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

Booth, Jonathan

    Related profiles found in government register
  • Booth, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Marshall House, C/o Commercial Development, Projects Ltd Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 1
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, England

      IIF 2
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 3
    • icon of address 285 Skircoat Green Road, Halifax, West Yorkshire, HX3 0BJ

      IIF 4 IIF 5
    • icon of address Huddersfield Road, Elland, Halifax, West Yorkshire, HX5 9BW

      IIF 6
    • icon of address Marshall House, Huddersfield Rd, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 7
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Commercial Development, Projects Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 12
    • icon of address Marshall House, C/o Commercial Development, Projects Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 13
    • icon of address C/o Cdp Limited, Huddersfield, Road, Elland, West Yorkshire, HX5 9BW

      IIF 14 IIF 15
    • icon of address Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 16 IIF 17 IIF 18
    • icon of address Marshall House, Hudderfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 19
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Marshall House, Huddersfield Road, Elland, Yorks, HX5 9BW, United Kingdom

      IIF 35
  • Booth, Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address Marshall House, C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 36
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Booth, Jonathan
    British manager

    Registered addresses and corresponding companies
    • icon of address C1 - C4 Axis Point, Hill Top Road, Heywood, Lancashire, OL10 2RQ, England

      IIF 40
  • Booth, Jonathan

    Registered addresses and corresponding companies
    • icon of address C/o Cdp Limited, Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 41
    • icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 42 IIF 43
    • icon of address C/o Cdp Ltd, Marshall House, Huddersfeild Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 44
    • icon of address C/o Cdp Ltd Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, England

      IIF 45
    • icon of address C/o Cdp Ltd, Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address C/o Commercial Development Projects, Huddersfield Road, Elland, W. Yorkshire, HX5 9BW

      IIF 55
    • icon of address C/o Commercial Development Projects, Huddersfield Road, Elland, W. Yorkshire, HX5 9BW, United Kingdom

      IIF 56
    • icon of address C/o Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 57
    • icon of address C/o Commercial Development Projects, Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 58
    • icon of address C/o Commercial Development Projects, Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 59
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 60 IIF 61
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 62
    • icon of address Commercial Development Projects Limited, Huddersfield Road, Elland, HX5 9BW, England

      IIF 63
    • icon of address Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 64
    • icon of address Marshall House, Commercial Development Projects Limited, Huddersfield Road, Elland, HX5 9BW, England

      IIF 65
    • icon of address Marshall House, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, England

      IIF 69
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 70
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 71
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, England

      IIF 72 IIF 73
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, West Yorkshire, HX5 9BW

      IIF 79
    • icon of address Roseleigh, 285 Skircoat Green Road, Halifax, West Yorkshire, HX3 0BJ

      IIF 80 IIF 81
    • icon of address 1, Holly Tree Court, Dalton, Huddersfield, West Yorkshire, HD5 9BT, England

      IIF 82
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 83
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 84
  • Booth, Jonathon

    Registered addresses and corresponding companies
    • icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 85
  • Booth, Jonathan
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 72 - 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 86
  • Booth, Jonathan
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address "streonshalh", Khyber Pass, Whitby, North Yorkshire, YO21 3DQ

      IIF 87
  • Booth, Jonathan
    British manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C1 - C4 Axis Point, Hill Top Road, Heywood, Lancashire, OL10 2RQ, England

      IIF 88
  • Booth, Jonathan
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cdp Limited, Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 89
    • icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 90 IIF 91
    • icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 92
    • icon of address C/o Cdp Ltd, Marshall House, Huddersfeild Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 93
    • icon of address C/o Cdp Ltd Marshall House, Huddersfield Road, Elland, W Yorks, HX5 9BW, England

      IIF 94
    • icon of address C/o Cdp Ltd, Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address C/o Commercial Development Projects, Huddersfield Road, Elland, W. Yorkshire, HX5 9BW

      IIF 102 IIF 103
    • icon of address C/o Commercial Development Projects Limited, Huddersfield Road, Elland, HX5 9BW, England

