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

Samuel, Simon Robert

    Related profiles found in government register
  • Samuel, Simon Robert

    Registered addresses and corresponding companies
    • icon of address 26 Samuel Gray Gardems, Kingston Upon Thames, Surrey, KT2 5UY

      IIF 1 IIF 2 IIF 3
    • icon of address 43-45, Queen Anne Street, London, W1G 9JF, England

      IIF 4
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 5 IIF 6
    • icon of address Peach End, St. Chloe, Amberley, Stroud, Gloucestershire, GL5 5AP, England

      IIF 7 IIF 8 IIF 9
    • icon of address Peach End, St. Chloe, Stroud, Gloucestershire, GL5 5AP, England

      IIF 11
  • Samuel, Simon

    Registered addresses and corresponding companies
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 12
    • icon of address Peach End, St. Chloe, Amberley, Stroud, Gloucestershire, GL5 5AP, England

      IIF 13
    • icon of address Peach End, St. Chloe, Stroud, Gloucestershire, GL5 5AP, England

      IIF 14
  • Samuel, Simon Robert
    British

    Registered addresses and corresponding companies
  • Samuel, Simon Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Peach End, St Chloe Amberley, Stroud, Gloucestershire, GL5 5AP

      IIF 25
  • Samuel, Simon Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Samuel Gray Gardems, Kingston Upon Thames, Surrey, KT2 5UY

      IIF 26
  • Samuel, Simon Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 117 Horns Road, Stroud, Gloucestershire, GL5 1EE

      IIF 27
  • Samuel, Simon Robert
    British finance director

    Registered addresses and corresponding companies
  • Samuel, Simon Robert
    British financial director

    Registered addresses and corresponding companies
    • icon of address 117 Horns Road, Stroud, Gloucestershire, GL5 1EE

      IIF 31
  • Samuel, Simon Robert
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 26 Samuel Gray Gardems, Kingston Upon Thames, Surrey, KT2 5UY

      IIF 32 IIF 33
  • Samuel, Simon Robert
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 117 Horns Road, Stroud, Gloucestershire, GL5 1EE

      IIF 34
  • Samuel, Simon Robert
    British finance director born in February 1967

    Registered addresses and corresponding companies
  • Samuel, Simon Robert
    British financial director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 117 Horns Road, Stroud, Gloucestershire, GL5 1EE

      IIF 38
  • Samuel, Robert Simon
    British chartered accountant born in February 1967

    Registered addresses and corresponding companies
    • icon of address Peach End, Saint Chloe, Stroud, Gloucestershire, GL5 5AP

      IIF 39
  • Samuel, Simon
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 West Plaza, Town Lane, Stanwell, Staines-upon-thames, Surrey, TW19 7FG, United Kingdom

      IIF 40
  • Samuel, Simon
    British it director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lanigan Drive, Hounslow, TW3 2EA, England

      IIF 41
  • Samuel, Simon Robert
    British chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Queen Anne Street, London, W1G 9JF, England

      IIF 42
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 43
    • icon of address Peach End, St Chloe Amberley, Stroud, Gloucestershire, GL5 5AP

      IIF 44 IIF 45
    • icon of address Peach End, St. Chloe, Amberley, Stroud, Gloucestershire, GL5 5AP, England

      IIF 46 IIF 47 IIF 48
    • icon of address Peach End, St Chloe Green, Stroud, GL5 5AP, United Kingdom

      IIF 51
    • icon of address Peach End, St. Chloe, Stroud, Gloucestershire, GL5 5AP, England

      IIF 52 IIF 53
  • Samuel, Simon Robert
    British commercial director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peach End, St. Chloe, Amberley, Stroud, Gloucestershire, GL5 5AP, England

      IIF 54 IIF 55 IIF 56
  • Samuel, Simon Robert
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Queen Anne Street, London, W1G 9JF, Uk

      IIF 57
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 58
    • icon of address Peach End, Peach End, St. Chloe, Stroud, GL5 5AP, England

      IIF 59
  • Samuel, Simon Robert
    British director of finance born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peach End, St. Chloe, Amberley, Stroud, GL5 5AP, England

      IIF 60
  • Samuel, Simon Robert
    British finance director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Samuel, Simon
    British chartered accountant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 65
  • Simon Samuel
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 West Plaza, Town Lane, Stanwell, Staines-upon-thames, Surrey, TW19 7FG, United Kingdom

      IIF 66
  • Mr Simon Robert Samuel
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peach End, St. Chloe, Stroud, Gloucestershire, GL5 5AP, England

