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

Mr James David Wilson

    Related profiles found in government register
  • Mr James David Wilson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU

      IIF 1
    • Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 2
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 3 IIF 4 IIF 5
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, England

      IIF 15
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, United Kingdom

      IIF 16
    • Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, England

      IIF 17
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8TB, England

      IIF 18
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8XA, England

      IIF 19 IIF 20 IIF 21
  • Mister James David Wilson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, Regent Road, Leicester, LE1 7NH, England

      IIF 22
  • Mister James David Wilson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8XA, England

      IIF 23
  • Mr James David Wilson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 24
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 25 IIF 26
  • David James Wilson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 27
  • Mr James David Wilson
    British born in May 1972

    Registered addresses and corresponding companies
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, United Kingdom

      IIF 28
  • Wilson, James David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 29
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, England

      IIF 30
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8XA, England

      IIF 31 IIF 32 IIF 33
  • Wilson, James David
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, England

      IIF 34
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, United Kingdom

      IIF 35
  • Mr James Wilson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH

      IIF 36
  • Wilson, David James
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 37
  • Wilson, James David
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU

      IIF 38
    • Fishers Solicitors, 4-8 Kilwardby Street, Ashby-de-la-zouch, Leicestershire, LE65 2FU, England

      IIF 39
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 40 IIF 41 IIF 42
    • Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB, England

      IIF 43
    • Audley End Business Centre, London Road, Saffron Walden, CB11 4JL, England

      IIF 44
  • Wilson, James David
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fishers, 4-8 Kilwardby Street, Ashby De La Zouch, LE65 2FU, United Kingdom

      IIF 45
    • Unit R, Ivanhoe Business Park, Ashby De La Zouch, Leicestershire, LE65 2AB, England

      IIF 46
    • 4-8 Kilwardby Street, Ashby-de-la-zouch, LE65 2FU, United Kingdom

      IIF 47
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 48 IIF 49 IIF 50
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 54
    • Wilson House, Leicester Road, Ibstock, LE67 6HP, United Kingdom

      IIF 55
  • Wilson, James David
    British group development director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB

      IIF 56
  • Wilson, James David
    British housing commercial developer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB

      IIF 57
  • Wilson, James David
    British land buyer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 58
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 59 IIF 60
  • Wilson, James David
    British none born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 61
  • Wilson, James David
    British property developer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Solicitors, 4 - 8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU, United Kingdom

      IIF 62 IIF 63
    • Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 64
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 65 IIF 66 IIF 67
  • Wilson, James
    British businessman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH, England

      IIF 68
  • Wilson, James
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH, England

      IIF 69
  • Wilson, James
    British businessman

    Registered addresses and corresponding companies
    • Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH, England

      IIF 70
  • Wilson, James David, Dr

    Registered addresses and corresponding companies
    • Regent House, 80 Regent Road, Leicester, LE1 7NH, England

