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

Blase, Steven Wim

    Related profiles found in government register
  • Blase, Steven Wim
    Dutch director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blase, Steven
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 10
  • Blase, Steven Wim
    Dutch born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 Brook Street, London, W1K 5AY

      IIF 11
    • icon of address 3rd Floor, 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 12
    • icon of address 727-729, High Road, London, N12 0BP

      IIF 13
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 14 IIF 15 IIF 16
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 18
  • Blase, Steven Wim
    Dutch company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, United Kingdom

      IIF 19
    • icon of address North West House, 119, Marylebone Road, London, NW1 5PU, England

      IIF 20
  • Blase, Steven Wim
    Dutch director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Willowbank Road, Millbrook, Larne, BT40 2SF, Northern Ireland

      IIF 21
    • icon of address 5, Willowbank Road, Millbrook, Larne, County Antrim, BT40 2SF, United Kingdom

      IIF 22
    • icon of address 3rd Floor, 86, Brook Street, London, W1K 5AY, England

      IIF 23
    • icon of address 3rd Floor, 86, Brook Street, London, W1K 5AY, United Kingdom

      IIF 24
    • icon of address 727- 729, High Road, London, N12 0BP, England

      IIF 25
    • icon of address Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 26
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 27 IIF 28
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, ST11 9RD, England

      IIF 29 IIF 30 IIF 31
  • Blase, Steven Wim
    Dutch nil born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 34 IIF 35
  • Blase, Steven Wim
    Dutch none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 36
  • Blase, Steven Wim
    Dutch partner born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Point Street, Larne, County Antrim, BT40 1HY, United Kingdom

      IIF 37
    • icon of address North West House 119, Marylebone Road, London, NW1 5PL

      IIF 38
    • icon of address North West House 119, Marylebone Road, London, NW1 5PU

      IIF 39 IIF 40
  • Mr Steven Blase
    Dutch born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 727 - 729, High Road, London, N12 0BP, England

      IIF 41
  • Blase, Steven Wim
    Dutch banker born in August 1966

    Registered addresses and corresponding companies
  • Blase, Steven
    Dutch director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energen Biogas Limited, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 52 IIF 53
    • icon of address 3rd Floor, Brook Street, London, W1K 5AY, England

      IIF 54
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 55
    • icon of address The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 56
  • Blase, Steven Wim
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727 - 729, High Road, London, N12 0BP, England

      IIF 57
  • Blase, Steven
    Dutch banker born in August 1966

    Registered addresses and corresponding companies
    • icon of address 2, King Edward Street, London, EC1A 1HQ

      IIF 58
  • Blase, Steven
    Dutch company executive born in August 1966

    Registered addresses and corresponding companies
    • icon of address 2, King Edward Street, London, EC1A 1HQ

