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

Scott, Stephen Derrick

    Related profiles found in government register
  • Scott, Stephen Derrick
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 1
  • Scott, Stephen Derrick
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Alphabeta, 14-18 Finsbury Square, London, EC2A 1BR, United Kingdom

      IIF 2
  • Scott, Stephen Derrick
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wood Vale, London, SE23 3DT, England

      IIF 3
  • Scott, Stephen Derrick
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 11
  • Scott, Stephen Derrick
    British corporate finance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Davies St, 5th Floor, London, W1K 4LS, United Kingdom

      IIF 12
  • Scott, Stephen Derrick
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Park, Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB, England

      IIF 13
    • icon of address 235, Old Marylebone Road, London, NW1 5QT

      IIF 14
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 15 IIF 16 IIF 17
    • icon of address 65, Wood Vale, London, SE23 3DT, England

      IIF 18 IIF 19 IIF 20
    • icon of address 65, Woodvale, Dulwich, London, SE23 3DT, United Kingdom

      IIF 23
    • icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, London, Hampshire, PO15 7AD, United Kingdom

      IIF 24
  • Scott, Stephen Derrick
    British it specialist born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British sales director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 38
  • Scott, Stephen Derrick
    British telecoms born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD

      IIF 39
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 40
    • icon of address 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 41
  • Scott, Stephen Derrick
    British telecoms and it born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 42
    • icon of address Unit 22, Sandford Lane Industrial Estate, Wareham, Dorset, BH20 4DY

      IIF 43
  • Scott, Stephen Derrick
    British telecoms manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 44
  • Scott, Stephen Derrick
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Stephen
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22 Arlington Street, London, SW1A 1RD, England

      IIF 49
  • Mr Stephen Derrick Scott
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wood Vale, London, SE23 3DT, England

      IIF 50
    • icon of address 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 51
    • icon of address 14 The Arcade, Meadowhall Centre, Sheffield, S9 1EH, United Kingdom

      IIF 52
  • Scott, Stephen Derrick
    British sales director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Arborfield Grange, Reading Road, Arborfield, Berkshire, RG2 9HW

      IIF 53
  • Scott, Stephen
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 54
  • Scott, Stephen
    British consultant engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 55
  • Scott, Stephen
    British project manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 56
  • Scott, Stephen Derrick
    British

    Registered addresses and corresponding companies
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 57
  • Mr Stephen Derrick Scott
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, England

      IIF 58
  • Mr Stephen Scott
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 59
    • icon of address 9, Bewicks Mead, Burwell, Cambridge, CB25 0LW, England

