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 Kim Ian Martin

    Related profiles found in government register
  • Mr Kim Ian Martin
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bridgeman House, Salop Street, Bolton, BL2 1DZ, England

      IIF 1
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 2 IIF 3 IIF 4
    • Minority Venture Partners, Venture House, Maidstone, ME16 0LS, England

      IIF 5
    • Minority Ventures, Venture House, Maidstone, ME16 0LS, England

      IIF 6
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 7 IIF 8
    • Venture House, St Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 9 IIF 10 IIF 11
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 13 IIF 14 IIF 15
  • Mr Kim Martin
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 16
  • Martin, Kim
    British insurance/company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 17
  • Martin, Kim Ian
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 18
  • Martin, Kim Ian
    British accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Kim Ian
    British chartered accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 25 IIF 26
  • Martin, Kim Ian
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 27 IIF 28
  • Martin, Kim Ian
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 29
    • 13 Manor Rise, Bearsted, Maidstone, ME14 4DB, England

      IIF 30
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 31
    • Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 32
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 33 IIF 34
    • Venture House, St Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 35 IIF 36
  • Martin, Kim Ian
    British finance director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 37
    • Bridgeman House, Salop Street, Bolton, BL2 1DZ, England

      IIF 38
    • 2, Denmark Road, Guildford, Surrey, GU1 4DA, England

      IIF 39
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 40 IIF 41 IIF 42
    • Kingsway House, Leicester Road, Unit 12 St Johns Business Park, Rugby Road, Lutterworth, LE17 4NJ, England

      IIF 45
    • Evolution House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 46 IIF 47
    • Minority Venture Partners, Venture House, Maidstone, ME16 0LS, England

      IIF 48
    • Minority Ventures, Venture House, Maidstone, ME16 0LS, England

      IIF 49
    • Mvp, Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 50
    • Venture House, St Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 51
    • Venture House, St. Leonards Road, Maidstone, ME16 0LS, England

      IIF 52
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 53 IIF 54 IIF 55
  • Martin, Kim Ian
    British insurance director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 56
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HP5 8PJ, England

      IIF 57
  • Mr Kim Martin
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 58 IIF 59
  • Martin, Kim
    British insurance / company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Manor Rise, Bearsted, Maidstone, ME14 3DB, United Kingdom

      IIF 60
  • Martin, Kim
    British insurance/company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 61 IIF 62
  • Martin, Kim Ian
    British

    Registered addresses and corresponding companies
    • Quadrant House, 61/65 Croydon Road, Caterham, Surrey, CR3 6PB

      IIF 63 IIF 64
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 65 IIF 66
  • Martin, Kim Ian
    British accountant

    Registered addresses and corresponding companies
  • Martin, Kim Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 70
  • Martin, Kim Ian
    British director

    Registered addresses and corresponding companies
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 71
  • Martin, Kim Ian

    Registered addresses and corresponding companies
    • Quadrant House, 61-65, Croydon Road, Caterham, Surrey, CR3 6PB, England

      IIF 72
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 73
  • Martin, Kim

    Registered addresses and corresponding companies
    • 13 Manor Rise, Bearsted, Maidstone, ME14 4DB, England

