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

Damji, Sameer Shaffin

    Related profiles found in government register
  • Damji, Sameer Shaffin
    British co director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 1
  • Damji, Sameer Shaffin
    British commercial director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 2
  • Damji, Sameer Shaffin
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 3
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 4 IIF 5
    • 6, The Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 6
    • 6, The Coda Centre, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 7
    • Unit 6, Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 8
  • Damji, Sameer Shaffin
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 9
    • 39-41, East Hill, Woodwell Street, London, SW18 2QZ, United Kingdom

      IIF 10
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 11 IIF 12 IIF 13
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 14 IIF 15
    • C/o Chelsea Management (uk) Limited, 24/2 The Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 16
    • Coda Studios, Unit 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 17 IIF 18
    • Flat 10, 41 Carlton Drive Putney, London, SW15 2DG

      IIF 19 IIF 20 IIF 21
  • Damji, Shaffin
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British executive born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 23, Devereux Lane, London, SW13 8DB

      IIF 35
  • Damji, Shaffin
    British manager born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British managing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 23, Devereux Lane, London, SW13 8DB

      IIF 38
  • Damji, Sameer Shaffin
    British director

    Registered addresses and corresponding companies
    • 76, Hazlewell Road, London, SW15 6UR, England

      IIF 39
    • Flat 10, 41 Carlton Drive Putney, London, SW15 2DG

      IIF 40 IIF 41
  • Damji, Sameer Shaffin

    Registered addresses and corresponding companies
    • Flat 10, 41 Carlton Drive Putney, London, SW15 2DG

      IIF 42
  • Damji, Shaffin
    British

    Registered addresses and corresponding companies
    • 23, Devereux Lane, London, SW13 8DB

      IIF 43
  • Damji, Shaffin
    British company director

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British director

    Registered addresses and corresponding companies
  • Damji, Shaffin
    British manager

    Registered addresses and corresponding companies
    • 23, Devereux Lane, London, SW13 8DB

      IIF 49
  • Damji, Shaffin
    British managing director

    Registered addresses and corresponding companies
    • 23, Devereux Lane, London, SW13 8DB

      IIF 50
  • Damzi, Shaffin
    British company director born in December 1956

    Registered addresses and corresponding companies
    • 23 Deveruex Lane, Barnes, London, SW13 8DB

      IIF 51
  • Mr Shaffin Damji
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 52
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 53
    • 6, The Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 54
    • Coda Studios, Unit 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 55 IIF 56
    • Unit 6, Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 57
  • Sameer Shaffin Damji
    British born in March 1982

    Registered addresses and corresponding companies
    • C/o Rbc Trustees (jersey) Limited, 4th Floor, 66-72 Esplanade, St Helier, JE2 7RZ, Jersey

      IIF 58
  • Mr Shaffin Damji
    British born in June 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 59
  • Mr Shaffin Damji
    British born in November 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 60
  • Mr Shaffin Damji
    British born in December 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 61
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW, England

      IIF 62 IIF 63 IIF 64
  • Mr Shaffin Hassanali Damji
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 23, Devereux Lane, Barnes, London, SW13 8DA, England

      IIF 65
  • Shaffin Damji
    British born in December 1956

    Registered addresses and corresponding companies
    • 13 Coda Studio, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 66
  • Damji, Shaffin
    British director born in December 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 13, 13 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 67
  • Mr Shaffin Damji
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 68
  • Shaffin Hassanali Damji
    British born in December 1956

    Registered addresses and corresponding companies
    • Sandyport, Robert Isles, Nassau, N1836, Bahamas

      IIF 69
    • C/o Century Investments Limited, 4th Floor, Gaspe House, 66-72 Esplanade, St Helier, JE2 3QT, Jersey

      IIF 70
    • C/o Rhoose Investments Limited, Gaspé House, 66-72 Esplanade, St Helier, JE2 3QT, Jersey

      IIF 71
    • C/o Iceberg Limited, Dorey Court, Admiral Park, St Peter Port, GY1 3BQ, Guernsey

      IIF 72
    • C/o Lapwing Limited, Dorey Court, Admiral Park, St Peter Port, GY1 3BQ, Guernsey

      IIF 73
  • Mr Shaffin Hassanali Damji
    British born in December 1956

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 33 Southparade, South Parade, Mollison Way, Edgware, Middlesex, HA8 5QL

