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

Fletcher, Janis Richardson

    Related profiles found in government register
  • Fletcher, Janis Richardson
    British chairperson born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG

      IIF 1
  • Fletcher, Janis Richardson
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fletcher, Janis Richardson
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG

      IIF 16 IIF 17 IIF 18
    • Cragg Hall, Holly Hill, Huby, West Yorkshire, LS17 0HG, United Kingdom

      IIF 20
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 21
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 22 IIF 23
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, Great Britain

      IIF 24
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 25
    • 33, George Street, Wakefiled, West Yorkshire, WF1 1LX

      IIF 26
  • Fletcher Obe, Janis Richardson
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 27
  • Fletcher Obe, Janis Richardson
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fletcher, Janis Richardson
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Scottsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 42
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 43
  • Fletcher, Janis Richardson
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 44
  • Fletcher, Janis Richardson
    British business woman born in May 1954

    Registered addresses and corresponding companies
    • 4 The Stables, Weeton Lane, Dunkeswick Harewood, West Yorkshire, LS17 9LP

      IIF 45
  • Fletcher, Janis Richardson
    British businesswoman born in May 1954

    Registered addresses and corresponding companies
    • 4 The Stables, Weeton Lane, Dunkeswick Harewood, West Yorkshire, LS17 9LP

      IIF 46 IIF 47
  • Fletcher, Janis Richardson
    British busineswoman born in May 1954

    Registered addresses and corresponding companies
    • Crag Hall, Holly Hill, Huby, Harrogate, LS17 0BJ

      IIF 48
  • Fletcher Obe, Janis Richardson
    English director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 49
  • Fletcher, Janis Richardson
    British

    Registered addresses and corresponding companies
  • Fletcher, Janis Richardson
    British chairman director

    Registered addresses and corresponding companies
    • Meadow Bank Farm Daleside Park, Darley, Harrogate, North Yorkshire, HG3 2PX

      IIF 54
  • Fletcher, Janis Richardson
    British director

    Registered addresses and corresponding companies
  • Ms Janis Richardson Fletcher Obe
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 62
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 63 IIF 64 IIF 65
    • C/o Jolliffe Cork Llp 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 69
  • Ms Janis Richardson Fletcher
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 70 IIF 71
  • Ms Janis Richardson Fletcher Obe
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 33, George Street, Wakefield, WF1 1LX

