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

Hall, Jonathan

    Related profiles found in government register
  • Hall, Jonathan
    British co director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55 Trent Valley Road, Lichfield, WS13 6EZ

      IIF 1 IIF 2
  • Hall, Jonathan
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 160, Great North Road, Birchwood Industrial Estate, Hatfield, Hertfordshire, AL9 5JW, United Kingdom

      IIF 3
    • 160, Great North Road, Hatfield, Hertfordshire, AL9 5JW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 55 Trent Valley Road, Lichfield, WS13 6EZ

      IIF 7 IIF 8 IIF 9
    • 55, Trent Valley Road, Lichfield, WS13 6EZ, United Kingdom

      IIF 15
    • 15-17, Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 16
    • 3, Kingly Court, London, W1B 5PW, United Kingdom

      IIF 17
  • Hall, Jonathan
    British corporate financier born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Jonathan
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 160-162, Great North Road, Hatfield, Hertfordshire, AL9 5JW

      IIF 21
    • 2nd Floor, 94 New Walk, Leicester, LE1 7EA, England

      IIF 22
    • 55 Trent Valley Road, Lichfield, WS13 6EZ

      IIF 23 IIF 24 IIF 25
    • 4 Flitcroft St London, 4 Flitcroft Street, London, WC2H 8DJ, England

      IIF 28
  • Hall, Jonathan
    British investment banker born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55 Trent Valley Road, Lichfield, WS13 6EZ

      IIF 29
  • Hall, Jonathan
    British it consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, South Humberside, DN32 7AA, United Kingdom

      IIF 30
  • Hall, Jonathan
    British service delivery manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mitton Manor Primary School, Carrant Road, Tewkesbury, Gloucestershire, GL20 8AR, England

      IIF 31
  • Hall, Jonathan
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, The Front, Middleton One Row, Darlington, DL2 1AS, England

      IIF 32 IIF 33
  • Hall, Jonathan
    British restauranteur born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Bay Horse, 45 The Green, Hurworth, Darlington, Co Durham, DL2 2AA, United Kingdom

      IIF 34
    • 2, The Cottage, Low Middleton, Middleton St George, Co Durham, DL2 1AX, United Kingdom

      IIF 35
  • Hall, Jonathan
    British restaurateur born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Blackwell Meadows Grange Road, Darlington, County Durham, DL1 5NR

      IIF 36
    • 45, The Green, Hurworth, Darlington, Durham, DL2 2AA, England

      IIF 37
  • Mr Jonathan Hall
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wheatfield Drive, Burton Latimer, Kettering, NN15 5YL, England

      IIF 38
    • Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 39
    • 55, Trent Valley Road, Lichfield, WS13 6EZ, England

      IIF 40
    • 55, Trent Valley Road, Lichfield, WS13 6EZ, United Kingdom

      IIF 41
    • Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW

      IIF 42
    • 21, The Official Receiver, 21 Victoria Avenue, Southend-on-sea, SS99 1AA, England

      IIF 43
  • Hall, Jonathan
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 South Eaton Place, London, SW1W 9JA, United Kingdom

      IIF 44
    • Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW

      IIF 45
  • Hall, Jonathan
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX, United Kingdom

      IIF 46
    • Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 47
  • Hall, Jonathan
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Trent Valley Road, Lichfield, WS13 6EZ, United Kingdom

      IIF 48
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 49
  • Hall, Jonathan
    British company director born in October 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Hall, Jonathan
    British

    Registered addresses and corresponding companies
    • 55 Trent Valley Road, Lichfield, WS13 6EZ

      IIF 55
  • Mr Jonathan Hall
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 56 IIF 57
    • Mitton Manor, Primary School, Carrant Road, Tewkesbury, Gloucestershire, GL20 8AR

      IIF 58
  • Mr Jonathan Hall
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, The Green, Hurworth, Darlington, Durham, DL2 2AA, England

      IIF 59
    • The Bay Horse, 45 The Green, Hurworth, Darlington, Co Durham, DL2 2AA

      IIF 60
  • Hall, Jonathan

    Registered addresses and corresponding companies
    • Longburgh Ridge, Burgh By Sands, Carlisle, CA5 6AF, United Kingdom

      IIF 61
    • 6-8, Freeman Street, Grimsby, South Humberside, DN32 7AA, United Kingdom

      IIF 62
  • Mr Jonathan Hall
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, EC3N 3AX, United Kingdom

