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

Dr Lance Moir

    Related profiles found in government register
  • Dr Lance Moir
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Showground, Shepton Mallet, Somerset, BA4 6QN

      IIF 1
    • Myrtle Farm, Station Road, Sandford, Winscombe, Avon, BS25 5RA

      IIF 2
  • Moir, Lance, Dr
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Myrtle Farm, Station Road, Sandford, Winscombe, Avon, BS25 5RA

      IIF 3
  • Moir, Lance, Dr
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 4 IIF 5
    • The Showground, Shepton Mallet, Somerset, BA4 6QN

      IIF 6
    • The Showground, Shepton Mallet, Somerset, BA4 6QN, United Kingdom

      IIF 7
  • Moir, Lance Stuart
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 119, Wardour Street, London, W1F 0UW, England

      IIF 8
  • Moir, Lance Stuart
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 77, Second Floor, Kingsway, London, WC2B 6SR, England

      IIF 9
  • Moir, Lance Stuart
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 10
    • 29, Sclater Street, London, E1 6LB, England

      IIF 11
    • Second Floor, 77 Kingsway, London, WC2B 6SR, England

      IIF 12
    • Second Floor, 77, Kingsway, London, WC2B 6SR, United Kingdom

      IIF 13
    • The Showground, Shepton Mallet, Somerset, BA4 6QN, United Kingdom

      IIF 14
    • The Showground, Shepton Mallet, Somerset, BA4 6QN

      IIF 15
  • Moir, Lance Stuart
    British company director born in January 1957

    Registered addresses and corresponding companies
  • Moir, Lance Stuart
    British dir of corporate finance born in January 1957

    Registered addresses and corresponding companies
    • 74b Upper Street, London, N1 0NY

      IIF 25
  • Moir, Lance Stuart
    British director born in January 1957

    Registered addresses and corresponding companies
  • Moir, Lance Stuart
    British director of corporate finance born in January 1957

    Registered addresses and corresponding companies
    • 74b Upper Street, London, N1 0NY

      IIF 44
  • Moir, Lance Stuart
    British financial conultant born in January 1957

    Registered addresses and corresponding companies
    • 86 Riversdale Road, London, N5 2JZ

      IIF 45
  • Moir, Lance Stuart
    British university lecturer born in January 1957

    Registered addresses and corresponding companies
  • Moir, Lance Stuart
    British

    Registered addresses and corresponding companies
    • Flat 2 Chenies Street Chambers, 9 Chenies Street, London, WC1E 7ET

      IIF 49
  • Moir, Lance Stuart
    British director

    Registered addresses and corresponding companies
  • Moir, Lance Stuart
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Chenies Street Chambers, 9 Chenies Street, London, WC1E 7ET

      IIF 53
    • Unit A402a The Biscuit Factory, 100 Clements Road, London, SE16 4DG, England

      IIF 54
  • Moir, Lance Stuart
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England

      IIF 55
  • Moir, Lance Stuart
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England

      IIF 56
    • Flat 2 Chenies Street Chambers, 9 Chenies Street, London, WC1E 7ET

      IIF 57 IIF 58 IIF 59
  • Moir, Lance Stuart
    British non executive director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings, Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 61
  • Moir, Lance Stuart

    Registered addresses and corresponding companies
    • Flat 2 Chenies Street Chambers, 9 Chenies Street, London, WC1E 7ET

      IIF 62
  • Moir, Lance Stuart, Dr

    Registered addresses and corresponding companies
    • 1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England

