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

Kay, Christopher Paul

    Related profiles found in government register
  • Kay, Christopher Paul
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 1
  • Kay, Christopher Paul
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 2
    • 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 3
    • 155, Bishopsgate, London, EC2M 3XJ

      IIF 4
    • 155, Bishopsgate, London, EC2M 3XJ, United Kingdom

      IIF 5 IIF 6
    • 155, Bishopsgate, London, Uk, EC2M 3XJ, United Kingdom

      IIF 7
  • Kay, Christopher Paul
    British financiar born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 8
  • Kay, Christopher Paul
    British financier born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kay, Christopher Paul
    British none born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 155, Bishopsgate, London, EC2M 3XJ

      IIF 17
  • Kay, Christopher Paul
    British venture capitalist born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR

      IIF 18 IIF 19 IIF 20
    • 155, Bishopsgate, London, EC2M 3XJ

      IIF 21
    • 155, Bishopsgate, London, EC2M 3XJ, Uk

      IIF 22
    • 3, 3 Lower Thames Street, St Magnus House, London, EC3R 6HD, England

      IIF 23
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 24
    • C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 25
  • Kay, Christopher Paul
    English venture capitalist born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 26
  • Kay, Chrsitopher Paul
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, The Quad, Atherleigh Business Park, Atherton, Manchester, M46 0SY, United Kingdom

      IIF 27
  • Kay, Christopher Paul
    British director born in August 1960

    Registered addresses and corresponding companies
    • Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 28
  • Kay, Christopher Paul
    British financier born in August 1960

    Registered addresses and corresponding companies
    • Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 29 IIF 30
  • Kay, Christopher Paul
    British investment co md born in August 1960

    Registered addresses and corresponding companies
    • Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 31 IIF 32
  • Kay, Christopher Paul
    British investment director born in August 1960

    Registered addresses and corresponding companies
    • Ambleside Hardwick Gardens, Amersham, Buckinghamshire, HP6 6AH

      IIF 33 IIF 34
  • Mr Christopher Paul Kay
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Oakridge House, 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PU, England

      IIF 35 IIF 36
    • 58-59, Boundary Road, Hove, East Sussex, BM3 5TD, United Kingdom

      IIF 37
    • Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 38 IIF 39
  • Kay, Christopher Paul
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 40 IIF 41
  • Kay, Christopher Paul
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-59, Boundary Road, Hove, East Sussex, BN3 5TD

      IIF 42
    • 58-59, Boundary Road, Hove, East Sussex, BN3 5TD, England

      IIF 43
    • The Shard, C/o Foresight Group, 32 London Bridge Street, London, SE1 9SG, England

      IIF 44
  • Kay, Christopher Paul
    British venture capital born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 45
  • Kay, Christopher Paul
    British venture capitalist born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 46
    • 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 47
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 48
  • Kay, Christopher Paul
    British director

    Registered addresses and corresponding companies
    • 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 49
  • Mr Chrsitopher Paul Kay
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, The Quad, Atherleigh Business Park, Atherton, Manchester, M46 0SY, United Kingdom

      IIF 50
  • Kay, Christopher Paul
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 The Quad, Atherleigh Business Park, Atherton, Manchester, Lancashire, M46 0SY, England

      IIF 51
    • Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 52 IIF 53
  • Kay, Christopher Paul

    Registered addresses and corresponding companies
    • Autumn House, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR, England

