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

Unsworth, John

    Related profiles found in government register
  • Unsworth, John
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Building, 327 Mile End Road, London, E1 4NS, Great Britain

      IIF 1
  • Unsworth, John
    British finance director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Mary And Westfield College, Mile End Road, London, E1 4NS

      IIF 2
  • Unsworth, John Warburton
    British certified accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cranmer Terrace, Tooting, London, SW17 0RE, United Kingdom

      IIF 3
  • Unsworth, John Warburton
    British certified chartered accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance Department, Cranmer Terrace, Tooting, London, SW17 0RE

      IIF 4
  • Unsworth, John Warburton
    British chief financial officer born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Buckingham, Yeomanry House, Hunter Street, Buckingham, MK18 1EG, England

      IIF 5
    • icon of address Yeomanry House, Hunter Street, Buckingham, MK18 1EG, England

      IIF 6
  • Unsworth, John Warburton
    British chief operating officer born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's University, Waldegrave Road, Twickenham, TW1 4SX

      IIF 7 IIF 8
  • Unsworth, John Warburton
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's University, Waldegrave Road, Twickenham, TW1 4SX

      IIF 9 IIF 10
    • icon of address Waldegrave Road, Strawberry Hill, Twickenham, London, TW1 4SX

      IIF 11
  • Unsworth, John Warburton
    British finance & corporate services director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jenner Block, Mailbox J1b, St George's University Of London, Cranmer Terrace, London, SW17 0RE, United Kingdom

      IIF 12
  • Unsworth, John Warburton
    British finance director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeomanry House, Hunter Street, Buckingham, MK18 1EG, England

      IIF 13
    • icon of address College House (fao Meikle Carss), The Campus Crewe Green Road, Crewe, Cheshire, CW1 5DU

      IIF 14
    • icon of address 6, High St, Great Horwood, Bucks, MK17 0QL, England

      IIF 15
    • icon of address St George's University Of London, Cranmer Terrace, London, SW17 0RE, England

      IIF 16
    • icon of address Finance Department, Cranmer Terrace, Tooting, London, SW17 0RE

      IIF 17
  • Unsworth, John Warburton
    British interim chief financial officer born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Northampton Square, London, EC1V 0HB

      IIF 18 IIF 19
    • icon of address City University, 10 Northampton Square, London, EC1V 0HB

      IIF 20
  • Unsworth, John Warburton
    British none born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

      IIF 21
  • Unsworth, John
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter Wing, Cranmer Terrace, London, SW17 0RE, England

      IIF 22
  • Unsworth, John Warburton
    Other company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ

      IIF 23
    • icon of address 5, Kingswood Terrace, Chiswick, London, W4 5BN

      IIF 24
  • Unsworth, John Warburton
    British

    Registered addresses and corresponding companies
    • icon of address Orchard House, 18 Stoke Road, Newton Longville, Milton Keynes, Bucks, MK17 0BG, England

      IIF 25
    • icon of address 17 Lower Road, Stoke Mandeville, Buckinghamshire, HP22 5XA

      IIF 26 IIF 27
  • Unsworth, John Warburton
    British chief financial officer

    Registered addresses and corresponding companies
  • Unsworth, John Warburton
    British director

    Registered addresses and corresponding companies
  • Unsworth, John Warburton
    British finance dir

    Registered addresses and corresponding companies
    • icon of address 17 Lower Road, Stoke Mandeville, Buckinghamshire, HP22 5XA

      IIF 40
  • Unsworth, John Warburton
    British finance director

    Registered addresses and corresponding companies
    • icon of address 17 Lower Road, Stoke Mandeville, Buckinghamshire, HP22 5XA

      IIF 41
  • Unsworth, John Warburton
    British chief financial officer born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Unsworth, John Warburton
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Unsworth, John Warburton
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Lower Road, Stoke Mandeville, Buckinghamshire, HP22 5XA

      IIF 54
  • Unsworth, John Warburton
    British finance director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Lower Road, Stoke Mandeville, Buckinghamshire, HP22 5XA

