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

Leask, Edward Peter Shephard

    Related profiles found in government register
  • Leask, Edward Peter Shephard
    British chartered accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Leask, Edward Peter Shephard
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Curzon Street, London, London, W1J 5HN, Uk

      IIF 4
    • icon of address 47a, Eastern Parade, Southsea, PO4 9RE, England

      IIF 5
  • Leask, Edward Peter Shephard
    British n/a born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tachbrook Street, London, SW1V 2NE, England

      IIF 6
  • Leask, Edward Peter Shephard
    British none born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 7 IIF 8
  • Leask, Edward Peter Shephard
    born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 9
    • icon of address Unit 20, 20 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS, England

      IIF 10
  • Leask, Edward Peter Shephard
    British chartered accountant born in May 1947

    Registered addresses and corresponding companies
    • icon of address The Old Treasury 7 Kings Road, Southsea, Hampshire, PO5 4DJ

      IIF 11 IIF 12
  • Leask, Edward Peter Shephard
    British director born in May 1947

    Registered addresses and corresponding companies
    • icon of address The Old Treasury 7 Kings Road, Southsea, Hampshire, PO5 4DJ

      IIF 13
  • Leask, Edward Peter Shephard
    born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, Southside, 105 Victoria Street, London, SW1P 9ZP

      IIF 14
  • Leask, Edward Peter Shephard
    British accountant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Boyd, The Admirals, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TW

      IIF 15 IIF 16
  • Leask, Edward Peter Shephard
    British chartered accountant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leask, Edward Peter Shephard
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Boyd, The Admirals, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TW, England

      IIF 38 IIF 39 IIF 40
  • Leask, Edward Peter Shephard
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Boyd, The Admirals, Gunwharf Quays, Portsmouth, Hants, PO1 3TW

      IIF 41
  • Leask, Edward Peter Shephard
    British none born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 42
    • icon of address Po Box 70693, Southside, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 43 IIF 44
    • icon of address Southside, 6th Floor, 105 Victoria Street, London, SW1E 6QT

      IIF 45
    • icon of address One Boyd, The Admirals, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TW, United Kingdom

      IIF 46
  • Leask, Edward Peter Shephard
    British united kingdom born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 47
  • Leask, Edward Peter Shephard
    British

    Registered addresses and corresponding companies
    • icon of address 25 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 48 IIF 49
  • Leask, Edward Peter Shephard
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Treasury 7 Kings Road, Southsea, Hampshire, PO5 4DJ

      IIF 50
  • Mr Edward Peter Shephard Leask
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Eastern Parade, Southsea, PO4 9RE, England

      IIF 51
    • icon of address St G, Po Box 1002, Southsea, PO1 9QB, England

      IIF 52 IIF 53
  • Leask, Edward Peter Shephard

    Registered addresses and corresponding companies
    • icon of address 25 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 54
    • icon of address The Old Treasury 7 Kings Road, Southsea, Hampshire, PO5 4DJ

