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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Douglas Charles

    Related profiles found in government register
  • Harris, Douglas Charles
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Radlet Road, Colney Street, St Albans, Herts, AL2 2EN

      IIF 1
  • Harris, Douglas Charles
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Radlett Road, Colney Street, St Albans, Herts, AL2 2EN, United Kingdom

      IIF 2
    • 226, Radlett Road, Colney Street, St Albans, Herts, AL2 2HA, United Kingdom

      IIF 3
  • Harris, Douglas Charles
    British security logistic advisor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 4
  • Harris, Douglas
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 5
  • Harris, Douglas Charles
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 6
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 7 IIF 8 IIF 9
    • 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 11
    • The Company's Registered Office., London, N2 8EY, England

      IIF 12
  • Harris, Douglas Charles
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 13
    • Stable Block, Shrewsbury Road, Craven Arms, Shropshire, SY7 9PX, United Kingdom

      IIF 14
  • Harris, Douglas Charles
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY

      IIF 15
  • Harris, Douglas Charles
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 16
    • The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 17
    • Unit 6, The Green Industrial Estate, Clun, Craven Arms, Shropshire, SY7 8LG, England

      IIF 18
    • Unit 6, The Green Industrial Estate, Clun, Craven Arms, Shropshire, SY7 8LG, United Kingdom

      IIF 19
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 20
    • The Company's Registered Office., London, N2 8EY, England

      IIF 21
    • 28, New Road, Radlett, WD7 8LZ, United Kingdom

      IIF 22 IIF 23
    • 226 Radlett Road, Colney Street, St Albans, London, AL2 2EN

      IIF 24
  • Harris, Douglas Charles
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 25
  • Harris, Douglas
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 26 IIF 27
    • 60, Compton Avenue, Luton, LU4 9AZ, United Kingdom

      IIF 28
  • Harris, Douglas
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 226, Radlett Road, Colney Street, Herts, AL2 2EN, United Kingdom

      IIF 29
  • Harris, Douglas Charles
    British

    Registered addresses and corresponding companies
    • 226, Radlet Road, Colney Street, St Albans, Herts, AL2 2EN

      IIF 30
  • Harris, Douglas
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 31
  • Harris, Douglas
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 32
    • 226 Radlett Road, Colney Street, St Albans, Herts, AL2 2EN, United Kingdom

      IIF 33
  • Harris, Douglas
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 23 Market Street, Craven Arms, Shropshire, SY7 9NW, England

      IIF 34
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 35
    • 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 36
  • Harris, Douglas
    British manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Douglas
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 41
  • Harris, Douglas
    British security born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 42
  • Harris, Douglas
    British director born in March 1964

    Registered addresses and corresponding companies
    • Clandon, 28 New Road, Radlett, Hertfordshire, WD7 8LX

      IIF 43
  • Harris, Douglas
    British security operative born in March 1964

    Registered addresses and corresponding companies
    • 98 Tudor Avenue, Watford, Hertfordshire, WD2 4NX

      IIF 44
  • Mr Douglas Harris
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 45
    • The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 46
  • Mr Douglas Charles Harris
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 47
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 48 IIF 49 IIF 50
    • 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 51 IIF 52
    • The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 53
    • The Corner House, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 54
    • The Corner House, 23 Market Street, Craven Arms, Shropshire, SY7 9NW

      IIF 55
    • Langley House, Park Road, London, N2 8EY, England

      IIF 56
    • 226, Radlett Road, Colney Street, St. Albans, Hertfordshire, AL2 2EN, England

      IIF 57
  • Mr Doug Harris
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 58
  • Mr Douglas Charles Harris
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 59
  • Harris, Douglas
    British

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 60
    • 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 61
  • Harris, Douglas
    British administrator

    Registered addresses and corresponding companies
    • 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 62 IIF 63
  • Harris, Douglas