      IIF 72
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 73
  • Ms Janis Richardson Fletcher Obe
    English born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 30
  • 1
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,571 GBP2020-11-30
    Officer
    2016-10-13 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 2
    PRIOUS LIMITED - 2023-05-02
    MSF MOTOR GROUP LIMITED - 2011-02-25
    M & S MOTOR HOLDINGS LIMITED - 1995-12-06
    AGENTBETTER TRADING LIMITED - 1993-12-13
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    4,907,886 GBP2023-06-30
    Officer
    2019-05-01 ~ now
    IIF 28 - director → ME
  • 3
    CHR DEVELOPMENTS (GROUP) LIMITED - 2020-04-20
    PICCADILLY TWO LIMITED - 2017-05-12
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2019-03-28 ~ now
    IIF 37 - director → ME
  • 4
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-03-28 ~ now
    IIF 34 - director → ME
  • 5
    UNIQUE RESTAURANTS LIMITED - 2013-09-10
    BRYAN'S OF HEADINGLEY LIMITED - 2003-11-28
    BRYAN'S MODERN FISHERIES LIMITED - 1990-06-21
    33 George Street, Wakefield, West Yorkshire
    Corporate (4 parents, 7 offsprings)
    Officer
    2017-04-28 ~ now
    IIF 30 - director → ME
  • 6
    CHR INVESTMENTS LIMITED - 2017-11-20
    NS RESTAURANTS LIMITED - 2013-07-08
    33 George Street, Wakefield
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2019-05-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-04 ~ now
    IIF 31 - director → ME
  • 8
    RAVEN ST. JOHN LIMITED - 2020-05-13
    BONNER ONE LIMITED - 2016-07-01
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-10-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2018-12-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    33 George Street, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2019-03-01 ~ dissolved
    IIF 36 - director → ME
  • 11
    BREGSON LIMITED - 1988-03-21
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 18 - director → ME
    2007-05-16 ~ dissolved
    IIF 61 - secretary → ME
  • 12
    33 George Street, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2021-06-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 13
    Shepherd Private Clients Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 14
    33 George Street, Wakefield, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    344,200 GBP2023-12-31
    Officer
    2009-10-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MONTPELLIER ESTATES LIMITED - 2006-01-31
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-11-19 ~ dissolved
    IIF 24 - director → ME
  • 16
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 26 - director → ME
  • 17
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-01 ~ dissolved
    IIF 16 - director → ME
    2007-05-16 ~ dissolved
    IIF 55 - secretary → ME
  • 18
    118 Piccadilly Mayfair, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2025-01-29 ~ now
    IIF 44 - director → ME
  • 19
    L A BOWL (LEEDS) LIMITED - 2007-12-13
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-11-05 ~ dissolved
    IIF 23 - director → ME
  • 20
    JAN FLETCHER PROPERTIES LIMITED - 2006-01-31
    FLETCHER PROPERTY SERVICES LIMITED - 2000-08-22
    FLETCHER PROPERTIES LIMITED - 1996-04-29
    QUARTCRIB LIMITED - 1989-04-20
    31st Floor 40 Bank Street, London
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 19 - director → ME
  • 21
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1999-12-23 ~ dissolved
    IIF 25 - director → ME
  • 22
    COCOA APARTMENTS LIMITED - 2020-05-14
    PICCADILLY THREE LIMITED - 2017-07-20
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -702 GBP2021-06-28
    Officer
    2016-10-01 ~ dissolved
    IIF 39 - director → ME
  • 23
    33 George Street, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-10-05 ~ dissolved
    IIF 14 - director → ME
  • 24
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-01-20 ~ now
    IIF 35 - director → ME
  • 25
    33 George Street, Wakefield, West Yorkshire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-10-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    SNOPROP LIMITED - 2009-09-07
    33 George Street, Wakefield, West Yorkshire
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    186,660 GBP2023-12-31
    Officer
    2002-06-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    FOOD SUPPLEMENT COMPANY LIMITED - 2010-02-10
    BEE HEALTH PROPOLIS LIMITED - 2008-03-10
    33 George Street, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1996-06-21 ~ dissolved
    IIF 8 - director → ME
  • 28
    Scottsdale House, Springfield Avenue, Harrogate, England
    Corporate (9 parents)
    Officer
    2024-07-30 ~ now
    IIF 42 - director → ME
  • 29
    BEE HEALTH (MANUFACTURING) LIMITED - 2020-11-02
    BEE HEALTH LIMITED - 2010-01-17
    BHM HEALTH GROUP LIMITED - 2004-12-01
    33 George Street, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-10-27 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    FOOD SUPPLEMENT COMPANY LIMITED - 2020-11-02
    SEALDEAL LIMITED - 2010-02-10
    33 George Street, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2010-01-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    1st Floor Lowgate House, Lowgate, Hull