      IIF 55 IIF 56
  • Mr Edward Peter Shephard Leask
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 7
  • 1
    NETHANA LIMITED - 1982-07-02
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    262 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Po Box 100, St G, Po Box 1002, Southsea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    icon of address 100-102 St. James Road, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Unit 20 20 Eagle Wharf, 138 Grosvenor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-25 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 5
    icon of address 47a Eastern Parade, Southsea, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -35,655 GBP2025-05-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St G, Po Box 1002, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 6 - Director → ME
Ceased 41
  • 1
    ALAN PASCOE SPORTS LIMITED - 1986-08-28
    icon of address Monksbridge, Thames Street, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    751,888 GBP2024-04-05
    Officer
    icon of calendar 1998-04-17 ~ 2017-07-30
    IIF 37 - Director → ME
  • 2
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,871 GBP2017-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2015-06-30
    IIF 45 - Director → ME
  • 3
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,012 GBP2017-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2015-06-30
    IIF 22 - Director → ME
  • 4
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,133 GBP2017-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2015-06-30
    IIF 21 - Director → ME
  • 5
    NETHANA LIMITED - 1982-07-02
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    262 GBP2025-01-31
    Officer
    icon of calendar 1999-04-19 ~ 2006-06-26
    IIF 49 - Secretary → ME
  • 6
    FAST TRACK EVENTS LIMITED - 2013-12-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-04-15 ~ 2015-09-30
    IIF 34 - Director → ME
    icon of calendar 1998-05-15 ~ 1998-09-21
    IIF 48 - Secretary → ME
  • 7
    CSM MOTORSPORT LIMITED - 2013-12-06
    JMI MOTORSPORT LIMITED - 2017-05-02
    CHIME NEWCO LTD - 2013-10-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2015-06-30
    IIF 19 - Director → ME
  • 8
    SPORTSEEN LIMITED - 2014-01-08
    SPORTS SEEN LIMITED - 2006-07-11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2017-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2015-06-30
    IIF 23 - Director → ME
  • 9
    BANKBRAE HOLDINGS LIMITED - 2012-03-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2015-09-30
    IIF 26 - Director → ME
  • 10
    GLOBAL SPORTS MANAGEMENT LTD - 2010-09-02
    TRANSEUROPA MANAGEMENT LIMITED - 1999-07-29
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2017-12-31
    Officer
    icon of calendar 2011-11-18 ~ 2015-06-30
    IIF 17 - Director → ME
  • 11
    FRONTIERS GROUP UK LTD - 2010-09-02
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    LAW 2180 LIMITED - 2000-07-21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    icon of calendar 2011-11-18 ~ 2015-06-30
    IIF 18 - Director → ME
  • 12
    THE SPORTS BUSINESS LIMITED - 2013-04-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,977 GBP2017-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2015-09-30
    IIF 31 - Director → ME
  • 13
    SPORTS MEDIA CONSULTANCY LIMITED - 2004-03-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2002-03-26 ~ 2015-09-30
    IIF 36 - Director → ME
  • 14
    ILUKA LIMITED - 2019-12-04
    icon of address 70693, 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2017-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2015-06-30
    IIF 44 - Director → ME
  • 15
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    CSS AEROSIGNS LIMITED - 1999-02-10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2015-06-30
    IIF 28 - Director → ME
  • 16
    icon of address 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2015-06-30
    IIF 24 - Director → ME
  • 17
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,570 GBP2017-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2011-12-01
    IIF 33 - Director → ME
  • 18
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,200 GBP2017-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2015-06-30
    IIF 25 - Director → ME
  • 19
    GRAPHICLEASE LIMITED - 1986-07-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,400 GBP2017-12-31
    Officer
    icon of calendar 2003-05-29 ~ 2011-12-01
    IIF 27 - Director → ME
  • 20
    MCKENZIE CLARK LIMITED - 2014-03-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2015-05-30
    IIF 38 - Director → ME
  • 21
    ADVANTAGE ATHLETE MANAGEMENT LIMITED - 1999-09-22