      IIF 74
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 75
child relation
Offspring entities and appointments
Active 2
Ceased 47
  • 1
    1 Great Tower Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,215,770 GBP2023-06-30
    Officer
    2019-05-29 ~ 2020-12-22
    IIF 38 - director → ME
    Person with significant control
    2019-05-29 ~ 2020-12-22
    IIF 1 - Has significant influence or control OE
  • 2
    MINORITY VENTURE PARTNERS 7 LIMITED - 2019-03-13
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,507 GBP2023-06-30
    Officer
    2018-02-13 ~ 2020-05-18
    IIF 54 - director → ME
    Person with significant control
    2018-02-13 ~ 2019-04-29
    IIF 15 - Has significant influence or control OE
  • 3
    Venture House, St Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -109,235 GBP2023-12-31
    Officer
    2019-05-22 ~ 2020-05-18
    IIF 51 - director → ME
    Person with significant control
    2019-05-22 ~ 2019-06-25
    IIF 11 - Has significant influence or control OE
  • 4
    Venture House, St Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-07-02 ~ 2020-05-18
    IIF 35 - director → ME
    Person with significant control
    2019-07-02 ~ 2020-05-18
    IIF 9 - Has significant influence or control OE
  • 5
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56,750 GBP2023-06-30
    Officer
    2019-12-02 ~ 2020-05-18
    IIF 36 - director → ME
    Person with significant control
    2019-12-02 ~ 2020-05-18
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,075,279 GBP2023-06-30
    Officer
    2018-11-28 ~ 2020-05-18
    IIF 50 - director → ME
  • 7
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    498,818 GBP2019-12-31
    Officer
    2016-05-09 ~ 2016-07-29
    IIF 45 - director → ME
  • 8
    MINORITY VENTURE PARTNERS 3 LIMITED - 2021-07-02
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-08-16 ~ 2020-01-09
    IIF 17 - director → ME
    Person with significant control
    2016-08-16 ~ 2018-08-01
    IIF 16 - Has significant influence or control OE
  • 9
    TOWERGATE LONDON MARKET LIMITED - 2016-09-28
    EDGAR HAMILTON LIMITED - 2005-11-11
    STERLING HAMILTON WRIGHT LIMITED - 2005-02-01
    EDGAR HAMILTON LIMITED - 2001-01-02
    EDGAR HAMILTON & CARTER LIMITED - 1985-09-04
    2 Minster Court, Mincing Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-08-04 ~ 2012-06-29
    IIF 32 - director → ME
  • 10
    VCIL LIMITED - 2016-09-14
    VAN COMPARE LIMITED - 2010-10-22
    1st Floor, 2 Bishops Wharf, Walnut Tree Close, Guildford, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,018,410 GBP2023-06-30
    Officer
    2013-01-02 ~ 2013-09-11
    IIF 39 - director → ME
  • 11
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    2003-03-18 ~ 2006-02-24
    IIF 31 - director → ME
  • 12
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    6,871 GBP2020-10-31
    Officer
    2017-10-06 ~ 2020-05-18
    IIF 37 - director → ME
  • 13
    ROSEMONT INSURANCE SERVICES LIMITED - 2009-09-24
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (3 parents)
    Officer
    2015-07-21 ~ 2019-05-07
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 2 - Has significant influence or control OE
  • 14
    MINORITY VENTURE PARTNERS 2 LIMITED - 2021-07-02
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-16 ~ 2018-01-12
    IIF 61 - director → ME
    Person with significant control
    2016-08-16 ~ 2018-01-12
    IIF 59 - Has significant influence or control OE
  • 15
    15 Canada Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1999-04-19 ~ 2007-03-16
    IIF 20 - director → ME
    1997-03-03 ~ 2003-07-10
    IIF 68 - secretary → ME
  • 16
    TOWERGATE STAFFORD KNIGHT COMPANY LIMITED - 2003-05-07
    STAFFORD KNIGHT & CO.LIMITED - 2000-08-14
    Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    2004-04-13 ~ 2008-07-01
    IIF 21 - director → ME
  • 17
    CANTERBURY INSURANCE CONSULTANTS PRACTICE LIMITED - 2003-03-20
    COACH HOUSE INSURANCE CONSULTANTS LIMITED - 1996-11-20
    EUROVIAN DEVELOPMENTS LIMITED - 1988-12-20
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-04-13 ~ 2006-03-24
    IIF 22 - director → ME
  • 18
    DUNCAN POCOCK (INSURANCE BROKERS) LIMITED - 2004-07-29
    DONALD DUNCAN (INSURANCE BROKERS) LIMITED - 1990-07-02
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-10-01 ~ 2006-02-24
    IIF 23 - director → ME
    2001-11-01 ~ 2003-07-10
    IIF 69 - secretary → ME
  • 19
    TOWERGATE SHARP INSURANCE BROKERS LIMITED - 2003-05-15
    BRIAN SHARP INSURANCE BROKERS LIMITED - 2001-01-19
    BRIAN SHARP INSURANCE SERVICES LIMITED - 1986-03-17
    BRIAN SHARP INSURANCE BROKERS LIMITED - 1985-10-08
    BRIAN SHARP (LIFE AND PENSIONS) LIMITED - 1981-12-31
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-04-13 ~ 2006-02-24
    IIF 19 - director → ME
  • 20
    MINORITY VENTURE PARTNERS LIMITED - 2019-01-24
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents)
    Officer
    2013-12-09 ~ 2017-06-13
    IIF 60 - director → ME
  • 21
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Corporate (5 parents)
    Equity (Company account)
    266,097 GBP2023-12-31
    Officer
    2019-10-04 ~ 2021-07-20
    IIF 34 - director → ME
  • 22
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (5 parents)
    Officer
    2016-03-03 ~ 2019-02-04
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 4 - Has significant influence or control OE
  • 23
    LEWIS TRAVEL U.K. PUBLIC LIMITED COMPANY - 2005-12-16