      IIF 71
    • Regent House, Regent Road, Leicester, LE1 7NH, England

      IIF 72
child relation
Offspring entities and appointments
Active 36
  • 1
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-12-09 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (7 parents)
    Officer
    2015-12-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-07-13 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Has significant influence or controlOE
  • 4
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-12-09 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-08-19 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
  • 6
    BEACON HILL JERSEY LIMITED - 2012-03-01
    No 2 The Forum Grenville Street, St Helier, Jersey, Channel Isles
    Corporate (4 parents, 8 offsprings)
    Officer
    2010-07-14 ~ now
    IIF 61 - director → ME
  • 7
    No 2 The Forum, Grenville Street, St Hellier, Jersey
    Corporate (4 parents)
    Beneficial owner
    2010-02-09 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Has significant influence or controlOE
  • 8
    Suite 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 69 - director → ME
  • 9
    Wilson House, Leicester Road, Ibstock, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-08-22 ~ now
    IIF 55 - director → ME
  • 10
    C/o Fishers, 4-8 Kilwardby Street, Ashby De La Zouch
    Dissolved corporate (3 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 45 - director → ME
  • 11
    EASTERNRANGE LIMITED - 2009-10-29
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (8 parents, 12 offsprings)
    Officer
    2007-12-18 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2014-06-18 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-03-03 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-03-12 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-03-03 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    THE PORTAL NOTTINGHAM LIMITED - 2011-04-05
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2009-11-26 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Corporate (4 parents)
    Officer
    2006-10-12 ~ now
    IIF 59 - director → ME
  • 18
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Corporate (4 parents)
    Officer
    2006-11-17 ~ now
    IIF 60 - director → ME
  • 19
    ARCHITECTS IN HOUSING - 2002-02-25
    Audley End Business Centre, London Road, Saffron Walden, England
    Corporate (8 parents)
    Equity (Company account)
    69,687 GBP2023-10-31
    Officer
    2010-12-01 ~ now
    IIF 44 - director → ME
  • 20
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Corporate (4 parents)
    Officer
    2003-12-03 ~ now
    IIF 40 - director → ME
  • 21
    Wilson House, 207 Leicester Road, Ibstock, Leics, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Corporate (3 parents)
    Officer
    2018-12-21 ~ now
    IIF 34 - director → ME
  • 23
    4385, 05270756 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -31,273.59 GBP2024-01-31
    Officer
    2004-10-27 ~ now
    IIF 68 - director → ME
    2004-10-27 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Wilson House, 207 Leicester Road, Ibstock, Leicestershire, England
    Corporate (2 parents)
    Officer
    2018-07-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    The Mills, Canal Street, Derby, Derbyshire, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 29 - director → ME
  • 26
    The Mills, Canal Street, Derby, Derbyshire, England
    Corporate (6 parents)
    Equity (Company account)
    8,712,187 GBP2023-12-31
    Officer
    2018-10-10 ~ now
    IIF 54 - director → ME
  • 27
    Unit R, Ivanhoe Business Park, Ashby De La Zouch, Leicestershire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    69,595 GBP2021-12-31
    Officer
    2018-10-10 ~ dissolved
    IIF 46 - director → ME
  • 28
    NOWELL SPRING LIMITED - 2014-04-11
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-03-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Corporate (2 parents)
    Equity (Company account)
    1,656,987 GBP2023-03-31
    Officer
    2020-07-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 30
    GO PLANT CONSTRUCTION EQUIPMENT LTD - 2017-07-19
    DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED - 2013-11-18
    DAVIDSONS DEVELOPMENTS LIMITED - 2009-10-29
    Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, England
    Corporate (8 parents, 6 offsprings)
    Officer
    2009-03-03 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Unit 5 Pebble Close, Tamworth, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 32
    THE HABITAT-BANK LIMITED - 2023-01-10
    Eden House, 8 St Johns Business Park, Lutterworth, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    -1,448 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 33
    Unit 5 Pebble Close, Tamworth, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 34
    DAVIDSONS PROPERTIES LIMITED - 2011-04-05
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (7 parents)
    Officer
    2010-06-02 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    The Mills, Canal Street, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    15,000,539 GBP2023-12-31
    Officer
    2000-04-19 ~ now
    IIF 58 - director → ME
  • 36
    840 Ibis Court Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    42,984.49 GBP2023-08-31
    Officer
    2019-08-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    40 Sloane Court West, London
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-01-09 ~ 2019-06-18
    IIF 41 - director → ME
  • 2
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Corporate (5 parents, 27 offsprings)
    Officer
    2003-02-01 ~ 2007-07-16
    IIF 56 - director → ME
  • 3
    THE PORTAL NOTTINGHAM LIMITED - 2011-04-05
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-04-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    SHROPSHIRE ROAD SWEEPERS LIMITED - 2021-12-15
    1a Franks Road, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    9 GBP2019-06-30
    Officer
    2012-01-02 ~ 2017-07-13
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GO PLANT LIMITED - 2024-05-24
    DE FACTO 437 LIMITED - 1995-12-19
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (4 parents)
    Equity (Company account)
    17,221,000 GBP2022-06-30
    Officer
    2008-08-06 ~ 2017-07-13
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Wilson House, 207 Leicester Road, Ibstock, Leics, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2016-11-17 ~ 2018-12-21
    IIF 71 - secretary → ME
  • 10
    Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Corporate (3 parents)
    Officer
    2016-11-17 ~ 2018-12-21
    IIF 72 - secretary → ME
  • 11
    NNFCC LIMITED - 2019-01-15
    THE NATIONAL NON-FOOD CROPS CENTRE LIMITED - 2017-03-14
    THE NATIONAL NON-FOOD CROPS CENTRE - 2016-06-13
    Biocentre York Science Park Innovation Way, Heslington, York, England
    Corporate (3 parents)
    Officer
    2007-09-20 ~ 2013-09-19
    IIF 57 - 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.