      IIF 104
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 105
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 106
    • icon of address Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 107
    • icon of address Marshall House, C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 108
    • icon of address Marshall House, C/o Commercial Development, Projects Ltd Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 109
    • icon of address Marshall House, Commercial Development Projects Limited, Huddersfield Road, Elland, HX5 9BW, England

      IIF 110
    • icon of address Marshall House, Huddersfield Road, Elland, HX5 9BW

      IIF 111
    • icon of address Marshall House, Huddersfield Road, Elland, HX5 9BW, England

      IIF 112 IIF 113 IIF 114
    • icon of address Marshall House, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 115
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, England

      IIF 116
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 117
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 118
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, England

      IIF 119 IIF 120
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 121 IIF 122 IIF 123
    • icon of address Marshall House, Huddersfield Rd, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 124
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, West Yorkshire, HX5 9BW

      IIF 129
    • icon of address The Mill, One High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 130
    • icon of address Marshall House, C/o Commercial Development, Projects Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 131
    • icon of address Marshall House, Hudderfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 132
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address Marshall House, Huddersfield Road, Elland, Yorks, HX5 9BW, United Kingdom

      IIF 151
  • Booth, Jonathan
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 152
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 153
    • icon of address Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 154
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 155
    • icon of address Huddersfield Road, Elland, Halifax, West Yorkshire, HX5 9BW

      IIF 156
    • icon of address Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 157
  • Booth, Jonathan
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cdp Ltd, Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 158 IIF 159
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 160
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, West Yorkshire, HX5 9BW, England

      IIF 161
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 162
    • icon of address Huddersfield Road, Elland, West Yorkshire, HX5 9BW, England

      IIF 163
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 164
  • Mr Jonathan Booth
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C1 -c4 Axis Point, Hill Top Road, Heywood, OL10 2RQ, England

