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

Parker, Michael

    Related profiles found in government register
  • Parker, Michael
    British

    Registered addresses and corresponding companies
  • Parker, Michael

    Registered addresses and corresponding companies
    • icon of address Humber Lodge Old Post Office Lane, South Ferriby, Barton Upon Humber, N E Lincolnshire, DN18 6HH

      IIF 12 IIF 13
    • icon of address Humber Lodge, Old Post Office Lane, South Ferriby, N. Lincolnshire, DNI8 6HH

      IIF 14
  • Parker, Michael
    British semi-retired director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartergate House, Wilkin And Chapman Llp Solicitors, 26 Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 15
  • Parker, Michael
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Michael
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Michael
    British managing director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Humber Lodge Old Post Office Lane, South Ferriby, Barton Upon Humber, N E Lincolnshire, DN18 6HH

      IIF 69
  • Parker, Michael
    British marketeer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Humber Lodge Old Post Office Lane, South Ferriby, Barton Upon Humber, N E Lincolnshire, DN18 6HH

      IIF 70
  • Parker, Michael
    British self employed semi retired born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walkington Grange Farm, Hunsley Road, Walkington, East Yorkshire, HU17 8SZ

      IIF 71
  • Parker, Michael
    British semi retired company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Queen Anne's Gate, London, SW1H 9AA, United Kingdom

      IIF 72
  • Parker, Michael
    British semi-retired director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Savile Row, London, W1S 2ET, England

      IIF 73
  • Mr Michael Parker
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walkington Grange, Farm, Hunsley Road, Walkington, East Yorkshire, HU17 8SZ

