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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hanbury, John

    Related profiles found in government register
  • Hanbury, John

    Registered addresses and corresponding companies
    • icon of address 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 1
    • icon of address 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, England

      IIF 2
  • Hanbury, John
    Irish director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 3
  • Hanbury, John
    Irish director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 4
  • Hanbury, John Thomas
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 5 IIF 6 IIF 7
  • Hanbury, John Thomas
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 8 IIF 9 IIF 10
    • icon of address 6, Manor Court, Bingley, West Yorkshire, BD16 1QD, England

      IIF 11
    • icon of address 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 12 IIF 13
    • icon of address Office 28, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 14
    • icon of address Office 28 Titan Business Centre, Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, England

      IIF 15
    • icon of address Office 28, Titan Business Centre, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, England

      IIF 16
    • icon of address Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 17
    • icon of address 26, Padley Wood Road, Pilsley, Chesterfield, Derbyshire, S45 8HX, England

      IIF 18 IIF 19
    • icon of address 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 20
    • icon of address Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 21 IIF 22
    • icon of address 8e, Topland Country Business Park, Cragg Road Mytholmroyd, Hebden Bridge, HX7 5RW, England

      IIF 23
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 24
    • icon of address 125-127, Union Street, Oldham, OL1 1TE

      IIF 25
    • icon of address 1, Naismith, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 26
    • icon of address 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, England

      IIF 27 IIF 28 IIF 29
    • icon of address 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 30 IIF 31
    • icon of address 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 32 IIF 33 IIF 34
    • icon of address 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, United Kingdom

      IIF 42 IIF 43
  • Hanbury, John Thomas
    British directors born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 44
  • Hanbury, John Thomas
    British sales manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bracken Grange Court, Shipley, West Yorkshire, BD18 4DQ, England

      IIF 45
  • Hanbury, John Thomas
    British salesman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Devonshire Meadows, Roborough, Plymouth, PL6 7EZ, England

      IIF 46
    • icon of address 1, Nab Lane, Shipley, BD18 4EH, England

      IIF 47
    • icon of address 1 Naismith House, Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 48
  • Hanbury, John Thomas
    Uk salesman born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kimberley Court, Queens Park, London, NW6 7SL, United Kingdom

      IIF 49
  • Hanbury, John Thomas
    Irish director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Springhead Road, Oakworth, Keighley, BD22 7RZ, England

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address Flat 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 52
  • Mr John Hanbury
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 53
    • icon of address G3 Office 5, The Ropery, Whitby, YO22 4ET, England

      IIF 54
  • John, Hanbury
    Irish director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH, England

