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

Smith, Michael Arthur

    Related profiles found in government register
  • Smith, Michael Arthur
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Clevedon Road, Tickenham, Clevedon, BS21 6RA, England

      IIF 1
  • Smith, Michael Arthur
    British independent financial adviser born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Clevedon Road, Tickenham, Clevedon, BS21 6RA, England

      IIF 2
  • Smith, Michael David
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Haverhill, CB9 8AD, England

      IIF 3
  • Smith, Michael David
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kendalls, Drury Lane, Ridgewell, Halstead, CO9 4SW, England

      IIF 4
    • icon of address 31, High Street, Haverhill, CB9 8AD, England

      IIF 5
    • icon of address 364-368 Cranbrook Road, Cranbrook Road, Ilford, IG2 6HY, England

      IIF 6
  • Smith, Michael David
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Haverhill, CB9 8AD, England

      IIF 7
  • Smith, Michael
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Clevedon Road, Tickenham, Clevedon, BS21 6RA, England

      IIF 8
  • Mr Michael Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Clevedon Road, Tickenham, Clevedon, BS21 6RA, England

      IIF 9
  • Smith, Michael
    British climbing wall manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Climbing Academy, Belvedere House, Charlton Street, Bristol, BS5 0FD, England

      IIF 10
  • Smith, Michael David
    British commercial manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Nobbs Lane, Portsmouth, Hampshire, PO1 2EY, England

      IIF 11
    • icon of address 2, Nobbs Lane, Portsmouth, PO1 2EY, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Smith, Michael David
    British retired born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Station Road, New Waltham, Grimsby, DN36 4QQ, England

      IIF 15
  • Smith, Michael David
    English director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Haverhill, CB9 8AD, England

      IIF 16
  • Mr Michael Arthur Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Clevedon Road, Tickenham, Clevedon, BS21 6RA, England

      IIF 17 IIF 18
  • Smith, Michael
    British company director born in March 1975

    Registered addresses and corresponding companies
    • icon of address 141, Broad Hinton, Twyford, RG10 0XJ

      IIF 19
  • Mr Michael David Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kendalls, Drury Lane, Ridgewell, Halstead, CO9 4SW, England

      IIF 20
    • icon of address 31, High Street, Haverhill, CB9 8AD, England

      IIF 21 IIF 22 IIF 23
  • Mr David Michael Smith
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Anchorage View, Brancaster, Norfolk, PE31 8XD, United Kingdom

      IIF 24
    • icon of address Seabreeze, Gong Lane, Burnham Overy Staithe, PE31 8JG, England

      IIF 25
  • Smith, David Michael
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabreeze, Gong Lane, Burnham Overy Staithe, PE31 8JG, England

      IIF 26
  • Smith, David Michael
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Anchorage View, Brancaster, PE31 8XD, United Kingdom

      IIF 27
  • Smith, Michael
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Waterside, Ely, Cambridgeshire, CB7 4AU, England

      IIF 28
    • icon of address 17, Chestnut Avenue, Wokingham, RG41 3HW, England

      IIF 29
  • Smith, Michael
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Park Lane, Reigate, Surrey, RH2 8JX, England

      IIF 30
  • Smith, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 47, Waterside, Waterside, Ely, Cambridgeshire, CB7 4AU, England

      IIF 31
  • Mr Michael David Smith
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Nobbs Lane, Portsmouth, Hampshire, PO1 2EY, England

      IIF 32 IIF 33 IIF 34
    • icon of address 2, Nobbs Lane, Portsmouth, PO1 2EY, United Kingdom

      IIF 35
  • Mr Michael David Smith
    English born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Haverhill, CB9 8AD, England

      IIF 36
  • Mr Michael Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Chestnut Avenue, Wokingham, RG41 3HW, England

      IIF 37
  • Smith, Michael David
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 38 IIF 39 IIF 40
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 41
  • Smith, Michael David
    British engineer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 42
  • Smith, Michael David

    Registered addresses and corresponding companies
    • icon of address Golf House, Kings Road, Cleethorpes, North East Lincolnshire, DN35 0PN

      IIF 43
    • icon of address 290, Station Road, New Waltham, Grimsby, DN36 4QQ, England

      IIF 44
  • Mr David Michael Smith
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Anchorage View, Anchorage View, Brancaster, Norfolk, PE31 8XD, United Kingdom

