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

Ward, Thomas, Mr.

    Related profiles found in government register
  • Ward, Thomas, Mr.
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1PP, United Kingdom

      IIF 1
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 2 IIF 3 IIF 4
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 6
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 7
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 8
    • icon of address 53/54, Grosvenor Street, London, W1K 3HU, England

      IIF 9
  • Ward, Thomas, Mr.
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Thomas, Mr.
    British founder & ceo born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, Thomas, Mr.
    British founder & ceo born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 68 IIF 69
  • Ward, Thomas
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 St Elmo Road, London, W12 9DY, England

      IIF 70
    • icon of address 53/54, Grosvenor Street, London, W1K 3HU

      IIF 71
  • Ward, Thomas
    British fund manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 72
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 73
    • icon of address Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 74
    • icon of address 24, Savile Row, Mayfair, London, England, W1, England

      IIF 75
    • icon of address 24 Savile Row, Mayfair, London, W1S 2ES, United Kingdom

      IIF 76
  • Ward, Thomas, Mr.
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 77
    • icon of address 24 Savile Row, London, W1S 2ES, England

      IIF 78 IIF 79
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 80
    • icon of address 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 81 IIF 82
  • Mr Thomas Ward
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 83
    • icon of address 24, Savile Row, London, W1S 2ES, United Kingdom

      IIF 84
    • icon of address 24, Savile Row, Mayfair, London, W1S

      IIF 85
  • Mr. Thomas Ward
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 86
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 87 IIF 88
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Ward, Thomas, Mr.
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8NA, England

      IIF 92
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 93
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 94
  • Ward, Thomas, Mr.
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 95
  • Ward, Thomas, Mr.
    British fund manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 96 IIF 97
  • Ward, Michael
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Colney Hatch Lane, Muswell Hill, London, N10 1DU

      IIF 98
  • Ward, Michael
    British financial consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Colney Hatch Lane, Muswell Hill, London, N10 1DU

      IIF 99
  • Ward, Michael Thomas
    British chief executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 100
  • Ward, Michael Thomas
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 101 IIF 102
    • icon of address 5, Welley Avenue, Staines-upon-thames, Berkshire, TW19 5HE, United Kingdom

      IIF 103
  • Ward, Michael Thomas
    British founder & ceo born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 104
  • Ward, Michael Thomas
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 105
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 106
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, United Kingdom

      IIF 107 IIF 108
  • Ward, Michael Thomas
    British sales director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
  • Mr Michael Thomas Ward
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 110
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 111 IIF 112
    • icon of address Studio Eight, Block D Unit 2b, Ringway, Bounds Green Industrial Estate, London, N11 2UL, United Kingdom

      IIF 113
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, England

      IIF 114 IIF 115 IIF 116
    • icon of address 5a, Bells Lane, Horton, Slough, SL3 9PW, United Kingdom

      IIF 117
    • icon of address 5, Welley Avenue, Staines-upon-thames, Berkshire, TW19 5HE, United Kingdom

      IIF 118
  • Mr Michael Ward
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ouseley Road, Wraysbury, Staines-upon-thames, TW19 5JA, England

      IIF 119
  • Ward, Thomas
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 120
    • icon of address 4, Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

      IIF 121
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 122
  • Ward, Thomas, Mr.
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 123
  • Mr. Thomas Ward
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 124
  • Thomas Ward
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 125
  • Ward, Michael
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 39, York Road, London, SE1 7NQ, England

      IIF 126
  • Ward, Thomas
    born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 127
  • Ward, Michael Thomas
    British consultant born in April 1970

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 8, Buttermere Court, Boundary Road, London, NW8 6NR, United Kingdom

      IIF 128
  • Ward, Michael Thomas
    British entreprenuer born in April 1970

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 17a, Darwin Road, Green Point, Ealing, W54BA, United Kingdom

      IIF 129
  • Ward, Michael Thomas
    English sales born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haverfield House, 24 Kew Green, Kew, TW9 3BH, England

      IIF 130
    • icon of address 570, Kingston Road, Raynes Park, London, SW20 8DR, United Kingdom

      IIF 131
  • Ward, Thomas

    Registered addresses and corresponding companies
    • icon of address 51, New North Road, Exeter, EX4 4EP

      IIF 132
    • icon of address 53, - 54 Grosvenor Street, London, England And Wales, W1K 3HU, United Kingdom

      IIF 133 IIF 134
  • Ward, Michael

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 39, York Road, London, SE1 7NQ, England