    Registered addresses and corresponding companies
    • 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 64
child relation
Offspring entities and appointments 38
  • 1
    AIRBORNE ARBORIST (CLUN) LIMITED
    08952413
    The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 2
    AIRBORNE ARBORIST (SHROPSHIRE) LIMITED
    08952344
    The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 18 - Director → ME
  • 3
    AIRBORNE ARBORIST LIMITED
    08642056
    The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-07 ~ 2014-07-02
    IIF 22 - Director → ME
  • 4
    BANG ON DESIGN AND PRINT LIMITED
    07991924
    The Corner House, 23 Market Street, Craven Arms, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 34 - Director → ME
  • 5
    BODY BEAUTIFUL CARWASH LIMITED
    06615017
    226 Radlett Road, Colney Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-06-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    GEN-LEC LIMITED
    08346334
    The Corner House, Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-04-24 ~ 2019-07-31
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-09
    IIF 54 - Has significant influence or control OE
  • 7
    HARRIS INCORPORATED LIMITED
    08650427
    S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    HEARTS INVESTMENTS LIMITED
    - now 04914669
    AVONHURST LEASING LIMITED
    - 2005-10-31 04914669
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2026-04-15 ~ now
    IIF 10 - Director → ME
    2004-01-01 ~ 2026-04-14
    IIF 25 - Director → ME
    2003-09-30 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2026-04-15 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2026-04-14
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 9
    INCORPORATED LIMITED
    - now 04983347 07770809
    NATIONWIDE SECURITY LIMITED
    - 2011-09-27 04983347 07770809
    S A Accy Ltd, Craven Centre, Shrewsbury Road, Craven Arms, Shropshire, United Kingdom
    Dissolved Corporate (7 parents, 8 offsprings)
    Officer
    2004-06-01 ~ 2011-12-01
    IIF 42 - Director → ME
  • 10
    NATIONWIDE ALARMS LIMITED
    07804901
    226 Radlett Road, Colney Street, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 29 - Director → ME
  • 11
    NATIONWIDE BUILDING SITES SECURITY LIMITED
    - now 06680588
    NATIONWIDE BUILDING SITES LIMITED
    - 2009-05-13 06680588
    NATIONWIDE CARPARK MANAGEMENT LIMITED
    - 2009-05-07 06680588
    226 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2008-08-26 ~ dissolved
    IIF 40 - Director → ME
  • 12
    NATIONWIDE CARPARK 43 LIMITED
    09979335
    The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    NATIONWIDE CARPARK CONSULTANCY LIMITED
    06680593
    226 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2008-08-26 ~ dissolved
    IIF 37 - Director → ME
  • 14
    NATIONWIDE CCTV SERVICES (NORFOLK) LIMITED
    09877841
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2015-11-18 ~ 2019-03-13
    IIF 20 - Director → ME
    2020-09-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-04-15
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 15
    NATIONWIDE CCTV SERVICES LIMITED
    05777520
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    2008-04-30 ~ now
    IIF 9 - Director → ME
    2006-04-11 ~ 2009-04-30
    IIF 64 - Secretary → ME
  • 16
    NATIONWIDE GROUP OF COMPANIES LIMITED
    06727626
    226 Radlett Road, Colney Road, St Albans
    Dissolved Corporate (3 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 17
    NATIONWIDE PAY AND DISPLAY CARPARK LIMITED
    09979183
    The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    NATIONWIDE REMOTE MONITORING LIMITED
    05777516
    266 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2006-04-11 ~ dissolved
    IIF 39 - Director → ME
  • 19
    NATIONWIDE SECURITY (EASTERN) LIMITED
    05839038
    226 Radlett Road, Colney Road, St Albans
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-06-06 ~ dissolved
    IIF 61 - Secretary → ME
  • 20
    NATIONWIDE SECURITY INCORPORATED LIMITED
    - now 07825522 05012407
    NATIONWIDE SECURITY INCORPORATED PLC
    - 2012-12-18 07825522 05012407
