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

Booty, Mark Robert

    Related profiles found in government register
  • Booty, Mark Robert
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS, United Kingdom

      IIF 1
  • Booty, Mark Robert
    British consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calais Oaks Farm, Bampton, Oxford, Oxfordshire, OX18 2BW

      IIF 2
  • Booty, Mark Robert
    British councillor born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cokethorpe School, Witney, Oxfordshire, OX29 7PU

      IIF 3
  • Booty, Mark Robert
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calais, Oak Farm, Aston Road, Bampton, Oxfordshire, OX18 2BW, United Kingdom

      IIF 4
    • icon of address Calais Oaks Farm, Bampton, Oxford, Oxfordshire, OX18 2BW

      IIF 5
  • Booty, Mark Robert
    British manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calais Oaks Farm, Bampton, Oxford, Oxfordshire, OX18 2BW

      IIF 6
  • Booty, Mark Robert
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calais Oak Farm, Aston Road, Banpton, Oxfordshire, OX18 2BW, United Kingdom

      IIF 7
  • Mr Mark Robert Booty
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calais Oak Farm, Aston Road, Bampton, Oxfordshire, OX18 2BW

      IIF 8
    • icon of address Calais, Oak Farm, Bampton, Oxfordshire, OX18 2BW, England

      IIF 9
  • Dunn, Mark
    British furniture retailer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Leicester Street, Melton Mowbray, Leicestershire, LE13 0PP, United Kingdom

      IIF 10
  • Berry, Peter Michael
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Monterey Wharf, Phoenix Drive, Eastbourne, BN23 5PJ, England

      IIF 11
  • Dyer, Kingsley
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Swaylands Close, Ryde, Isle Of Wight, PO33 1FA, England

      IIF 12
  • Kelly, Emily
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homestead Cottage, Lower South Park Farm, Carlton Road, South Godstone, Surrey, RH9 8LF, England

      IIF 13
  • Kingsley Dyer
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Mall, Binstead, Isle Of Wight, PO33 3SF, England

      IIF 14
  • Denis Chirgwin
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Three Counties Park, Malvern, Worcestershire, WR13 6JW, England

      IIF 15
  • Mr Richard Mark Dunn
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Victoria Road, Retford, DN22 7DJ, England

      IIF 16
  • Osborn-smith, Stuart Debrett
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a, Warsash Road, Warsash, Southampton, SO31 9JF, England

      IIF 17 IIF 18
  • Steele, Brian Edward
    British retired born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Monterey Wharf, Phoenix Drive, Eastbourne, BN23 5PJ, England

      IIF 19 IIF 20
  • Buckland, Patrick Lennox
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homestead Cottage, Caulbourne Lane, Newbridge, Yarmouth, Isle Of Wight, PO41 0TZ, England

      IIF 21
  • Buckland, Patrick Lennox
    British software engineer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-132, High Street, Newport, PO30 1TP, England

      IIF 22
  • Buckland, Patrick Lennox
    British software writer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Melville Street, Sandown, PO36 9DP, England

      IIF 23
  • Patrick Buckland
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homestead Cottage, Caylbourne Lane, Yarmouth, Isle Of Wight, PO40 0TZ, England

      IIF 24
  • Chirgwin, Denis
    British company director born in September 1951

    Registered addresses and corresponding companies
    • icon of address 363 Woodham Lane, Woodham, Surrey, KT15 3PW

      IIF 25
  • Chirgwin, Denis
    British company director sales born in September 1951

    Registered addresses and corresponding companies
    • icon of address 363 Woodham Lane, Woodham, Surrey, KT15 3PW

      IIF 26
  • Chirgwin, Denis
    British none born in September 1951

    Registered addresses and corresponding companies
    • icon of address 91 Fairlee Road, Newport, Isle Of Wight, PO30 2EL

      IIF 27
  • Gee, Gary Edward
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Gills Cliff Road, Ventnor, Isle Of Wight, PO38 1LH, United Kingdom

      IIF 28
  • Buckland, Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Homestead Cottage, Caulbourne Lane, Yarmouth, Isle Of Wight, PO41 0TZ, England