      IIF 135
child relation
Offspring entities and appointments
Active 100
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,353 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -583 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    GCP BLOOMSBURY LIMITED - 2022-02-14
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 67 - Director → ME
  • 4
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,547 GBP2023-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,081 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,039 GBP2022-12-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,328,141 GBP2024-12-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 19 - Director → ME
  • 9
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2013-01-24
    CHURCH ASTON DEVELOPMENTS LIMITED - 2013-01-25
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2017-06-08
    icon of address 100 Victoria Street, London, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    315,687 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 75 - Director → ME
  • 10
    GCP BRIGHTON LIMITED - 2022-02-14
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 63 - Director → ME
  • 11
    EAT SPIGA UNO LIMITED - 2020-11-13
    icon of address 5 Welley Avenue, Welley Avenue, Wraysbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-04-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,871 GBP2024-12-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 53/54 Grosvenor Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 9 - Director → ME
  • 14
    DMS MARKETING LTD - 2016-06-22
    icon of address 207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    74,064 GBP2016-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 130 - Director → ME
  • 15
    icon of address 570 Kingston Road, Raynes Park, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 131 - Director → ME
  • 16
    icon of address Elizabeth House 39, York Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2011-01-10 ~ dissolved
    IIF 135 - Secretary → ME
  • 17
    icon of address 42 Buttermere Court Boundary Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 129 - Director → ME
  • 18
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -96,980 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 120 - Director → ME
  • 20
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 21
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 22
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 127 - LLP Designated Member → ME
  • 23
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 77 - LLP Designated Member → ME
  • 24
    TERNION (DANEHURST) LIMITED - 2016-05-17
    GCP BRUNSWICK LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 61 - Director → ME
  • 25
    GCP HOLDCO 2 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 55 - Director → ME
  • 26
    GCP HOLDCO 3 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 60 - Director → ME
  • 27
    GCP HOLDCO LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 57 - Director → ME
  • 28
    GCP OPERATIONS LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 56 - Director → ME
  • 29
    GCP QMUL LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 59 - Director → ME
  • 30
    GCP STUDENT LIVING PLC - 2022-01-04
    GCP STUDENT LIVING LIMITED - 2022-01-07
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 62 - Director → ME
  • 31
    GCP SURREY 2 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 54 - Director → ME
  • 32
    GCP TOPCO 2 LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 53 - Director → ME
  • 33
    GCP TOPCO LIMITED - 2022-01-12
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 58 - Director → ME
  • 34
    icon of address 20 Old Bailey, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    493,420 GBP2016-03-31
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 94 - Director → ME
  • 35
    GRAVIS CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP - 2021-10-18
    GROSVENOR CAPITAL PARTNERS LLP - 2009-03-30
    MENDIP 2 LLP - 2008-06-03
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 36
    KERNEL COURT HOLDCO LIMITED - 2022-02-24
    icon of address Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 48 - Director → ME
  • 37
    KERNEL COURT OPCO 1 LIMITED - 2022-02-24
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 47 - Director → ME
  • 38
    KERNEL COURT LIMITED - 2022-02-23
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,942,703 GBP2020-03-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 93 - Director → ME
  • 39
    icon of address 88 Wood Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 39 - Director → ME
  • 40
    GCP SG LIMITED - 2022-02-14
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 64 - Director → ME
  • 41
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent, 8 offsprings)
    Net Assets/Liabilities (Company account)
    33,159,690 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address Searches Farm New Barn, Searches Lane, Abbots Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 8 Buttermere Court, Boundary Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 128 - Director → ME
  • 44
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,040 GBP2020-03-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 31 - Director → ME
  • 45
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -63,694 GBP2024-09-30
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 92 - Director → ME
  • 46
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 28 - Director → ME
  • 47
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 52 - Director → ME
  • 48
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 49
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 5a Bells Lane, Horton, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 107 - Director → ME
  • 51
    ECO-TO-GO DIGITAL LIMITED - 2020-10-21
    icon of address 5 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 112 - Has significant influence or control as a member of a firmOE
  • 54
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 12 - Director → ME
  • 55
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 22 - Director → ME
  • 57
    PACES HOLDINGS 2 LIMITED - 2021-05-21
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 17 - Director → ME
  • 58
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,882 GBP2024-09-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 14 - Director → ME
  • 59
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -31,963 GBP2024-09-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 27 - Director → ME
  • 60
    SCAPE GLOBAL LIMITED - 2021-12-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 72 - Director → ME
  • 61
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 13 - Director → ME
  • 62
    BRUNSWICK OPPORTUNITIES 1 LTD. - 2021-06-25
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,610 GBP2024-09-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 15 - Director → ME
  • 63
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,844 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 23 - Director → ME
  • 64