    Dissolved corporate (2 parents)
    Officer
    2010-01-04 ~ 2010-01-04
    IIF 11 - director → ME
  • 2
    SHARPLOOK LIMITED - 2010-01-17
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    18,551,331 GBP2023-12-31
    Officer
    2010-01-04 ~ 2013-03-31
    IIF 9 - director → ME
    2015-08-20 ~ 2021-03-25
    IIF 27 - director → ME
    Person with significant control
    2020-03-10 ~ 2021-03-25
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EURODIRECT DATABASE MARKETING LIMITED - 2010-03-01
    One, Park Lane, Leeds, West Yorkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2001-05-01 ~ 2002-02-28
    IIF 47 - director → ME
  • 4
    PRIOUS LIMITED - 2023-05-02
    MSF MOTOR GROUP LIMITED - 2011-02-25
    M & S MOTOR HOLDINGS LIMITED - 1995-12-06
    AGENTBETTER TRADING LIMITED - 1993-12-13
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    4,907,886 GBP2023-06-30
    Officer
    1995-12-07 ~ 2006-11-01
    IIF 6 - director → ME
  • 5
    UNIQUE RESTAURANTS LIMITED - 2013-09-10
    BRYAN'S OF HEADINGLEY LIMITED - 2003-11-28
    BRYAN'S MODERN FISHERIES LIMITED - 1990-06-21
    33 George Street, Wakefield, West Yorkshire
    Corporate (4 parents, 7 offsprings)
    Officer
    ~ 2013-06-25
    IIF 22 - director → ME
    2013-06-27 ~ 2013-08-01
    IIF 32 - director → ME
    2006-08-31 ~ 2008-12-06
    IIF 56 - secretary → ME
    ~ 1996-01-22
    IIF 50 - secretary → ME
  • 6
    33 George Street, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2019-03-01 ~ 2022-08-31
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BREGSON LIMITED - 1988-03-21
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    ~ 1996-01-22
    IIF 53 - secretary → ME
  • 8
    FLAMMING ARROW LIMITED - 1997-11-28
    One, Park Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2001-05-01 ~ 2002-02-28
    IIF 46 - director → ME
  • 9
    MARKETING LEEDS LIMITED - 2012-10-18
    BROOMCO (3451) LIMITED - 2004-06-17
    4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved corporate (8 parents)
    Officer
    2005-08-04 ~ 2008-07-01
    IIF 1 - director → ME
  • 10
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-05-16 ~ 2009-09-25
    IIF 57 - secretary → ME
    1993-09-08 ~ 1996-01-21
    IIF 54 - secretary → ME
  • 11
    MSF MOTORS LIMITED - 2004-09-23
    M & S MOTORS (ELLESMERE PORT) LIMITED - 1998-07-14
    M. & S. MOTOR HOLDINGS LIMITED - 1993-12-13
    9TH MARBICK LIMITED - 1991-05-10
    Rossmore, Road East, Ellesmere Port, Merseyside
    Corporate (5 parents)
    Officer
    1995-12-07 ~ 2004-09-16
    IIF 4 - director → ME
  • 12
    Jarrow Business Centre, Viking Industrial Estate, Jarrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-07-25 ~ 2016-08-08
    IIF 20 - director → ME
  • 13
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-08-09 ~ 2008-12-01
    IIF 17 - director → ME
  • 14
    MERA LENDCO LIMITED - 2022-12-07
    118 Piccadilly, London, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -424,223 GBP2023-05-01 ~ 2023-12-31
    Officer
    2023-06-21 ~ 2023-09-22
    IIF 43 - director → ME
  • 15
    L A BOWL (LEEDS) LIMITED - 2007-12-13
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-11-05 ~ 2009-09-25
    IIF 59 - secretary → ME
  • 16
    JAN FLETCHER PROPERTIES LIMITED - 2006-01-31
    FLETCHER PROPERTY SERVICES LIMITED - 2000-08-22
    FLETCHER PROPERTIES LIMITED - 1996-04-29
    QUARTCRIB LIMITED - 1989-04-20
    31st Floor 40 Bank Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-31 ~ 2009-09-25
    IIF 58 - secretary → ME
    ~ 1996-01-22
    IIF 52 - secretary → ME
  • 17
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-05-16 ~ 2009-09-25
    IIF 60 - secretary → ME
  • 18
    MSF ACCIDENT REPAIR CENTRES LIMITED - 2015-09-10
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    ORDERTODAY LIMITED - 1990-11-19
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1995-12-07 ~ 2006-11-01
    IIF 3 - director → ME
  • 19
    M & S MOTORS (DURHAM) LIMITED - 2015-04-28
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    33 George Street, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Officer
    1995-12-07 ~ 2006-11-01
    IIF 5 - director → ME
  • 20
    PETER GARVEN LIMITED - 2015-04-28
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    33 George Street, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    460 GBP2023-06-30
    Officer
    ~ 2006-11-01
    IIF 7 - director → ME
    1993-09-08 ~ 1995-12-07
    IIF 51 - secretary → ME
  • 21
    FLETCHER DEALERSHIP LIMITED - 2015-04-28
    YORKCO 148 LIMITED - 1995-10-30
    33 George Street, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    Officer
    1995-10-30 ~ 2006-11-01
    IIF 2 - director → ME
  • 22
    RADIO VARIETY LIMITED - 2001-10-24
    INHOCO 965 LIMITED - 1999-09-13
    Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Corporate (3 parents)
    Officer
    2000-08-31 ~ 2004-03-31
    IIF 45 - director → ME
  • 23
    INHOCO 2214 LIMITED - 2001-01-19
    The Bailey, Skipton, North Yorkshire
    Corporate (13 parents, 6 offsprings)
    Officer
    2001-04-23 ~ 2005-04-05
    IIF 48 - 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.