      IIF 55 IIF 56
    • icon of address Holly Cottage, The Green, North Deighton, Wetherby, LS22 4EN, England

      IIF 57
  • Unsworth, John Warburton
    Other finance director

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, The Green, North Deighton, Wetherby, LS22 4EN, England

      IIF 58
  • Unsworth, John Warburton

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Great Horwood, Milton Keynes, MK17 0QL, England

      IIF 59
    • icon of address 17 Lower Road, Stoke Mandeville, Buckinghamshire, HP22 5XA

      IIF 60 IIF 61
    • icon of address 17, Cranmer Terrace, Tooting, London, SW17 0RE, United Kingdom

      IIF 62
    • icon of address Finance Department, Cranmer Terrace, Tooting, London, SW17 0RE

      IIF 63
  • Unsworth, John Warburton
    English finance director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Students' Union Hub, 329 Mile End Road, London, E1 4NT, United Kingdom

      IIF 64
  • Unsworth, John Warburton
    English none born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Mary University Of London, Mile End Road, London, E1 4NS, England

      IIF 65
  • Unsworth, John

    Registered addresses and corresponding companies
    • icon of address Yeomanry House, Hunter Street, Buckingham, MK18 1EG, England

      IIF 66
    • icon of address 6, High Street, Great Horwood, Milton Keynes, MK17 0QL, England

      IIF 67
  • Mr John Warburton Unsworth
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, The Green, North Deighton, Wetherby, LS22 4EN, England

