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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Allcock, Mark Steven

    Related profiles found in government register
  • Allcock, Mark Steven
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
    • Robert John Clarkson Hyde Llp, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 9
  • Allcock, Mark Steven
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 14
    • 94-96, London, W1H 1NB, England

      IIF 15
    • 94-96 Seymour Place, Marylebone, London, W1H 1NB, England

      IIF 16
  • Allcock, Mark Steven
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • 33, Cavendish Square, 14th Floor, London, W1G 0PW, United Kingdom

      IIF 19
  • Allcock, Mark Steven
    British investor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allcock, Mark Steven
    British investor director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Allcock, Mark Steven
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Office 643, Two Kingdom Street, Paddington Central, London, W2 6BD, United Kingdom

      IIF 26
  • Allcock, Mark Steven
    British none supplied born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brick Street, London, W1J 7HQ, United Kingdom

      IIF 27
  • Allcock, Mark Steven
    British technology director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Allcock, Mark Steven
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Farmhouse, Pit Hill Lane, Moorlinch, Bridgwater, Somerset, TA7 9BT, United Kingdom

      IIF 29
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30
  • Allcock, Mark Steven
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 65, Churchill House, 137-155 Brent Street, London, NW4 4DJ, England

      IIF 31
  • Allcock, Mark Steven
    British excutive born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 32
  • Allcock, Mark Steven
    British executive born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 33
    • C/o Clarkson Hyde, Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 34
  • Mr Mark Allcock
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mark Allcock
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 37
  • Mr Mark Steven Allcock
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Steven Allcock
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 48
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 49
  • Allcock, Mark
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12919290 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 53
  • Allcock, Mark
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Clarkson Hyde 4th, Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 54
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 55 IIF 56
  • Allcock, Mark
    British executive born in December 1966

    Resident in Lebanon

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 57
  • Mark Allcock
    English born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Farmhouse, Pit Hill Lane, Moorlinch, Bridgwater, Somerset, TA7 9BT, United Kingdom

      IIF 58
  • Mr Mark Allcock
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12919290 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Allcock, Mark Steven

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mark Allcock
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 62
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 63
  • Mr Mark Steven Allcock
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 64
    • Robert John Clarkson Hyde Llp, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 65
    • Suite 65, Churchill House, 137-155 Brent Street, London, NW4 4DJ, England

