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

Calver, Adrian Joseph

    Related profiles found in government register
  • Calver, Adrian Joseph
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19, North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 1
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 2
    • Broadlands, Orchard Close, Ramsey, Harwich, Essex, CO12 5HG, England

      IIF 3 IIF 4 IIF 5
  • Calver, Adrian Joseph
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 6 IIF 7 IIF 8
    • Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 10
    • Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, United Kingdom

      IIF 11
    • Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, England

      IIF 12
    • Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 18
    • Windsor House, 103 Whitehall Road, Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, England

      IIF 19
    • 5 Orchard Close, Ramsey, Harwich, CO12 5HG, United Kingdom

      IIF 20
  • Calver, Adrian Joseph
    British maintenance contractor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 57-59 Crouch Street, Colchester, CO3 3EY, England

      IIF 21
  • Calver, Adrian Joseph
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 22 IIF 23
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 24
  • Calver, Adrian Joseph
    British newspaper and magazine catergo born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bradford Drive, Colchester, Essex, CO4 5FT

      IIF 25
  • Calver, Adrian Joseph
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 26
  • Calver, Adrian
    British property management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 27
  • Calver, Adrian Joseph
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 28 IIF 29 IIF 30
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 31 IIF 32 IIF 33
  • Calver, Adrian Joseph
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Calver, Adrian Joseph
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 48
  • Calver, Adrian Joseph
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Calver, Adrian Joseph
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 55
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 56
  • Mr Adrian Calver
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 57 IIF 58
  • Mr Adrian Joseph Calver
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 59
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 60
  • Mr Adrian Joseph Calver
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 61
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 66
  • Adrian Joseph Calver
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 67
  • Calver, Adrian