      IIF 59
  • Mr Steven Blase
    Dutch born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 60
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 727- 729 High Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 727-729 High Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -66,361 GBP2024-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 14 - Director → ME
  • 3
    AURIUM CAPITAL MARKETS LLP - 2022-10-03
    BALLANCE CAPITAL MARKETS LLP - 2012-08-14
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    1,198,000 GBP2025-03-31
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,220 GBP2022-03-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 727-729 High Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 19 - Director → ME
  • 6
    AURIUM DEVELOPMENT LIMITED - 2015-03-13
    ACM PROPERTY FINANCE LIMITED - 2015-03-09
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -90,326 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 727 - 729 High Road, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000,000 GBP2024-12-21
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -186 GBP2018-07-31
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 31 - Director → ME
  • 10
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 33 - Director → ME
  • 11
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 30 - Director → ME
  • 13
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,584 GBP2024-03-31
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 727-729 High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 26 - Director → ME
Ceased 41
  • 1
    JHSW LEASING (AUTUMN 95) LIMITED - 2001-02-26
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2001-07-02
    IIF 49 - Director → ME
  • 2
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-07-02
    IIF 42 - Director → ME
  • 3
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,143 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-02-28
    IIF 23 - Director → ME
  • 4
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,594,866 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-05-24 ~ 2020-02-28
    IIF 24 - Director → ME
  • 5
    BIOENERGY INFRASTRUCTURE (LEGOLAS ONE) LIMITED - 2017-03-02
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2019-04-15
    IIF 28 - Director → ME
  • 6
    AD PLATFORM COMPANY LIMITED - 2018-07-26
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    78,297,426 GBP2024-12-31
    Officer
    icon of calendar 2018-06-25 ~ 2020-04-16
    IIF 40 - Director → ME
  • 7
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    icon of address 1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2001-07-02
    IIF 44 - Director → ME
  • 8
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2001-07-02
    IIF 50 - Director → ME
  • 9
    TRIPLEREASON LIMITED - 2024-11-11
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2001-07-02
    IIF 43 - Director → ME
  • 10
    MORGAN GRENFELL STRATEGIC INVESTMENTS LIMITED - 2002-07-08
    WORTHSPRING SERVICES LIMITED - 1993-07-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-07-02
    IIF 45 - Director → ME
  • 11
    CREGGS INVESTMENTS LIMITED - 2003-02-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2001-07-02
    IIF 47 - Director → ME
  • 12
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -353,820 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-10-01
    IIF 39 - Director → ME
  • 13
    TEG BIOGAS (PERTH) LIMITED - 2015-10-01
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,004,515 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2019-10-31
    IIF 20 - Director → ME
  • 14
    TEG BIOGAS (LONDON) LIMITED - 2015-02-24
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,137,061 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-07-17 ~ 2019-10-31
    IIF 56 - Director → ME
  • 15
    AGHOCO 1268 LIMITED - 2014-12-02
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    467,647 GBP2021-12-30
    Officer
    icon of calendar 2019-07-17 ~ 2019-10-31
    IIF 55 - Director → ME
  • 16
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,472,970 GBP2024-12-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-10-01
    IIF 38 - Director → ME
  • 17
    icon of address Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,549,917 GBP2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-10-01
    IIF 52 - Director → ME
  • 18
    BIOENERGY INFRASTRUCTURE FINANCE LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-05 ~ 2019-04-15
    IIF 34 - Director → ME
  • 19
    BIOENERGY INFRASTRUCTURE LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2016-06-02
    IIF 11 - Director → ME
    icon of calendar 2015-10-05 ~ 2019-04-15
    IIF 18 - Director → ME
  • 20
    BIH HOLDINGS LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2019-04-15
    IIF 8 - Director → ME
  • 21
    BIOENERGY INFRASTRUCTURE HOLDINGS (DEV) LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2019-04-15
    IIF 27 - Director → ME
  • 22
    BIOENERGY INFRASTRUCTURE HOLDINGS LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2019-04-15
    IIF 35 - Director → ME
  • 23
    icon of address Granville Ecopark, Granville Industrial Estate, Dungannon, Northern Ireland, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,369,665 GBP2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-10-24
    IIF 37 - Director → ME
  • 24
    CAUSEWAY SHELF COMPANY (NO.8) LIMITED - 2011-11-02
    icon of address Granville Ecopark, Granville Industrial Estate, Dungannon, Northern Ireland, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2019-10-15
    IIF 21 - Director → ME
  • 25
    DRUMANAKELLY LANDFILL GAS LIMITED - 2008-03-27
    L&B (NO 126) LIMITED - 2007-01-26
    icon of address Granville Ecopark, Granville Industrial Estate, Dungannon, Northern Ireland, Northern Ireland
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,032,698 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-10-15
    IIF 22 - Director → ME
  • 26
    TRUSHELFCO (NO.3271) LIMITED - 2006-12-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2010-06-14
    IIF 59 - Director → ME
  • 27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2010-06-14
    IIF 58 - Director → ME
  • 28
    REFAL 387 LIMITED - 1993-07-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-31 ~ 2001-07-02
    IIF 46 - Director → ME
  • 29
    LANCASTER SHELF 96 LIMITED - 2009-07-09
    icon of address Suite 1a Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,957 GBP2021-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-10-01
    IIF 53 - Director → ME
  • 30
    icon of address C/o Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ 2019-04-15
    IIF 7 - Director → ME
  • 31
    icon of address C/o Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ 2019-04-15
    IIF 9 - Director → ME
  • 32
    icon of address C/o Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2019-04-15
    IIF 5 - Director → ME
  • 33
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-02 ~ 2019-04-15
    IIF 2 - Director → ME
  • 34
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2019-04-15
    IIF 4 - Director → ME
  • 35
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ 2019-04-15
    IIF 1 - Director → ME
  • 36
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-18 ~ 2019-04-15
    IIF 36 - Director → ME
  • 37
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-02 ~ 2019-04-15
    IIF 6 - Director → ME
  • 38
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-02 ~ 2019-04-15
    IIF 3 - Director → ME
  • 39
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,015,781 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-07-17 ~ 2019-10-31
    IIF 54 - Director → ME
  • 40
    ALNERY NO. 1238 LIMITED - 1992-11-26
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-19 ~ 2001-07-02
    IIF 51 - Director → ME
  • 41
    ALNERY NO. 1239 LIMITED - 1992-11-26
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-19 ~ 2001-07-02
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.