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

Malik, Muhammad Iqbal

    Related profiles found in government register
  • Malik, Muhammad Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, South Shields, NE33 4NQ, United Kingdom

      IIF 1
  • Malik, Mohammad Iqbal
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 2
  • Malik, Mohammad Iqbal
    British managing director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 3
  • Malik, Mohammed Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 4
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 5
  • Malik, Mohammed Iqbal
    British taxi operator born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Laygate, South Shields, United Kingdom, NE33 1SH, England

      IIF 6
  • Mr Mohammad Iqbal Malik
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 7
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 8
    • icon of address 2, Farnham Road, South Shields, NE34 0JR, England

      IIF 9
    • icon of address 21, Station Road, Whitley Bay, NE26 2QY, United Kingdom

      IIF 10
  • Iqbal Malik, Mohammad
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Farnham Road, South Shields, NE34 0JR, England

      IIF 11
    • icon of address 21, Station Road, Whitley Bay, NE26 2QY, United Kingdom

      IIF 12
  • Mr Mohammed Iqbal Malik
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 13
    • icon of address 87, Moorside North, Newcastle Upon Tyne, NE4 9DX, England

      IIF 14
  • Malik, Asif
    British solicitor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 15
  • Iqbal, Asif Malik
    British businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, United Kingdom

      IIF 16
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 17 IIF 18 IIF 19
  • Iqbal, Asif Malik
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 20 IIF 21
  • Malik, Asif
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 22
    • icon of address 38, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 23
  • Malik, Asif
    English ceo born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 24
  • Malik, Asif
    English company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 25
  • Iqbal, Mohammed
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 26
  • Iqbal, Mohammed
    British businessman born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 27
  • Iqbal, Mohammed
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, West Road, Newcastle Upon Tyne, NE4 9PU

      IIF 28
    • icon of address 750, City Road, Sheffield, South Yorkshire, S2 1GN, United Kingdom

      IIF 29
  • Iqbal, Mohammed
    British taxi operator born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Laygate, South Shields, Tyne And Wear, NE33 1SH, England

      IIF 30
    • icon of address 12, Laygate, South Shields, Tyne And Wear, NE33 1SH, United Kingdom

      IIF 31
    • icon of address 12a, Laygate, South Shields, United Kingdom, NE33 1SH, England

      IIF 32
  • Iqbal, Mohammed Malik
    British director born in January 1955

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 31a, West Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, England

      IIF 33
  • Mr Asif Malik
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hindley Gardens, Newcastle Upon Tyne, NE4 9LH, England

      IIF 34
    • icon of address 38, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 35
    • icon of address 38, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 36
    • icon of address 44, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 37
  • Mr Mohammad Iqbal Malik
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 38
  • Iqbal, Mohammed
    British electrician born in January 1955

    Registered addresses and corresponding companies
    • icon of address 60 Trinity Road, Aston, Birmingham, West Midlands, B6 6NH

      IIF 39
  • Malik, Asif
    British administrator born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 40
  • Malik, Asif
    British businessman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Office 1a, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 41
  • Malik, Asif
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, - 33, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, United Kingdom

      IIF 42
  • Malik, Asif
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 43
  • Iqbal, Mohammed Abdur Razzaque
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Townsend Road, Southall, UB1 1EU, United Kingdom

      IIF 44
  • Iqbal, Mohammed Abdur Razzaque
    British business born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 A, Abbey Parade, Hangerlane, London, W5 1EE, England

      IIF 45
  • Iqbal, Mohammed Abdur Razzaque
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199a, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 46
    • icon of address Blakeney Tower, Flat No: 1701, 17th Floor, Buckle Street, London, E1 8QJ, England

      IIF 47
  • Mr Mohammed Abdur Razzaque Iqbal
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199a, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 48
    • icon of address 2 A, Abbey Parade, Hangerlane, London, W5 1EE, England

      IIF 49
    • icon of address Blakeney Tower, Flat No: 1701, 17th Floor, Buckle Street, London, E1 8QJ, England

      IIF 50
    • icon of address 96, Townsend Road, Southall, UB1 1EU, United Kingdom

      IIF 51
  • Malik, Asif
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 52
  • Iqbal, Asif Malik
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 53
  • Iqbal, Asif Malik
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 54
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • icon of address 7a, Conhope Lane, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8XL, United Kingdom

