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

Anderson, Kenneth Graeme Mckenzie

    Related profiles found in government register
  • Anderson, Kenneth Graeme Mckenzie
    British animation producer born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Howard Place, Edinburgh, EH3 5JY, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Film City, Govan Road, C/o Black Camel Pictures, Glasgow, G51 2QJ, Scotland

      IIF 4
  • Anderson, Kenneth Graeme Mckenzie
    British company director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX

      IIF 5
  • Anderson, Kenneth Graeme Mckenzie
    British company officer born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Codebase Stirling, 8-10 Corn Exchange Road, Stirling, FK8 2HU, Scotland

      IIF 6
  • Anderson, Kenneth Graeme Mckenzie
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Howard Place, Edinburgh, EH3 5JY, Scotland

      IIF 7
    • icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 8
    • icon of address 7 Bell Yard, Bell Yard, London, WC2A 2JR, England

      IIF 9
    • icon of address Codebase Stirling, 8-10 Corn Exchange Road, Stirling, FK8 2HU, Scotland

      IIF 10 IIF 11
    • icon of address Codebase Stirling, 8-10 Corn Exchange Road, Stirling, FK8 2HU, United Kingdom

      IIF 12
  • Anderson, Kenneth Graeme Mckenzie
    British producer born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 13
  • Anderson, Kenneth Graeme Mackenzie
    British company director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX

      IIF 14
  • Anderson, Kenneth Graeme Mackenzie
    British animation producer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Giles Street, Edinburgh, EH6 6BZ

      IIF 15 IIF 16
    • icon of address 89, Giles Street, Edinburgh, EH6 6BZ, Scotland

      IIF 17
    • icon of address 18, The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 18
    • icon of address 7.1 Skypark 1, Elliot Place, Glasgow, G3 8EP, Scotland

      IIF 19 IIF 20
    • icon of address 35, Somers Road, Reigate, Surrey, RH2 9DY, England

      IIF 21
  • Anderson, Kenneth Graeme Mackenzie
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Giles Street, Edinburgh, EH6 6BZ

      IIF 22 IIF 23
    • icon of address 7.1 Skypark 1, Elliot Place, Glasgow, G3 8EP, Scotland

      IIF 24
    • icon of address 35, Somers Road, Reigate, Surrey, RH2 9DY, Uk

      IIF 25 IIF 26
  • Anderson, Kenneth Graeme Mackenzie
    British executive producer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7.1 Skypark 1, Elliot Place, Glasgow, G3 8EP

      IIF 27
  • Anderson, Kenneth Graeme Mackenzie
    British producer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Giles Street, Edinburgh, EH6 6BZ, United Kingdom

      IIF 28
    • icon of address 18, The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 29
  • Anderson, Kenneth Graeme Mackenzie
    British animation producer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Giles Street, Edinburgh, Midlothian, EH6 6BZ

      IIF 30
  • Anderson, Kenneth Greame Mckenzie
    Uk manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Somers Road, Reigate, Surrey, RH2 9DY

      IIF 31
  • Mr Kenneth Graeme Mckenzie Anderson
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Howard Place, Edinburgh, EH3 5JY, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address 525, Ferry Road, Edinburgh, Midlothian, EH5 2AW, United Kingdom

      IIF 36
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 37 IIF 38
    • icon of address 18, The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX

      IIF 39
    • icon of address Codebase Stirling, 8-10 Corn Exchange Road, Stirling, FK8 2HU, Scotland

      IIF 40 IIF 41 IIF 42
    • icon of address Codebase Stirling, 8-10 Corn Exchange Road, Stirling, FK8 2HU, United Kingdom

      IIF 43
  • Mr Kenneth Graeme Mckenzie Andwerson
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX

      IIF 44
  • Anderson, Kenneth
    British animation producer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ann Street, Edinburgh, Lothian, EH4 1PL

      IIF 45
  • Anderson, Kenneth
    British producer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ann Street, Edinburgh, Lothian, EH4 1PL

      IIF 46
  • Anderson, Kenneth Graeme Mckenzie

    Registered addresses and corresponding companies
    • icon of address 89, Giles Street, Edinburgh, EH6 6BZ, Scotland

      IIF 47
    • icon of address 18, The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX

      IIF 48 IIF 49 IIF 50
    • icon of address 35, Somers Road, Reigate, Surrey, RH2 9DY, United Kingdom

      IIF 51
  • Mr Kenneth Graeme Mackenzie Anderson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX

      IIF 52 IIF 53
    • icon of address 18, The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX

      IIF 54
  • Mr Kenneth Graeme Mckenzie Andeerson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX

      IIF 55
  • Anderson, Kenneth
    British animation producer

    Registered addresses and corresponding companies
    • icon of address 18, The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 56
  • Anderson, Kenneth
    British producer