      IIF 74
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Walkington Grange Farm, Hunsley Road, Walkington, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,884,821 GBP2024-06-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHANNEL 7 TELEVISION COMMUNITY INTEREST COMPANY - 2013-09-03
    icon of address Nuns Corner, Nuns Corner, Laceby Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Cartergate House Wilkin And Chapman Llp Solicitors, 26 Chantry Lane, Grimsby, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address The Harbour, Kilkeel, Co.down
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1993-04-28 ~ now
    IIF 14 - Secretary → ME
Ceased 54
  • 1
    SOLLYRICH LIMITED - 1984-06-20
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-02 ~ 2008-09-24
    IIF 54 - Director → ME
  • 2
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-25 ~ 2008-09-24
    IIF 20 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-06-18
    IIF 8 - Secretary → ME
  • 3
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2008-09-24
    IIF 22 - Director → ME
  • 4
    LEDGE 39 LIMITED - 1990-11-07
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 56 - Director → ME
  • 5
    ROSSFISH LIMITED - 1997-09-17
    BLUECREST CHILLED FISH LIMITED - 1994-03-08
    ROSSFISH LIMITED - 1993-01-13
    506TH SHELF TRADING COMPANY LIMITED - 1989-10-02
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 31 - Director → ME
    icon of calendar 1998-10-25 ~ 2008-09-24
    IIF 24 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-06-18
    IIF 5 - Secretary → ME
  • 6
    PEARCE & WALKER LIMITED - 1997-04-03
    KERNJOY LIMITED - 1980-12-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2008-09-24
    IIF 28 - Director → ME
    icon of calendar 1993-12-03 ~ 1994-07-31
    IIF 70 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-06-18
    IIF 4 - Secretary → ME
  • 7
    BLUECREST FOODS LIMITED - 1996-12-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-01-14 ~ 2008-09-24
    IIF 33 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-06-18
    IIF 7 - Secretary → ME
  • 8
    BOOKER CASH & CARRY LTD - 2005-06-27
    BOOKER BELMONT WHOLESALE LIMITED - 2000-03-31
    CHARLES ARKCOLL,LIMITED - 1977-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-03 ~ 1998-10-23
    IIF 16 - Director → ME
  • 9
    icon of address 2-5 Humber Street, Hull, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    684,156 GBP2024-12-31
    Officer
    icon of calendar 2014-12-20 ~ 2019-04-30
    IIF 65 - Director → ME
  • 10
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-02 ~ 2019-05-15
    IIF 67 - Director → ME
  • 11
    PINEGAIN LIMITED - 2010-08-02
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2008-09-24
    IIF 19 - Director → ME
  • 12
    STRATHAIRD FOODS LIMITED - 2006-04-25
    SKYE SALMON LIMITED - 2001-01-26
    STRATHAIRD FARMS LIMITED - 2000-12-14
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 50 - Director → ME
  • 13
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-25 ~ 2008-09-24
    IIF 18 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-06-18
    IIF 3 - Secretary → ME
  • 14
    icon of address Office F6, The Enterprise Village, Prince Albert Gardens, Grimsby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30,955 GBP2024-04-05
    Officer
    icon of calendar 1998-04-21 ~ 2001-11-13
    IIF 69 - Director → ME
  • 15
    HUMBER LEP LIMITED - 2021-05-31
    HEY LEP LTD - 2021-06-08
    icon of address The Guildhall, Alfred Gelder Street, Kingston Upon Hull
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2016-07-08
    IIF 71 - Director → ME
  • 16
    icon of address Kingston Communications Stadium, West Park, Hull, Humberside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2022-01-05
    IIF 66 - Director → ME
  • 17
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2008-09-24
    IIF 26 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-06-18
    IIF 6 - Secretary → ME
  • 18
    FINDUS EBT TRUSTEES LIMITED - 2015-11-13
    YOUNG'S BLUECREST EBT TRUSTEES LIMITED - 2010-06-29
    BROOMCO (2911) LIMITED - 2002-08-06
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-05 ~ 2008-09-24
    IIF 25 - Director → ME
  • 19
    HACKREMCO (NO. 2439) LIMITED - 2007-02-23
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-08 ~ 2008-09-24
    IIF 45 - Director → ME
  • 20
    HACKREMCO (NO. 2440) LIMITED - 2007-02-23
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-16 ~ 2008-09-23
    IIF 63 - Director → ME
  • 21
    HACKREMCO (NO. 2441) LIMITED - 2007-02-23
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-08 ~ 2008-09-24
    IIF 58 - Director → ME
  • 22
    FINDUS GROUP LIMITED - 2015-11-16
    FOODVEST LIMITED - 2009-05-28
    BROOMCO (3920) LIMITED - 2005-11-08
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-04 ~ 2008-09-24
    IIF 39 - Director → ME
  • 23
    FINDUS HOLDINGS LIMITED - 2015-11-16
    YOUNG'S BLUECREST LIMITED - 2006-04-21
    FOODVEST HOLDINGS LIMITED - 2010-08-12
    EVER 1631 LIMITED - 2002-02-27
    icon of address Wickham Road, Grimsby, North East Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-19 ~ 2008-09-24
    IIF 29 - Director → ME
    icon of calendar 2002-03-19 ~ 2004-02-23
    IIF 12 - Secretary → ME
  • 24
    YOUNG'S BLUECREST NUMBER TWO LIMITED - 2006-04-21
    EVER 1696 LIMITED - 2002-04-02
    YOUNG'S BLUECREST GRIMSBY LIMITED - 2002-05-24
    FINDUS TREASURY LIMITED - 2015-11-13
    FOODVEST GLOBAL HOLDINGS LIMITED - 2010-06-29
