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

Hunt, Paul

    Related profiles found in government register
  • Hunt, Paul

    Registered addresses and corresponding companies
    • icon of address 79, Church Road, Belfast, BT8 7AN, United Kingdom

      IIF 1
  • Hunt, Patrick Michael Paul

    Registered addresses and corresponding companies
    • icon of address 3 Marlborough Park Central, Belfast, BT9 6HN

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 5
  • Hunt, Paul
    British chairman born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Duncrue Place, Belfast, BT3 9BU, Northern Ireland

      IIF 6
  • Hunt, Paul
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 7
  • Hunt, Paul
    British born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hunt, Paul
    British chairman born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Duncrue Place, Belfast, BT3 9BU, Northern Ireland

      IIF 10
  • Hunt, Paul
    British director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Duncrue Place, Belfast, BT3 9BU, Northern Ireland

      IIF 11
    • icon of address 79, Church Road, Belfast, BT8 7AN, United Kingdom

      IIF 12
  • Hunt, Patrick
    Irish director born in March 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 182, Malone Road, Belfast, BT9 5LP, Northern Ireland

      IIF 13
  • Paul Hunt
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Duncrue Place, Belfast, BT3 9BU, Northern Ireland

      IIF 14
  • Paul Hunt
    British born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Duncrue Place, Belfast, BT3 9BU, Northern Ireland

      IIF 15
  • Hunt, James Patrick
    Irish born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Patrick Mp
    British director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 69, Church Road, Newtownbreda, Belfast, BT8 7AN, Northern Ireland

      IIF 24
  • Hunt, Patrick Mp
    British executive chairman born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Townsend Street Church, 32 Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 25
  • Hunt, James Patrick
    Irish marketing born in March 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apartment 6, 1 Deramore Park South, Belfast, BT9 5JJ, United Kingdom

      IIF 26
  • Hunt, James Patrick
    Irish student born in March 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 27
  • Hunt, Michael
    Northern Irish born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Patrick
    Northern Irish born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 34
    • icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland, BT3 9BU

      IIF 35 IIF 36
  • Hunt, Patrick Mark Paul
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Patrick Mark Paul
    British born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hunt, Patrick Mark Paul
    British company director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79 Church Road, Newtownbreda, Belfast

      IIF 46
  • Hunt, Patrick Mark Paul
    British director born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79 Church Road, Belfast

      IIF 47
    • icon of address Church Road, Belfast

      IIF 48
    • icon of address 79 Church Road, Belfast

      IIF 49
    • icon of address 79 Church Road, Belfast, BT8 4AN

      IIF 50
    • icon of address 21, St Thomas Street, Bristol, BS1 6JS

      IIF 51
  • Mr Patrick Mp Hunt
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 52
  • Mr Patrick Mp Hunt
    British born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 53 IIF 54
    • icon of address Townsend Street Church, 32 Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 55
  • Hunt, Patrick Michael Paul
    British born in March 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hunt, Patrick Michael Paul
    British company director born in March 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hunt, Patrick Michael Paul
    British shopping centre manager born in March 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS

      IIF 68
  • Mr Michael Hunt
    Northern Irish born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 69
  • Mr Patrick Hunt
    Northern Irish born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Duncrue Place, Belfast, BT3 9BU