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    SCEVANS UK LIMITED - 2013-10-30
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,241 GBP2020-04-30
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 6 - Director → ME
  • 2
    SENTRUM (INDIA) LIMITED - 2012-05-17
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 3
    BRIDGEHOUSE CAPITAL OPERATIONS LIMITED - 2012-01-12
    BRIDGEHOUSE CAPITAL LIMITED - 2006-08-23
    BRIDGE HOUSE CAPITAL LIMITED - 2003-10-08
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address C/o Spring Law, 65 Chandos Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Peregrine Law, Amadeus House, 27b Floral Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address C/o, Spring Law Limited, Spring Law Limited, 65 Chandos Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 8
    MAGNUS REGENERATE LIMITED - 2014-09-15
    icon of address Genii Capital, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,241 GBP2018-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Lewis House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,263 GBP2025-03-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 65 Wood Vale, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110,452 GBP2024-06-30
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 65 Woodvale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 65 Wood Vale, London
    Active Corporate (3 parents)
    Equity (Company account)
    51,483 GBP2024-01-31
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 40 - Director → ME
    icon of calendar 2007-01-05 ~ now
    IIF 57 - Secretary → ME
  • 14
    THEO COLOCATION SERVICES UK LIMITED - 2025-09-15
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Belvoir House, 1 Rous Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kingshold Buildings 3 And 4, Malmesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 35 - Director → ME
  • 17
    Company number 05748229
    Non-active corporate
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 15 - Director → ME
  • 18
    Company number 06646865
    Non-active corporate
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 16 - Director → ME
  • 19
    Company number 07352138
    Non-active corporate
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 12 - Director → ME
  • 20
    Company number OC339184
    Non-active corporate
    Officer
    icon of calendar 2008-08-05 ~ now
    IIF 45 - LLP Designated Member → ME
Ceased 34
  • 1
    SCEVANS UK LIMITED - 2013-10-30
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,241 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 52 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2014-03-27
    IIF 37 - Director → ME
  • 3
    CHESTERGATE ASSET MANAGEMENT LIMITED - 2012-01-12
    BRIDGE FOUR LIMITED - 2003-07-29
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2014-03-27
    IIF 28 - Director → ME
  • 4
    icon of address C/o, Spring Law Limited, Spring Law Limited, 65 Chandos Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ 2014-04-05
    IIF 47 - LLP Designated Member → ME
  • 5
    TOFFEESPRING LIMITED - 2001-10-22
    icon of address Business Control Ltd, Red Lion Yard, Odd Down Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2005-02-07
    IIF 34 - Director → ME
  • 6
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ 2016-12-16
    IIF 49 - Director → ME
  • 7
    WHARVE LIMITED - 2004-08-10
    BRIDGEHOUSE MARINE LIMITED - 2016-07-26
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-05 ~ 2014-03-27
    IIF 26 - Director → ME
  • 8
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2014-05-12
    IIF 5 - Director → ME
  • 9
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2008-10-20
    IIF 38 - Director → ME
  • 10
    BEATLYRE LIMITED - 1983-09-02
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2014-07-04
    IIF 39 - Director → ME
  • 11
    GLOBAL MARINE SYSTEMS (2011) LIMITED - 2013-07-30
    GLOBAL MARINE SYSTEMS ENERGY LIMITED - 2011-06-02
    icon of address Ocean House I Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2013-08-01
    IIF 4 - Director → ME
  • 12
    SALES TECHNOLOGY LIMITED - 2001-04-04
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2005-01-07
    IIF 33 - Director → ME
  • 13
    GREATCAST LIMITED - 2009-04-07
    LINE10 LIMITED - 2011-04-19
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -365,217 GBP2025-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-04-02
    IIF 14 - Director → ME
  • 14
    icon of address 3 Northumberland Buildings, Bath, Somerset
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-18 ~ 2008-08-01
    IIF 44 - Director → ME
  • 15
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,349 GBP2021-12-31
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 22 - Director → ME
  • 16
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 19 - Director → ME
  • 17
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 9 - Director → ME
  • 18
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 18 - Director → ME
  • 19
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -364,535 GBP2016-12-31
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 21 - Director → ME
  • 20
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 20 - Director → ME
  • 21
    INTERLIANT UK LIMITED - 2003-07-19
    SALES SUCCESS LIMITED - 2001-04-03
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,151,530 GBP2023-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2005-01-07
    IIF 32 - Director → ME
  • 22
    icon of address Unit 66 Sandford Lane Industrial Estate Sandford Lane, Kennington, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,792,002 GBP2024-12-31
    Officer
    icon of calendar 2008-12-10 ~ 2012-04-03
    IIF 55 - Director → ME
  • 23
    ALADDDIN LTD - 2014-10-02
    ROMIRO 3D LTD - 2020-06-16
    PEBEL 3D LTD - 2018-01-05
    ROMIRO WAFC MEDIA AND EVENTS LTD - 2022-04-05
    icon of address Unit 2, Batley Business Park, Technology Drive, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -132,661 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2015-10-19
    IIF 8 - Director → ME
  • 24
    icon of address Quantuma Llp, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2014-08-07
    IIF 27 - Director → ME
  • 25
    icon of address Level 7 40 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2012-07-11
    IIF 25 - Director → ME
  • 26
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110,452 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2023-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2019-03-06
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 5th Floor, Commonwealth House, 55-58 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,183,609 GBP2019-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2020-07-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-08-21
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 28
    CARBON-12 LIMITED - 2018-07-17
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,026,769 GBP2020-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-06-29
    IIF 13 - Director → ME
  • 29
    STONEWOOD SAPPHIRE LIMITED - 2010-10-07
    icon of address 50 Finsbury Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2010-05-26 ~ 2010-07-08
    IIF 43 - Director → ME
  • 30
    STONEWOOD ELECTRONICS LTD. - 2009-08-19
    STONEWOOD GROUP LIMITED - 2011-05-25
    icon of address 150 O'gorman Avenue Farnborough Business Park, Farnborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2018-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2010-07-08
    IIF 42 - Director → ME
  • 31
    icon of address 6th Floor Alphabeta, 14-18 Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-05-26
    IIF 2 - Director → ME
  • 32
    WALLINGFORD SOFTWARE LIMITED - 2009-09-24
    icon of address Howbery Park, Wallingford, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-18 ~ 1999-08-20
    IIF 53 - Director → ME
  • 33
    Company number 04118903
    Non-active corporate
    Officer
    icon of calendar 2002-04-08 ~ 2002-08-30
    IIF 30 - Director → ME
  • 34
    Company number 04344524
    Non-active corporate
    Officer
    icon of calendar 2002-09-16 ~ 2002-10-29
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.