      IIF 63
child relation
Offspring entities and appointments
Active 7
  • 1
    Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 13 - Director → ME
  • 2
    Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    2016-06-16 ~ dissolved
    IIF 12 - Director → ME
  • 3
    NIGHTCAP PLC - 2024-07-26
    119 Wardour Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2021-01-13 ~ now
    IIF 8 - Director → ME
  • 4
    77 Second Floor, Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 9 - Director → ME
  • 5
    Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 59 - Director → ME
    2009-01-29 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    3HREE COMMUNICATIONS LTD - 2002-09-30
    Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 60 - Director → ME
    2009-01-29 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    CHEDDAR VALLEY CIDER COMPANY LIMITED - 1987-04-16
    PETER CHAMPENEY LIMITED - 1983-06-01
    Myrtle Farm Station Road, Sandford, Winscombe, Avon
    Active Corporate (9 parents)
    Officer
    2021-07-07 ~ now
    IIF 3 - Director → ME
Ceased 49
  • 1
    ASSOCIATION OF CORPORATE TREASURERS(THE) - 2013-01-15
    ASSOCIATION OF CORPORATE TREASURERS LIMITED (THE) - 1980-12-31
    69 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-01-01 ~ 2005-04-30
    IIF 48 - Director → ME
  • 2
    OWNERS ABROAD AVIATION LIMITED - 1995-03-22
    OWNERS ABROAD WHOLESALE LIMITED - 1984-07-11
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 16 - Director → ME
  • 3
    THE BATH & WEST TRADING CO. LIMITED - 2013-09-02
    The Showground, Shepton Mallet, Somerset
    Active Corporate (7 parents)
    Officer
    2013-03-01 ~ 2025-07-24
    IIF 14 - Director → ME
  • 4
    The Showground, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-02-01 ~ 2025-10-01
    IIF 7 - Director → ME
  • 5
    RAFT INTERNATIONAL LIMITED - 2016-01-21
    RAFT INTERNATIONAL PLC - 2006-12-20
    RIG LIMITED - 2000-09-29
    L3, 40 Villiers Street, Charing Cross, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2000-09-14 ~ 2006-03-03
    IIF 46 - Director → ME
  • 6
    FINANCIAL OBJECTS (RISK MANAGEMENT) LIMITED - 2016-01-21
    RAFT INTERNATIONAL (UK) LIMITED - 2007-03-23
    RAFT INTERNATIONAL LIMITED - 2000-09-29
    L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (2 parents)
    Officer
    2000-02-25 ~ 2006-03-03
    IIF 47 - Director → ME
  • 7
    The Showground, Shepton Mallet, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    2021-02-01 ~ 2024-12-31
    IIF 6 - Director → ME
  • 8
    CALEDUS J.P.E. LIMITED - 2006-10-30
    JOHNSHAVEN PRECISION ENGINEERING LIMITED - 2005-03-29
    HOPEMANYARD LIMITED - 1997-10-01
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    1998-09-29 ~ 2005-02-07
    IIF 45 - Director → ME
  • 9
    BASS NAS 1 LIMITED - 2001-10-11
    AUGUSTUS BARNETT LIMITED - 1993-10-05
    BASS OFF LICENCES LIMITED - 1986-10-06
    GALLEON WINE CO.LIMITED(THE) - 1984-01-25
    137 High Street, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1993-09-20 ~ 1994-12-31
    IIF 44 - Director → ME
  • 10
    AIR 2000 LIMITED - 2003-10-09
    MELROSCAN LIMITED - 1986-08-06
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1997-01-31 ~ 1998-01-05
    IIF 22 - Director → ME
  • 11
    PRECIS (1402) LIMITED - 1996-02-15
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 19 - Director → ME
  • 12
    FIRST CHOICE TRAVEL LIMITED - 1994-12-16
    OWNERS ABROAD HOLIDAYS LIMITED - 1994-08-16
    FLG LIMITED - 1991-03-28
    FALCON LEISURE GROUP LIMITED - 1990-05-15
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    1997-01-31 ~ 1998-01-05
    IIF 24 - Director → ME
  • 13
    FIRST CHOICE HOLIDAYS PLC - 2008-02-20
    OWNERS ABROAD GROUP P.L.C. - 1994-09-19
    KINTYRE TEA ESTATES COMPANY LIMITED(THE) - 1982-01-15
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1997-01-06 ~ 1998-07-31
    IIF 37 - Director → ME
  • 14
    OWNERS ABROAD SERVICES LIMITED - 1994-08-24
    OVERMARKET LIMITED - 1990-03-28
    Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 17 - Director → ME
  • 15
    FRASER MARR FINANCIAL SERVICES LIMITED - 1995-02-17
    LEAPNOW LIMITED - 1987-01-21
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 21 - Director → ME
  • 16
    FIRST CHOICE OVERSEAS LIMITED - 1996-03-07
    OWNERS ABROAD OVERSEAS LIMITED - 1994-08-24
    CLEVERZONE LIMITED - 1990-03-29
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 38 - Director → ME
  • 17
    OWNERS ABROAD TOUR OPERATIONS LIMITED - 1994-08-24
    ARROWSMITH LIMITED - 1990-11-21
    DOVETREND LIMITED - 1986-03-25
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 30 - Director → ME
  • 18
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-05-30 ~ 1998-07-31
    IIF 42 - Director → ME
  • 19
    GARTMORE GLOBAL TRUST PLC - 2011-09-19
    ENGLISH & SCOTTISH INVESTORS P L C - 2002-03-28
    Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate
    Officer
    2007-01-30 ~ 2016-05-23
    IIF 61 - Director → ME
  • 20
    Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    1997-05-30 ~ 1998-07-31
    IIF 36 - Director → ME
  • 21
    DX3 TECHNOLOGIES LIMITED - 2009-04-07
    DREAMFORMAT LIMITED - 2003-09-24
    C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2010-11-26 ~ 2012-03-08