      IIF 67
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Peach End, St. Chloe, Stroud, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2016-03-31 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Kullenwood, Painswick Old Road, Wick Street, Stroud, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,615 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address Nuada Medical Group, 45 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-05-08 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    icon of address 28 The Street, Charlton, Malmesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,795 GBP2019-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 39
  • 1
    FINALFLOW LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1998-05-15 ~ 1998-12-01
    IIF 26 - Secretary → ME
  • 2
    icon of address Peach End, St Chloe Green, Stroud, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,189 GBP2025-03-31
    Officer
    icon of calendar 2023-10-02 ~ 2024-11-21
    IIF 51 - Director → ME
  • 3
    TARGET DIRECT PRINT LIMITED - 2008-01-10
    icon of address St James House, St James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2005-03-31
    IIF 38 - Director → ME
    icon of calendar 2001-11-14 ~ 2005-03-31
    IIF 31 - Secretary → ME
  • 4
    EMERGENCY SERVICES TRAINING PARTNERSHIP LTD - 2018-07-02
    icon of address Kullenwood Painswick Old Road, Wick Street, Stroud, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-10-19
    IIF 61 - Director → ME
  • 5
    EMERGENCY SERVICES TECHNOLOGY PARTNERSHIP LTD - 2017-10-06
    icon of address Kullenwood Painswick Old Road, Wick Street, Stroud, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-10-19
    IIF 63 - Director → ME
  • 6
    COMPETITIVE ADVANTAGE SOLUTIONS LIMITED - 2009-05-15
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2009-10-30
    IIF 39 - Director → ME
    icon of calendar 2007-05-31 ~ 2009-10-30
    IIF 22 - Secretary → ME
  • 7
    CLARITA LIMITED - 2009-05-20
    MALT SYSTEMS LIMITED - 2007-05-31
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2009-04-08
    IIF 45 - Director → ME
    icon of calendar 2007-01-22 ~ 2009-04-08
    IIF 25 - Secretary → ME
  • 8
    icon of address Jackie Brutton Riding School, Prestbury Park Racecourse, Cheltenham, Gloucestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-29 ~ 2024-07-18
    IIF 60 - Director → ME
  • 9
    SKY ROCK COMMUNICATIONS LTD - 2011-12-07
    STAR-FISH NETWORKS ONLINE LIMITED - 2002-10-18
    icon of address First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-03-19
    IIF 55 - Director → ME
  • 10
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-28 ~ 1999-09-17
    IIF 15 - Secretary → ME
  • 11
    icon of address Kullenwood Painswick Old Road, Wick Street, Stroud, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-10-19
    IIF 64 - Director → ME
  • 12
    icon of address Kullenwood Painswick Old Road, Wick Street, Stroud, Glos, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ 2017-10-19
    IIF 62 - Director → ME
  • 13
    ALSO KNOWN AS LIMITED - 1990-07-12
    EMERY MCLAVEN ORR LIMITED - 1989-01-10
    EMERY HOLDINGS LIMITED - 1987-03-13
    DAYMON LIMITED - 1986-10-30
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-03-19
    IIF 56 - Director → ME
  • 14
    LIGHTOBTAIN LIMITED - 1996-11-12
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2012-03-19
    IIF 54 - Director → ME
  • 15
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    WCRS ADVERTISING LIMITED - 1990-01-19
    LONERAY LIMITED - 1987-10-02
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 1999-07-20
    IIF 33 - Director → ME
    icon of calendar 1996-10-28 ~ 1999-07-20
    IIF 1 - Secretary → ME
  • 16
    MEDIA PLANNING LIMITED - 2017-02-01
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    BALL INTERNATIONAL LIMITED - 1989-01-09
    YAMSHEE LIMITED - 1987-03-30
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-01-06
    IIF 32 - Director → ME
    icon of calendar 1996-10-28 ~ 1999-01-06
    IIF 2 - Secretary → ME
  • 17
    EVELINK PLC - 2002-07-25
    EVELINK PLC - 2002-07-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 35 offsprings)
    Officer
    icon of calendar 1996-10-28 ~ 1999-07-20
    IIF 3 - Secretary → ME
  • 18
    HUMAN CONSULTING LIMITED - 2014-12-18
    TANGIBLE RESPONSE LIMITED - 2013-12-19
    TARGET DIRECT MARKETING LIMITED - 2008-02-15
    THIRSTY FISH LIMITED - 2002-09-03
    TWENTY K LIMITED - 2001-05-08
    TEXTREPLY LIMITED - 1998-01-20
    icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2005-03-31
    IIF 35 - Director → ME
    icon of calendar 2000-11-28 ~ 2005-03-31
    IIF 30 - Secretary → ME