      IIF 55
  • Mr John Hanbury
    Irish born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr John Hanbury
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 57
  • Mr John Thomas Hanbury
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 58 IIF 59
    • icon of address 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 60
    • icon of address Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 61
    • icon of address Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 62
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 63
    • icon of address 1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    ZEC SERVICES LIMITED - 2016-09-08
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 4 Garden Street, Hebden Bridge, Hebden Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-02-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    icon of address Suite 8 Valley Road, Hawkstone House, Hebden Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 13
    SPORTS MANAGEMENT SOLUTIONS LIMITED - 2007-11-14
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 1 Naismith, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 32 Park Road, Moorends, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 7 - Director → ME
  • 16
    EMTRADE INTERNATIONAL LIMITED - 2015-11-17
    icon of address Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    837,984 GBP2015-08-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 48 - Director → ME
  • 17
    icon of address 11 Kimberley Court, Queens Park, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address 11 Kimberley Court, Kimberley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address Office 28 Titan Business Centre Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address 32 Park Road, Moorends, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 5 - Director → ME
  • 22
    IHC LEISURE LIMITED - 2016-02-24
    IHC ADMINISTRATION LIMITED - 2015-10-20
    IHC PERSONNEL LIMITED - 2015-07-22
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address 755 Thornton Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 13 - Director → ME
  • 24
    icon of address 14 Hope Hall Terrace, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 55 - Director → ME
  • 26
    SMARTA ORGANISATION LIMITED - 2011-03-09
    INTERNATIONAL MONITORING SERVICES LIMITED - 2007-10-18
    TAURATEC SECURITY SYSTEMS LIMITED - 2002-07-26
    icon of address 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 25 - Director → ME
  • 27
    icon of address 755 Thornton Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 3 - Director → ME
Ceased 23
  • 1
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,769 GBP2015-09-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-09-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-09-10
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ 2014-12-04
    IIF 6 - Director → ME
  • 3
    icon of address Ubc, 26 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,782 GBP2021-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-08-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-08-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-06
    IIF 31 - Director → ME
  • 5
    icon of address G3 Office 5 The Ropery, Whitby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-24 ~ 2018-06-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    READY TO START LIMITED - 2018-02-28
    icon of address Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ 2018-09-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-09-10
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Naismith, 6a Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ 2014-09-24
    IIF 45 - Director → ME
  • 8
    EMTRADE (MACHINERY) LTD - 2015-11-17
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    795,897 GBP2016-08-31
    Officer
    icon of calendar 2016-11-30 ~ 2016-11-30
    IIF 47 - Director → ME
  • 9
    icon of address Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2015-06-19
    IIF 32 - Director → ME
  • 10
    THE SALTAIRE PROJECT LTD - 2017-11-16
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ 2015-07-17
    IIF 11 - Director → ME
    icon of calendar 2017-07-14 ~ 2017-07-18
    IIF 12 - Director → ME
  • 11
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2017-10-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2017-10-30
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ 2018-09-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-09-10
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    IHC PERSONNEL LIMITED - 2016-06-06
    REED COMM LIMITED - 2015-07-24
    REED ADMINISTRATION LTD - 2015-03-20
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    483,241 GBP2017-05-31
    Officer
    icon of calendar 2015-06-12 ~ 2018-09-10
    IIF 8 - Director → ME
  • 14
    icon of address Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    119,897 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2018-09-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ 2018-09-07
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ 2018-09-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 2018-09-10
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    icon of address G3 Office 5 The Ropery, Whitby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2018-09-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-09-10
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 17
    IHC LEISURE LIMITED - 2016-02-24
    IHC ADMINISTRATION LIMITED - 2015-10-20
    IHC PERSONNEL LIMITED - 2015-07-22
    HOWDEN MANAGEMENT SOLUTIONS LTD - 2013-09-19
    icon of address 1 Naismith House, 6a Nab Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ 2015-05-22
    IIF 35 - Director → ME
    icon of calendar 2014-03-18 ~ 2014-12-04
    IIF 42 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-02-23
    IIF 19 - Director → ME
  • 18
    icon of address Oaklands, Dowles Road, Bewdley, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ 2016-05-06
    IIF 43 - Director → ME
  • 19
    icon of address Marion House 3 Colton Mill, Bullerthorpe Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2014-02-20
    IIF 41 - Director → ME
  • 20
    UNIVERSAL FRUITS (NORTHERN) LIMITED - 2016-05-24
    icon of address Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2016-02-10
    IIF 18 - Director → ME
  • 21
    icon of address 1 Naismith House, Nab Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2014-11-24
    IIF 44 - Director → ME
  • 22
    CHARLESWORTH MANAGEMENT LIMITED - 2017-04-19
    icon of address Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ 2016-08-31
    IIF 40 - Director → ME
    icon of calendar 2016-09-26 ~ 2017-01-25
    IIF 1 - Secretary → ME
  • 23
    icon of address C/o Cmb Accountancy, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,714 GBP2022-03-31
    Officer
    icon of calendar 2016-08-17 ~ 2018-09-10
    IIF 21 - Director → ME
    icon of calendar 2016-07-25 ~ 2016-08-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-09-10
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.