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1999-06-30 ~ 2007-04-01
    IIF 65 - secretary → ME
  • 24
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-08-08 ~ 2019-02-04
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 3 - Has significant influence or control OE
  • 25
    1 Great Tower Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -111,289 GBP2023-06-30
    Officer
    2019-09-23 ~ 2020-05-18
    IIF 33 - director → ME
    Person with significant control
    2019-09-23 ~ 2020-05-18
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 26
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    2019-09-25 ~ 2020-05-18
    IIF 28 - director → ME
    Person with significant control
    2019-09-25 ~ 2020-05-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 27
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    2023-08-15 ~ 2023-08-31
    IIF 24 - director → ME
    2016-08-16 ~ 2020-05-18
    IIF 62 - director → ME
    Person with significant control
    2016-08-16 ~ 2018-08-01
    IIF 58 - Has significant influence or control OE
  • 28
    One, Creechurch Place, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,743 GBP2021-06-30
    Officer
    2017-07-18 ~ 2020-05-18
    IIF 49 - director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-01
    IIF 6 - Has significant influence or control OE
  • 29
    Minority Venture Partners, Venture House, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,434,507 GBP2023-06-30
    Officer
    2017-07-18 ~ 2020-05-18
    IIF 48 - director → ME
    Person with significant control
    2017-07-18 ~ 2018-07-09
    IIF 5 - Has significant influence or control OE
  • 30
    MAJORITY VENTURE PARTNERS 2 LIMITED - 2019-01-23
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,051 GBP2023-12-31
    Officer
    2018-02-27 ~ 2020-05-18
    IIF 55 - director → ME
    Person with significant control
    2018-02-27 ~ 2020-05-18
    IIF 13 - Has significant influence or control OE
  • 31
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    Venture House St. Leonards Road, Allington, Maidstone, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -153,910 GBP2023-06-30
    Officer
    2015-07-29 ~ 2020-05-18
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 10 - Has significant influence or control OE
  • 32
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    85,617 GBP2018-03-31
    Officer
    2018-05-09 ~ 2019-02-04
    IIF 43 - director → ME
  • 33
    OLD ASKEAN SPORTS GROUND LIMITED - 2004-09-28
    3 Sunfields, Green Lane, Heathfield, East Sussex, England
    Corporate (4 parents)
    Officer
    ~ 1992-01-31
    IIF 18 - director → ME
  • 34
    PINESILVER LIMITED - 2007-04-25
    2 Minster Court, Mincing Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-01-01 ~ 2012-06-29
    IIF 29 - director → ME
  • 35
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    125,454 GBP2017-06-30
    Officer
    2017-08-31 ~ 2019-02-04
    IIF 41 - director → ME
    2017-08-31 ~ 2019-02-04
    IIF 73 - secretary → ME
  • 36
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents)
    Officer
    2018-05-17 ~ 2019-02-04
    IIF 52 - director → ME
  • 37
    R.K.SHIPMAN & SON LIMITED - 2005-12-22
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (3 parents)
    Officer
    2016-01-19 ~ 2019-06-06
    IIF 44 - director → ME
  • 38
    RADFORD INSURANCE CONSULTANTS LIMITED - 1992-07-28
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    452,436 GBP2019-03-31
    Officer
    2019-07-31 ~ 2020-01-23
    IIF 27 - director → ME
    2019-07-31 ~ 2020-01-23
    IIF 75 - secretary → ME
  • 39
    TOWRY LAW INSURANCE BROKERS LIMITED - 2006-07-25
    TOWRY LAW(GENERAL INSURANCE) LIMITED - 1992-06-27
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2009-01-07 ~ 2012-06-29
    IIF 56 - director → ME
  • 40
    Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-01-07 ~ 2012-06-29
    IIF 57 - director → ME
  • 41
    MAJORITY VENTURE PARTNERS LIMITED - 2018-11-06
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-02-13 ~ 2020-01-23
    IIF 53 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-08-01
    IIF 14 - Has significant influence or control OE
  • 42
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2015-01-15 ~ 2019-02-04
    IIF 30 - director → ME
    2015-01-15 ~ 2019-02-04
    IIF 74 - secretary → ME
  • 43
    WINGATE FINANCIAL SOLUTIONS LIMITED - 2005-07-21
    DUNCAN POCOCK (FINANCIAL SERVICES) LIMITED - 2002-11-21
    Quadrant House North, 61-65 Croydon Road, Caterham, Surrey, England
    Corporate (3 parents)
    Officer
    1999-11-08 ~ 2017-04-07
    IIF 26 - director → ME
    1999-11-08 ~ 2017-04-07
    IIF 70 - secretary → ME
  • 44
    Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Corporate (3 parents)
    Officer
    2011-03-30 ~ 2017-04-07
    IIF 64 - secretary → ME
  • 45
    Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Corporate (3 parents)
    Officer
    2011-03-30 ~ 2017-04-07
    IIF 63 - secretary → ME
  • 46
    Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Corporate (4 parents, 4 offsprings)
    Officer
    2006-10-13 ~ 2017-04-07
    IIF 25 - director → ME
    2002-12-04 ~ 2017-04-07
    IIF 67 - secretary → ME
  • 47
    Quadrant House North, 61-65 Croydon Road, Caterham, Surrey, England
    Corporate (4 parents)
    Officer
    2008-01-10 ~ 2017-04-07
    IIF 66 - secretary → 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.