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 4 - Director → ME
  • 21
    NATIONWIDE SECURITY LIMITED
    - now 07770809 04983347
    INCORPORATED LIMITED
    - 2011-09-27 07770809 04983347
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2011-09-12 ~ 2023-07-14
    IIF 28 - Director → ME
    2025-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 22
    NATIONWIDE STAFF LTD - now
    NATIONWIDE CORPORATE SECURITY LIMITED
    - 2013-10-11 05012407 07825522... (more)
    NATIONWIDE CONTRACT CLEANING LIMITED
    - 2009-05-13 05012407
    NATIONAL PACKING CONSULTANTS LIMITED
    - 2008-09-12 05012407
    PRIMUS POWDER COATINGS LIMITED
    - 2008-04-05 05012407
    The Complex, Norwich Road, Swaffham, Norfolk
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2008-02-04 ~ 2013-09-01
    IIF 36 - Director → ME
  • 23
    NSC 365 LIMITED
    09818064
    C/o Valentine &co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Officer
    2017-09-19 ~ now
    IIF 12 - Director → ME
    2015-10-09 ~ 2016-09-16
    IIF 35 - Director → ME
  • 24
    NSFM 365 LIMITED
    09818076
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (5 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 21 - Director → ME
    2015-10-09 ~ 2016-09-16
    IIF 32 - Director → ME
  • 25
    NSL 247 LIMITED
    09818216
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (6 parents, 3 offsprings)
    Officer
    2015-10-09 ~ 2015-10-09
    IIF 33 - Director → ME
    2015-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-02
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    OBSERVER SECURITY SERVICES LIMITED
    02708703
    29 High Street, Harpenden, Herts
    Liquidation Corporate (4 parents)
    Officer
    1992-04-22 ~ now
    IIF 44 - Director → ME
  • 27
    OBSERVICES CAR PARK MANAGEMENT LIMITED
    - now 06018105
    PHEONIX TRANSLOGIC LIMITED
    - 2007-04-17 06018105
    Langley House, Park Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 28
    OBSERVICES PARKING CONSULTANCY LIMITED
    - now 03182298
    OBSERVICES SECURITY (MK) LIMITED
    - 2003-05-12 03182298
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2019-12-12 ~ now
    IIF 8 - Director → ME
    1996-04-03 ~ 1999-08-12
    IIF 43 - Director → ME
    2003-08-26 ~ 2012-04-26
    IIF 41 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    OBSERVICES PAY & DISPLAY (WANDSWORTH) LIMITED
    07724041
    226 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 3 - Director → ME
  • 30
    OPC CAR PARK MANAGEMENT LIMITED
    06127401
    226 Radlett Road, Colney Street, St Albans, London
    Dissolved Corporate (4 parents)
    Officer
    2019-12-27 ~ dissolved
    IIF 24 - Director → ME
    2007-02-26 ~ dissolved
    IIF 62 - Secretary → ME
  • 31
    PAYROLL BRANCH LIMITED
    - now 06127392
    PDF FINANCIAL LIMITED
    - 2008-02-20 06127392
    PAYROLL BRANCH LIMITED
    - 2008-01-29 06127392
    Unit 10 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    2007-02-26 ~ 2012-12-31
    IIF 63 - Secretary → ME
  • 32
    PROTECT HEARTS LIMITED
    12348680
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-12-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 33
    STONYDENE SHARES LTD
    15404520
    4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 34
    THE GRACES CLINIC LIMITED
    07681176
    226 Radlett Road, Colney Street, St Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 2 - Director → ME
  • 35
    THE TRIM CENTRE LIMITED
    04528360
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (9 parents)
    Officer
    2012-09-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Right to appoint or remove directors OE
  • 36
    TOTAL LIFESTYLE SOLUTIONS LTD
    06741660
    226 Radlet Road, Colney Street, St Albans, Herts.
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 1 - Director → ME
  • 37
    TTC CLASSICS LTD
    15404098
    4 Beaumont Road, Church Stretton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 38
    W. SMYTHE DEBT RECOVERY LIMITED
    06694583
    60 Compton Avenue, Luton
    Dissolved Corporate (3 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.