      IIF 63
    • Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 64
  • Mr Jonathan Hall
    British born in October 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 32
  • 1
    Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2005-05-03 ~ dissolved
    IIF 12 - director → ME
  • 2
    BERRY BIRCH & NOBLE PLC - 2002-01-04
    BERRY, BIRCH AND NOBLE PLC - 1990-08-20
    BERRY BIRCH AND HAWKSFORD GROUP LIMITED(THE) - 1986-07-01
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 13 - director → ME
  • 3
    Spectrum House, 20-26 Cursitor Street, London
    Corporate (5 parents)
    Officer
    1999-07-26 ~ now
    IIF 2 - director → ME
  • 4
    53-54 Grosvenor Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 44 - llp-designated-member → ME
  • 5
    Blackwell Meadows Grange Road, Darlington, County Durham
    Corporate (10 parents)
    Equity (Company account)
    1,491,361 GBP2024-04-30
    Officer
    2022-08-05 ~ now
    IIF 36 - director → ME
  • 6
    16-18 The Front, Middleton One Row, Darlington, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    299,328 GBP2023-11-30
    Officer
    2018-11-19 ~ now
    IIF 32 - director → ME
  • 7
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 15 - director → ME
  • 8
    55 Trent Valley Road, Lichfield, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62 GBP2023-04-30
    Officer
    2021-04-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    EGR CORPORATE BROKING LIMITED - 2020-10-06
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -100,238 GBP2023-03-31
    Officer
    2018-01-17 ~ now
    IIF 49 - director → ME
  • 10
    HARBINGER RESEARCH LIMITED - 2009-02-20
    Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 27 - director → ME
  • 11
    6-8 Freeman Street, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    -30,894 GBP2020-09-30
    Officer
    2016-09-30 ~ now
    IIF 30 - director → ME
    2016-09-30 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    2016-10-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    54 Berkeley Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2024-08-30 ~ now
    IIF 51 - director → ME
  • 13
    54 Berkeley Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2024-08-30 ~ now
    IIF 52 - director → ME
  • 14
    54 Berkeley Street, Glasgow, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2024-08-29 ~ now
    IIF 53 - director → ME
  • 15
    54 Berkeley Street, Glasgow, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2024-08-29 ~ now
    IIF 50 - director → ME
  • 16
    CHEDWIND PLC - 2005-02-18
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ dissolved
    IIF 24 - director → ME
  • 17
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,000 GBP2019-04-05
    Officer
    2005-11-03 ~ dissolved
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    16-18 The Front, Middleton One Row, Darlington, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -940,168 GBP2023-11-30
    Officer
    2018-11-19 ~ now
    IIF 33 - director → ME
  • 19
    H.D.I. LIMITED. - 1994-10-14
    KENTROOM LIMITED - 1985-10-24
    Clint Mill, Cornmarket, Penrith, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -314,096 GBP2024-03-31
    Officer
    1998-05-08 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    IBEX EVENT HIRE LIMITED - 2013-05-01
    NORTH LAKES MARQUEE HIRE LIMITED - 2004-12-08
    Longburgh Ridge, Burgh By Sands, Carlisle, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -22,742 GBP2017-03-31
    Officer
    2014-05-01 ~ dissolved
    IIF 61 - secretary → ME
  • 21
    Owg, 2nd Floor, 94 New Walk, Leicester
    Dissolved corporate (3 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 11 - director → ME
  • 22
    LUREJUMBO LIMITED - 2011-11-10
    Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (2 parents)
    Equity (Company account)
    -2,133 GBP2017-03-31
    Officer
    2008-04-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    LUREJUMBO LIMITED - 2020-08-02
    METALICO LIMITED - 2011-11-10
    55 Trent Valley Road, Lichfield, England
    Corporate (1 parent)
    Equity (Company account)
    -104,422 GBP2024-03-31
    Officer
    2008-04-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Mitton Manor Primary School, Carrant Road, Tewkesbury, Gloucestershire
    Corporate (12 parents)
    Person with significant control
    2020-10-21 ~ now
    IIF 58 - Has significant influence or controlOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 26
    The Bay Horse 45 The Green, Hurworth, Darlington, Co Durham
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    604,510 GBP2024-03-31
    Officer
    2014-01-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2008-04-16 ~ dissolved
    IIF 23 - director → ME
  • 28
    45 The Green, Hurworth, Darlington, Durham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    251,690 GBP2024-03-31
    Officer
    2020-03-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    135 Reddenhill Road, Torquay, England
