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

Smith, Matthew James

    Related profiles found in government register
  • Smith, Matthew James
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 1 IIF 2
  • Smith, Matthew James
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Matthew James
    British corporate financer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Honeybrook Road, London, SW12 0DP, United Kingdom

      IIF 19
  • Smith, Matthew James
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Queens Road, Brighton, BN1 3XE, United Kingdom

      IIF 20
    • icon of address 18 Queen Avenue, Castle Street, Liverpool, L2 4TX, England

      IIF 21
  • Smith, Matthew James
    British finance - investment director (corporate finance) born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 22
  • Smith, Matthew James
    British finance - investment manager (corporate finance) born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 23
  • Smith, Matthew James
    British investment director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 24
    • icon of address Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 25
    • icon of address Unit 7, M11 Business Link, Parsonage Lane, Stansted, Essex, CM24 8GF, England

      IIF 26
  • Smith, Matthew James
    British investment management born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

      IIF 27
    • icon of address Preece House, Davigdor Road, Hove, East Sussex, BN3 1RE, England

      IIF 28
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 29 IIF 30
  • Smith, Matthew James
    British investment manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 31
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 32 IIF 33
    • icon of address Foresight Group, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 34
    • icon of address Foresight Group The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 35
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 36
    • icon of address 10, Palace Avenue, Maidstone, Kent, ME15 6NF

      IIF 37
    • icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 38
  • Smith, Matthew James
    British investment professional born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 39
    • icon of address Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, RH9 8LJ, England

      IIF 40
  • Smith, Matthew James
    British partner, private equity born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 41
  • Smith, Matthew James
    British private equity/investment management born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walworth Industrial Estate, 26 Focus Way, Andover, Hampshire, SP10 5NY

      IIF 42
  • Smith, Matthew James
    British venture capital/finance born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 43
  • Smith, Matthew James
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Huddleston Road, London, N7 0EH, England

      IIF 44 IIF 45 IIF 46
    • icon of address 145, Huddleston Road, London, N7 0EH, United Kingdom

      IIF 48
    • icon of address Wesley's Chapel And Leysian Mission, City Road, London, EC1Y 1AU, England

      IIF 49
  • Smith, Matthew James
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 50
  • Smith, Matthew James
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Queens Road, Brighton, BN1 3XE, United Kingdom

      IIF 51
  • Smith, Matthew James
    British investment management born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 52
  • Mr Matthew James Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Huddleston Road, London, N7 0EH, England

      IIF 53
    • icon of address 145, Huddleston Road, London, N7 0EH, United Kingdom

      IIF 54
  • Smith, Matthew James
    British business intelligence manager born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Empire Way, Cardiff, CF11 0JW, Wales