      IIF 165
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address C/o Cdp Ltd Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    654 GBP2024-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 101 - Director → ME
    icon of calendar 2018-08-06 ~ now
    IIF 54 - Secretary → ME
  • 2
    icon of address Marshall House, Huddersfield Road, Elland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 111 - Director → ME
    icon of calendar 2012-01-12 ~ now
    IIF 66 - Secretary → ME
  • 3
    icon of address C/o Cdp Ltd Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73 GBP2023-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 97 - Director → ME
    icon of calendar 2022-06-14 ~ now
    IIF 53 - Secretary → ME
  • 4
    icon of address Chiltern House, 72 - 74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    52,389 GBP2024-12-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 86 - Director → ME
  • 5
    icon of address C/o Commercial Development Projects Ltd, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 59 - Secretary → ME
  • 6
    ROSEFORGE LIMITED - 2006-03-01
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 134 - Director → ME
    icon of calendar 2006-03-03 ~ now
    IIF 38 - Secretary → ME
  • 7
    icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -707,205 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 91 - Director → ME
    icon of calendar 2008-03-31 ~ now
    IIF 43 - Secretary → ME
  • 8
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,180 GBP2024-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 113 - Director → ME
    icon of calendar 2023-07-14 ~ now
    IIF 72 - Secretary → ME
  • 9
    HALLCO 963 LIMITED - 2003-12-24
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 143 - Director → ME
    icon of calendar 2003-12-18 ~ now
    IIF 30 - Secretary → ME
  • 10
    MAYHOVEN LIMITED - 1981-12-31
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire., United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,758,650 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 150 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 34 - Secretary → ME
  • 11
    icon of address Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 92 - Director → ME
    icon of calendar 2017-02-01 ~ now
    IIF 85 - Secretary → ME
  • 13
    icon of address Marshall House, Huddersfield Road, Elland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 67 - Secretary → ME
  • 14
    HOTEL BROOKLYN LIMITED - 2024-01-25
    icon of address C/o Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 120 - Director → ME
    icon of calendar 2021-10-01 ~ now
    IIF 57 - Secretary → ME
  • 15
    SOVSHELFCO (NO. 100) LIMITED - 1991-01-30
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 145 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 23 - Secretary → ME
  • 16
    icon of address C/o Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 58 - Secretary → ME
  • 17
    HOTEL BROOKLYN LCS (THE LAIR) LIMITED - 2024-01-25
    icon of address Marshall House, Huddersfield Road, Elland, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 116 - Director → ME
    icon of calendar 2022-06-22 ~ now
    IIF 69 - Secretary → ME
  • 18
    CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED - 2016-11-11
    icon of address The Tannery, 91 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 114 - Director → ME
  • 19
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,369 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 142 - Director → ME
    icon of calendar 2002-09-02 ~ now
    IIF 24 - Secretary → ME
  • 20
    SOVSHELFCO (NO. 108) LIMITED - 1991-04-11
    icon of address Marshall House Hudderfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,533 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 132 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 19 - Secretary → ME
  • 21
    MYTONGATE LIMITED - 1997-02-13
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 139 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 20 - Secretary → ME
  • 22
    COMMERCIAL DEVELOPMENT PROJECTS (NEWCASTLE) LIMITED - 2002-11-29
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    168,707 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 137 - Director → ME
    icon of calendar 2002-03-06 ~ now
    IIF 25 - Secretary → ME
  • 23
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 45 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 148 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 32 - Secretary → ME
  • 24
    SOVSHELFCO (NO. 142) LIMITED - 1991-10-28
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 149 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 33 - Secretary → ME
  • 25
    icon of address Marshall House C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 108 - Director → ME
    icon of calendar 2007-07-12 ~ now
    IIF 36 - Secretary → ME
  • 26
    ST FRANCIS GROUP (EGGBOROUGH) LTD - 2021-06-07
    icon of address The Mill, One High Street, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 130 - Director → ME
  • 27
    icon of address C/o Cdp Limited, Huddersfield, Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 28
    COBCO (345) LIMITED - 2000-12-01
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,694,560 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 144 - Director → ME
    icon of calendar 2007-05-29 ~ now
    IIF 39 - Secretary → ME
  • 29
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    276 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 140 - Director → ME
    icon of calendar 2007-05-29 ~ now
    IIF 37 - Secretary → ME
  • 30
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 105 - Director → ME
    icon of calendar 2019-09-16 ~ now
    IIF 61 - Secretary → ME
  • 31
    icon of address Marshall House Commercial Development Projects Limited, Huddersfield Road, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 110 - Director → ME
    icon of calendar 2021-07-14 ~ now
    IIF 65 - Secretary → ME
  • 32
    icon of address C/o Commercial Development, Projects Limited, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 33
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,003 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 123 - Director → ME