    Corporate (7 parents)
    Equity (Company account)
    36,758 GBP2023-12-31
    Officer
    1998-07-15 ~ now
    IIF 7 - director → ME
  • 30
    Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved corporate (3 parents)
    Equity (Company account)
    24,940 GBP2020-03-31
    Officer
    2012-04-02 ~ dissolved
    IIF 35 - director → ME
  • 31
    INTERNATIONAL IDENTITY SERVICES (UK) LIMITED - 2014-01-20
    Owg, 2nd Floor 94 New Walk, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 22 - director → ME
  • 32
    HDI CAPITAL LIMITED - 2019-01-08
    WH 345 LIMITED - 2017-11-29
    21 The Official Receiver, 21 Victoria Avenue, Southend-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -297,630 GBP2022-03-31
    Officer
    2008-02-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control as a member of a firmOE
Ceased 19
  • 1
    LEGISTSHELFCO NO. 123 LIMITED - 1993-04-02
    Myrtle Cottage, Powerstock, Bridport, England
    Corporate (5 parents)
    Equity (Company account)
    10,581 GBP2023-06-30
    Officer
    1994-02-08 ~ 1998-10-07
    IIF 29 - director → ME
  • 2
    ORACLE CORPORATE FINANCE LIMITED - 2021-03-01
    CAPITAL PLUS PARTNERS LIMITED - 2020-07-06
    ANGEL CORPORATE FINANCE LIMITED - 2019-03-15
    ORANGE CORPORATE FINANCE LIMITED - 2017-01-24
    4385, 03672149 - Companies House Default Address, Cardiff
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    92,804 GBP2023-09-30
    Officer
    2011-11-10 ~ 2016-03-05
    IIF 28 - director → ME
  • 3
    CAPLAY PLC - 2010-12-30
    LEISUREPLAY PLC - 2004-07-30
    MURRAY FINANCIAL CORPORATION PLC - 2004-01-28
    Martin Aitken & Co Caledonia House, 89 Seaward Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    108,078 GBP2021-05-31
    Officer
    2003-07-01 ~ 2004-11-12
    IIF 25 - director → ME
  • 4
    DIFFUSION ALLOYS NORTH EAST LIMITED - 2014-09-25
    Teesport Commerce Park Dockside Road, South Bank, Middlesbrough, Cleveland, England
    Corporate (3 parents)
    Officer
    2012-06-26 ~ 2014-05-01
    IIF 21 - director → ME
  • 5
    BLIMPTREE LIMITED - 1982-05-11
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    211,171 GBP2021-03-31
    Officer
    2012-01-31 ~ 2014-05-01
    IIF 3 - director → ME
  • 6
    EARLY EQUITY LIMITED - 2007-07-17
    124 City Road, London, England
    Corporate (3 parents)
    Officer
    2009-09-07 ~ 2012-02-20
    IIF 9 - director → ME
  • 7
    EGR BROKING LIMITED - 2020-10-22
    EGR BROKERS LIMITED - 2011-12-05
    BROWN MAYNE RAJA & PARTNERS LIMITED - 2011-11-30
    6th Floor Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    299,733 GBP2024-09-30
    Officer
    2011-12-01 ~ 2024-05-31
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-22
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    FLARETEC ALLOYS AND EQUIPMENT (UK) LIMITED - 2017-01-26
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-01-17 ~ 2014-05-01
    IIF 4 - director → ME
  • 9
    HEPHAESTUS CONSULTING LTD - 2011-11-18
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ 2014-05-01
    IIF 5 - director → ME
  • 10
    HEPHAESTUS SPINCO LTD - 2012-07-09
    160 Great North Road, Hatfield, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-01 ~ 2014-05-01
    IIF 6 - director → ME
  • 11
    64 St James's Street, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    1999-09-03 ~ 2009-07-28
    IIF 10 - director → ME
  • 12
    IBEX EVENT HIRE LIMITED - 2013-05-01
    NORTH LAKES MARQUEE HIRE LIMITED - 2004-12-08
    Longburgh Ridge, Burgh By Sands, Carlisle, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -22,742 GBP2017-03-31
    Officer
    2004-11-26 ~ 2009-04-24
    IIF 26 - director → ME
  • 13
    INTERESTME WEALTH LIMITED - 2018-06-07
    6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,790 GBP2023-09-30
    Officer
    2016-09-09 ~ 2018-05-15
    IIF 16 - director → ME
  • 14
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-09 ~ 2009-04-02
    IIF 14 - director → ME
  • 15
    64 St James's Street, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    1999-07-26 ~ 2006-03-22
    IIF 1 - director → ME
  • 16
    Mitton Manor Primary School, Carrant Road, Tewkesbury, Gloucestershire
    Corporate (12 parents)
    Officer
    2015-07-05 ~ 2020-02-03
    IIF 31 - director → ME
  • 17
    135 Reddenhill Road, Torquay, England
    Corporate (7 parents)
    Equity (Company account)
    36,758 GBP2023-12-31
    Officer
    2000-07-01 ~ 2007-11-01
    IIF 55 - secretary → ME
  • 18
    FIRSTTARGET LIMITED - 2021-04-03
    9 Wheatfield Drive, Burton Latimer, Kettering, England
    Corporate (1 parent)
    Equity (Company account)
    -557 GBP2024-03-31
    Officer
    2008-04-04 ~ 2021-03-31
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 19
    TANGIBAL GROUP PLC - 2014-03-31
    TANGIBAL GROUP LIMITED - 2009-11-13
    TANGIBAL LIMITED - 2009-11-13
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2009-11-17 ~ 2013-01-14
    IIF 17 - director → 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.