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

Sebire, David John

    Related profiles found in government register
  • Sebire, David John
    British

    Registered addresses and corresponding companies
    • icon of address Willesley House, Willesley, Tetbury, Gloucestershire, GL8 8QU

      IIF 1 IIF 2
  • Sebire, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Wood Lane, Horton, Bristol, BS37 6PG

      IIF 3
  • Sebire, David John
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Wood Lane, Horton, Bristol, BS37 6PG

      IIF 4
  • Sebire, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Wood Lane, Horton, Bristol, BS37 6PG

      IIF 5
    • icon of address Willesley House, Willesley, Tetbury, Gloucestershire, GL8 8QU

      IIF 6
  • Sebire, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Kemble Wick Cottage, Kemble Wick, Nr Cirencester, Gloucestershire, GL7 6EQ, United Kingdom

      IIF 7
  • Sebire, David
    British

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Wood Lane, Horton, South Gloucestershire, BS37 6PG

      IIF 8
  • Sebire, David John
    British bank director born in March 1943

    Registered addresses and corresponding companies
    • icon of address Willesley House, Willesley, Tetbury, Gloucestershire, GL8 8QU

      IIF 9
  • Sebire, David John
    British chartered accountant born in March 1943

    Registered addresses and corresponding companies
    • icon of address Willesley House, Willesley, Tetbury, Gloucestershire, GL8 8QU

      IIF 10
  • Sebire, David John
    British company director born in March 1943

    Registered addresses and corresponding companies
  • Sebire, David John
    British director born in March 1943

    Registered addresses and corresponding companies
    • icon of address Willesley House, Willesley, Tetbury, Gloucestershire, GL8 8QU

      IIF 14
  • Sebire, David John

    Registered addresses and corresponding companies
    • icon of address Lower Oldbury Farm House, Oldbury On-the Hill, Didmarton, Badminton, Gloucestershire, GL9 1EA, United Kingdom

      IIF 15
    • icon of address Willesley House, Willesley, Tetbury, Gloucestershire, GL8 8QU

      IIF 16
  • Sebire, David John
    British chartered accountant born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Oldbury Farm House, Oldbury On-the Hill, Didmarton, Badminton, Gloucestershire, GL9 1EA, United Kingdom

      IIF 17
  • Sebire, David John
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 18
  • Sebire, David John
    born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemble Wick Cottage, Kemble Wick, Nr Cirencester, Gloucestershire, GL7 6EQ, United Kingdom

      IIF 19
  • Sebire, David John
    British banker born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Wood Lane, Horton, Bristol, BS37 6PG

      IIF 20
  • Sebire, David John
    British chartered accountant born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Wood Lane, Horton, Bristol, BS37 6PG

      IIF 21 IIF 22
  • Sebire, David John
    British chartered accountant/merchant born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Wood Lane, Horton, Bristol, BS37 6PG

      IIF 23
  • Sebire, David John
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sebire, David John
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Wood Lane, Horton, Bristol, BS37 6PG, United Kingdom

      IIF 36
    • icon of address Unit 6, Cedars Business Centre, Avon Road, Cannock, Staffordshire, WS11 1QJ

      IIF 37
    • icon of address Unit 6, Cedars Business Centre, Avon Road, Cannock, Staffordshire, WS11 1QJ, England

      IIF 38
    • icon of address Unit 6, Cedars Business Centre, Avon Road, Cannock, Staffordshire, WS11 1QJ, Uk

      IIF 39 IIF 40 IIF 41
    • icon of address Kemble Wick Cottage, Kemble Wick, Cirencester, Gloucestershire, GL7 6EQ, England

      IIF 43
    • icon of address Mill Farm, Wood Lane, Horton, Bristol, BS37 6PG

      IIF 44 IIF 45 IIF 46
    • icon of address Kemble Wick Cottage, Kemble Wick, Nr Cirencester, Gloucestershire, GL7 6EQ, United Kingdom

      IIF 47
  • Sebire, David John
    British merchant bankers/chartered acc born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Wood Lane, Horton, Bristol, BS37 6PG

      IIF 48
  • Sabire, David
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Wood Lane, Horton, Bristol, BS37 6PG, United Kingdom

      IIF 49
  • Mr David John Sebire
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cedars Business Centre, Avon Road, Cannock, Staffordshire, WS11 1QJ

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 6, Cedars Business Centre, Avon Road, Cannock, WS11 1QJ, England

      IIF 53
    • icon of address Kemble Wick Cottage, Kemble Wick, Cirencester, Gloucestershire, GL7 6EQ, England