    icon of calendar 2019-03-18 ~ now
    IIF 74 - Secretary → ME
  • 34
    icon of address C/o Cdp Limited, Huddersfield, Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 14 - Secretary → ME
  • 35
    FK PROPERTIES LIMITED - 2016-12-02
    icon of address Commercial Development Projects Limited, Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,187,533 GBP2024-12-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 122 - Director → ME
    icon of calendar 2016-10-31 ~ now
    IIF 75 - Secretary → ME
  • 36
    icon of address Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 16 - Secretary → ME
  • 37
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,542,644 GBP2024-12-31
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 107 - Director → ME
    icon of calendar 2016-06-30 ~ now
    IIF 71 - Secretary → ME
  • 38
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 106 - Director → ME
    icon of calendar 2016-10-11 ~ now
    IIF 62 - Secretary → ME
  • 39
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -988,070 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 118 - Director → ME
    icon of calendar 2013-04-22 ~ now
    IIF 73 - Secretary → ME
  • 40
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 135 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 27 - Secretary → ME
  • 41
    icon of address Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2004-01-16 ~ dissolved
    IIF 18 - Secretary → ME
  • 42
    MARSHALL PLANT LIMITED - 1978-12-31
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 125 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 10 - Secretary → ME
  • 43
    icon of address Marshall House, Huddersfield Road, Elland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 115 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 68 - Secretary → ME
  • 44
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,450,047 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 133 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 26 - Secretary → ME
  • 45
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,168 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 127 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 8 - Secretary → ME
  • 46
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    NEWCON JOINERY LIMITED - 2001-12-03
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -345,497 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 126 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 11 - Secretary → ME
  • 47
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,052,551 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 147 - Director → ME
    icon of calendar 2001-06-26 ~ now
    IIF 28 - Secretary → ME
  • 48
    icon of address Marshall House Huddersfield Road, Elland, Halifax, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 129 - Director → ME
    icon of calendar 2023-04-20 ~ now
    IIF 79 - Secretary → ME
  • 49
    PENNINE INVESTMENTS LIMITED - 1982-03-22
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 138 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 22 - Secretary → ME
  • 50
    UNIONMOSS LIMITED - 1979-12-31
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    53,128,482 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 141 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 29 - Secretary → ME
  • 51
    MARSHALL C.D.P. GROUP SERVICES LIMITED - 1982-05-18
    icon of address Marshall House Huddersfield Road, Elland, Yorks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,968 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 151 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 35 - Secretary → ME
  • 52
    MARSHALL (C D P) LIMITED - 1982-03-05
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    -4,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 146 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 21 - Secretary → ME
  • 53
    icon of address Marshall House Huddersfield Rd, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,603 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 124 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 7 - Secretary → ME
  • 54
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2011-07-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 55
    icon of address C/o Commercial Development Projects, Huddersfield Road, Elland, W. Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,689,720 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 102 - Director → ME
    icon of calendar 2008-12-15 ~ now
    IIF 56 - Secretary → ME
  • 56
    icon of address C/o Commercial Development Projects, Huddersfield Road, Elland, W. Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,308,326 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 103 - Director → ME
    icon of calendar 2008-12-15 ~ now
    IIF 55 - Secretary → ME
  • 57
    icon of address C/o Cdp Ltd Marshall House, Huddersfeild Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -276,682 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 93 - Director → ME
    icon of calendar 2018-03-22 ~ now
    IIF 44 - Secretary → ME
  • 58
    icon of address Marshall House C/o Commercial Development, Projects Ltd Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -94,180 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 109 - Director → ME
    icon of calendar 2005-05-21 ~ now
    IIF 1 - Secretary → ME
  • 59
    icon of address C/o Cdp Limited Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 89 - Director → ME
    icon of calendar 2022-12-02 ~ now
    IIF 41 - Secretary → ME
  • 60
    icon of address C/o Cdp Ltd Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,775 GBP2024-12-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 100 - Director → ME
    icon of calendar 2017-06-02 ~ now
    IIF 47 - Secretary → ME
  • 61
    icon of address C/o Cdp Ltd Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 96 - Director → ME
    icon of calendar 2020-01-21 ~ now
    IIF 80 - Secretary → ME
  • 62
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,743 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 121 - Director → ME
    icon of calendar 2015-09-24 ~ now
    IIF 78 - Secretary → ME
  • 63