      IIF 55
  • Iqbal Malik, Mohammed

    Registered addresses and corresponding companies
    • icon of address 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 31-33 West Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 31-33 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 16 - Director → ME
  • 3
    TAXI HELP LTD - 2008-12-08
    icon of address 4 Conhope Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-08-07 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -652,903 GBP2021-12-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 5 Conhope Lane, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,864 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Blakeney Tower Flat No: 1701, 17th Floor, Buckle Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 23 Casson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 2 A Abbey Parade, Hangerlane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    MIM MONEY TRANSFER LTD - 2012-09-18
    icon of address 31a West Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address 38 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Farnham Road, South Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30 GBP2022-01-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address 96 Townsend Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,538 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Hindley Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    ACCIDENT & CLAIMS SPECIALIST LIMITED - 2006-07-05
    icon of address 6 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ 2008-09-29
    IIF 21 - Director → ME
    icon of calendar 2008-10-01 ~ 2008-12-16
    IIF 20 - Director → ME
    icon of calendar 2008-10-01 ~ 2008-12-16
    IIF 54 - Secretary → ME
    icon of calendar 2007-02-02 ~ 2008-08-18
    IIF 53 - Secretary → ME
  • 2
    icon of address 31-33 West Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2010-01-02
    IIF 18 - Director → ME
  • 3
    icon of address 5 Conhope Lane, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,864 GBP2023-11-30
    Officer
    icon of calendar 2014-11-03 ~ 2015-03-09
    IIF 26 - Director → ME
  • 4
    icon of address Blakeney Tower Flat No: 1701, 17th Floor, Buckle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ 2024-07-15
    IIF 47 - Director → ME
  • 5
    icon of address 5 Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-23 ~ 2009-10-01
    IIF 19 - Director → ME
    icon of calendar 2015-03-14 ~ 2015-03-21
    IIF 43 - Director → ME
    icon of calendar 2012-02-08 ~ 2014-09-01
    IIF 27 - Director → ME
    icon of calendar 2012-02-08 ~ 2014-09-01
    IIF 56 - Secretary → ME
  • 6
    icon of address 12 Laygate, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-12 ~ 2014-10-28
    IIF 31 - Director → ME
  • 7
    icon of address 12 Laygate, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2014-11-03
    IIF 30 - Director → ME
  • 8
    icon of address 12a Laygate, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ 2014-10-28
    IIF 32 - Director → ME
  • 9
    icon of address 12 Laygate, South Shields, United Kingdom
    Dissolved Corporate
    Current Assets (Company account)
    5,325 GBP2016-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2016-01-04
    IIF 6 - Director → ME
  • 10
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,767,551 GBP2020-09-30
    Officer
    icon of calendar 1998-02-18 ~ 2000-01-26
    IIF 39 - Director → ME
  • 11
    FOXHUNTERS TAXIS LIMITED - 2022-07-04
    icon of address 21 Station Road, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -831,082 GBP2024-09-30
    Officer
    icon of calendar 2019-11-01 ~ 2022-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2022-07-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    icon of address 7 Conhope Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,059,403 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ 2021-11-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-11-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    RICHMOND WESTOE AND EXPRESS TAXIS LTD - 2021-11-26
    WESTOE TAXIS LIMITED - 2019-03-11
    WESTOE AND RICHMOND TAXIS LIMITED - 2018-04-10
    WESTOE AND EXPRESS TAXIS LIMITED - 2020-05-30
    WESTOE TAXIS LIMITED - 2018-03-28
    icon of address 140 Victoria Road, South Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    343,960 GBP2024-09-30
    Officer
    icon of calendar 2022-11-30 ~ 2022-12-02
    IIF 1 - Director → ME
  • 14
    icon of address 87 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,505 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-11-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 6 Office 1a, Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,915 GBP2018-11-30
    Officer
    icon of calendar 2011-11-18 ~ 2013-04-01
    IIF 41 - Director → ME
  • 16
    icon of address 36 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,768 GBP2023-11-30
    Officer
    icon of calendar 2015-01-19 ~ 2016-12-13
    IIF 15 - Director → ME
  • 17
    RAPIDE KITCHENS LIMITED - 2012-07-31
    icon of address J A Robinson Chartered Accountants, 750 City Road, Sheffield, South Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-07-02
    IIF 29 - Director → ME
  • 18
    icon of address 140 Victoria Road, South Shields, Tyne And Wear, England
    Dissolved Corporate
    Equity (Company account)
    329,426 GBP2018-11-30
    Officer
    icon of calendar 2016-02-27 ~ 2018-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 8 - Has significant influence or control OE
  • 19
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-30 ~ 2024-03-28
    IIF 24 - Director → ME
  • 20
    icon of address 44 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ 2023-01-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2023-01-15
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 21
    MALIK RESIDENTIAL GROUP LIMITED - 2024-11-15
    AM (UK) DISTRIBUTION LTD - 2017-09-26
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,870 GBP2024-10-31
    Officer
    icon of calendar 2017-09-07 ~ 2024-06-01
    IIF 3 - Director → ME
    icon of calendar 2012-10-03 ~ 2017-09-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 7a Conhope Lane, Benwell, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    16,543 GBP2014-12-31
    Officer
    icon of calendar 2008-12-24 ~ 2009-10-13
    IIF 17 - Director → ME
    icon of calendar 2011-12-25 ~ 2011-12-25
    IIF 55 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.