      IIF 29
  • Buckland, Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Applewood House, Blackwater Road, Newport, Isle Of Wight, PO30 3BE

      IIF 30
  • Buckland, Patrick Lennox
    British

    Registered addresses and corresponding companies
    • icon of address Homestead Cottage, Caulbourne Lane, Newbridge, Yarmouth, Isle Of Wight, PO41 0TZ, United Kingdom

      IIF 31
  • Chirgwin, Denis
    British company director

    Registered addresses and corresponding companies
    • icon of address 91 Fairlee Road, Newport, Isle Of Wight, PO30 2EL

      IIF 32
  • Dunn, Richard Mark
    British courier born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Rushby Road, Ellistown, Coalville, Leicestershire, LE67 1FR, England

      IIF 33
  • Dunn, Richard Mark
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Leicester Street, Melton Mowbray, Leicestershire, LE13 0PP, England

      IIF 34
  • Dunn, Richard Mark
    British domestic removals born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Waterworks Road, Coalville, Leicestershire, LE67 4JJ, United Kingdom

      IIF 35
  • Dunn, Richard Richard
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Leicester Street, Melton Mowbray, Leicestershire, LE13 0PP, United Kingdom

      IIF 36
  • Dyer, Kingsley
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Mall, Ryde, Isle Of Wight, PO33 3SF, United Kingdom

      IIF 37
  • Kelly, Emily
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homestead Cottage, Lower South Park, South Godstone, Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 38
  • Buckland, Patrick Lennox
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Newport, Isle Of Wight, PO30 1TP

      IIF 39
    • icon of address 130-132, High Street, Newport, Isle Of Wight, PO30 1TP, United Kingdom

      IIF 40
  • Buckland, Patrick Lennox
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130-132 High Street, Newport, Isle Of Wight, PO30 1TP, United Kingdom

      IIF 41
    • icon of address 15, 15 Melville Street, Sandown, Isle Of Wight, PO36 9DP, United Kingdom

      IIF 42
    • icon of address Homestead Cottage, Caulbourne Lane, Newbridge, Yarmouth, Isle Of Wight, PO41 0TZ, United Kingdom

      IIF 43
  • Buckland, Patrick Lennox
    British software developer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homestead Cottage, Caulbourne Lane Newbridge, Yarmouth, Isle Of Wight, PO41 0TZ

      IIF 44
  • Chirgwin, Dennis
    English consultant born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Three Counties Park, Upper Pendock, Malvern, WR13 6JW, England

      IIF 45
  • Chirgwin, Dennis
    English director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shenstone, Gravel Pit Road, Wootton Bridge, Ryde, Isle Of Wight, PO33 4RB, United Kingdom

      IIF 46
    • icon of address Shenstone, Gravel Pit Road, Wootton Bridge, Ryde, PO33 4RB, United Kingdom

      IIF 47
    • icon of address Shenstone, Gravel Pit Road, Wootton, Isle Of Wight, PO33 4RB

      IIF 48
  • Mr Patrick Lennox Buckland
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 - 132 High Street, Newport, Isle Of Wight, PO30 1TP, United Kingdom

      IIF 49
    • icon of address 15, 15 Melville Street, Sandown, Isle Of Wight, PO36 9DP, United Kingdom

      IIF 50
    • icon of address Homestead Cottage, Caulbourne Lane, Newbridge, Yarmouth, Isle Of Wight, PO41 0TZ, England