      IIF 54
  • Mr Christopher Paul Kay
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    Percy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2022-02-23 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 15 The Quad, Atherleigh Business Park, Atherton, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    Percy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,809 GBP2023-06-30
    Officer
    2021-02-09 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    58-59 Boundary Road, Hove, East Sussex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    342,596 GBP2023-09-30
    Officer
    2016-09-07 ~ now
    IIF 43 - director → ME
  • 5
    DAVID PEMBROKE DEVELOPMENTS LIMITED - 1994-10-20
    The Meadow, Amy Lane, Chesham, Buckinghamshire
    Corporate (11 parents)
    Equity (Company account)
    237,944 GBP2023-06-30
    Officer
    2022-01-01 ~ now
    IIF 24 - director → ME
  • 6
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    763,205 GBP2023-09-30
    Officer
    2007-10-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    CHRYSALIS VCT LIMITED - 2004-09-24
    St Magnus House, 3 Lower Thames Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    142 GBP2024-04-30
    Officer
    2005-01-01 ~ now
    IIF 3 - director → ME
    2006-10-01 ~ now
    IIF 49 - secretary → ME
  • 8
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Officer
    2005-09-27 ~ dissolved
    IIF 9 - director → ME
    2017-05-04 ~ dissolved
    IIF 54 - secretary → ME
  • 9
    15 The Quad Atherleigh Business Park, Atherton, Manchester, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    754,231 GBP2023-12-31
    Officer
    2018-05-08 ~ now
    IIF 51 - director → ME
  • 10
    DOWNING PROTECTED VCT I PLC - 2009-12-09
    DOWNING HEALTHCARE PROTECTED VCT PLC - 2005-07-21
    SILKEND PLC - 1997-03-11
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1997-03-10 ~ dissolved
    IIF 46 - director → ME
  • 11
    FRAMLINGTON AIM VCT PLC - 2012-03-02
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2004-09-08 ~ dissolved
    IIF 41 - director → ME
  • 12
    FRAMLINGTON AIM VCT 2 PLC - 2012-03-02
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2005-10-18 ~ dissolved
    IIF 40 - director → ME
  • 13
    DOWNING PROTECTED VCT IV PLC - 2010-05-12
    3 Field Court, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2005-12-07 ~ dissolved
    IIF 12 - director → ME
  • 14
    DOWNING PROTECTED VCT V PLC - 2010-05-12
    3 Field Court, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2005-12-07 ~ dissolved
    IIF 15 - director → ME
  • 15
    Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    172,787 GBP2023-12-31
    Officer
    2015-01-20 ~ now
    IIF 26 - director → ME
  • 16
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    141,196 GBP2016-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 25 - director → ME
  • 17
    58-59 Boundary Road, Hove, East Sussex
    Dissolved corporate (5 parents)
    Equity (Company account)
    -872,514 GBP2021-12-31
    Officer
    2013-07-15 ~ dissolved
    IIF 42 - director → ME
  • 18
    THE RURAL PUB COMPANY LIMITED - 2003-11-24
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (5 parents)
    Equity (Company account)
    170,042 GBP2020-06-30
    Officer
    2008-09-18 ~ dissolved
    IIF 5 - director → ME
  • 19
    MENTORION LIMITED - 2009-06-18
    3b Belvedere Road, London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -625,722 GBP2023-11-30
    Officer
    2006-06-19 ~ now
    IIF 47 - director → ME
  • 20
    CHRYSALIS VCT SUPPORT LIMITED - 2018-09-03
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    374 GBP2022-02-28
    Officer
    2019-02-15 ~ dissolved
    IIF 23 - director → ME
  • 21
    Suite 1 46 Dorset Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 17 - director → ME
Ceased 27
  • 1
    ADVICEPART LIMITED - 2012-07-05
    CATALIS RAIL TRAINING LIMITED - 2010-09-14
    ADVICEPART LIMITED - 2008-04-29
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED - 1997-05-12
    COLLEGE OF RAIL TECHNOLOGY LIMITED - 1995-11-09
    The Derby Conference Centre, London Road, Derby
    Corporate (3 parents)
    Officer
    1996-03-29 ~ 1997-12-10
    IIF 34 - director → ME
  • 2
    PLANTGRAIN LIMITED - 2005-06-07
    Bridge House, Heron Square, Richmond
    Dissolved corporate (5 parents)
    Officer
    2010-06-10 ~ 2014-10-06
    IIF 6 - director → ME
  • 3
    58-59 Boundary Road, Hove, East Sussex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    342,596 GBP2023-09-30
    Person with significant control
    2016-09-07 ~ 2020-10-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Person with significant control
    2016-09-01 ~ 2021-03-08
    IIF 39 - Has significant influence or control OE
  • 5
    DOWNING CLASSIC VCT 3 PLC - 2004-09-24