      IIF 55
  • Smith, Matthew James
    British people systems & analytics manager born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 145 Huddleston Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 2
    MJS 1976 LIMITED - 2011-02-17
    icon of address 145 Huddleston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,669 GBP2025-01-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    FIRMPARK LIMITED - 2007-09-10
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greatermanchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 23 - Director → ME
  • 4
    VCF LLP - 2007-10-01
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (20 parents, 41 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 50 - LLP Member → ME
  • 5
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 19 - Director → ME
  • 8
    NEWCO 2 125 OBS LIMITED - 2015-08-18
    icon of address International House, Queens Road, Brighton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 51 - Director → ME
  • 9
    BATH SOLAR LIMITED - 2011-12-07
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,230 GBP2020-03-31
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 30 - Director → ME
  • 10
    NEWINCCO 1140 LIMITED - 2012-03-29
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED - 2017-06-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 52 - Director → ME
  • 11
    KINGSWAY PUBLISHING LIMITED - 2008-03-04
    icon of address C/o, Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 130 Empire Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,889 GBP2022-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 55 - Director → ME
  • 13
    icon of address Wesley's Chapel And Leysian Mission, City Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    409,449 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 49 - Director → ME
  • 14
    ADJUSTGRAPH LIMITED - 1992-07-20
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 22 - Director → ME
Ceased 38
  • 1
    TFC EUROPE LIMITED - 2025-07-07
    L&P 168 LIMITED - 2007-01-10
    icon of address Hale House Ghyll Industrial, Estate Heathfield, East Sussex
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2018-01-23 ~ 2022-06-29
    IIF 27 - Director → ME
  • 2
    AGAR (LONDON) LIMITED - 2016-07-28
    icon of address Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    427,278 GBP2022-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2017-01-17
    IIF 26 - Director → ME
  • 3
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-03 ~ 2016-02-01
    IIF 46 - Director → ME
  • 4
    icon of address 15 New Star Road, Leicester, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99,658 GBP2024-09-30
    Officer
    icon of calendar 2018-02-16 ~ 2018-12-13
    IIF 39 - Director → ME
  • 5
    MANDACO 766 LIMITED - 2013-06-11
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    icon of calendar 2025-07-18 ~ 2025-08-21
    IIF 56 - Director → ME
  • 6
    SPORTLABS TECHNOLOGY LIMITED - 2021-09-01
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,064,055 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-01-17 ~ 2022-12-19
    IIF 41 - Director → ME
  • 7
    WILLOUGHBY (602) LIMITED - 2012-01-31
    icon of address Bemrose House Bemrose Park, Wayzgoose Drive, Derby
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-18 ~ 2023-03-31
    IIF 35 - Director → ME
  • 8
    CHOOSECENTRE LIMITED - 1999-12-08
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-08-03
    IIF 43 - Director → ME
  • 9
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2013-02-06
    IIF 38 - Director → ME
  • 10
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2012-01-20
    IIF 36 - Director → ME
  • 11
    icon of address Airedale House, Battye Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2019-12-19
    IIF 34 - Director → ME
  • 12
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    154,277 GBP2024-03-31
    Officer
    icon of calendar 2014-05-28 ~ 2021-03-23
    IIF 29 - Director → ME
  • 13
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,049 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2021-03-23
    IIF 32 - Director → ME
    icon of calendar 2013-04-03 ~ 2014-01-17
    IIF 37 - Director → ME
  • 14
    NEWCO 2 125 OBS LIMITED - 2015-08-18
    icon of address International House, Queens Road, Brighton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-23 ~ 2024-08-19
    IIF 20 - Director → ME
    icon of calendar 2015-10-02 ~ 2022-06-01
    IIF 28 - Director → ME
  • 15
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    370,502 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2022-07-11
    IIF 33 - Director → ME
  • 16
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -405,236 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-23
    IIF 8 - Director → ME
  • 17
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED - 2016-07-04
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,433,900 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 12 - Director → ME
  • 18
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -765,724 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 10 - Director → ME
  • 19
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -610,233 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-07-18
    IIF 17 - Director → ME
  • 20
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -454,178 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-10-05
    IIF 7 - Director → ME
  • 21
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -300,310 GBP2018-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2018-02-05
    IIF 16 - Director → ME
  • 22
    icon of address Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2019-05-17
    IIF 6 - Director → ME
  • 23
    icon of address Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2019-05-17
    IIF 5 - Director → ME
  • 24
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -294,908 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-10-05
    IIF 3 - Director → ME
  • 25
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -801,369 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 15 - Director → ME
  • 26
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED - 2017-09-12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -270,048 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2018-07-16
    IIF 9 - Director → ME
  • 27
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -354,894 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-12-15
    IIF 4 - Director → ME
  • 28
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,798,544 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 11 - Director → ME
  • 29
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,697 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-07-18
    IIF 18 - Director → ME
  • 30
    MERCIA POWER RESPONSE (BARLBY ROAD) LIMITED - 2017-09-12
    icon of address Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2019-05-17
    IIF 14 - Director → ME
  • 31
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED - 2016-07-12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -493,801 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-07-18
    IIF 13 - Director → ME
  • 32
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -143,281 GBP2017-06-30
    Officer
    icon of calendar 2015-09-18 ~ 2019-05-17
    IIF 25 - Director → ME
  • 33
    AGHOCO 1509 LIMITED - 2017-07-18
    icon of address 18 Queen Avenue Castle Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,646,778 GBP2024-07-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-01-27
    IIF 21 - Director → ME
  • 34
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-09-18 ~ 2019-05-17
    IIF 24 - Director → ME
  • 35
    icon of address Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,206,473 GBP2024-06-30
    Officer
    icon of calendar 2017-08-08 ~ 2020-07-31
    IIF 40 - Director → ME
  • 36
    POLYTECHNIC OF CENTRAL LONDON(THE) - 1992-06-25
    icon of address 309 Regent Street, London, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2022-11-27
    IIF 47 - Director → ME
  • 37
    TRILOGY BROADCAST (HOLDINGS) LIMITED - 2006-01-24
    CREWUP LIMITED - 1998-08-14
    icon of address 2000 Beach Drive, Cambridge Research Park, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,048,082 GBP2024-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2016-08-04
    IIF 42 - Director → ME
  • 38
    CITY YMCA, LONDON - 2021-05-18
    LONDON CITY YOUNG MEN'S CHRISTIAN ASSOCIATION - 2005-12-06
    icon of address Landaid House, 10 Errol Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    6,847,333 GBP2024-03-31
    Officer
    icon of calendar 2008-12-10 ~ 2018-01-17
    IIF 45 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.