    Registered addresses and corresponding companies
    • icon of address 7 Ann Street, Edinburgh, Lothian, EH4 1PL

      IIF 57
    • icon of address 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, England

      IIF 58
  • Mr Kenneth Graeme Mckenzie Anderson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Somers Road, Reigate, RH2 9DY, England

      IIF 59
  • Mr Ken Anderson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    GILES ANIMATION LIMITED - 2013-11-12
    LISTER SQUARE (NO 129) LIMITED - 2012-10-04
    icon of address 29 Howard Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,918 GBP2018-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    NICENSTEIN LIMITED - 2005-06-22
    icon of address 89 Giles Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-16 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 89 Giles Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 22 - Director → ME
  • 4
    RKA PROJECT ONE LIMITED - 2014-04-16
    icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-12-04 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Bell Yard, Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,795 GBP2023-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RED KITE ANIMATIONS LIMITED - 2012-07-13
    TOWERCREATE LIMITED - 2003-04-24
    icon of address 29 Howard Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Howard Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,464 GBP2018-02-28
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    YORK PLACE (NO.553) LIMITED - 2010-03-11
    icon of address 89 Giles Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 8 - Director → ME
  • 10
    LISTER SQUARE (NO.41) LIMITED - 2011-05-19
    icon of address 7.1 Skypark 1 Elliot Place, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,600 GBP2016-03-31
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 11
    RED KITE MUSIC PUBLISHING LIMITED - 2013-01-08
    icon of address 29 Howard Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,578 GBP2019-03-31
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 12
    JELLO PRODUCTIONS LIMITED - 2018-09-12
    icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202 GBP2018-03-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-01-30 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    MOLLY MONSTER LIMITED - 2007-10-31
    icon of address 89 Giles Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 89 Giles Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ dissolved
    IIF 17 - Director → ME
  • 15
    YORK PLACE (NO.468) LIMITED - 2008-01-21
    icon of address 7.1 Skypark 1 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-03-31
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 16
    RED KITE FILMS (NOCTURNA) LIMITED - 2008-01-14
    icon of address 89 Giles Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 17
    YORK PLACE (NO.545) LIMITED - 2010-01-26
    icon of address 7.1 Skypark 1 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 18 The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-12 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address 18 The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -648 GBP2016-11-30
    Officer
    icon of calendar 1998-12-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1998-12-14 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 20
    icon of address 18 The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -411 GBP2016-11-30
    Officer
    icon of calendar 1997-12-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    WEIRDWOOD PRODUCTIONS LIMITED - 2016-11-28
    icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,174 GBP2019-03-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-12-02 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Film City Govan Road, C/o Black Camel Pictures, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -219,171 GBP2024-09-30
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Film City, C/o Black Camel Pictures, Govan Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    265,629 GBP2024-09-30
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 42 - Has significant influence or controlOE
  • 24
    icon of address 7.1 Skypark 1 Elliot Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2017-03-31
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-01-30 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 18 The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address Codebase Stirling, 8-10 Corn Exchange Road, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    GLOSSYIMAGE LIMITED - 1997-05-27
    icon of address 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,702 GBP2023-11-30
    Officer
    icon of calendar 1999-12-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 1999-12-07 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 37 - Has significant influence or controlOE
Ceased 8
  • 1
    GILES ANIMATION LIMITED - 2013-11-12
    LISTER SQUARE (NO 129) LIMITED - 2012-10-04
    icon of address 29 Howard Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,918 GBP2018-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-11-29
    IIF 47 - Secretary → ME
  • 2
    icon of address 7 Bell Yard, Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,795 GBP2023-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-03-01
    IIF 31 - Director → ME
  • 3
    icon of address 11 Trinity Street, Bungay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,651 GBP2023-12-31
    Officer
    icon of calendar 1995-10-18 ~ 2003-10-18
    IIF 45 - Director → ME
  • 4
    icon of address 18 The Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-02-12
    IIF 57 - Secretary → ME
  • 5
    icon of address Film City Govan Road, C/o Black Camel Pictures, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -219,171 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-01-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    THE NORTHSTAR PICTURE COMPANY LIMITED - 2020-02-06
    icon of address Codebase Stirling, 8-10 Corn Exchange Road, Stirling, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    197,349 GBP2023-12-31
    Officer
    icon of calendar 2019-10-28 ~ 2024-09-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2021-05-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-04-22 ~ 2024-09-09
    IIF 41 - Has significant influence or control OE
  • 7
    icon of address Codebase Stirling, 8-10 Corn Exchange Road, Stirling, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-06 ~ 2024-09-09
    IIF 6 - Director → ME
  • 8
    GLOSSYIMAGE LIMITED - 1997-05-27
    icon of address 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,702 GBP2023-11-30
    Officer
    icon of calendar 1995-03-24 ~ 1997-05-08
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.