      IIF 54
  • Mr David John Sebire
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemble Wick Cottage, Kemble Wick, Nr Cirencester, Gloucestershire, GL7 6EQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    BRABCO NO: 100 (2001) LIMITED - 2001-01-16
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-01-13 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    BLACKBOX DISTRIBUTION LIMITED - 2005-11-10
    SECUREFAST LIMITED - 2004-11-01
    SECURITY ENGINEERING (INVESTMENTS) LIMITED - 2004-02-25
    DELAPENA INVESTMENTS LIMITED - 1992-12-18
    DELAPENA MARKETING LIMITED - 1988-11-16
    PARKBAY LIMITED - 1987-05-06
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
  • 4
    FORAY 1232 LIMITED - 1999-07-19
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-16 ~ dissolved
    IIF 34 - Director → ME
  • 5
    CAREEL LIMITED - 1987-11-18
    icon of address Lower Oldbury Farm Oldbury On-the Hill, Didmarton, Badminton, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    icon of calendar ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    ENSCO 800 LIMITED - 2010-07-14
    icon of address Securefast Plc, Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 7
    DAVED ELECTRONICS LIMITED - 1991-12-04
    DEVAPARK LIMITED - 1981-12-31
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-03-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 8
    LYNX CONSULTANCY LIMITED - 2000-09-22
    icon of address 4th Floor, 100 Christian Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-27 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 18 - Director → ME
  • 10
    PEGASUS FUND LIMITED - 2009-03-03
    VOYAGER RISK MANAGEMENT LIMITED - 2005-01-12
    icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,676 GBP2016-03-31
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2004-02-11 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PEGASUS DEFENCE & SECURITY FUND MANAGEMENT (UK) LLP - 2006-06-15
    icon of address Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    45,549 GBP2017-03-31
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove membersOE
    IIF 54 - Right to surplus assets - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    TATE FIRE PROTECTION COMPANY LIMITED - 1985-10-18
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    215 GBP2018-03-31
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 41 - Director → ME
  • 13
    ENOCH PINSON LIMITED - 2012-01-18
    OVAL (469) LIMITED - 1989-10-25
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -146,037 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 14
    ULTRA SECURITIES LIMITED - 1987-04-21
    POWERAIM LIMITED - 1984-07-12
    icon of address Lower Oldbury Farm Oldbury On-the Hill, Didmarton, Badminton, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    icon of calendar ~ dissolved
    IIF 3 - Secretary → ME
Ceased 28
  • 1
    HENRY ANSBACHER & CO.LIMITED - 2000-09-15
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 12 - Director → ME
  • 2
    BRIDPORT-GUNDRY P L C - 1998-02-02
    BRIDPORT-GUNDRY (HOLDINGS) LIMITED - 1982-03-24
    BRIDPORT PLC - 2004-06-22
    icon of address C/o Amsafe Bridport Ltd, The Court, Bridport, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-11
    IIF 20 - Director → ME
  • 3
    CLEARSPEED TECHNOLOGY PLC - 2009-07-29
    CLEARSPEED SOLUTIONS PLC - 2004-07-01
    icon of address 13-15 High Street, Witney, Oxon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -560,260 GBP2019-06-30
    Officer
    icon of calendar 2004-06-29 ~ 2007-07-06
    IIF 26 - Director → ME
  • 4
    BLACKBOX DISTRIBUTION LIMITED - 2005-11-10
    SECUREFAST LIMITED - 2004-11-01
    SECURITY ENGINEERING (INVESTMENTS) LIMITED - 2004-02-25
    DELAPENA INVESTMENTS LIMITED - 1992-12-18
    DELAPENA MARKETING LIMITED - 1988-11-16
    PARKBAY LIMITED - 1987-05-06
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-09
    IIF 2 - Secretary → ME
  • 5
    FORAY 1232 LIMITED - 1999-07-19
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-16 ~ 2000-05-31
    IIF 5 - Secretary → ME
  • 6
    NETBRASS LIMITED - 1985-08-01
    icon of address The Runnings, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    615,993 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-10-29
    IIF 14 - Director → ME
    icon of calendar ~ 1992-10-29
    IIF 1 - Secretary → ME
  • 7
