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

Stanbridge, Raymond John, Dr

    Related profiles found in government register
  • Stanbridge, Raymond John, Dr
    British accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 1 IIF 2
    • icon of address The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 3 IIF 4 IIF 5
    • icon of address The Old Vicarage, Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH, England

      IIF 7
  • Stanbridge, Raymond John, Dr
    British certified accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 8 IIF 9 IIF 10
  • Stanbridge, Raymond John, Dr
    British chareterd accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Lane, Nettleham, LN" 2, United Kingdom

      IIF 11
  • Stanbridge, Raymond John, Dr
    British chartered certified account born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 12
  • Stanbridge, Raymond John, Dr
    British chartered certified accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 13
  • Stanbridge, Raymond John, Dr
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanbridge, Raymond John, Dr
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 19
  • Stanbridge, Raymond John, Dr
    British financial and management consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 20 IIF 21
  • Stanbridge, Raymond John, Dr
    born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Lane, Nettleham, Lincoln, LN2 2RH, United Kingdom

      IIF 22
  • Stanbridge, Raymond John, Dr
    British chartered accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 23
  • Stanbridge, Raymond John, Dr
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Checkpoint Court, Lincoln, LN6 3PW, England

      IIF 24
  • Stanbridge, Raymond John, Dr
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 25
  • Stanbridge, Raymond John, Dr
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Lane, Nettleham, Lincs, LN2 2RH

      IIF 26
  • Stanbridge, Raymond John
    British business management/accountanc born in February 1947

    Registered addresses and corresponding companies
    • icon of address Portico House 25 Bailgate, Lincoln, Lincolnshire, LN1 3AP

      IIF 27
  • Stanbridge, Raymond John
    British certified accountant born in February 1947

    Registered addresses and corresponding companies
    • icon of address Portico House 25 Bailgate, Lincoln, Lincolnshire, LN1 3AP

      IIF 28
  • Stanbridge, Raymond John
    British company director born in February 1947

    Registered addresses and corresponding companies
    • icon of address Portico House 25 Bailgate, Lincoln, Lincolnshire, LN1 3AP

      IIF 29 IIF 30
  • Stanbridge, Raymond John, Dr
    British

    Registered addresses and corresponding companies
  • Stanbridge, Raymond John, Dr
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 49
  • Stanbridge, Raymond John, Dr
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 50
  • Dr Raymond John Stanbridge
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bambatuk, Christ Church Mount, Epsom, KT19 8LU, England

      IIF 51
    • icon of address 7, Lindum Terrace, Lincoln, LN2 5RP

      IIF 52
    • icon of address 7, Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 53
    • icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 54 IIF 55
    • icon of address The Old Vicarage, Vicarage Lane, Nettleham Lincoln, Lancashire, LN2 2RH

      IIF 56
  • Stanbridge, Raymond John, Dr

    Registered addresses and corresponding companies
    • icon of address 7, Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 57 IIF 58
    • icon of address The Old Vicarage, Lincoln, Lincolnshire, LN2 2RH