    IIF 55 - Director → ME
    2010-11-26 ~ 2012-03-08
    IIF 63 - Secretary → ME
  • 22
    WIN LIMITED - 2016-12-13
    WIN PLC - 2010-11-01
    WIN LIMITED - 2004-09-30
    NEWINCCO 378 LIMITED - 2004-08-18
    Imimobile 5 St. John's Lane, Farringdon, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-04-23 ~ 2012-03-08
    IIF 58 - Director → ME
    2009-01-29 ~ 2012-03-08
    IIF 62 - Secretary → ME
  • 23
    Imimobile 5 St. John's Lane, Farringdon, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-06 ~ 2012-03-08
    IIF 56 - Director → ME
  • 24
    ADVENTURES WORLDWIDE LIMITED - 2016-01-05
    SUNMED TRAVEL LIMITED - 2004-03-31
    4th Floor 9 Brighton Terrace, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 18 - Director → ME
  • 25
    PRECIS (1369) LIMITED - 1996-10-07
    Tui Travel House, Crawley Business Centre, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 40 - Director → ME
  • 26
    OWNERS ABROAD CORPORATE SERVICES LIMITED - 1994-08-24
    RUSHSENSE LIMITED - 1992-09-17
    Tui Travel House, Crawley Business Quarter, Gfleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 26 - Director → ME
  • 27
    MISSOLD2U LIMITED - 2017-09-04
    C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,849 GBP2016-12-31
    Officer
    2017-05-18 ~ 2018-07-12
    IIF 4 - Director → ME
  • 28
    LAW 305 LIMITED - 1991-04-22
    Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 23 - Director → ME
  • 29
    STAR VACATIONS (U.K.) LIMITED - 1988-09-23
    YAMOE LIMITED - 1988-08-23
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 33 - Director → ME
  • 30
    PEOPLES HOLDINGS LIMITED - 2017-09-01
    MS2U LIMITED - 2017-09-01
    PEOPLES WEB LIMITED - 2016-06-29
    BR 32 LIMITED - 2016-03-02
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2016-02-10 ~ 2018-07-12
    IIF 10 - Director → ME
  • 31
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ 2018-07-11
    IIF 5 - Director → ME
  • 32
    POCKET LOTTO LIMITED - 2003-01-30
    BETSAND LTD - 2002-11-25
    Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-18 ~ 2011-10-31
    IIF 57 - Director → ME
    2009-01-29 ~ 2011-10-31
    IIF 52 - Secretary → ME
  • 33
    SHEENDEEP LIMITED - 1990-04-10
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 29 - Director → ME
  • 34
    SUNSHINE FLIGHTS LIMITED - 1995-10-16
    EASYGRAPH LIMITED - 1992-05-27
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 32 - Director → ME
  • 35
    BASS NAS 2 LIMITED - 2001-11-19
    AUGUSTUS BARNETT (WINE MERCHANTS) LIMITED - 1993-10-05
    REFAL 68 LIMITED - 1983-09-12
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Officer
    1993-09-20 ~ 1994-12-31
    IIF 25 - Director → ME
  • 36
    FLIGHTDECK (BRISTOL) LIMITED(THE) - 1995-03-10
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    1997-05-30 ~ 1998-07-31
    IIF 41 - Director → ME
  • 37
    LAZELMEX LIMITED - 1985-03-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1997-01-31 ~ 1998-01-05
    IIF 34 - Director → ME
  • 38
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    1997-05-30 ~ 1998-07-31
    IIF 43 - Director → ME
  • 39
    SKIBOUND LEISURE GROUP PLC - 2003-08-18
    BONDIMPACT PUBLIC LIMITED COMPANY - 1994-08-19
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    1997-05-30 ~ 1998-07-31
    IIF 28 - Director → ME
  • 40
    OWNERS ABROAD LEISURE LIMITED - 1994-08-24
    PLANTZONE LIMITED - 1990-12-21
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 31 - Director → ME
  • 41
    OWNERS ABROAD AVIATION INVESTMENTS LIMITED - 1990-09-05
    LIGHTCHECK LIMITED - 1990-02-12
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    1997-01-31 ~ 1998-07-31
    IIF 35 - Director → ME
  • 42
    WIRELESS INFORMATION NETWORK LIMITED - 2016-05-24
    C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2007-04-23 ~ 2012-03-08
    IIF 53 - Director → ME
    2009-01-29 ~ 2012-03-08
    IIF 49 - Secretary → ME
  • 43
    CHEDDAR VALLEY CIDER COMPANY LIMITED - 1987-04-16
    PETER CHAMPENEY LIMITED - 1983-06-01
    Myrtle Farm Station Road, Sandford, Winscombe, Avon
    Active Corporate (9 parents)
    Person with significant control
    2021-07-07 ~ 2023-03-08
    IIF 2 - Has significant influence or control OE
  • 44
    Dance Hub, Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-11-23 ~ 2016-10-25
    IIF 54 - Director → ME
  • 45
    MC 489 LIMITED - 2011-10-04
    119 Wardour Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -104,839 GBP2022-07-03
    Officer
    2016-02-12 ~ 2021-01-13
    IIF 11 - Director → ME
  • 46
    The Showground, Shepton Mallet, Somerset
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-09-23 ~ 2025-07-24
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-24
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 47
    AIR 3000 LIMITED - 2010-09-10
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1997-06-13 ~ 1998-07-31
    IIF 39 - Director → ME
  • 48
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-05-30 ~ 1998-07-31
    IIF 27 - Director → ME
  • 49
    FALCON LEISURE GROUP (OVERSEAS) LIMITED - 2017-10-02
    FALCON TRAVEL LIMITED - 1988-11-11
    FORTUNESELL LIMITED - 1988-06-02
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-01-31 ~ 1998-01-05
    IIF 20 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.