      IIF 68
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Holly Cottage The Green, North Deighton, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,371 GBP2025-03-31
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 57 - Director → ME
    icon of calendar 2009-06-01 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 68 - Has significant influence or controlOE
Ceased 42
  • 1
    CENTURY RESOURCES LIMITED - 2000-10-26
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-31 ~ 2007-06-26
    IIF 49 - Director → ME
    icon of calendar 2005-12-09 ~ 2007-06-26
    IIF 31 - Secretary → ME
  • 2
    APOLLO BUCKINGHAMSHIRE HEALTH SCIENCES CAMPUS LIMITED - 2018-06-06
    CREWE MEDICAL SCHOOL SERVICES LIMITED - 2018-06-06
    icon of address College House The Campus, Crewe Green Road, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,013,317 GBP2024-03-31
    Officer
    icon of calendar 2021-01-21 ~ 2022-03-10
    IIF 14 - Director → ME
  • 3
    READRUN LIMITED - 1997-03-14
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-03 ~ 1999-05-31
    IIF 56 - Director → ME
    icon of calendar 1997-03-03 ~ 1999-05-31
    IIF 41 - Secretary → ME
  • 4
    FRAMED MOMENT PHOTOGRAPHY LIMITED - 2010-07-19
    icon of address Buckingham Enterprise Hub Vinson Building, Hunter Street, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,042 GBP2024-07-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-03-12
    IIF 13 - Director → ME
  • 5
    FRIARS 703 LIMITED - 2014-04-29
    icon of address 2 Royal College Street, London Bioscience Innovation Centre, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,335 GBP2025-02-28
    Officer
    icon of calendar 2015-02-11 ~ 2015-12-18
    IIF 21 - Director → ME
  • 6
    icon of address 10 Northampton Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-08-14
    IIF 19 - Director → ME
  • 7
    icon of address City University, 10 Northampton Square, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2016-07-14
    IIF 20 - Director → ME
  • 8
    icon of address 10 Northampton Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-10 ~ 2016-08-14
    IIF 18 - Director → ME
  • 9
    icon of address Westminster City Council, 64 Victoria Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-16 ~ 2005-02-28
    IIF 55 - Director → ME
  • 10
    LIBERATA HOLDINGS LIMITED - 2011-09-26
    CSL GROUP HOLDINGS (NO.1) LIMITED - 2002-11-27
    CSL GROUP HOLDINGS LIMITED - 2000-08-24
    CSL GROUP LIMITED - 1989-07-11
    PRECIS (677) LIMITED - 1989-05-03
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-31 ~ 2007-06-26
    IIF 44 - Director → ME
    icon of calendar 2005-12-09 ~ 2007-06-26
    IIF 30 - Secretary → ME
  • 11
    LIBERATA LIFE, PENSIONS & INVESTMENTS LIMITED - 2011-09-26
    ADEPTA SERVICES LIMITED - 2002-05-31
    CENTURY FINANCIAL SERVICES LIMITED - 2000-10-26
    CC (SHELF 1) LIMITED - 1992-07-06
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-31 ~ 2007-06-26
    IIF 46 - Director → ME
    icon of calendar 2005-12-09 ~ 2007-06-26
    IIF 28 - Secretary → ME
  • 12
    LIBERATA LIMITED - 2011-09-26
    LIBERATA PLC - 2006-03-16
    CSL GROUP HOLDINGS PLC - 2001-06-01
    HACKPLIMCO (NO.EIGHTY-SEVEN) PUBLIC LIMITED COMPANY - 2000-08-24
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-31 ~ 2007-06-26
    IIF 42 - Director → ME
    icon of calendar 2005-12-09 ~ 2007-06-26
    IIF 29 - Secretary → ME
  • 13
    LIBERATA CONSULTING LIMITED - 2011-09-26
    ADVICE SOLUTIONS LIMITED - 2007-07-25
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-17 ~ 2007-06-26
    IIF 45 - Director → ME
    icon of calendar 2006-02-17 ~ 2007-06-26
    IIF 26 - Secretary → ME
  • 14
    EDEXCEL FOUNDATION - 2004-06-28
    BUSINESS & TECHNOLOGY EDUCATION COUNCIL - 1996-09-12
    BUSINESS & TECHNICIAN EDUCATION COUNCIL - 1991-12-02
    BUSINESS AND TECHNICIAN EDUCATION COUNCIL - 1986-02-25
    icon of address C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-01 ~ 1999-05-13
    IIF 40 - Secretary → ME
  • 15
    icon of address Longmoor Lodge Longmoor Road, Greatham, Liss, England
    Active Corporate (1 parent)
    Equity (Company account)
    221 GBP2024-12-31
    Officer
    icon of calendar 2013-12-31 ~ 2015-07-20
    IIF 15 - Director → ME
    icon of calendar 2013-12-31 ~ 2015-11-20
    IIF 25 - Secretary → ME
  • 16
    LIBERATA FINANCIAL SERVICES LIMITED - 2009-03-20
    icon of address Hcl House, 28-36 Eastern Road, Romford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-06-26
    IIF 43 - Director → ME
    icon of calendar 2005-12-09 ~ 2007-06-26
    IIF 32 - Secretary → ME
  • 17
    icon of address 30 Park Street, London
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2010-02-10
    IIF 24 - Director → ME
  • 18
    icon of address Albion House, 20 Queen Elizabeth Street, London
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2010-10-25
    IIF 23 - Director → ME
  • 19
    CSL PENSION TRUSTEES LIMITED - 2002-05-31
    TURNMEAR LIMITED - 2000-02-24
    icon of address The Law Debenture Pension Trust Corporation P.l.c., Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-06-26
    IIF 27 - Secretary → ME
  • 20
    CSL GROUP LIMITED - 2002-05-31