      IIF 51
    • icon of address Homestead Cottage, Newbridge, Yarmouth, Isle Of Wight, PO41 0TZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Shenstone Gravel Pit Road, Gravel Pit Road, Ryde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address 3 Garfield Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249,103 GBP2020-06-30
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 2 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,055 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Calais Oak Farm, Aston Road, Bampton, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    208,223 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    TURNING LEAF SOFTWARE LIMITED - 2013-05-30
    icon of address 15 Melville Street, Sandown, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,214 GBP2024-03-31
    Officer
    icon of calendar 1999-12-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 32 Waterworks Road, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 3 Garfield Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 6 - Director → ME
    IIF 48 - Director → ME
  • 8
    STAINLESS IPR LIMITED - 2010-10-21
    RP 604 LIMITED - 2010-09-06
    icon of address 130-132 High Street, Newport, Isle Of Wight
    Dissolved Corporate (3 parents)
    Equity (Company account)
    130 GBP2021-03-31
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 3 Garfield Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 27 Victoria Road, Retford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CARSTORY LIMITED - 2012-03-09
    icon of address 3 Garfield Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    27,000 GBP2020-03-31
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 43 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 3 Garfield Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,667 GBP2023-06-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 32 Leicester Street, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address 32 Leicester Street, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 40 Rushby Road, Ellistown, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 33 - Director → ME
  • 16
    CLOUD 9 (CRAWLEY) LIMITED - 2004-02-23
    icon of address Eastbourne Lettings Suite 1, 22 Church Street, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 11 - Director → ME
    IIF 19 - Director → ME
  • 17
    icon of address Eastbourne Lettings Suite 1, 22 Church Street, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 3 Garfield Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,844 GBP2020-03-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 21 - Director → ME
    IIF 17 - Director → ME
  • 19
    icon of address 3 Garfield Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 4 - Director → ME
    IIF 46 - Director → ME
  • 20
    icon of address Homestead Cottage Lower South Park Farm, Carlton Road, South Godstone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address 8 Abbey Grove, Abbey Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 38 - Director → ME
  • 22
    icon of address 32 Leicester Street, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 10 - Director → ME
  • 23
    icon of address Hunt & Partners, 3 Garfield Road, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 44 - Director → ME
  • 24
    ACTION MERCURY LIMITED - 2002-04-23
    icon of address 130 -132 High Street, Newport, Isle Of Wight
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,154,972 GBP2024-08-31
    Officer
    icon of calendar 2001-10-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    RP 609 LIMITED - 2013-02-28
    icon of address 130-132 High Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address 15 15 Melville Street, Sandown, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    icon of calendar 1994-08-08 ~ now
    IIF 42 - Director → ME
    icon of calendar 2011-11-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    VENTNOR SOFTWARE DEVELOPMENT LTD - 2021-05-20
    icon of address 130-132 High Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address 3 Garfield Road, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 12 - Director → ME
Ceased 8
  • 1
    ANIMALS AT HOME (NORTH WILTSHIRE) LTD - 2006-12-21
    icon of address 73 Mayfield Close, Carterton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2006-12-21
    IIF 27 - Director → ME
  • 2
    icon of address 3 Garfield Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249,103 GBP2020-06-30
    Officer
    icon of calendar 2003-05-13 ~ 2005-06-27
    IIF 32 - Secretary → ME
  • 3
    icon of address Cokethorpe School, Witney, Oxfordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-18 ~ 2022-06-14
    IIF 3 - Director → ME
  • 4
    SHIPTON COMMUNICATIONS LIMITED - 2009-09-03
    COMMUNIO NETWORKS LIMITED - 2007-06-07
    DETEWE LIMITED - 2006-02-06
    DETEWE-SHIPTON COMMUNICATIONS LIMITED - 1998-01-01
    SHIPTON COMMUNICATIONS LIMITED - 1996-04-19
    MODERN TELEPHONES LIMITED - 1978-12-31
    icon of address Smith & Williamson, 25 Moorgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2002-08-31
    IIF 5 - Director → ME
  • 5
    COMPUTER TELEPHONY INTEGRATION (INTERNATIONAL) LIMITED - 1995-05-19
    CTI DATA SOLUTIONS (INTERNATIONAL) LIMITED - 1998-02-26
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,465,391 GBP2019-10-31
    Officer
    icon of calendar 2001-03-01 ~ 2001-08-31
    IIF 26 - Director → ME
  • 6
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 1999-03-16
    IIF 25 - Director → ME
  • 7
    ACTION MERCURY LIMITED - 2002-04-23
    icon of address 130 -132 High Street, Newport, Isle Of Wight
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,154,972 GBP2024-08-31
    Officer
    icon of calendar 2003-09-01 ~ 2011-02-01
    IIF 31 - Secretary → ME
  • 8
    icon of address 15 15 Melville Street, Sandown, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    icon of calendar 1994-08-08 ~ 1994-09-21
    IIF 30 - 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.