      IIF 59
    • icon of address 7, Campden Hill Road, London, W8 7DX, England

      IIF 60
  • Mr Raymond John Stanbridge
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High St, Edgware, Middx, HA8 7DB, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address Bambatuk, Christ Church Mount, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,220 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    HORSETIGER LIMITED - 2012-07-11
    ELANDAL LIMITED - 2008-04-29
    icon of address 25 Campbell Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    HARLEY STREET CLINICS WORLDWIDE LTD - 2018-03-28
    icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 25 Campbell Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 8
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    62,592 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-25 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    icon of address 108 Harley St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    THE HERNIA CLINIC LIMITED - 1992-04-30
    icon of address 108 Harley Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    icon of calendar ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 13
    icon of address Khamillah House, Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    icon of address 108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    icon of address 94 West Parade, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2000-09-12 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 33
  • 1
    THE LONDON BREAST CLINIC LTD - 2010-01-19
    THE BREAST CLINIC LIMITED - 1997-12-16
    icon of address 108 Harley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    580,424 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-07-01
    IIF 20 - Director → ME
    icon of calendar ~ 2019-07-01
    IIF 47 - Secretary → ME
  • 2
    ALLIANCE SURGICAL LIMITED - 2004-12-14
    icon of address 54 Hagley Road, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-09 ~ 2006-07-03
    IIF 12 - Director → ME
  • 3
    AMSURGE INTERNATIONAL LTD - 2015-11-30
    icon of address 33 Wigmore Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    23,860,754 GBP2020-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2018-03-05
    IIF 58 - Secretary → ME
  • 4
    SPURRIER & CO. LIMITED - 2006-08-18
    ORIGINAL EVENTS LIMITED - 2002-03-06
    ORIGINAL PROMOTIONS LIMITED - 2001-01-26
    SPURRIER & CO LTD - 2000-05-30
    WHEATLEY FARMS LIMITED - 1995-03-20
    icon of address 7c The Mount, Grayswood, Haslemere, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,132 GBP2024-04-30
    Officer
    icon of calendar 1997-10-21 ~ 1999-02-26
    IIF 30 - Director → ME
  • 5
    icon of address Venture Way, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,025 GBP2024-03-31
    Officer
    icon of calendar 2002-01-31 ~ 2002-02-04
    IIF 44 - Secretary → ME
  • 6
    CHARLES LAWRENCE SURFACES PLC - 2006-01-27
    CHARLES LAWRENCE GROUP PLC - 1997-08-14
    CHARLES LAWRENCE U.K. LIMITED ASHTON BOND GIGG - 1989-12-18
    CHARLES LAWRENCE (LANDSCAPES) LIMITED - 1982-07-16
    icon of address Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-02-16
    IIF 5 - Director → ME
  • 7
    CHARLES LAWRENCE INTERNATIONAL LIMITED - 2015-01-05
    CHARLES LAWRENCE RECYCLING LIMITED - 2002-12-30
    EUROPA RECLAIM LIMITED - 1996-01-10
    SIGNMATE LIMITED - 1990-11-29
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,868,746 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-02-16
    IIF 6 - Director → ME
    icon of calendar ~ 1994-02-16
    IIF 46 - Secretary → ME
  • 8
    icon of address Bambatuk, Christ Church Mount, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,220 GBP2024-08-31
    Officer
    icon of calendar 2005-08-16 ~ 2022-12-19
    IIF 24 - Director → ME
  • 9
    CHARCO 1123 LIMITED - 2005-07-07
    icon of address 13-17 Church Street, Esher, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,958 GBP2025-05-31
    Officer
    icon of calendar 2009-06-29 ~ 2011-06-01
    IIF 59 - Secretary → ME
  • 10
    POLYHEDRA LIMITED - 2009-01-15
    POLYHEDRA PLC - 2003-12-30
    PERIHELION TECHNOLOGY LIMITED - 1995-08-18
    ERRORED 041291 BATCH 911126000 PERIHELION TECHNOLOGY LIMITED - 1991-11-26
    ASPECT DYNAMICS LIMITED - 1991-09-26
    TURNBRIGHT LIMITED - 1990-01-11
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    519,149 GBP2023-12-31
    Officer
    icon of calendar 1999-09-02 ~ 2001-05-03
    IIF 29 - Director → ME
  • 11
    THE EDINBURGH CLINIC LIMITED - 2011-12-29
    icon of address 39 Woodhall Road, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ 2010-01-14
    IIF 8 - Director → ME
    icon of calendar 2004-05-06 ~ 2010-01-14
    IIF 50 - Secretary → ME
  • 12
