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

Ligertwood, Peter

    Related profiles found in government register
  • Ligertwood, Peter
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, B18 6DH, England

      IIF 1
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, United Kingdom

      IIF 2
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, West Midlands, CV7 9JY

      IIF 3
    • icon of address Unicol House, Green Road, Oxford, OX3 8EU

      IIF 4 IIF 5
  • Ligertwood, Peter
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, Chancery Gate Business Centre, Langford Lane, Kidlington, Oxfordshire, OX5 1FQ, England

      IIF 6 IIF 7
    • icon of address Unicol House, Green Road, Oxford, OX3 8EU

      IIF 8 IIF 9 IIF 10
  • Ligertwood, Peter
    British engineer born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Ligertwood, Peter
    British none born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Ligertwood, Peter
    born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unicol Building, Green Road, Oxford, , OX3 8EU,

      IIF 38
    • icon of address Unicol House, Oxford, OX3 8EU

      IIF 39
  • Ligertwood, Peter
    British engineer born in September 1942

    Registered addresses and corresponding companies
    • icon of address 5 Velsheda Court, Hythe, Southampton, Hampshire, SO45 6DW

      IIF 40
  • Ligertwood, Peter
    British director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newtown House, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 41
  • Ligertwood, Peter
    British engineer born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Lewisfield Way, Woodstock, Oxon, OX20 1FG

      IIF 42
  • Ligertwood, Peter
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, United Kingdom

      IIF 43
  • Mr Peter Ligertwood
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Road, Oxford, OX3 8EU

      IIF 44
    • icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, B18 6DH, England

      IIF 45 IIF 46 IIF 47
    • icon of address Swallow House, Shilton Industrial Estate, Coventry, West Midlands, CV7 9JY

      IIF 50
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, England

      IIF 51
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, United Kingdom

      IIF 52
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, Warwickshire, CV7 9JY, United Kingdom

      IIF 53
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 54
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, England

      IIF 55
    • icon of address Green Road, Headington, Oxford, OX3 8EU

      IIF 56
    • icon of address Unicol Engineering, Green Road, Oxford, OX3 8EU

      IIF 57 IIF 58
    • icon of address Unicol House, Green Road, Headington, Oxford, OX3 8EU

      IIF 59 IIF 60
    • icon of address Unicol House, Green Road, Headington, Oxford, OX3 8EU, England

      IIF 61 IIF 62 IIF 63
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 64
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, CV7 9JY

      IIF 65
  • Mr Peter Ligertwood
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, B18 6DH, England