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 68
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 69
  • Mr Adrian Joseph Calver
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adrian Joseph Calver
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 76
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 77
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 24
  • 1
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 2
    Windsor House, 103 Whitehall Road, Colchester
    Dissolved corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 19 - director → ME
  • 3
    Windsor House, 103 Whitehall Road, Colchester
    Dissolved corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 14 - director → ME
  • 4
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2013-03-01 ~ dissolved
    IIF 8 - director → ME
  • 5
    BRADMAN COURT MANAGEMENT COMPANY LTD - 2013-06-10
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 17 - director → ME
  • 6
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (2 parents)
    Officer
    2010-07-14 ~ now
    IIF 6 - director → ME
  • 7
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    94 GBP2022-12-31
    Officer
    2019-06-24 ~ now
    IIF 22 - director → ME
  • 8
    Windsor House, 103 Whitehall Road, Colchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 16 - director → ME
  • 9
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-03-08 ~ now
    IIF 1 - director → ME
  • 10
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-07-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 44 - director → ME
  • 12
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (5 parents)
    Person with significant control
    2022-06-16 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 13
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-06 ~ dissolved
    IIF 42 - director → ME
  • 14
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 13 - director → ME
  • 15
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-11-17 ~ now
    IIF 30 - director → ME
  • 16
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Corporate (2 parents, 95 offsprings)
    Equity (Company account)
    -232,698 GBP2024-03-31
    Officer
    2009-08-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -407,195 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 26 - director → ME
  • 18
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -280 GBP2024-03-31
    Officer
    2010-01-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    9,335 GBP2023-12-31
    Officer
    2010-09-20 ~ now
    IIF 33 - director → ME
    2015-09-14 ~ now
    IIF 68 - secretary → ME
  • 20
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -191 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -117,834 GBP2024-03-31
    Officer
    2022-04-04 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-04-04 ~ 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
  • 22
    MINMAR (909) LIMITED - 2008-09-02
    Windsor House, 103 Whitehall Road, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 2 - director → ME
  • 23
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (2 parents)
    Officer
    2016-11-17 ~ now
    IIF 28 - director → ME
  • 24
    Red Rock House Wix Road, Beaumont, Clacton-on-sea, England
    Corporate (2 parents)
    Officer
    2016-11-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
Ceased 34
  • 1
    72 The Ridgeway, Westcliff-on-sea, Essex, England
    Corporate (3 parents)
    Officer
    2016-06-27 ~ 2023-09-14
    IIF 7 - director → ME
  • 2
    Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-10 ~ 2017-05-11
    IIF 20 - director → ME
  • 3
    MULTIPLE NEWS ASSOCIATION - 2001-05-21
    MULTIPLE NEWSAGENTS ASSOCIATION - 1998-11-05
    Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2006-08-09 ~ 2012-03-01
    IIF 25 - director → ME
  • 4
    Prime Property Management 29-31 Devonshire House Elmfield Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-08-31
    Officer
    2015-05-26 ~ 2019-06-30
    IIF 10 - director → ME
  • 5
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (4 parents)
    Officer
    2023-02-14 ~ 2025-02-12
    IIF 36 - director → ME
  • 6
    211 Downhills Way, London, England
    Corporate (3 parents)
    Officer
    2015-09-11 ~ 2017-02-20
    IIF 12 - director → ME
  • 7
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (7 parents)
    Officer
    2023-09-20 ~ 2024-10-01
    IIF 37 - director → ME
  • 8
    2 Evergreen Drive, Uxbridge, Middlesex, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-02-02 ~ 2019-11-14
    IIF 18 - director → ME
    2017-02-02 ~ 2019-03-31
    IIF 69 - secretary → ME
  • 9
    Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    2015-11-20 ~ 2016-07-01
    IIF 24 - director → ME
  • 10
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-24 ~ 2023-12-31
    IIF 51 - director → ME
    Person with significant control
    2020-11-24 ~ 2023-12-31
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 11
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-12-06 ~ 2023-12-31
    IIF 39 - director → ME
  • 12
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 52 - director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 13
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 49 - director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 14
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 50 - director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 15
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 54 - director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 16
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 53 - director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 17
    Gladgain C/o Uniq Block Management Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2023-12-31
    Officer
    2023-02-01 ~ 2024-03-27
    IIF 27 - director → ME
  • 18
    D Pleasance, High Orchard, 5 Greenbanks, Halstead, Essex
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-24
    Officer
    2013-10-08 ~ 2013-11-19
    IIF 5 - director → ME
  • 19
    124 Thorpe Road, Norwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2015-03-05 ~ 2019-02-26
    IIF 15 - director → ME
  • 20
    30 Hillwood Grove, Hutton, Brentwood, England
    Corporate (2 parents)
    Officer
    2021-07-01 ~ 2024-08-22
    IIF 45 - director → ME
    Person with significant control
    2021-07-01 ~ 2024-08-21
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 21
    30 Hillwood Grove, Hutton, Brentwood, England
    Corporate (2 parents)
    Officer
    2021-07-06 ~ 2024-08-22
    IIF 43 - director → ME
    Person with significant control
    2021-07-06 ~ 2024-08-22
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 22
    30 Hillwood Grove, Hutton, Brentwood, England
    Corporate (2 parents)
    Officer
    2021-07-06 ~ 2024-08-22
    IIF 41 - director → ME
    Person with significant control
    2021-07-06 ~ 2024-08-22
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 23
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    9,542 GBP2023-12-31
    Officer
    2023-03-17 ~ 2024-06-20
    IIF 23 - director → ME
  • 24
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (5 parents)
    Officer
    2022-06-16 ~ 2024-06-24
    IIF 35 - director → ME
  • 25
    Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-10 ~ 2016-10-10
    IIF 11 - director → ME
  • 26
    15 Parmenter Grange High Garrett, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ 2025-04-12
    IIF 55 - director → ME
    Person with significant control
    2025-03-24 ~ 2025-04-14
    IIF 76 - Has significant influence or control as a member of a firm OE
  • 27
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -407,195 GBP2024-03-31
    Person with significant control
    2020-03-02 ~ 2021-04-01
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-10-08 ~ 2013-11-11
    IIF 3 - director → ME
  • 29
    29-31 Devonshire House Elmfield Road, Bromley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-04-25 ~ 2019-04-30
    IIF 9 - director → ME
  • 30
    Aston House, 57-59 Crouch Street, Colchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2012-02-27 ~ 2023-11-03
    IIF 21 - director → ME
  • 31
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Corporate (2 parents)
    Officer
    2013-10-08 ~ 2013-12-05
    IIF 4 - director → ME
  • 32
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (5 parents)
    Officer
    2024-02-12 ~ 2024-11-04
    IIF 38 - director → ME
  • 33
    15 Parmenter Grange High Garrett, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ 2025-04-12
    IIF 56 - director → ME
    Person with significant control
    2025-03-24 ~ 2025-04-15
    IIF 77 - Has significant influence or control as a member of a firm OE
  • 34
    Flat 10 289 Ferry Road, Hullbridge, Hockley, England
    Dissolved corporate
    Officer
    2022-11-09 ~ 2024-01-09
    IIF 40 - 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.