    icon of address 365 Agile Plc, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2006-12-01
    IIF 27 - Director → ME
  • 8
    INHOCO 1015 LIMITED - 1999-11-29
    icon of address 365 Agile Plc, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-18 ~ 2006-11-30
    IIF 35 - Director → ME
  • 9
    ACUITY GROWTH VCT PLC - 2011-03-08
    ACUITY VCT 2 PLC - 2010-01-29
    ELECTRA KINGSWAY VCT 2 PLC - 2008-03-07
    DE FACTO 1151 LIMITED - 2004-10-05
    icon of address 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2011-08-26
    IIF 44 - Director → ME
  • 10
    ENSCO 800 LIMITED - 2010-07-14
    icon of address Securefast Plc, Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-07-08 ~ 2011-03-07
    IIF 8 - Secretary → ME
  • 11
    HENRY ANSBACHER HOLDINGS PLC - 1993-09-21
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 11 - Director → ME
  • 12
    LYNX SECURITY SERVICES LIMITED - 2012-02-21
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2003-06-07
    IIF 29 - Director → ME
  • 13
    WESTCODE SEMICONDUCTORS LIMITED - 2012-04-13
    WESTCODE GROUP LIMITED - 1998-03-23
    OVAL (1237) LIMITED - 1998-01-14
    icon of address Langley Park Way, Langley Park, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-01 ~ 2002-01-22
    IIF 28 - Director → ME
  • 14
    MEDICO-LEGAL CONSULTANCY PLC - 2005-10-03
    THE MEDICO-LEGAL CONSULTANCY LIMITED - 2002-10-28
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2005-05-31
    IIF 46 - Director → ME
  • 15
    DIGITAL TECHNOLOGY INTERNATIONAL LIMITED - 2014-02-21
    NEWSCYCLE SOLUTIONS UK LIMITED - 2019-11-27
    DPS TYPECRAFT LIMITED - 1999-07-02
    DIGITAL PUBLISHING SYSTEMS LIMITED - 1988-05-16
    ADVASIGN LIMITED - 1985-02-11
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-10-09
    IIF 9 - Director → ME
  • 16
    icon of address The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-12-29 ~ 1995-12-12
    IIF 10 - Director → ME
  • 17
    RITFOR LIMITED - 1984-11-20
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-25
    IIF 48 - Director → ME
  • 18
    icon of address 1 Reef House, Coral Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2012-05-04
    IIF 49 - Director → ME
  • 19
    365 AGILE GROUP LIMITED - 2018-06-28
    365 AGILE GROUP PLC - 2018-06-27
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    FLIGHTSTORE GROUP PLC - 2007-09-26
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    icon of calendar 2003-11-10 ~ 2006-12-01
    IIF 31 - Director → ME
  • 20
    P.T.S. GROUP PLC - 1995-03-23
    icon of address Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-25
    IIF 23 - Director → ME
  • 21
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    753,045 GBP2024-03-31
    Officer
    icon of calendar 2009-10-18 ~ 2012-05-04
    IIF 24 - Director → ME
    IIF 25 - Director → ME
  • 22
    CRESTGATE LIMITED - 1999-11-30
    icon of address Benriches, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    330,727 GBP2021-12-31
    Officer
    icon of calendar 2010-03-08 ~ 2012-05-04
    IIF 36 - Director → ME
  • 23
    SECURITY ENGINEERING GROUP PLC - 1996-04-12
    SECURITY ENGINEERING PLC - 2004-11-01
    SECUREFAST PLC - 2022-02-23
    DELAPENA PLC - 1992-12-23
    PLUSFIRST PUBLIC LIMITED COMPANY - 1989-09-18
    icon of address C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 2022-03-04
    IIF 37 - Director → ME
    icon of calendar ~ 1993-01-09
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1993-01-18
    IIF 13 - Director → ME
  • 25
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-07-10 ~ 2003-11-04
    IIF 32 - Director → ME
  • 26
    TATE FIRE PROTECTION COMPANY LIMITED - 1985-10-18
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    215 GBP2018-03-31
    Officer
    icon of calendar 2010-05-14 ~ 2010-05-14
    IIF 42 - Director → ME
  • 27
    ENOCH PINSON LIMITED - 2012-01-18
    OVAL (469) LIMITED - 1989-10-25
    icon of address Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -146,037 GBP2017-03-31
    Officer
    icon of calendar 1992-01-27 ~ 1993-01-09
    IIF 6 - Secretary → ME
  • 28
    BEECHAM DEVELOPMENTS LIMITED - 1979-12-31
    TEWKESBURY YACHT MARINA LIMITED(THE) - 1984-01-20
    icon of address The Shipyard, Bredon Road , Tewkesbury
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,458,815 GBP2024-10-31
    Officer
    icon of calendar 2002-09-03 ~ 2006-05-19
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.