      IIF 45
    • icon of address 9 Anchorage View, Brancaster, Norfolk, PE31 8XD, United Kingdom

      IIF 46
    • icon of address 9, Anchorage View, Brancaster, PE31 8XD, England

      IIF 47
    • icon of address Seabreeze, Gong Lane, Burnham Overy Staithe, PE31 8JG, England

      IIF 48
  • Mr David Michael Smith
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Anchorage View, Brancaster, PE31 8XD, United Kingdom

      IIF 49
  • Smith, David Michael
    British builder born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seabreeze, Gong Lane, Burnham Overy Staithe, PE31 8JG, England

      IIF 50
    • icon of address 9, Anchorage View, Brancaster, Kings Lynn, Norfolk, PE31 8XD, United Kingdom

      IIF 51
  • Smith, David Michael
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Anchorage View, Anchorage View, Brancaster, Norfolk, PE31 8XD, United Kingdom

      IIF 52
  • Smith, David Michael
    British manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Anchorage View, Brancaster, Kings Lynn, Norfolk, PE31 8XD, United Kingdom

      IIF 53
  • Smith, David Michael
    British managing director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Anchorage View, Brancaster, Norfolk, PE31 8XD, United Kingdom

      IIF 54
  • Mr Michael David Smith
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 9 Anchorage View, Brancaster, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 2 Nobbs Lane, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,624 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address Golf House, Kings Road, Cleethorpes, North East Lincolnshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    191,628 GBP2024-04-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 15 - Director → ME
  • 4
    HOWICK HOMES LIMITED - 2016-03-01
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 31 High Street, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 Anchorage View, Brancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 17 Chestnut Avenue, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WORKFORM HOMES LIMITED - 2016-03-02
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Nobbs Lane, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,058,539 GBP2024-06-30
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 30 Clevedon Road, Tickenham, Clevedon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 31 High Street, Haverhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address 31 High Street, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Nobbs Lane, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,948 GBP2024-06-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 30 Clevedon Road, Tickenham, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,387 GBP2023-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 9 Anchorage View, Brancaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 9 Anchorage View, Anchorage View, Brancaster, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 30 Clevedon Road, Tickenham, Clevedon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,397 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    RM DM & SM SMITH (BUILDERS) LIMITED - 2002-10-21
    icon of address Seabreeze, Gong Lane, Burnham Overy Staithe, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,485,665 GBP2022-12-31
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    RIDGEWELL ROOFING LTD - 2024-04-06
    icon of address 31 High Street, Haverhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    892,494 GBP2025-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 31 High Street, Haverhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    icon of address 54 Park Lane, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,029 GBP2024-09-30
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address Seabreeze, Gong Lane, Burnham Overy Staithe, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,625 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 9 Anchorage View, Brancaster, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-05-31
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    128,852 GBP2023-01-31
    Officer
    icon of calendar 2002-11-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    BENCHMARK ROOFING LIMITED - 2005-11-21
    icon of address Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-10 ~ 2013-12-31
    IIF 28 - Director → ME
    icon of calendar 2005-05-10 ~ 2013-12-31
    IIF 31 - Secretary → ME
  • 2
    icon of address Golf House, Kings Road, Cleethorpes, North East Lincolnshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    191,628 GBP2024-04-30
    Officer
    icon of calendar 2018-06-04 ~ 2022-06-13
    IIF 43 - Secretary → ME
  • 3
    icon of address Golf House, King's Road, Cleethorpes, North East Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-08-01 ~ 2022-06-13
    IIF 44 - Secretary → ME
  • 4
    icon of address 2 Nobbs Lane, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,948 GBP2024-06-30
    Officer
    icon of calendar 2018-04-24 ~ 2020-07-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2022-06-07
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,503,484 GBP2018-03-31
    Officer
    icon of calendar 2018-01-15 ~ 2020-04-30
    IIF 6 - Director → ME
  • 6
    icon of address 1 Station Approach, Borough Green, Sevenoaks, England
    Active Corporate (12 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    70,357 GBP2016-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2019-12-09
    IIF 10 - Director → ME
  • 7
    THUS MIDMARKET LIMITED - 2009-03-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2011-02-18
    IIF 19 - Director → 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.