      IIF 70
  • The Estate Of Patrick Mp Hunt
    British born in April 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 71
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3 Duncrue Place, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1983-04-20 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 31 - Director → ME
  • 4
    D. J. H LIMITED - 2009-06-18
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-02-08 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address 3 Duncrue Place, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 58 - Director → ME
    IIF 16 - Director → ME
  • 7
    BALLYRUSSELL LIMITED - 1999-05-20
    GRACE NEILL'S LIMITED - 1998-11-25
    icon of address Alanbrooke Road, Castlereagh Industrial Estate, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    589 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 32 - Director → ME
  • 8
    MOYNE SHELF COMPANY (NO. 137) LIMITED - 2002-05-07
    icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 35 - Director → ME
  • 9
    FROZEN YOGURT FOR PETS LIMITED - 2018-11-08
    FROZEN YOGHURT FOR PETS LIMITED - 2013-05-07
    MOYNE SHELF COMPANY (NO. 320) LIMITED - 2013-04-05
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,270,259 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 62 - Director → ME
  • 10
    MOYNE SHELF COMPANY (NO. 127) LIMITED - 2002-01-30
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    28,104,323 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 17 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -38,588 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,293,225 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 23 - Director → ME
    IIF 64 - Director → ME
  • 13
    ROBINSONS BAR LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO. 138) LIMITED - 2002-05-07
    icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Alanbrooke Road, Castlereagh Ind. Estate, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,473,279 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 21 - Director → ME
    IIF 61 - Director → ME
  • 15
    MCGARRY & CAMPBELL LIMITED - 1988-10-14
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents)
    Equity (Company account)
    20,442,181 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 22 - Director → ME
    IIF 63 - Director → ME
  • 16
    icon of address C/o Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,477,259 GBP2021-10-31
    Officer
    icon of calendar 1978-09-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1997-12-09 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 1978-09-18 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    8,979,498 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 56 - Director → ME
    IIF 19 - Director → ME
  • 18
    RUSSELL'S SHOP 4 YOU (N.I.) LIMITED - 2015-12-15
    SHOP 4 YOU (N.I.) LIMITED - 2007-12-11
    ARDS MALTING COMPANY LIMITED - 2005-12-09
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,480,845 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 20 - Director → ME
    IIF 59 - Director → ME
  • 21
    WINEMARK (N.I.) LIMITED - 1989-08-22
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,267,711 GBP2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 57 - Director → ME
    IIF 18 - Director → ME
  • 22
    icon of address 3 Duncrue Place, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 20 Arundel Street, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2012-09-14
    IIF 12 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2011-03-02 ~ 2012-09-14
    IIF 1 - Secretary → ME
  • 2
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1988-01-06 ~ 2012-07-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-23
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Duncrue Place, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1999-01-04 ~ 2012-07-02
    IIF 46 - Director → ME
  • 4
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 1978-02-28 ~ 2023-07-11
    IIF 39 - Director → ME
  • 5
    icon of address 62 Gransha Road, Kircubbin, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1978-01-25 ~ 2012-07-02
    IIF 44 - Director → ME
    icon of calendar 2012-07-02 ~ 2021-08-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BALLYRUSSELL LIMITED - 1999-05-20
    GRACE NEILL'S LIMITED - 1998-11-25
    icon of address Alanbrooke Road, Castlereagh Industrial Estate, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    589 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2012-07-02
    IIF 50 - Director → ME
  • 7
    MOYNE SHELF COMPANY (NO. 137) LIMITED - 2002-05-07
    icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2012-07-02
    IIF 9 - Director → ME
  • 8
    MOYNE SHELF COMPANY (NO.176) LIMITED - 2005-02-11
    icon of address Charles White Limited, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,243 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2008-06-30
    IIF 67 - Director → ME
    icon of calendar 2004-12-09 ~ 2008-06-30
    IIF 4 - Secretary → ME
  • 9
    FROZEN YOGURT FOR PETS LIMITED - 2018-11-08
    FROZEN YOGHURT FOR PETS LIMITED - 2013-05-07
    MOYNE SHELF COMPANY (NO. 320) LIMITED - 2013-04-05
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -1,270,259 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2023-07-11
    IIF 11 - Director → ME
  • 10
    MOYNE SHELF COMPANY (NO. 127) LIMITED - 2002-01-30
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    28,104,323 GBP2024-12-31
    Officer
    icon of calendar 2002-01-28 ~ 2023-07-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -38,588 GBP2024-07-31
    Officer
    icon of calendar 1984-03-01 ~ 2023-06-25
    IIF 24 - Director → ME
  • 12
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,293,225 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1975-02-04 ~ 2023-07-11
    IIF 42 - Director → ME
  • 13
    ROBINSONS BAR LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO. 138) LIMITED - 2002-05-07
    icon of address 3 Duncrue Place, Belfast, Co Antrim, N Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2012-07-02
    IIF 8 - Director → ME
  • 14
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2000-07-18 ~ 2008-07-10
    IIF 65 - Director → ME
    icon of calendar 2000-07-18 ~ 2008-07-10
    IIF 2 - Secretary → ME
  • 15
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-07-18 ~ 2009-10-01
    IIF 66 - Director → ME
    icon of calendar 2000-07-18 ~ 2009-10-01
    IIF 3 - Secretary → ME
  • 16
    icon of address Alanbrooke Road, Castlereagh Ind. Estate, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,473,279 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2023-07-11
    IIF 41 - Director → ME
  • 17
    MCGARRY & CAMPBELL LIMITED - 1988-10-14
    icon of address 4 Annagh Drive, Portadown, Craigavon
    Active Corporate (6 parents)
    Equity (Company account)
    20,442,181 GBP2024-12-31
    Officer
    icon of calendar 1978-01-03 ~ 2023-07-11
    IIF 43 - Director → ME
  • 18
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    8,979,498 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-07-11
    IIF 38 - Director → ME
  • 19
    RUSSELL'S SHOP 4 YOU (N.I.) LIMITED - 2015-12-15
    SHOP 4 YOU (N.I.) LIMITED - 2007-12-11
    ARDS MALTING COMPANY LIMITED - 2005-12-09
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-07-02
    IIF 45 - Director → ME
  • 20
    icon of address Townsend Street Church, 32 Townsend Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2023-10-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2023-10-24
    IIF 55 - Has significant influence or control OE
  • 21
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar ~ 2012-07-02
    IIF 49 - Director → ME
  • 22
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,480,845 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-07-11
    IIF 37 - Director → ME
  • 23
    WINEMARK (N.I.) LIMITED - 1989-08-22
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,267,711 GBP2024-12-31
    Officer
    icon of calendar 1978-05-05 ~ 2023-07-11
    IIF 40 - Director → ME
  • 24
    icon of address 3 Duncrue Place, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2023-07-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2023-06-23
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.