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

Salter, Rufus

    Related profiles found in government register
  • Salter, Rufus
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Darton Road, Cawthorne, Barnsley, South Yorkshire, S75 4HR, England

      IIF 1
    • icon of address 15, Darton Road, Cawthorne, Barnsley, South Yorkshire, S75 4HR, United Kingdom

      IIF 2 IIF 3
    • icon of address 15, Darton Road, Cawthorne, S75 4HR, England

      IIF 4
    • icon of address 15, Darton Road, Cawthorne, South Yorkshire, S75 4HR, England

      IIF 5 IIF 6
    • icon of address C/o Empirica, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO613FE, United Kingdom

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

      IIF 8
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 9
  • Salter, Rufus
    born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 10
    • icon of address Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 11
  • Salter, Rufus La Roche
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 12
    • icon of address Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 13
  • Salter, Rufus La Roche
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 14
    • icon of address 7, Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Firma Energy, 7 Park Row, Leeds, LS1 5HD, England

      IIF 18
    • icon of address Firma Energy, 7 Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 26
    • icon of address C/o Azets, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 27
    • icon of address Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 28
    • icon of address Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 29
    • icon of address Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, England

      IIF 30
  • Salter, Rufus La Roche
    British none born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Darton Road, Cawthorne, Barnsley, South Yorkshire, S75 4HR

      IIF 31
    • icon of address 15, Darton Road, Cawthorne, Barnsley, South Yorkshire, S75 4HR, Uk

      IIF 32
    • icon of address Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE

      IIF 33
    • icon of address Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold York, North Yorkshire, YO61 3FE

      IIF 34
    • icon of address Unit 7the Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE

      IIF 35
  • Roche, Rufus La
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 36 IIF 37
  • Salter, Rufus La Roche
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Littlewood Drive, Cleckheaton, BD19 4TE, England

      IIF 38
  • Salter, Rufus La Roche
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 39
  • Mr Rufus La Roche Salter
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Darton Road, Cawthorne, S75 4HR

      IIF 40
    • icon of address Alderside, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ

      IIF 41
    • icon of address Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 42
    • icon of address 7, Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Firma Energy, 7 Park Row, Leeds, LS1 5HD, England

      IIF 46 IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 50
    • icon of address Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 51
  • Salter, Rufus La Roche

    Registered addresses and corresponding companies
    • icon of address Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold York, North Yorkshire, YO61 3FE

      IIF 52 IIF 53
    • icon of address Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, England

      IIF 54
    • icon of address Unit 7the Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE

      IIF 55
  • Salter, Rufus

    Registered addresses and corresponding companies
    • icon of address Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 56 IIF 57
  • Roche, Rufus La

    Registered addresses and corresponding companies
    • icon of address 15 Darton Road, Cawthorne, South Yorkshire, S75 4HR, England

      IIF 58
    • icon of address Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 59
  • Mr Rufus La Roche Salter
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Littlewood Drive, Cleckheaton, BD19 4TE, England

      IIF 60
    • icon of address 7, Park Row, Leeds, LS1 5HD

      IIF 61
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 62
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 63
    • icon of address Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 64
child relation
Offspring entities and appointments
Active 25
  • 1
    ALPACA ENERGY LTD - 2024-12-13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 7-7a, The Hawk Creative Business Park Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Hawk Creative Business Park, The Hawkhills Estate Easingwold, York, North Yokrshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 2 - Director → ME
  • 4
    EMPIRICA INVESTMENTS LLP - 2011-03-02
    icon of address The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 5
    icon of address 7 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    QUADRA ENERGY LTD - 2021-03-23
    icon of address Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,428,967 GBP2024-04-05
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 18 - Director → ME
  • 8
    FIRMA ENERGY PROJECTS LTD - 2023-10-20
    icon of address 7 Park Row, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 7 Park Row, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1,974 GBP2024-04-05
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Park Row, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 127 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 127 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 127 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 15 Darton Road, Cawthorne, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address 15 Darton Road, Cawthorne, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address Alderside, Thirsk Road, Easingwold, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 7 Hawkhills, Easingwold, York, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 7 Finkle Street, Thirsk, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address Unit 7 Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 21
    icon of address Unit 7 The Hawk Creative Business Park, Easingwold, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    CAWTHORNE ESTATES LIMITED - 2013-09-19
    icon of address 15 Darton Road, Cawthorne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,180 GBP2017-09-30
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Cavendish House, Littlewood Drive, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    FOSS PLACE MANAGEMENT LIMITED - 2017-03-27
    icon of address Unit 7 "condor" Hawkhills, Easingwold, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -52,613 GBP2023-03-31
    Officer
    icon of calendar 2017-11-15 ~ 2021-04-01
    IIF 28 - Director → ME
  • 2
    icon of address 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Officer
    icon of calendar 2017-07-18 ~ 2021-04-01
    IIF 27 - Director → ME
    icon of calendar 2017-07-03 ~ 2021-04-01
    IIF 31 - Director → ME
    icon of calendar 2017-05-26 ~ 2021-04-01
    IIF 56 - Secretary → ME
  • 3
    FRONTLINE ESTATES ST JOHNS WALK LIMITED - 2018-05-21
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,841 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-10-02 ~ 2021-04-01
    IIF 12 - Director → ME
  • 4
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Officer
    icon of calendar 2017-07-18 ~ 2021-04-01
    IIF 26 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-03
    IIF 32 - Director → ME
    icon of calendar 2017-05-26 ~ 2021-04-01
    IIF 57 - Secretary → ME
  • 5
    QUADRA ENERGY LTD - 2021-03-23
    icon of address Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,428,967 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-03-19
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-01-18
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 7 Park Row, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1,974 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-10-29 ~ 2022-09-28
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 127 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ 2024-01-19
    IIF 25 - Director → ME
  • 9
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-04-01
    IIF 33 - Director → ME
    icon of calendar 2019-03-19 ~ 2021-04-01
    IIF 53 - Secretary → ME
  • 10
    icon of address Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2021-04-01
    IIF 37 - Director → ME
    icon of calendar 2019-04-04 ~ 2021-04-01
    IIF 59 - Secretary → ME
  • 11
    icon of address Unit 7 Hawkhills, Easingwold, York, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2016-07-22 ~ 2021-04-01
    IIF 29 - Director → ME
  • 12
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,515 GBP2017-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2016-05-10
    IIF 7 - Director → ME
  • 13
    icon of address Scanlans Llp, Suite 2b Carvers Warehouse, 77 Dale Street, Manchester, North West England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,610 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2021-04-01
    IIF 34 - Director → ME
    icon of calendar 2019-05-31 ~ 2021-04-01
    IIF 52 - Secretary → ME
  • 14
    icon of address Unit 7, The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2021-04-01
    IIF 30 - Director → ME
    icon of calendar 2019-05-14 ~ 2021-04-01
    IIF 54 - Secretary → ME
  • 15
    icon of address Glendevon House, 4 Hawthorn Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-06-23
    Officer
    icon of calendar 2019-03-09 ~ 2021-04-01
    IIF 35 - Director → ME
    icon of calendar 2019-03-09 ~ 2019-11-19
    IIF 55 - Secretary → ME
  • 16
    icon of address Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2021-04-01
    IIF 36 - Director → ME
    icon of calendar 2019-03-18 ~ 2021-04-01
    IIF 58 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.