    icon of address C/o Cdp Ltd Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 95 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 48 - Secretary → ME
  • 64
    icon of address C/o Cdp Ltd Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,294 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 99 - Director → ME
    icon of calendar 2016-07-20 ~ now
    IIF 51 - Secretary → ME
  • 65
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 136 - Director → ME
    icon of calendar 2014-06-24 ~ now
    IIF 84 - Secretary → ME
  • 66
    icon of address Marshall House, Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 117 - Director → ME
    icon of calendar 2024-05-20 ~ now
    IIF 70 - Secretary → ME
  • 67
    ENSCO 373 LIMITED - 2012-06-12
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    280,414 GBP2024-12-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 119 - Director → ME
    icon of calendar 2014-03-21 ~ now
    IIF 2 - Secretary → ME
  • 68
    icon of address Huddersfield Road, Elland, Halifax, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,083 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 112 - Director → ME
  • 69
    icon of address C/o Cdp Ltd Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    143 GBP2024-12-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 98 - Director → ME
    icon of calendar 2020-09-25 ~ now
    IIF 52 - Secretary → ME
  • 70
    icon of address C/o Commercial Development Projects Limited, Huddersfield Road, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,344,751 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 104 - Director → ME
    icon of calendar 2020-01-13 ~ now
    IIF 63 - Secretary → ME
  • 71
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,988,858 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 128 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 9 - Secretary → ME
  • 72
    icon of address Marshall House, Huddersfield Road, Elland, W Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -188,752 GBP2024-12-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 94 - Director → ME
    icon of calendar 2017-10-12 ~ now
    IIF 45 - Secretary → ME
  • 73
    BROOMCO (581) LIMITED - 1992-11-18
    icon of address Huddersfield Road, Elland, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 1998-06-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 74
    icon of address Marshall House C/o Commercial Development, Projects Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,373,945 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 131 - Director → ME
    icon of calendar 2006-06-07 ~ now
    IIF 13 - Secretary → ME
  • 75
    icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    78 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 90 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 42 - Secretary → ME
Ceased 16
  • 1
    icon of address "streonshalh", Khyber Pass, Whitby, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    3,268 GBP2024-03-31
    Officer
    icon of calendar 2017-06-07 ~ 2019-04-15
    IIF 87 - Director → ME
  • 2
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-10-31
    IIF 164 - Director → ME
    icon of calendar 2007-11-07 ~ 2022-10-31
    IIF 31 - Secretary → ME
  • 3
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2019-05-13
    IIF 154 - Director → ME
    icon of calendar 2017-11-09 ~ 2019-05-13
    IIF 64 - Secretary → ME
  • 4
    icon of address C3 - C4 Axis Point, Hill Top Road, Heywood, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,430,837 GBP2022-12-31
    Officer
    icon of calendar 1998-06-01 ~ 2022-11-01
    IIF 88 - Director → ME
    icon of calendar 1998-06-01 ~ 2022-11-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 165 - Ownership of shares – 75% or more OE
  • 5
    icon of address 31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    86 GBP2024-04-05
    Officer
    icon of calendar 2003-01-31 ~ 2007-08-14
    IIF 4 - Secretary → ME
  • 6
    icon of address Marshall House, Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2024-05-23 ~ 2025-10-06
    IIF 162 - Director → ME
    icon of calendar 2024-05-23 ~ 2025-10-06
    IIF 83 - Secretary → ME
  • 7
    icon of address Suite 24, Index House, St. Georges Lane, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-02-04
    IIF 81 - Secretary → ME
  • 8
    icon of address 7 Holly Tree Court, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2014-10-28 ~ 2016-10-26
    IIF 153 - Director → ME
    icon of calendar 2014-10-28 ~ 2016-10-26
    IIF 82 - Secretary → ME
  • 9
    icon of address 2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2019-01-15
    IIF 152 - Director → ME
    icon of calendar 2015-11-12 ~ 2019-01-15
    IIF 60 - Secretary → ME
  • 10
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,630,200 GBP2019-03-31
    Officer
    icon of calendar 2023-04-06 ~ 2024-05-29
    IIF 155 - Director → ME
    icon of calendar 2023-04-06 ~ 2024-05-29
    IIF 76 - Secretary → ME
  • 11
    icon of address C/o Brackenridge Hanson Tate Limited, 31 The Calls, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    317 GBP2024-12-31
    Officer
    icon of calendar 2022-07-26 ~ 2025-07-01
    IIF 158 - Director → ME
    icon of calendar 2022-07-26 ~ 2025-07-01
    IIF 50 - Secretary → ME
  • 12
    HALLCO 576 LIMITED - 2001-09-28
    icon of address C/o Hopewiser Limited, Merlin Court Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2002-08-31
    IIF 5 - Secretary → ME
  • 13
    icon of address 16 Berkeley Street Berkeley Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2014-03-13
    IIF 46 - Secretary → ME
  • 14
    icon of address 2 Steuber Drive, Irlam, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    117 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-01-14
    IIF 159 - Director → ME
    icon of calendar 2019-08-27 ~ 2022-01-14
    IIF 49 - Secretary → ME
  • 15
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-06-24 ~ 2014-06-24
    IIF 163 - Director → ME
  • 16
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    254 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2025-07-18
    IIF 160 - Director → ME
    icon of calendar 2014-05-14 ~ 2025-07-18
    IIF 77 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.