  • 19
    CLARITA SOLUTIONS LIMITED - 2011-09-13
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    44,588 GBP2019-11-30
    Officer
    icon of calendar 2007-03-15 ~ 2009-04-30
    IIF 44 - Director → ME
    icon of calendar 2007-03-15 ~ 2009-04-30
    IIF 18 - Secretary → ME
  • 20
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-07
    IIF 50 - Director → ME
    icon of calendar 2017-04-06 ~ 2017-08-07
    IIF 13 - Secretary → ME
  • 21
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,385,706 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-08-08
    IIF 52 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-08-08
    IIF 14 - Secretary → ME
  • 22
    WILDMOOR (FAKENHAM) LIMITED - 2012-02-21
    SPEED 8232 LIMITED - 2000-04-27
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    IIF 21 - Secretary → ME
  • 23
    MOBILE HIFU LIMITED - 2015-08-12
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2016-05-20
    IIF 46 - Director → ME
    icon of calendar 2013-03-15 ~ 2016-05-20
    IIF 10 - Secretary → ME
  • 24
    icon of address Innovation Centre Park Drive, Milton, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ 2016-05-20
    IIF 58 - Director → ME
    icon of calendar 2014-03-14 ~ 2016-05-20
    IIF 5 - Secretary → ME
  • 25
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2016-05-20
    IIF 48 - Director → ME
    icon of calendar 2013-01-31 ~ 2016-05-20
    IIF 7 - Secretary → ME
  • 26
    PROSTATE MAPPING LIMITED - 2012-11-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -392,251 GBP2017-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2016-05-20
    IIF 49 - Director → ME
    icon of calendar 2013-01-30 ~ 2016-05-20
    IIF 8 - Secretary → ME
  • 27
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ 2016-05-20
    IIF 65 - Director → ME
    icon of calendar 2014-11-18 ~ 2016-05-20
    IIF 12 - Secretary → ME
  • 28
    TLE/ARNOLD LIMITED - 2003-06-05
    GALILEO BRAND ARCHITECTURE LIMITED - 2003-01-14
    GALILEO STRATEGY LIMITED - 1997-06-23
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-24 ~ 1999-09-17
    IIF 16 - Secretary → ME
  • 29
    NUADA MEDICAL SPECIALIST IMAGING (QUEEN ANNE STREET) UK LIMITED - 2018-01-03
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2016-05-20
    IIF 47 - Director → ME
    icon of calendar 2013-01-30 ~ 2016-05-20
    IIF 9 - Secretary → ME
  • 30
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ 2021-04-01
    IIF 41 - Director → ME
  • 31
    WILDMOOR (BRIGHTON) LIMITED - 2012-02-21
    TRIMATCH LIMITED - 1999-11-26
    icon of address Baker Tilly Restructuring & Recovery, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    IIF 24 - Secretary → ME
  • 32
    TANGIBLE DATA LIMITED - 2020-02-07
    TALKING NUMBERS DATA BASED SOLUTIONS LIMITED - 2008-02-26
    REGARDENGAGE LIMITED - 1997-01-14
    icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2005-03-31
    IIF 36 - Director → ME
    icon of calendar 2000-12-01 ~ 2005-03-31
    IIF 29 - Secretary → ME
  • 33
    BRIGHTSOURCE LIMITED - 2008-01-09
    TARGET 7-26 LIMITED - 2007-08-15
    SEVEN TWENTY-SIX LIMITED - 2002-08-12
    icon of address 37 The Shore, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 34 - Director → ME
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 27 - Secretary → ME
  • 34
    TARGET DIRECT MARKETING LIMITED - 2002-09-03
    icon of address St James House, St James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2005-03-31
    IIF 37 - Director → ME
    icon of calendar 2000-11-27 ~ 2005-03-31
    IIF 28 - Secretary → ME
  • 35
    PINK HEALTH LIMITED - 2006-06-22
    icon of address C/o Nuada Medical Group Limited Milton Park Innovation Center, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,498,391 GBP2016-12-31
    Officer
    icon of calendar 2015-02-11 ~ 2016-05-20
    IIF 57 - Director → ME
  • 36
    WILDMOOR PROPERTIES (HARINGEY) LIMITED - 1998-11-12
    DOWNMOORE LIMITED - 1998-06-12
    icon of address Frp Advisors Llp, Kings Orchard 1 Queen Street, St Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    IIF 19 - Secretary → ME
  • 37
    FROGMORE PROPERTY COMPANY (HULL) LIMITED - 2006-06-23
    FROGMORE PROPERTY COMPANY (OLDBURY) LIMITED - 2005-04-22
    SHELFCO (NO.2949) LIMITED - 2004-11-04
    icon of address Canal Mill, Botany Brow, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-22
    IIF 23 - Secretary → ME
  • 38
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    IIF 20 - Secretary → ME
  • 39
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-20
    IIF 42 - Director → ME
    icon of calendar 2015-04-10 ~ 2016-05-20
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.