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

Mr Graeme Richard Kalbraier

    Related profiles found in government register
  • Mr Graeme Richard Kalbraier
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graeme Richard Kalbraier
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graeme Richard Kalbraier
    British born in April 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1 Saxon House, Cromwell Square, Ipswich, Suffolk, IP1 1TS, England

      IIF 31 IIF 32
  • Kalbraier, Graeme Richard
    British chief executive born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR

      IIF 33
  • Kalbraier, Graeme Richard
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Kalbraier, Graeme Richard
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefield, The Street, Little Bealings, Ipswich, Suffolk, IP13 6LT, United Kingdom

      IIF 59 IIF 60
    • icon of address Saxon House, 1 Cromwell Square, Ipswich, IP1 1TS

      IIF 61 IIF 62
    • icon of address Saxon House, 1 Cromwell Square, Ipswich, IP1 1TS, United Kingdom

      IIF 63
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS

      IIF 64
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 65
    • icon of address 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 66
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT

      IIF 67
  • Kalbraier, Graeme Richard
    British insurance manager born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefield The Street, Little Bealings, Woodbridge, Suffolk, IP13 6LT

      IIF 68
  • Kalbraier, Graeme Richard
    British managing director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Cromwell Square, Ipswich, Suffolk, IP1 1TS, United Kingdom

      IIF 69
    • icon of address Homefield The Street, Little Bealings, Woodbridge, Suffolk, IP13 6LT

      IIF 70
  • Kalbraier, Graeme Richard
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS, England

      IIF 71
  • Kalbraier, Graeme Richard
    British company director born in April 1954

    Registered addresses and corresponding companies
  • Kalbraier, Graeme Richard
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS, England

      IIF 75
    • icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 76
  • Kalbraier, Graeme Richard
    British managing director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Cromwell Square, Ipswich, Suffolk, IP1 1TS, England

      IIF 77
    • icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 78 IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 28
  • 1
    SAXONAIR LIMITED - 2009-06-27
    icon of address Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    TESCOCOMPARE LIMITED - 2010-07-06
    icon of address Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    TESCOSCOMPARE LIMITED - 2010-07-06
    icon of address Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    APD CONSTRUCTION LIMITED - 1994-11-24
    PLANTRIPLE LIMITED - 1994-09-28
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,356,117 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29 Cornwall Terrace Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Saxon House, 1 Cromwell Square, Ipswich
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Saxon House, Cromwell Square, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Saxon House, Cromwell Square, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 69 - Director → ME
  • 12
    icon of address Saxon House, Cromwell Square, Ipswich
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CLARESTONE LIMITED - 1990-03-15
    icon of address Po Box 33 Po Box 33, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address C/o Samuels Llp, 3 Locks Yard High Street, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,690 GBP2018-11-30
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 16
    icon of address 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address 29 Cornwall Terrace Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 29 Cornwall Terrace Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,566 GBP2023-05-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    icon of address 29 Cornwall Terrace Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,375,763 GBP2016-03-31
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    icon of address Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Po Box 33, Po Box 33 Po Box 33, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 24
    icon of address 29 Cornwall Terrace Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -294,830 GBP2023-10-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 25
    icon of address 29 Cornwall Terrace Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,367 GBP2023-08-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 29 Cornwall Terrace Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,268 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 27
    icon of address 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 46 - Director → ME
  • 28
    icon of address Saxon House, 1 Cromwell Square, Ipswich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    AEROMEGA HELICOPTERS (ENGINEERING) LIMITED - 2005-08-02
    icon of address First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2001-06-29
    IIF 72 - Director → ME
  • 2
    AIRTASK GROUP PLC - 2010-09-03
    AEROMEGA LIMITED - 2005-08-02
    icon of address Regus House Fairbourne Drive, Atterbury, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-30 ~ 2001-06-29
    IIF 73 - Director → ME
  • 3
    ANSWERCALL LTD - 2022-11-25
    icon of address 29 Cornwall Terrace Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-13 ~ 2023-10-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2023-10-03
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Saxon House, Cromwell Square, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2017-09-26
    IIF 71 - Director → ME
  • 5
    icon of address Saxon House, 1 Cromwell Square, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2017-09-26
    IIF 62 - Director → ME
  • 6
    DIRECT MOTORLINE LIMITED - 2007-01-11
    icon of address 45 Westerham Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2004-09-30
    IIF 68 - Director → ME
  • 7
    icon of address Saxon House, Cromwell Square, Ipswich
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-03 ~ 2017-09-26
    IIF 64 - Director → ME
  • 8
    EDBROOK LIMITED - 1990-01-08
    icon of address 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-27
    IIF 74 - Director → ME
  • 9
    icon of address Klyne Business Aviation Centre Norwich Airport, Buck Courtney Crescent, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2009-05-15
    IIF 57 - Director → ME
  • 10
    icon of address Klyne Business Aviation Centre Norwich Airport, Buck Courtney Crescent, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-05-15
    IIF 58 - Director → ME
  • 11
    icon of address Abbotsgate House, Hollow Road, Bury St Edmunds
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    290,053 GBP2016-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2017-07-24
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 30 - Has significant influence or control OE
  • 12
    icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    898,526 GBP2016-09-30
    Officer
    icon of calendar 2015-06-04 ~ 2017-07-24
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 26 - Has significant influence or control OE
  • 13
    icon of address Blue House Great North Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,299 GBP2023-09-30
    Officer
    icon of calendar 2015-04-15 ~ 2017-07-24
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 29 - Has significant influence or control OE
  • 14
    TYNESIDE CENTRAL DEVELOPMENTS LIMITED - 2014-01-08
    icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    189,765 GBP2016-09-30
    Officer
    icon of calendar 2014-01-03 ~ 2017-07-24
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 28 - Has significant influence or control OE
  • 15
    ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED - 2005-06-09
    icon of address Birkfield House, Belstead Road, Ipswich, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-09-09 ~ 2013-12-02
    IIF 33 - Director → ME
  • 16
    THE SUFFOLK FOUNDATION - 2013-06-03
    icon of address The Old Barns Peninsula Business Centre, Wherstead, Ipswich, Suffolk
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2014-11-24
    IIF 70 - Director → ME
  • 17
    icon of address 29 Cornwall Terrace Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,367 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2020-09-10
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    icon of address 19-21 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2019-03-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Saxon House, 1 Cromwell Square, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2017-09-26
    IIF 61 - Director → ME
  • 20
    TYNESIDE RESIDENTIAL DEVELOPMENTS LTD - 2013-09-03
    icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2017-08-01
    IIF 76 - Director → ME
  • 21
    icon of address Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2017-08-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 1 Starbeck Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,654 GBP2023-12-31
    Officer
    icon of calendar 2011-10-04 ~ 2016-01-01
    IIF 60 - Director → ME
  • 23
    icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    456,847 GBP2016-06-30
    Officer
    icon of calendar 2010-03-10 ~ 2016-01-01
    IIF 34 - Director → ME
  • 24
    icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    44,058 GBP2016-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2016-01-01
    IIF 66 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.