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

Mr Simon Craig Philpot

    Related profiles found in government register
  • Mr Simon Craig Philpot
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-32, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 1
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 2
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 13
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 14 IIF 15
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 16
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 17 IIF 18
    • 337 Bath Road, Slough, Berkshire, SL1 5PR, England

      IIF 19 IIF 20 IIF 21
    • 337, Bath Road, Slough, SL1 5PR, England

      IIF 26 IIF 27
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 28 IIF 29
    • Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 30
  • Mr Simon Craig Philpot
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 31
  • Philpot, Simon Craig
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 32
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 33
  • Philpot, Simon Craig
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-32, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 34
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 35
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 46
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 47 IIF 48
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 49
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 50 IIF 51
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 52
    • Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 53
    • 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 54
    • 337, Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 55 IIF 56
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 60
  • Philpot, Simon Craig
    British manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 61 IIF 62
  • Philpot, Simon Craig
    British non-executive director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 63
  • Philpot, Simon Craig
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 64
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 65
    • 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 66 IIF 67
  • Philpot, Simon Craig
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Magna House, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 68
  • Philpot, Simon Craig
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Magna House, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 69
  • Philpot, Simon Craig
    British director born in January 1966

    Registered addresses and corresponding companies
    • Rippledene House, Dorney Reach Road, Dorney, Berkshire, SL6 0DX

      IIF 70
  • Philpot, Simon Craig
    British director surveyor born in January 1966

    Registered addresses and corresponding companies
    • West Town Farm, Farm Road Taplow, Maidenhead, Berkshire, SL6 0PT

      IIF 71
  • Philpot, Simon Craig
    British

    Registered addresses and corresponding companies
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 72 IIF 73
  • Philpot, Simon Craig
    Other

    Registered addresses and corresponding companies
    • Hightown Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 74
  • Philpot, Simon Craig

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 75
    • Rippledene House, Dorney Reach Road, Dorney, Berkshire, SL6 0DX