    3 Field Court, Gray's Inn, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2004-04-15 ~ 2004-12-31
    IIF 18 - director → ME
  • 6
    DOWNING PLANNED EXIT VCT 3 PLC - 2013-12-16
    DOWNING PROTECTED VCT III PLC - 2009-12-08
    3 Field Court, London
    Corporate (1 parent, 8 offsprings)
    Officer
    2005-01-19 ~ 2010-09-30
    IIF 11 - director → ME
  • 7
    DOWNING PLANNED EXIT VCT 2 PLC - 2013-12-16
    DOWNING PROTECTED VCT II PLC - 2009-12-08
    3 Field Court, London
    Corporate (1 parent, 13 offsprings)
    Officer
    2005-01-19 ~ 2010-09-30
    IIF 13 - director → ME
  • 8
    ELDERSTREET DRKC LIMITED - 2003-10-22
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    1997-07-01 ~ 2003-12-22
    IIF 10 - director → ME
  • 9
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    2002-10-23 ~ 2003-12-22
    IIF 16 - director → ME
  • 10
    WHISTLEBRAY LTD - 2005-11-11
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -358,198 GBP2020-12-31
    Officer
    2005-12-06 ~ 2006-02-28
    IIF 8 - director → ME
  • 11
    THAMES VENTURES VCT 1 PLC - 2024-11-15
    DOWNING ONE VCT PLC - 2022-09-02
    DOWNING DISTRIBUTION VCT 1 PLC - 2013-11-13
    THE AIM DISTRIBUTION TRUST PLC - 2010-03-25
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2004-01-22
    AIM DISTRIBUTION TRUST PLC - 2002-01-23
    The Shard, C/o Foresight Group, 32 London Bridge Street, London, England
    Corporate (5 parents, 26 offsprings)
    Officer
    2013-11-12 ~ 2024-06-06
    IIF 44 - director → ME
  • 12
    HILLGATE (241) LIMITED - 2001-08-30
    C/o Bdo Llp,5 Temple Square, Temple Street, Liverpool
    Corporate (1 parent)
    Officer
    2006-12-01 ~ 2019-07-08
    IIF 45 - director → ME
  • 13
    DEAL COUNSEL 001 LIMITED - 2009-10-05
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    28,950 GBP2023-06-30
    Officer
    2011-01-24 ~ 2022-03-30
    IIF 4 - director → ME
    Person with significant control
    2016-09-01 ~ 2022-03-30
    IIF 38 - Has significant influence or control OE
  • 14
    3b Belvedere Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,500 GBP2019-05-31
    Officer
    2008-10-23 ~ 2015-11-24
    IIF 22 - director → ME
  • 15
    DECREETABLE LIMITED - 1996-10-22
    Blue Fin 110 Southwark Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2001-04-06 ~ 2005-01-20
    IIF 14 - director → ME
  • 16
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    1998-01-27 ~ 2004-06-17
    IIF 1 - director → ME
  • 17
    CHRYSALIS VCT SUPPORT LIMITED - 2018-09-03
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    374 GBP2022-02-28
    Officer
    2013-02-28 ~ 2014-02-10
    IIF 48 - director → ME
    Person with significant control
    2017-02-20 ~ 2021-02-25
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    OXFORD LASERS (HOLDINGS) LIMITED - 2006-11-03
    BROOMCO (1575) LIMITED - 1998-07-22
    Unit 8 Moorbrook Park, Didcot, Oxford, Oxfordshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    131,245 GBP2023-12-31
    Officer
    1998-07-27 ~ 2002-12-31
    IIF 29 - director → ME
  • 19
    PRECISION DENTAL LABORATORIES LIMITED - 2001-03-14
    BUSINESS ALERT LIMITED - 2000-02-16
    Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,753,963 GBP2020-03-31
    Officer
    2010-04-19 ~ 2018-07-20
    IIF 21 - director → ME
  • 20
    SKY MEDIA LTD. - 2002-10-15
    3 Field Court, Gray's Inn, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-08-15 ~ 2006-11-10
    IIF 20 - director → ME
  • 21
    INGLEBY (805) LIMITED - 2002-09-20
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    521,000 GBP2023-12-31
    Officer
    1999-11-01 ~ 2003-02-28
    IIF 31 - director → ME
  • 22
    RAIL INDUSTRY QUALITY CERTIFICATION LIMITED - 2005-07-21
    BR QAS LIMITED - 1998-03-03
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,634 GBP2023-01-01 ~ 2023-12-31
    Officer
    1999-11-01 ~ 2001-01-31
    IIF 32 - director → ME
  • 23
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (1 parent)
    Officer
    2005-04-11 ~ 2006-05-17
    IIF 2 - director → ME
  • 24
    CRT TRAINING LIMITED - 2007-01-10
    CATALIS RAIL TRAINING LIMITED - 2001-03-09
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED - 1998-11-26
    ADVICEPART LIMITED - 1997-05-12
    The Derby Conference Centre, London Road, Derby
    Corporate (3 parents)
    Officer
    1996-03-29 ~ 1997-12-10
    IIF 33 - director → ME
  • 25
    DENVER CREEK LIMITED - 2001-12-17
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -358,149 GBP2023-12-31
    Officer
    2001-11-15 ~ 2007-07-02
    IIF 19 - director → ME
  • 26
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    1999-01-21 ~ 2000-09-05
    IIF 28 - director → ME
  • 27
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    1995-11-14 ~ 1999-01-15
    IIF 30 - 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.