    FOODVEST LIMITED - 2005-11-08
    YOUNG'S SEAFOOD LIMITED - 2004-10-12
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-28 ~ 2008-09-24
    IIF 17 - Director → ME
    icon of calendar 2002-03-28 ~ 2004-04-02
    IIF 13 - Secretary → ME
  • 25
    FINDUS LIMITED - 2015-11-19
    ENGLISH SEAFOODS LIMITED - 2009-06-05
    TERMCHANGE LIMITED - 1987-10-09
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-25 ~ 2008-09-24
    IIF 23 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-06-18
    IIF 11 - Secretary → ME
  • 26
    LODENSTONE OXFORD LIMITED - 2012-01-13
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,246,571 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2018-02-06
    IIF 64 - Director → ME
  • 27
    GHILLIE & GLEN LIMITED - 2002-09-26
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 47 - Director → ME
  • 28
    MM&S (2900) LIMITED - 2002-08-13
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 60 - Director → ME
  • 29
    MOUNTWEST ONE LIMITED - 1992-12-24
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 62 - Director → ME
  • 30
    PORPOISE SEAFOOD LIMITED - 2002-08-20
    MM&S (2899) LIMITED - 2002-08-12
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 61 - Director → ME
  • 31
    MOUNTWEST 6 LIMITED - 1994-12-15
    MOUNTWEST 6 LIMITED - 1993-06-25
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 38 - Director → ME
  • 32
    MOUNTWEST 10 LIMITED - 1993-10-11
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 48 - Director → ME
  • 33
    icon of address 1 Snow Hill, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-01 ~ 2010-12-02
    IIF 44 - Director → ME
  • 34
    HAPPY FISH INTERNATIONAL LIMITED - 1998-11-27
    icon of address 1 Snow Hill, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2010-01-27
    IIF 52 - Director → ME
  • 35
    icon of address Ross House, Wickham Road, Grimsby, N E Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2008-09-24
    IIF 32 - Director → ME
  • 36
    MARR FROZEN FOODS LIMITED - 1993-03-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2008-09-24
    IIF 30 - Director → ME
  • 37
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2008-09-24
    IIF 34 - Director → ME
  • 38
    TM 1163 LIMITED - 2000-12-13
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 41 - Director → ME
  • 39
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 46 - Director → ME
  • 40
    YOUNG'S BLUECREST LIMITED - 2010-07-13
    YOUNG'S SEAFOOD LIMITED - 2006-04-21
    WEST GEORGE STREET (328) LIMITED - 2004-10-14
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-25 ~ 2008-09-24
    IIF 35 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-06-18
    IIF 9 - Secretary → ME
  • 41
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2008-09-24
    IIF 21 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-09-24
    IIF 10 - Secretary → ME
  • 42
    PROSPECT PUBLISHING LIMITED - 2016-04-07
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2012-03-22
    IIF 73 - Director → ME
  • 43
    PROSP PUBLISHING LIMITED - 2016-04-07
    icon of address 2 Queen Anne's Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -656,736 GBP2023-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2022-09-12
    IIF 72 - Director → ME
  • 44
    M M & S (2013) LIMITED - 1989-10-16
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-25 ~ 2008-09-24
    IIF 40 - Director → ME
  • 45
    FOUR HUNDRED AND SEVENTY FIRST SHELF TRADING COMPANY LIMITED - 1989-10-02
    icon of address C/o Rsm, 1st Floor, 2 Humber Quays, Wellington Street West, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-16
    IIF 27 - Director → ME
  • 46
    THE IAN ANDERSON GROUP OF COMPANIES LIMITED - 1996-05-13
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 57 - Director → ME
  • 47
    STRATHAIRD LIMITED - 1996-05-13
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1993-07-15
    MITRESHELF 47 LIMITED - 1988-10-13
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 43 - Director → ME
  • 48
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ 2008-09-24
    IIF 49 - Director → ME
  • 49
    GRIMSBY TOWN FOOTBALL CLUB PLC(THE) - 2021-05-17
    icon of address Blundell Park, Cleethorpes, North East Lincolnshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,683,456 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2009-11-10 ~ 2011-03-01
    IIF 68 - Director → ME
  • 50
    SURGETRIM LIMITED - 1988-11-21
    SURGETRIM LIMITED - 1988-11-15
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 53 - Director → ME
  • 51
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-02 ~ 2008-09-24
    IIF 59 - Director → ME
  • 52
    BUYCUSTOM LIMITED - 1988-11-16
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2008-09-24
    IIF 55 - Director → ME
  • 53
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    INTERCEDE 1361 LIMITED - 1998-10-12
    FOODVEST UK LIMITED - 2010-08-12
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    FINDUS UK GROUP LIMITED - 2015-11-04
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ 2008-09-24
    IIF 42 - Director → ME
    icon of calendar 2001-12-27 ~ 2002-06-18
    IIF 1 - Secretary → ME
  • 54
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    INTERCEDE 1427 LIMITED - 1999-05-27
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 1999-06-15 ~ 2008-09-24
    IIF 51 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-06-18
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.