      IIF 76
child relation
Offspring entities and appointments
Active 28
  • 1
    Second Floor, Magna House, London Road, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    117,929 GBP2023-12-31
    Officer
    2025-03-05 ~ now
    IIF 68 - director → ME
  • 2
    Second Floor, Magna House, London Road, Staines-upon-thames, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    532,642 GBP2023-03-31
    Officer
    2025-03-05 ~ now
    IIF 69 - director → ME
  • 3
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    594,063 GBP2024-03-31
    Officer
    2012-11-28 ~ now
    IIF 64 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    754,136 GBP2023-05-31
    Officer
    2019-12-10 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    571,360 GBP2023-05-31
    Officer
    2019-10-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    CROSS WATER DEV ELOPMENTS LIMITED - 2022-02-17
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,456 GBP2023-05-31
    Officer
    2022-02-11 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    104,593 GBP2023-05-31
    Officer
    2019-12-05 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -207,147 GBP2023-05-31
    Officer
    2019-11-12 ~ now
    IIF 33 - director → ME
  • 9
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-01-31 ~ now
    IIF 35 - director → ME
    2018-01-31 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,388,086 GBP2023-05-31
    Officer
    2020-03-10 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    HIGHTOWN PERFORMANCE CARS LIMITED - 2018-09-13
    Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-03 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    Centrum House, 36 Station Road, Egham, England
    Corporate (2 parents)
    Equity (Company account)
    -655,290 GBP2023-05-31
    Officer
    2021-01-18 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    89,181 GBP2023-05-31
    Officer
    2015-04-08 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 14
    PHILPOTS LIMITED - 2012-08-21
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,453,951 GBP2023-05-31
    Officer
    2008-05-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 15
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    270,898 GBP2023-05-31
    Officer
    2013-07-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 16
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    -12,281 GBP2023-05-31
    Officer
    2013-08-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 17
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    336,233 GBP2023-05-31
    Officer
    2013-09-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 18
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Officer
    2015-03-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 19
    GORING STREET LTD - 2019-07-24
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -61,144 GBP2023-05-31
    Officer
    2018-05-12 ~ now
    IIF 43 - director → ME
  • 20
    MILEWOOD DEVELOPMENTS LLP - 2012-02-22
    337 Bath Road, Slough
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    3,349,272 GBP2018-12-31
    Officer
    2013-06-04 ~ dissolved
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,759 GBP2023-05-31
    Officer
    2019-06-24 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 17 - Has significant influence or controlOE
  • 22
    30-32 St. Pauls Square, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,211,783 GBP2017-04-30
    Officer
    2012-10-05 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    MILEWOOD CARE SERVICES LLP - 2018-09-04
    337 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,379 GBP2020-03-31
    Officer
    2012-03-15 ~ dissolved
    IIF 67 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 24
    MILEWOOD CARE LIMITED - 2018-08-29
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    595,745 GBP2023-05-31
    Officer
    2018-09-04 ~ now
    IIF 42 - director → ME
  • 25
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,133,629 GBP2023-05-31
    Officer
    2020-01-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 26
    Unit B4, Arena Business Park 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    401,059 GBP2023-05-31
    Officer
    2018-11-05 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 9 - Has significant influence or controlOE
  • 27
    Suites 3 & 4, Riverside House, 10 West Street, Ringwood, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2018-11-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    1st Floor 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -133,943 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-12-06 ~ 2012-03-20
    IIF 47 - director → ME
    2009-08-20 ~ 2012-03-20
    IIF 74 - secretary → ME
  • 2
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (2 parents)
    Equity (Company account)
    24,903 GBP2024-02-28
    Officer
    2005-02-22 ~ 2005-07-25
    IIF 70 - director → ME
    2005-02-22 ~ 2005-07-25
    IIF 76 - secretary → ME
  • 3
    CASSETTE BOILERS (UK) LIMITED - 2017-08-24
    LUKEY BOILERS (UK) LIMITED - 2014-04-02
    42-44 Suite-b, Bishopsgate, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,117,737 GBP2023-06-30
    Officer
    2013-01-25 ~ 2017-05-30
    IIF 54 - director → ME
  • 4
    CASSETTE INNOVATIONS LIMITED - 2017-08-24
    LUKEY BOILERS LIMITED - 2016-08-17
    42-44 Suite-b, Bishopsgate, London, England
    Corporate (1 parent)
    Equity (Company account)
    -647,126 GBP2023-06-30
    Officer
    2012-06-11 ~ 2017-05-30
    IIF 56 - director → ME
  • 5
    1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -631,911 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-03-21 ~ 2018-08-31
    IIF 63 - director → ME
    2010-06-09 ~ 2012-03-20
    IIF 49 - director → ME
    Person with significant control
    2018-01-10 ~ 2018-09-04
    IIF 27 - Has significant influence or control OE
  • 6
    MILEWOOD LTD - 2004-05-25
    1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    16,241,728 GBP2023-12-31
    Officer
    2002-11-14 ~ 2012-03-20
    IIF 62 - director → ME
    2007-11-01 ~ 2012-03-20
    IIF 73 - secretary → ME
  • 7
    Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    89,181 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control OE
  • 8
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    270,898 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 20 - Has significant influence or control OE
  • 9
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    -12,281 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 25 - Has significant influence or control OE
  • 10
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    336,233 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 21 - Has significant influence or control OE
  • 11
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control OE
  • 12
    MILEWOOD DEVELOPMENTS LLP - 2012-02-22
    337 Bath Road, Slough
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    3,349,272 GBP2018-12-31
    Officer
    2010-06-30 ~ 2013-06-03
    IIF 65 - llp-designated-member → ME
  • 13
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,759 GBP2023-05-31
    Person with significant control
    2019-06-24 ~ 2019-06-24
    IIF 18 - Has significant influence or control OE
  • 14
    30-32 St. Pauls Square, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,211,783 GBP2017-04-30
    Officer
    1991-01-25 ~ 2007-07-16
    IIF 71 - director → ME
  • 15
    MILEWOOD CARE LIMITED - 2018-08-29
    Milewood House, Hightown Hill, Ringwood, Hampshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    595,745 GBP2023-05-31
    Officer
    2008-02-06 ~ 2012-03-20
    IIF 48 - director → ME
    2008-02-06 ~ 2012-03-20
    IIF 72 - secretary → ME
    Person with significant control
    2018-08-28 ~ 2020-01-27
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-09 ~ 2020-07-17
    IIF 55 - director → ME
  • 17
    PHILPOT ENTERPRISES LIMITED - 2008-07-04
    Herschel House, Herschel Street, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1993-05-11 ~ 2008-07-01
    IIF 61 - director → ME
  • 18
    Suites 3 & 4, Riverside House, 10 West Street, Ringwood, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-11-05 ~ 2024-12-20
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.