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

Kalbraier, Graeme Richard

    Related profiles found in government register
  • 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 1
    • icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 2
  • 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 3
    • icon of address Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 4 IIF 5 IIF 6
  • 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 7
  • 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 33 IIF 34
    • icon of address Saxon House, 1 Cromwell Square, Ipswich, IP1 1TS

      IIF 35 IIF 36
    • icon of address Saxon House, 1 Cromwell Square, Ipswich, IP1 1TS, United Kingdom

      IIF 37
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS

      IIF 38
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 39
    • icon of address 2, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 40
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT

      IIF 41
  • 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 42
  • 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 43
    • icon of address Homefield The Street, Little Bealings, Woodbridge, Suffolk, IP13 6LT

      IIF 44
  • 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 45
  • Kalbraier, Graeme Richard
    British company director born in April 1954

    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 England

    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 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - 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 56 - 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 33 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - 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 43 - 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 80 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - 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 9 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 78 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - 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 20 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - 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 46 - 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 47 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2023-10-03
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - 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 45 - 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 36 - 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 42 - 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 38 - 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 48 - 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 31 - 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 32 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 55 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 51 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 54 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 53 - 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 7 - 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 44 - 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 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - 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 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - 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 35 - 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 2 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    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
  • 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 34 - 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 8 - 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 40 - 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.