke, Paul

    Related profiles found in government register
  • Clarke, Paul
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 1
  • Clarke, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 6
  • Clarke, Paul
    British finance director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Queen Anne Street, London, W1G 8HD

      IIF 7
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 8 IIF 9 IIF 10
    • icon of address 32, Queen Anne Street, London, W1G 8HD, England

      IIF 11 IIF 12 IIF 13
    • icon of address 39a, Welbeck Street, London, W1G 8DH, England

      IIF 14 IIF 15
    • icon of address 39a, Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 16
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Progress Property, 48 George Street, London, W1U 7DY

      IIF 20
    • icon of address 4, Hardman Square, Spiningfields, Manchester, Greater Manchester, M3 3EB

      IIF 21
  • Clarke, Paul
    British marketing consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Aislibie Road, Lee, London, SE12 8QH, England

      IIF 22
  • Clarke, Paul
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 23
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Clarke, Paul
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

      IIF 27
  • Clarke, Paul
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 28
  • Mr Paul Clarke
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 29
  • Clarke, Paul
    British driver born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene Valley Community Centre, Candy Street, Peterborough, PE2 9RE, England

      IIF 30
  • Clarke, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Jackson Grove, Kenilworth, Warwickshire, CV8 2TG, England

      IIF 31
  • Clarke, Paul
    British accountant born in January 1974

    Registered addresses and corresponding companies
  • Clarke, Paul
    British chartered accountant born in January 1974

    Registered addresses and corresponding companies
    • icon of address 74 Barons Close, Kirby Muxloe, Leicester, Leicestershire, LE9 2BW

      IIF 51
  • Clarke, Paul
    British director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 6 Jerningham Road, London, SE14 5NX

      IIF 52
  • Clarke, Paul
    British

    Registered addresses and corresponding companies
  • Clarke, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 74 Barons Close, Kirby Muxloe, Leicester, Leicestershire, LE9 2BW

      IIF 61 IIF 62
  • Clarke, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 74 Barons Close, Kirby Muxloe, Leicester, Leicestershire, LE9 2BW

      IIF 63
  • Clarke, Paul
    British finance director

    Registered addresses and corresponding companies
  • Clarke, Paul
    born in January 1974

    Registered addresses and corresponding companies
    • icon of address 39a, Welbeck Street, London, W1G 8DH

      IIF 79
  • Mr Paul Clarke
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom

      IIF 80
  • Clarke, Paul

    Registered addresses and corresponding companies
    • icon of address 74 Barons Close, Kirby Muxloe, Leicester, Leicestershire, LE9 2BW

      IIF 81
  • Mr Paul Clarke
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Jackson Grove, Kenilworth, Warwickshire, CV8 2TG, England