      IIF 66
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Unit 2 Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    893 GBP2024-12-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Unit 28 Chancery Gate Business Centre, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,255,220 GBP2024-06-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    B. BLACKMORE CADMAN SOLUTIONS LIMITED - 2002-08-20
    PEGASUS PRECISION ENGINEERING LIMITED - 2004-09-01
    B. BLACKMORE CADCAM SOLUTIONS LIMITED - 2003-06-30
    icon of address Unit 28 Chancery Gate Business Centre, Langford Lane, Kidlington, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    816,836 GBP2024-06-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 6 - Director → ME
  • 4
    XKE SHILTON LIMITED - 2023-01-30
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,902 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 5
    HICORP 46 LIMITED - 2009-06-04
    icon of address 5 Buttington Cross Enterprise Park, Buttington, Welshpool, Powys
    Active Corporate (8 parents)
    Equity (Company account)
    5,864,481 GBP2024-12-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 34 - Director → ME
  • 6
    CARDFLOOR LIMITED - 2006-03-28
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Unicol Engineering, Green Road, Headington, Oxford
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    974 GBP2020-03-31
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove membersOE
    IIF 63 - Right to surplus assets - More than 50% but less than 75%OE
  • 8
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Swallow House Shilton Industrial Estate, Shilton, Coventry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 10
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,106,280 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unicol House Green Road, Headington, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    3,254,518 GBP2024-12-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,390,426 GBP2024-09-30
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -242,494 GBP2024-09-30
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Swallow House Shilton Industrial Estate, Shilton, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BROWVIEW LIMITED - 1984-12-20
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2024-12-24
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 41 - Director → ME
  • 18
    AVECTA LIMITED - 1998-01-20
    UNICOL U.K. LIMITED - 1991-07-05
    icon of address Green Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unicol House, Green Road, Headington, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    12,757,634 GBP2024-09-30
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 9 - Director → ME
  • 20
    UNICOL ENGINEERING LIMITED - 1986-02-12
    ARTBOURNE LIMITED - 1977-12-31
    icon of address Unicol Engineering, Green Road, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    1,715,946 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unicol Engineering, Green Road, Oxford
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 22
    icon of address Green Road, Headington, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1995-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    611,740 GBP2024-03-31
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    UNICOL ASSOCIATES LIMITED - 1988-10-27
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,385,690 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 25
    Company number 02623526
    Non-active corporate
    Officer
    icon of calendar 1991-08-09 ~ now
    IIF 25 - Director → ME
  • 26
    Company number 06009522
    Non-active corporate
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 29 - Director → ME
  • 27
    Company number 06096958
    Non-active corporate
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 8 - Director → ME
Ceased 21
  • 1
    icon of address Unit 2 Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    893 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,357,451 GBP2023-06-29
    Officer
    icon of calendar ~ 1998-01-01
    IIF 40 - Director → ME
  • 3
    icon of address Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,626 GBP2024-07-31
    Officer
    icon of calendar 2009-03-03 ~ 2021-07-30
    IIF 4 - Director → ME
  • 4
    HICORP 61 LIMITED - 2009-11-16
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2022-01-04 ~ 2025-07-17
    IIF 33 - Director → ME
    icon of calendar 2009-11-13 ~ 2010-10-19
    IIF 36 - Director → ME
  • 5
    XKE SHILTON LIMITED - 2023-01-30
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,902 GBP2021-12-31
    Officer
    icon of calendar 2022-01-04 ~ 2022-06-07
    IIF 20 - Director → ME
  • 6
    STRATO UK LIMITED - 2010-08-17
    STRATO UK PLC - 2004-10-15
    JUST RECRUIT LTD - 1999-06-03
    NAMES ON DEMAND LTD - 1998-12-31
    JUST RESULTS SALES & MARKETING LIMITED - 1997-12-02
    icon of address Po Box 398, Po Box, 398, Kidlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2002-12-02
    IIF 30 - Director → ME
  • 7
    HICORP 59 LIMITED - 2009-11-12
    icon of address Unit 18, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,365,870 GBP2024-09-30
    Officer
    icon of calendar 2022-01-04 ~ 2023-09-11
    IIF 12 - Director → ME
    icon of calendar 2009-11-13 ~ 2010-10-19
    IIF 35 - Director → ME
  • 8
    HICORP 60 LIMITED - 2009-11-16
    icon of address Unit 18, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-04 ~ 2023-09-11
    IIF 11 - Director → ME
    icon of calendar 2009-11-13 ~ 2010-10-19
    IIF 37 - Director → ME
  • 9
    icon of address Flat 13 Lewisfield Way, Woodstock, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    3,117 GBP2024-12-31
    Officer
    icon of calendar 2013-08-28 ~ 2021-03-31
    IIF 42 - Director → ME
  • 10
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2020-04-29
    IIF 43 - Director → ME
  • 11
    icon of address Unicol House Green Road, Headington, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    3,254,518 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-03-29
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Has significant influence or control OE
    IIF 59 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ 2021-02-25
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -242,494 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BTTJ 18.01.10 LIMITED - 2010-03-26
    icon of address Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,612 GBP2024-01-31
    Officer
    icon of calendar 2010-01-21 ~ 2021-07-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PHOTOMALL.NET PLC - 2000-12-29
    QUAYSHELFCO 752 LIMITED - 2000-04-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-09 ~ 2001-07-02
    IIF 32 - Director → ME
  • 16
    PROGRESSIVE MARKETING PRODUCTS LTD - 2005-01-21
    icon of address Swallow House Shilton Industrial Estate, Bulkington Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2003-07-29
    IIF 27 - Director → ME
  • 17
    DODGY INVESTMENTS LIMITED - 2004-11-26
    icon of address Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,016 GBP2024-12-31
    Officer
    icon of calendar 1999-12-22 ~ 2006-04-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-01
    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
  • 18
    icon of address Unicol House, Green Road, Headington, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    12,757,634 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unicol Engineering, Green Road, Oxford
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,880,424 GBP2020-07-31
    Officer
    icon of calendar ~ 2010-01-25
    IIF 5 - Director → ME
  • 21
    UNICOL ASSOCIATES LIMITED - 1988-10-27
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,385,690 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-09-27
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.