      IIF 74
  • Mr Shaffin Damji
    British born in December 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6 Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    4th Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2007-01-26 ~ now
    IIF 70 - Ownership of shares - More than 25%OE
  • 2
    39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-10-27 ~ dissolved
    IIF 19 - Director → ME
  • 3
    Unit 6 Coda Centre, 189 Munster Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -133 GBP2023-11-30
    Officer
    2013-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    6 The Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -117,556 GBP2023-07-31
    Officer
    2013-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,443 GBP2024-04-30
    Officer
    2012-04-23 ~ now
    IIF 17 - Director → ME
  • 6
    39/41 East Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 20 - Director → ME
    2007-02-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    13 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -7,311 GBP2023-09-30
    Officer
    2013-09-02 ~ now
    IIF 67 - Director → ME
    2024-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    6 The Coda Centre, 189 Munster Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,806 GBP2023-12-31
    Officer
    2005-02-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    287,191 GBP2023-12-31
    Officer
    2006-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,397 GBP2023-12-31
    Officer
    2005-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -835,437 GBP2023-12-31
    Officer
    2006-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,166 GBP2023-12-31
    Officer
    2005-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,518 GBP2023-12-31
    Officer
    2006-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 10 - Director → ME
  • 16
    6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,954 GBP2023-12-31
    Officer
    2004-07-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    340,545 GBP2024-03-31
    Officer
    2006-10-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -454,635 GBP2024-03-31
    Officer
    2007-02-28 ~ now
    IIF 22 - Director → ME
    2007-02-28 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    939,061 GBP2023-12-31
    Officer
    2006-09-07 ~ now
    IIF 1 - Director → ME
  • 20
    4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2008-01-02 ~ now
    IIF 71 - Ownership of shares - More than 25%OE
  • 21
    39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 21 - Director → ME
    2007-02-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 22
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,974 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 23
    TREKFORM LIMITED - 1992-06-25
    Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,848 GBP2023-11-30
    Officer
    2007-02-28 ~ now
    IIF 18 - Director → ME
    2007-02-28 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 27
  • 1
    131a Alexandra Road, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2012-10-23 ~ 2016-01-06
    IIF 16 - Director → ME
  • 2
    2nd Floor, Abbott Building 87 Main Street, Waterfront Drive, Po Box 3169, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2012-04-04 ~ 2023-04-04
    IIF 66 - Has significant influence or control OE
    2023-04-04 ~ 2023-04-04
    IIF 58 - Has significant influence or control OE
  • 3
    BELLA PASTA LIMITED - 2020-11-10
    MA POTTER'S LIMITED - 2015-12-21
    MA POTTER'S PLC - 2002-12-20
    MA POTTER'S LIMITED - 2002-05-29
    GATER CATERING LIMITED - 1996-07-04
    CASEINSURE LIMITED - 1995-10-26
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1999-06-09 ~ 2007-02-21
    IIF 35 - Director → ME
  • 4
    39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-02-19 ~ 2007-02-28
    IIF 25 - Director → ME
    1997-02-19 ~ 2007-02-28
    IIF 44 - Secretary → ME
  • 5
    6 The Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -117,556 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 6
    39/41 East Hill, London
    Dissolved Corporate (2 parents)
    Officer
    1999-03-17 ~ 2007-02-28
    IIF 28 - Director → ME
    1999-03-17 ~ 2007-02-28
    IIF 45 - Secretary → ME
  • 7
    13 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -7,311 GBP2023-09-30
    Officer
    2013-09-02 ~ 2024-03-01
    IIF 9 - Director → ME
  • 8
    6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,806 GBP2023-12-31
    Officer
    2003-06-06 ~ 2007-02-28
    IIF 38 - Director → ME
    2003-06-06 ~ 2007-02-28
    IIF 50 - Secretary → ME
  • 9
    6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    287,191 GBP2023-12-31
    Officer
    2006-10-03 ~ 2007-02-28
    IIF 31 - Director → ME
  • 10
    6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,397 GBP2023-12-31
    Officer
    2005-01-21 ~ 2007-02-28
    IIF 47 - Secretary → ME
  • 11
    6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -835,437 GBP2023-12-31
    Officer
    2006-10-10 ~ 2007-02-28
    IIF 32 - Director → ME
  • 12
    6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,166 GBP2023-12-31
    Officer
    2005-07-14 ~ 2007-02-28
    IIF 24 - Director → ME
  • 13
    6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,518 GBP2023-12-31
    Officer
    2006-08-30 ~ 2007-02-28
    IIF 34 - Director → ME
  • 14
    6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,954 GBP2023-12-31
    Officer
    2001-09-07 ~ 2007-02-28
    IIF 29 - Director → ME
  • 15
    6 Coda Centre, 189 Munster Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    340,545 GBP2024-03-31
    Officer
    2006-10-25 ~ 2007-02-28
    IIF 51 - Director → ME
  • 16
    Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -454,635 GBP2024-03-31
    Officer
    2000-07-24 ~ 2007-02-28
    IIF 33 - Director → ME
    2000-07-24 ~ 2007-02-28
    IIF 48 - Secretary → ME
  • 17
    Castle House, 69-70 Victoria Street, Englefield Green, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,157,451 GBP2024-03-31
    Officer
    1999-02-08 ~ 2000-02-04
    IIF 46 - Secretary → ME
  • 18
    Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2007-01-26 ~ 2023-03-31
    IIF 72 - Ownership of shares - More than 25% OE
  • 19
    6 Coda Centre, 189 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    939,061 GBP2023-12-31
    Officer
    2006-09-07 ~ 2007-02-28
    IIF 23 - Director → ME
  • 20
    LAPWING LIMITED - 2024-04-05
    4th Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2007-01-26 ~ 2023-03-31
    IIF 73 - Ownership of shares - More than 25% OE
  • 21
    Liana Limited Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2007-01-26 ~ 2023-11-09
    IIF 69 - Ownership of shares - More than 25% OE
    IIF 69 - Ownership of voting rights - More than 25% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control OE
  • 22
    39-41 East Hill, Woodwell Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-05-16 ~ 2007-02-28
    IIF 36 - Director → ME
    2003-05-16 ~ 2007-02-28
    IIF 49 - Secretary → ME
  • 23
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,974 GBP2020-11-30
    Officer
    2002-09-02 ~ 2007-02-28
    IIF 37 - Director → ME
  • 24
    Castle House, 69-70 Victoria Street, Englefield Green, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -209,160 GBP2024-03-31
    Officer
    1999-02-08 ~ 2000-02-04
    IIF 26 - Director → ME
  • 25
    TREKFORM LIMITED - 1992-06-25
    Coda Studios Unit 13 Coda Studios, 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,848 GBP2023-11-30
    Officer
    1992-07-10 ~ 2007-02-28
    IIF 30 - Director → ME
    1992-07-10 ~ 2007-02-28
    IIF 43 - Secretary → ME
  • 26
    33 Southparade South Parade, Mollison Way, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    511,816 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-01-06
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Company number 04300930
    Non-active corporate
    Officer
    2007-01-25 ~ 2007-02-28
    IIF 27 - 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.