      IIF 82
child relation
Offspring entities and appointments
Active 21
  • 1
    PROGRESS PROPERTY COMPANY LIMITED - 2010-07-29
    TRADEGRO (UK) PROPERTY HOLDINGS LIMITED - 2003-03-31
    icon of address 32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    CONSULTIAM LIMITED - 2004-12-17
    C.P.R. (HOLDINGS) LIMITED - 2001-09-26
    TORNRENT LIMITED - 1998-12-30
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-11-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 3
    icon of address 11 Jackson Grove, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,968 GBP2019-06-30
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 4
    CHARLES PRICE & CO (MANAGEMENTS) LIMITED - 2003-12-01
    CIP MANAGEMENTS LIMITED - 1977-12-31
    icon of address 32 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-11-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 5
    HMS (850) LIMITED - 2010-09-09
    icon of address Mbm Commercial, 5th Floor 125 Princes Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    730,057 GBP2023-12-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 7
    BROOKSIDE MANAGEMENT GROUP - 2016-05-21
    icon of address Nene Valley Community Centre, Candy Street, Peterborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 69 - Secretary → ME
  • 9
    icon of address 32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 70 - Secretary → ME
  • 10
    BROOMCO (3676) LIMITED - 2005-03-02
    icon of address 32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-02-24 ~ dissolved
    IIF 68 - Secretary → ME
  • 11
    HANDY DEVELOPMENTS LIMITED - 2003-10-02
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 65 - Secretary → ME
  • 12
    MILK WASH LIMITED - 2003-10-02
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spiningfields, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 78 - Secretary → ME
  • 13
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,225,069 GBP2023-12-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 26 New Street, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    35,906 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 25 - LLP Designated Member → ME
  • 18
    icon of address 26 New Street, St. Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    23,126 GBP2023-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 24 - LLP Designated Member → ME
  • 21
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-03-15 ~ dissolved
    IIF 67 - Secretary → ME
Ceased 28
  • 1
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -85,993 GBP2024-03-31
    Officer
    icon of calendar 2004-10-04 ~ 2013-08-30
    IIF 15 - Director → ME
    icon of calendar 2002-12-02 ~ 2003-10-24
    IIF 51 - Director → ME
    icon of calendar 2004-10-04 ~ 2013-08-30
    IIF 72 - Secretary → ME
    icon of calendar 2002-12-02 ~ 2003-08-14
    IIF 63 - Secretary → ME
  • 2
    CHARLES PRICE & CO (MANAGEMENTS) LIMITED - 2016-10-21
    RATCLIFFE GENERAL INDUSTRIAL HOLDINGS LIMITED - 2003-12-01
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,435 GBP2016-03-31
    Officer
    icon of calendar 2005-11-01 ~ 2013-08-30
    IIF 74 - Secretary → ME
  • 3
    FBW PROPERTIES (NO 1) LIMITED - 2002-08-01
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2013-09-15
    IIF 17 - Director → ME
    icon of calendar 2002-08-01 ~ 2003-10-24
    IIF 43 - Director → ME
    icon of calendar 2004-10-04 ~ 2013-09-15
    IIF 75 - Secretary → ME
    icon of calendar 2003-02-21 ~ 2003-08-14
    IIF 55 - Secretary → ME
  • 4
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2013-09-15
    IIF 18 - Director → ME
    icon of calendar 2002-08-01 ~ 2003-10-24
    IIF 33 - Director → ME
    icon of calendar 2004-10-04 ~ 2013-09-15
    IIF 76 - Secretary → ME
    icon of calendar 2003-02-21 ~ 2003-08-14
    IIF 53 - Secretary → ME
  • 5
    PROGRESS PROPERTY COMPANY LIMITED - 2010-07-29
    TRADEGRO (UK) PROPERTY HOLDINGS LIMITED - 2003-03-31
    icon of address 32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2003-10-24
    IIF 39 - Director → ME
    icon of calendar 2002-09-25 ~ 2003-08-14
    IIF 61 - Secretary → ME
  • 6
    PROGRESS PROPERTY DEVELOPMENTS LIMITED - 2010-07-29
    BOATPOINT LIMITED - 2006-11-30
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2013-09-15
    IIF 19 - Director → ME
    icon of calendar 2006-07-14 ~ 2013-09-15
    IIF 77 - Secretary → ME
  • 7