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,082 GBP2024-09-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 29 - Director → ME
  • 65
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 121 - Director → ME
  • 66
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    554,224 GBP2023-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 2 - Director → ME
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 25 - Director → ME
  • 69
    PACES ACQUISITIONS LTD - 2024-04-23
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 16 - Director → ME
  • 70
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    922,489 GBP2024-09-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 35 - Director → ME
  • 71
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 40 - Director → ME
  • 72
    icon of address Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 50 - Director → ME
  • 73
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 41 - Director → ME
  • 74
    SCAPE TOPCO 2 LTD - 2022-02-24
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 44 - Director → ME
  • 75
    SCAPE LIVING LIMITED - 2021-01-18
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 46 - Director → ME
  • 76
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,713 GBP2019-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 96 - Director → ME
  • 77
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,674,491 GBP2024-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 6 - Director → ME
  • 78
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 95 - Director → ME
  • 79
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    150,996 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 74 - Director → ME
  • 80
    icon of address Frp Advisory Trading 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 49 - Director → ME
  • 81
    icon of address Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 51 - Director → ME
  • 82
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 43 - Director → ME
  • 83
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 42 - Director → ME
  • 84
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 36 - Director → ME
  • 85
    icon of address 5 Welley Avenue, Staines-upon-thames, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,858 GBP2024-01-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 18 - Director → ME
  • 87
    icon of address Munro House, Portsmouth Road, Cobham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 1 - Director → ME
  • 88
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 97 - Director → ME
  • 89
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 45 - Director → ME
  • 90
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-09-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 37 - Director → ME
  • 91
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 38 - Director → ME
  • 92
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 33 - Director → ME
  • 93
    CAPES MANCO LTD - 2021-12-20
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 30 - Director → ME
  • 94
    icon of address Studio Eight, Block D Unit 2b, Ringway, Bounds Green Industrial Estate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    GRP ALLIANCE LTD - 2024-11-15
    icon of address 1a Coldham Road, Coningsby, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 102 - Director → ME
  • 96
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 97
    icon of address 22 Colney Hatch Lane, Muswell Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-09 ~ dissolved
    IIF 99 - Director → ME
  • 98
    GCP WEMBLEY 2 LIMITED - 2022-02-14
    GCP BRUNSWICK 2 LIMITED - 2017-08-17
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 66 - Director → ME
  • 99
    GCP WEMBLEY LIMITED - 2022-02-14
    GCP APEX LIMITED - 2017-08-17
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 65 - Director → ME
  • 100
    SCAPE STUDENT LIVING LTD - 2021-04-28
    SCAPE STUDENT LTD - 2013-04-04
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,127,902 GBP2020-09-30
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 8 - Director → ME
Ceased 18
  • 1
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363,868 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2021-06-14
    IIF 133 - Secretary → ME
  • 2
    icon of address 4 Greengate, Cardale Park, Harrogate, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,039 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2019-02-13
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 3
    GCP PROGRAMME FUNDING LTD - 2016-02-02
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-03-31
    Officer
    icon of calendar 2015-06-09 ~ 2016-01-28
    IIF 70 - Director → ME
  • 4
    GCP STUDENT LIVING PLC - 2022-01-04
    GCP STUDENT LIVING LIMITED - 2022-01-07
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2013-03-21
    IIF 71 - Director → ME
    icon of calendar 2013-02-26 ~ 2013-04-10
    IIF 132 - Secretary → ME
  • 5
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    30,000 GBP2023-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2020-07-29
    IIF 122 - Director → ME
  • 6
    KERNEL COURT LIMITED - 2022-02-23
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,942,703 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-02-26
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-23
    IIF 68 - Director → ME
  • 8
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-23
    IIF 69 - Director → ME
  • 9
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -93,746 GBP2025-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2021-09-24
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-29
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-28 ~ 2014-03-13
    IIF 98 - Director → ME
  • 11
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,215 GBP2024-02-29
    Officer
    icon of calendar 2018-11-08 ~ 2020-07-09
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-12-03
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-21 ~ 2020-07-09
    IIF 110 - Ownership of shares – 75% or more OE
  • 12
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2022-06-24
    IIF 123 - LLP Designated Member → ME
  • 13
    SCAPE GLOBAL LIMITED - 2021-12-15
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -278,914 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-04-10
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Frp Advisory Training, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,778,437 GBP2022-03-31
    Officer
    icon of calendar 2017-11-17 ~ 2021-09-24
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-11-20
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 15
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-22 ~ 2020-01-27
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-11-20 ~ 2019-12-13
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -402,913 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2021-06-14
    IIF 134 - Secretary → ME
  • 18
    GRP ALLIANCE LTD - 2024-11-15
    icon of address 1a Coldham Road, Coningsby, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-11-14
    IIF 111 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.