    CIPFA SERVICES LIMITED - 1989-07-11
    SEAHORSE INVESTMENTS LIMITED - 1978-12-31
    MAXCRETE PROPERTIES LIMITED - 1976-12-31
    icon of address 60 Cheapside 2nd Floor Front, 60 Cheapside, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2007-06-26
    IIF 47 - Director → ME
    icon of calendar 2005-12-09 ~ 2007-06-26
    IIF 33 - Secretary → ME
  • 21
    icon of address University Of Buckingham Yeomanry House, Hunter Street, Buckingham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    686,154 GBP2016-12-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-03-08
    IIF 5 - Director → ME
    icon of calendar 2020-01-14 ~ 2021-02-18
    IIF 67 - Secretary → ME
  • 22
    icon of address Queen Mary University Of London, Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2013-03-15
    IIF 65 - Director → ME
  • 23
    icon of address Students' Union Hub, 329 Mile End Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2013-03-15
    IIF 64 - Director → ME
  • 24
    QUEEN MARY INNOVATION LIMITED - 2007-11-01
    icon of address The Qmb Innovation Centre, 42 New Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-03-15
    IIF 1 - Director → ME
  • 25
    QMC INDUSTRIAL RESEARCH LIMITED - 2008-01-18
    icon of address The Qmb Innovation Centre, 42 New Road, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-06 ~ 2013-03-15
    IIF 2 - Director → ME
  • 26
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-11-18
    IIF 36 - Secretary → ME
  • 27
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-11-18
    IIF 35 - Secretary → ME
  • 28
    E.CRES LIMITED - 2001-05-23
    VIOLETBROOK LIMITED - 2000-05-11
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-11-18
    IIF 54 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-11-18
    IIF 61 - Secretary → ME
  • 29
    SERCO-MORRISON LIMITED - 2002-10-07
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-10-10
    IIF 51 - Director → ME
  • 30
    INTERNATIONAL AERADIO LIMITED - 1994-01-17
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-07-11
    IIF 60 - Secretary → ME
  • 31
    icon of address Finance Department, St George's University Of London, Cranmer Terrace, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,146 GBP2020-07-31
    Officer
    icon of calendar 2013-09-27 ~ 2015-12-31
    IIF 22 - Director → ME
    icon of calendar 2013-09-27 ~ 2013-09-27
    IIF 16 - Director → ME
    icon of calendar 2014-07-18 ~ 2015-12-31
    IIF 59 - Secretary → ME
  • 32
    icon of address Finance Department, Cranmer Terrace, Tooting, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2014-07-18 ~ 2014-07-18
    IIF 4 - Director → ME
    icon of calendar 2013-09-27 ~ 2015-12-31
    IIF 17 - Director → ME
    icon of calendar 2014-07-18 ~ 2015-12-31
    IIF 63 - Secretary → ME
  • 33
    icon of address 17 Cranmer Terrace, Tooting, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-12-31
    IIF 3 - Director → ME
    icon of calendar 2014-07-18 ~ 2015-12-31
    IIF 62 - Secretary → ME
  • 34
    NEXTBID PUBLIC LIMITED COMPANY - 1992-01-31
    icon of address St Mary's University, Waldegrave Road, Twickenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2019-05-30
    IIF 10 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-04-21
    IIF 7 - Director → ME
  • 35
    ST MARY'S UNIVERSITY COLLEGE, TWICKENHAM - 2014-02-03
    icon of address Waldegrave Road, Strawberry Hill, Twickenham, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-26 ~ 2021-10-01
    IIF 11 - Director → ME
  • 36
    icon of address St Mary's University, Waldegrave Road, Twickenham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2019-05-30
    IIF 9 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-04-21
    IIF 8 - Director → ME
  • 37
    icon of address St George's, University Of London, Mailbox J1b, Cranmer Terrace, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    64,878 GBP2024-07-31
    Officer
    icon of calendar 2015-01-22 ~ 2015-12-18
    IIF 12 - Director → ME
  • 38
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-31 ~ 2007-06-26
    IIF 48 - Director → ME
    icon of calendar 2005-12-09 ~ 2007-06-26
    IIF 34 - Secretary → ME
  • 39
    BRAMBLEGROVE LIMITED - 2000-10-23
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2002-08-27
    IIF 52 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-11-18
    IIF 39 - Secretary → ME
  • 40
    BRAMBLEPOINT LIMITED - 2000-10-16
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2002-08-27
    IIF 53 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-11-18
    IIF 37 - Secretary → ME
  • 41
    TRAFFIC INFORMATION SYSTEMS (TIS) SECURITY LIMITED - 2001-03-12
    TUDORGROVE LIMITED - 2000-11-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2002-08-27
    IIF 50 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-11-18
    IIF 38 - Secretary → ME
  • 42
    icon of address University Of Buckingham Yeomanry House, Hunter Street, Buckingham, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-29 ~ 2021-03-08
    IIF 6 - Director → ME
    icon of calendar 2020-01-29 ~ 2021-02-18
    IIF 66 - Secretary → 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.