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2003-11-05
    IIF 46 - Director → ME
  • 8
    BROWN & JACKSON DEVELOPMENTS (MANCHESTER) LIMITED - 1990-11-20
    EARNDRIVE LIMITED - 1990-05-30
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2003-11-05
    IIF 45 - Director → ME
  • 9
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITED - 1990-11-20
    NOTEDEEP LIMITED - 1990-05-30
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2003-11-05
    IIF 42 - Director → ME
  • 10
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2001-11-03
    IIF 52 - Director → ME
  • 11
    ALGAGROVE PROPERTIES LIMITED - 2016-10-21
    WEW PROPERTIES (NO 1) LIMITED - 2003-04-01
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,604,915 GBP2024-03-31
    Officer
    icon of calendar 2004-10-04 ~ 2013-08-30
    IIF 14 - Director → ME
    icon of calendar 2002-08-01 ~ 2003-10-24
    IIF 49 - Director → ME
    icon of calendar 2004-10-04 ~ 2013-08-30
    IIF 73 - Secretary → ME
    icon of calendar 2003-02-21 ~ 2003-08-14
    IIF 54 - Secretary → ME
  • 12
    icon of address 1 Aislibie Road, Lee, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-01 ~ 2015-04-01
    IIF 22 - Director → ME
  • 13
    icon of address Forum House, 1st Floor, 15-18 Lime Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2013-08-30
    IIF 1 - Director → ME
  • 14
    icon of address 39a Welbeck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2013-08-30
    IIF 16 - Director → ME
    icon of calendar 2007-07-23 ~ 2013-08-30
    IIF 60 - Secretary → ME
  • 15
    PHANTOMTHUNDER LIMITED - 2003-07-10
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-11 ~ 2003-11-05
    IIF 32 - Director → ME
  • 16
    POUNDSTRETCHER STORES LIMITED - 2003-07-10
    LORIEN LABORATORIES LIMITED - 1983-02-14
    LALKNOLL LIMITED - 1978-12-31
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2003-11-05
    IIF 37 - Director → ME
  • 17
    INSTORE LIMITED - 2005-08-08
    GOLDENSLANT LIMITED - 2003-07-24
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2003-11-05
    IIF 48 - Director → ME
  • 18
    EGH HOLDINGS LIMITED - 2003-07-10
    GLASSJUMP LIMITED - 1984-11-26
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2003-11-05
    IIF 36 - Director → ME
  • 19
    THE BOUTIQUE WORKPLACE COMPANY LIMITED - 2015-03-02
    MOORGARTH ASSET MANAGEMENT LIMITED - 2015-01-16
    YMS PROPERTIES (NO 1) LIMITED - 2005-02-07
    icon of address M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2003-10-30
    IIF 41 - Director → ME
    icon of calendar 2003-02-21 ~ 2003-08-14
    IIF 58 - Secretary → ME
  • 20
    FOLDFREE LIMITED - 2003-10-31
    icon of address Ground Floor, 13/14 Park Place, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2003-08-31 ~ 2004-02-28
    IIF 44 - Director → ME
    icon of calendar 2003-08-31 ~ 2003-09-10
    IIF 81 - Secretary → ME
  • 21
    YMS PROPERTIES (NO 2) LIMITED - 2005-02-07
    icon of address 17-19 York Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2003-10-30
    IIF 35 - Director → ME
    icon of calendar 2003-02-21 ~ 2003-08-14
    IIF 57 - Secretary → ME
  • 22
    BROWN & JACKSON (RETAIL) LIMITED - 2000-02-10
    BROWN & JACKSON (DEVELOPMENTS) LIMITED - 1987-10-08
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2003-11-05
    IIF 34 - Director → ME
  • 23
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2003-11-05
    IIF 50 - Director → ME
  • 24
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    669,457 GBP2024-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2013-08-30
    IIF 23 - LLP Designated Member → ME
  • 25
    icon of address 32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-10-24
    IIF 38 - Director → ME
    icon of calendar 2003-02-21 ~ 2003-08-14
    IIF 59 - Secretary → ME
  • 26
    icon of address 32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-10-24
    IIF 40 - Director → ME
    icon of calendar 2003-02-21 ~ 2003-08-14
    IIF 56 - Secretary → ME
  • 27
    icon of address 39a Welbeck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2013-08-30
    IIF 79 - LLP Designated Member → ME
  • 28
    B & J INTERNATIONAL LIMITED - 2002-10-01
    icon of address Central House, 47 St Pauls Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2004-06-03
    IIF 47 - Director → ME
    icon of calendar 2002-10-25 ~ 2003-08-14
    IIF 62 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.