      IIF 66
child relation
Offspring entities and appointments 40
  • 1
    3 WTR FREEHOLD LIMITED
    11104487 09759604... (more)
    3d Westbourne Terrace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-12-11 ~ now
    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
  • 2
    BPX TECHNOLOGIES LIMITED
    15040968
    33 Cavendish Square, 14th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -606,190 GBP2024-12-31
    Officer
    2023-08-01 ~ 2024-03-31
    IIF 19 - Director → ME
  • 3
    CENTRAL CAPITAL BONDS LIMITED
    15241740
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CENTRAL CAPITAL INC LTD
    15243167
    94-96 Seymour Place Marylebone, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-28 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CENTURION INTERNATIONAL INVESTMENT LIMITED
    - now 10206381
    ALLCOCK FAMILY OFFICE LTD
    - 2017-11-03 10206381
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 5 offsprings)
    Fixed Assets (Company account)
    6,000 GBP2022-05-31
    Officer
    2016-05-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-10-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CIIL DIGITAL ASSET HOLDINGS NUMBER1 LIMITED
    - now 11260163 11260094... (more)
    CCIL DIGITAL ASSET HOLDINGS NUMBER1 LTD
    - 2018-04-10 11260163 11260094... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 24 - Director → ME
  • 7
    CIIL DIGITAL ASSET HOLDINGS NUMBER2 LIMITED
    - now 11260094 11260163... (more)
    CCIL DIGITAL ASSET HOLDINGS NUMBER2 LTD
    - 2018-04-10 11260094 11260163... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 21 - Director → ME
  • 8
    CONNECTED LIFE HOLDINGS LIMITED
    16925532
    Suite 65 Churchill House, 137-155 Brent Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 9
    CONNECTIVITI NA LIMITED
    16197936
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 4 - Director → ME
    2025-01-21 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    CONNECTIVITI UK LIMITED
    - now 16089194
    REGULATED VENTURES LIMITED
    - 2025-01-24 16089194
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    CREATING ALPHA LIMITED
    16088207
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 12
    CUSTOMER FIRST POLICY FEDERATION
    16159255
    Office 298b 2nd Floor, Berkeley Square House, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    ECOSMOS SOLUTIONS (UK) LIMITED
    14100074
    71-75 Shelton Street, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -326,091 GBP2024-05-31
    Officer
    2022-05-11 ~ 2024-01-18
    IIF 12 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 14
    EGALITI GLOBAL MONEY LIMITED
    14278649
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EGALITI GLOBAL PAYMENTS LIMITED
    14275565
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,281 GBP2024-08-31
    Officer
    2022-08-04 ~ 2025-06-02
    IIF 11 - Director → ME
    Person with significant control
    2022-08-04 ~ 2025-06-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    EGALITI HOLDINGS LTD
    14564084
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,511 GBP2024-12-31
    Officer
    2023-10-31 ~ 2025-05-08
    IIF 18 - Director → ME
  • 17
    EGALITI LTD
    13598486
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -98,483 GBP2024-09-30
    Officer
    2021-09-02 ~ 2024-11-21
    IIF 28 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    EGALITI TECHNOLOGIES LIMITED
    14926001
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-09 ~ dissolved
    IIF 25 - Director → ME
  • 19
    ENGINEF HOLDING LIMITED
    10387522
    20 Wenlock Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,944 GBP2021-03-31
    Officer
    2018-04-12 ~ now
    IIF 52 - Director → ME
    2016-09-21 ~ 2017-09-14
    IIF 56 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    2016-09-21 ~ 2017-01-25
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 20
    ENGINEF MANAGEMENT LIMITED
    10387280
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 21
    ENGINEF OPERATING LIMITED
    - now 10388035
    PRIOR OPERATING LIMITED
    - 2025-07-24 10388035
    ENGINEF OPERATING LIMITED
    - 2024-06-20 10388035
    20 Wenlock Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -896,816 GBP2021-03-31
    Officer
    2018-04-12 ~ now
    IIF 51 - Director → ME
    2016-09-21 ~ 2017-09-14
    IIF 53 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 22
    FRACTIONAL ASSETS LIMITED
    - now 15781914
    SERVCOGLOBAL LIMITED
    - 2025-05-13 15781914
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    FRCTNL DUBAI LLP
    OC457670
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-05 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 44 - Right to appoint or remove members OE
    IIF 44 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    FUTURE ADVISORS LIMITED
    - now 10494139
    REGULUS ADVISORS LIMITED
    - 2018-11-02 10494139
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (12 parents)
    Officer
    2018-05-24 ~ 2020-11-17
    IIF 27 - Director → ME
  • 25
    GESTURESOFT LIMITED
    07988163
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-13 ~ 2014-01-10
    IIF 54 - Director → ME
  • 26
    GLOBAL DEVELOPER ECOSYSTEM LTD
    11260870
    Clarkson Hyde Llp, Chancery House, St Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 22 - Director → ME
  • 27
    GLOBAL TOP TECH LLP
    OC438846
    The Old Farmhouse Pit Hill Lane, Moorlinch, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -33,562 GBP2024-08-31
    Officer
    2021-08-23 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 58 - Right to appoint or remove members OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    GUNDOG CONSULTING LTD
    10212218
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 29
    GUNDOG HOLDINGS LIMITED
    10208180
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 20 - Director → ME
  • 30
    IP OPCO LTD
    15690020
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 31
    MOBILEPLASTIC LIMITED
    07444897
    4th Floor, 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-26 ~ 2014-01-10
    IIF 33 - Director → ME
  • 32
    MODOSH LIMITED
    07439656
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-15 ~ 2013-01-30
    IIF 57 - Director → ME
  • 33
    MOLOLO LIMITED
    08378610
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,489 GBP2024-09-30
    Officer
    2021-04-01 ~ 2021-08-03
    IIF 10 - Director → ME
  • 34
    NYMPAY LIMITED
    09910844
    6th Floor, Office 643, Two Kingdom Street, Paddington Central, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-26 ~ 2017-03-20
    IIF 26 - Director → ME
  • 35
    SENSIMA FINANCIAL LTD
    07439261
    4th Floor 33 Cavendish Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-15 ~ dissolved
    IIF 32 - Director → ME
  • 36
    SPOTLIGHT PRODUCTIONS LTD
    07941200
    22 Grove Road, Bladon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-08 ~ 2013-12-01
    IIF 34 - Director → ME
  • 37
    SYNCHRONAS FINANCIAL LIMITED
    15886902
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-08-08 ~ 2025-05-11
    IIF 14 - Director → ME
    Person with significant control
    2024-08-08 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
  • 38
    THE MORTGAGE AND LENDING AI IP CORPORATION LTD
    - now 12919290
    THE MORTGAGE CORPORATION LTD
    - 2024-04-24 12919290 10562768... (more)
    Dept 5558 43 Owston Road, Carcroft, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2024-04-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
  • 39
    WELLBEING IP LTD
    15887217
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 40
    WIRED WORLD LIMITED
    12011984
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.