    icon of address Hurst Farm, Chapel Lane, Milford, Godalming, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    2,490,383 GBP2023-12-31
    Officer
    icon of calendar 1996-04-29 ~ 2008-07-31
    IIF 15 - Director → ME
  • 13
    COBCO (155) LIMITED - 1995-04-20
    icon of address C/o Begbies Traynor Elliot House, 151 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1996-11-06
    IIF 3 - Director → ME
  • 14
    GARDWARE LIMITED - 1992-10-28
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-22 ~ 2007-12-19
    IIF 28 - Director → ME
  • 15
    GARDMAN HOLDINGS LIMITED - 2012-12-27
    LEGISLATOR 1628 LIMITED - 2003-05-07
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2007-12-19
    IIF 13 - Director → ME
  • 16
    THE INDEPENDENT PRACTITIONER LIMITED - 2025-01-24
    icon of address Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,975 GBP2024-02-28
    Officer
    icon of calendar 2008-04-02 ~ 2022-12-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-12-18
    IIF 52 - Has significant influence or control OE
  • 17
    ELANDAL LIMITED - 2012-07-11
    HORSETIGER LTD. - 2008-04-29
    icon of address 2 West Point, Drem, North Berwick, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-05-30 ~ 2008-08-31
    IIF 9 - Director → ME
  • 18
    SWALLOWCANE FURNITURE LIMITED - 1989-04-21
    icon of address Wardentree Lane, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-10-01
    IIF 45 - Secretary → ME
  • 19
    LLOYD LOOM FURNITURE LIMITED - 1996-06-28
    LLOYD LOOM CHAIRS LIMITED - 1989-04-19
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,594 GBP2014-06-30
    Officer
    icon of calendar ~ 1992-09-30
    IIF 18 - Director → ME
    icon of calendar ~ 1992-09-30
    IIF 39 - Secretary → ME
  • 20
    icon of address 7 Campden Hill Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    738,882 GBP2023-07-31
    Officer
    icon of calendar 2012-05-30 ~ 2022-12-29
    IIF 60 - Secretary → ME
  • 21
    icon of address Sharpe Medical Accounting Ltd, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    -17,959 GBP2024-04-05
    Officer
    icon of calendar 2003-06-24 ~ 2012-11-22
    IIF 43 - Secretary → ME
  • 22
    PAIN PLAN LIMITED - 2007-01-16
    icon of address Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,202,782 GBP2024-08-31
    Officer
    icon of calendar 2008-03-18 ~ 2022-12-19
    IIF 31 - Secretary → ME
  • 23
    icon of address Kent House Oast East, Court Lane, Hadlow, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,612,496 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2022-12-19
    IIF 34 - Secretary → ME
  • 24
    JERRY GILMORE LIMITED - 1988-05-18
    O.J.A. GILMORE (U.K.) LIMITED - 1987-09-09
    icon of address 108 Harley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,650,503 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-07-01
    IIF 10 - Director → ME
    icon of calendar ~ 2019-07-01
    IIF 40 - Secretary → ME
  • 25
    PERSONAL HEALTH FINANCE LIMITED - 2005-04-28
    icon of address Castle Cavendish Works, Dorking Road, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    -815,098 GBP2023-12-31
    Officer
    icon of calendar 2011-05-23 ~ 2011-05-23
    IIF 7 - Director → ME
  • 26
    icon of address Forge Cottage, Dewlish, Dorchester, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-29 ~ 2000-11-20
    IIF 27 - Director → ME
  • 27
    FINANCIAL MANAGEMENT SERVICES (U.K.) LIMITED - 1993-12-08
    PROFESSIONAL RESEARCH SERVICES (PENSIONS) LIMITED - 1984-03-26
    icon of address 1 Long Lane, South Hykeham, Lincoln, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,737,281 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-09-07
    IIF 14 - Director → ME
  • 28
    icon of address Great Revel End Farm Great Revel End Farm, Redbourn, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar ~ 2022-12-19
    IIF 17 - Director → ME
    icon of calendar ~ 2022-12-19
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-12-19
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2019-07-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2019-07-29
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address 108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-31 ~ 2001-03-31
    IIF 41 - Secretary → ME
  • 31
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    732,157 GBP2024-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2022-12-18
    IIF 25 - Director → ME
  • 32
    108 MEDICAL LTD - 2010-01-19
    icon of address 108 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2021-03-25
    IIF 57 - Secretary → ME
  • 33
    CRESWELL MEDICAL LTD - 2008-03-11
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2008-02-28
    IIF 49 - 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.