    API PERSONALITY MANAGEMENT LIMITED - 1999-02-23
    BAGENAL HARVEY ORGANISATION LIMITED - 1996-04-11
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-05-15
    IIF 12 - Director → ME
    icon of calendar ~ 1997-10-01
    IIF 56 - Secretary → ME
  • 22
    THE SPONSORSHIP GROUP LIMITED - 1999-09-22
    HEXAGON 153 LIMITED - 1992-07-30
    OCTAGON SPORTS MARKETING LIMITED - 2008-02-01
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-21 ~ 1998-05-15
    IIF 11 - Director → ME
    icon of calendar 1992-07-21 ~ 1997-10-01
    IIF 55 - Secretary → ME
  • 23
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2013-01-15
    IIF 15 - Director → ME
  • 24
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2016-06-24
    IIF 47 - Director → ME
  • 25
    PEOPLE BUY PEOPLE LIMITED - 2010-02-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2010-09-10 ~ 2015-09-30
    IIF 29 - Director → ME
  • 26
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-26 ~ 1995-01-06
    IIF 13 - Director → ME
    icon of calendar 1994-08-26 ~ 1995-01-06
    IIF 50 - Secretary → ME
  • 27
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2016-05-03
    IIF 7 - Director → ME
  • 28
    SPORTS RESOURCE GROUP PLC - 2003-07-31
    THE SPORTS RESOURCE GROUP PLC - 2000-08-30
    ESSENCECORP PLC - 2000-08-29
    icon of address 4th Floor 44 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,997 GBP2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2003-06-10
    IIF 3 - Director → ME
  • 29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -234,285 GBP2017-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-05-03
    IIF 42 - Director → ME
  • 30
    SYNCLOW LIMITED - 1999-10-01
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2015-09-30
    IIF 32 - Director → ME
  • 31
    UNIPRIZE SERVICES LIMITED - 1995-04-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,000 GBP2017-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2015-06-30
    IIF 40 - Director → ME
  • 32
    CSM PERIMETER SIGNAGE LLP - 2014-01-08
    SPORTSEEN LLP - 2024-04-15
    icon of address 113 Upper Richmond Road, Putney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    856,040 GBP2022-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2014-01-10
    IIF 14 - LLP Designated Member → ME
  • 33
    BERKELEY SERVICES (NO. 4) LIMITED - 2005-10-19
    THE COMPLETE SPORTS COMPANY LIMITED - 2006-01-13
    THE COMPLETE LEISURE GROUP LTD - 2006-05-31
    THE COMPLETE LEISURE GROUP PLC - 2008-07-10
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-30 ~ 2016-05-03
    IIF 8 - Director → ME
  • 34
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150 GBP2017-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2015-06-30
    IIF 39 - Director → ME
  • 35
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2016-05-03
    IIF 20 - Director → ME
  • 36
    CHIME SPORTS MARKETING LLP - 2013-01-22
    CSM SPORT AND ENTERTAINMENT LLP - 2024-03-17
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2016-06-30
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 57 - Has significant influence or control OE
  • 37
    CSM OVERSEAS LIMITED - 2014-01-15
    CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED - 2025-02-24
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2016-05-03
    IIF 4 - Director → ME
  • 38
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    FAST TRACK AGENCY LIMITED - 2025-03-17
    FAST TRACK SALES LIMITED - 2013-02-15
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,707 GBP2017-12-31
    Officer
    icon of calendar 1998-04-15 ~ 2015-09-30
    IIF 35 - Director → ME
    icon of calendar 1998-05-15 ~ 1998-09-21
    IIF 54 - Secretary → ME
  • 39
    ESSENTIALLY RUGBY FRANCE LIMITED - 2011-12-23
    CSM SPORT AND ENTERTAINMENT FRANCE LIMITED - 2024-03-03
    ESSENTIALLY FRANCE LIMITED - 2013-09-25
    icon of address 10a Greencoat Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2015-09-30
    IIF 43 - Director → ME
  • 40
    WEYMOUTH AND PORTLAND SAILING ACADEMY - 2004-08-06
    icon of address Weymouth And Portland National, Sailing Academy Osprey Quay, Portland, Dorset
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,278,768 GBP2024-03-31
    Officer
    icon of calendar 1999-07-27 ~ 2013-06-27
    IIF 2 - Director → ME
  • 41
    SAIL-FORCE LIMITED - 2010-06-11
    icon of address Weymouth And Portland National Sailing Academy Hamm Beach Road, Osprey Quay, Portland, Dorset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    201,730 GBP2024-03-31
    Officer
    icon of calendar 2010-05-07 ~ 2013-06-27
    IIF 41 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.