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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 26
  • 1
    Chubb, Tristan Keith
    Born in December 1980
    Individual (12 offsprings)
    Officer
    2024-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Gatt, Jonathan Lawrence John
    Director born in July 1981
    Individual (28 offsprings)
    Officer
    2017-09-19 ~ 2022-02-11
    OF - Director → CIF 0
  • 3
    Horncastle, Mark Jonathan
    Individual (1 offspring)
    Officer
    2016-09-27 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 4
    Slocombe, Stephen Roy
    Individual (82 offsprings)
    Officer
    2017-07-25 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 5
    Gilligan, Brendan Edward
    Director born in June 1956
    Individual (30 offsprings)
    Officer
    2016-07-08 ~ 2018-03-29
    OF - Director → CIF 0
  • 6
    Budge, Andrew Thomas Peter
    Born in November 1973
    Individual (41 offsprings)
    Officer
    2023-12-18 ~ now
    OF - Director → CIF 0
  • 7
    French, Ann
    Individual (56 offsprings)
    Officer
    2015-08-27 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 8
    Swithenbank, Joseph Preston
    Company Director born in April 1984
    Individual (17 offsprings)
    Officer
    2017-03-31 ~ 2017-09-11
    OF - Director → CIF 0
  • 9
    Peermohamed, Zahra
    Individual (85 offsprings)
    Officer
    2015-08-27 ~ 2016-06-14
    OF - Secretary → CIF 0
    2017-09-15 ~ 2018-07-19
    OF - Secretary → CIF 0
  • 10
    Bull, Andrew
    Individual (1 offspring)
    Officer
    2015-07-01 ~ 2016-09-27
    OF - Secretary → CIF 0
  • 11
    O'connor, Stephen Paul
    Director born in December 1961
    Individual (9 offsprings)
    Officer
    2015-08-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 12
    Shah, Kalpna
    Individual (5 offsprings)
    Officer
    2017-07-06 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 13
    Girling, Paul Stewart
    Director born in October 1978
    Individual (80 offsprings)
    Officer
    2017-09-19 ~ 2024-07-31
    OF - Director → CIF 0
  • 14
    Laxer, Richard Alan
    Ceo born in March 1961
    Individual (8 offsprings)
    Officer
    2015-07-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 15
    Gulati, Vishal
    Born in November 1974
    Individual (9 offsprings)
    Officer
    2022-02-15 ~ 2023-12-18
    OF - Director → CIF 0
  • 16
    Jessernigg, Max
    Company Director born in November 1974
    Individual (12 offsprings)
    Officer
    2017-03-31 ~ 2022-12-28
    OF - Director → CIF 0
  • 17
    Geldard, Norris Andrew
    Director born in May 1965
    Individual (22 offsprings)
    Officer
    2018-03-21 ~ 2021-07-21
    OF - Director → CIF 0
  • 18
    Lang, Tilly
    Individual (25 offsprings)
    Officer
    2017-09-15 ~ 2018-07-02
    OF - Secretary → CIF 0
  • 19
    Devine, John
    Director born in November 1958
    Individual (52 offsprings)
    Officer
    2015-08-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 20
    Sherin, Keith
    Chairman And Ceo born in November 1958
    Individual (1 offspring)
    Officer
    2015-07-01 ~ 2016-09-01
    OF - Director → CIF 0
  • 21
    O'byrne, Barry John
    Company Director born in June 1975
    Individual (8 offsprings)
    Officer
    2016-09-07 ~ 2017-03-31
    OF - Director → CIF 0
  • 22
    Murrin, Leigh Anne
    Individual (3 offsprings)
    Officer
    2016-06-14 ~ 2017-12-20
    OF - Secretary → CIF 0
  • 23
    Smith, Todd Lamar
    Cfo born in August 1975
    Individual (3 offsprings)
    Officer
    2015-07-01 ~ 2016-07-08
    OF - Director → CIF 0
  • 24
    Slate, Liam Martin
    Born in September 1980
    Individual (6 offsprings)
    Officer
    2024-07-31 ~ now
    OF - Director → CIF 0
  • 25
    ELECTRIC GENERAL LTD 08161596
    1, Neumann Way, Evendale, Ohio, United States
    Active Corporate (2 parents, 63 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3533 offsprings)
    Officer
    2019-11-28 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

GE CAPITAL INTERNATIONAL HOLDINGS LIMITED

Period: 2015-07-01 ~ now
Company number: 09666321
Registered name
GE CAPITAL INTERNATIONAL HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GE CAPITAL INTERNATIONAL HOLDINGS LIMITED
    Info
    Registered number 09666321
    3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2015-07-01 (10 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • GE CAPITAL INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 09666321
    201, Talgarth Road, The Ark, London, England, W6 8BJ
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • GE CAPITAL INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 9666321
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 34
  • 1
    AERCAP UK AVIATION LIMITED - now
    GECAS UK LIMITED
    - 2021-11-01 05254006
    ALNERY NO. 2465 LIMITED - 2004-12-14
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-01
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    BNR INFRASTRUCTURE CO-INVESTMENT LIMITED
    12055074
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-06-17 ~ 2023-08-30
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    CENTRAL TRANSPORT RENTAL GROUP
    - now 01580263 03189705
    CENTRAL TRANSPORT RENTAL GROUP LIMITED
    - 2019-09-17 01580263 03189705
    TIPHOOK PLC - 1994-12-13
    TIPHOOK HOLDINGS LIMITED - 1985-05-14
    PACEYARD LIMITED - 1982-11-26
    1 More London Place, London
    Dissolved Corporate (46 parents, 2 offsprings)
    Person with significant control
    2019-09-13 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    EFS UK HOLDINGS LIMITED
    - now 09702948
    EFS UK HOLDINGS - 2015-12-14
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-15
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    GE AIRCRAFT ENGINE SERVICES LIMITED
    - now 02605713
    SG AIRCRAFT ENGINE SERVICES LTD - 2008-07-08
    GE AIRCRAFT ENGINE SERVICES LIMITED - 2008-07-02
    ENGINE MAINTENANCE & MANAGEMENT SERVICES WALES LIMITED - 1995-01-01
    ENGINE MAINTENANCE CENTRE SOUTH WALES, LIMITED - 1992-02-19
    TRUSHELFCO (NO. 1716) LIMITED - 1991-10-07
    Caerphilly Road, Nantgarw, Cardiff
    Active Corporate (52 parents, 3 offsprings)
    Person with significant control
    2025-01-31 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    GE CALEDONIAN LIMITED
    - now SC064580
    GREENWICH CALEDONIAN LIMITED - 1998-03-19
    AVIALL LIMITED - 1996-06-11
    RYDER AIRLINE SERVICES LIMITED - 1993-12-06
    CALEDONIAN AIRMOTIVE LIMITED - 1992-01-31
    Monument Crescent, Shawfarm Industrial Estate, Prestwick
    Active Corporate (65 parents, 1 offspring)
    Person with significant control
    2025-01-31 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    GE CAPITAL AUSTRALIA HOLDINGS
    09700680
    1 More London Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 8
    GE CAPITAL CORPORATION (HOLDINGS)
    - now 02849023
    GECC (HOLDINGS) LIMITED - 1993-12-31
    TRUSHELFCO (NO. 1939) LIMITED - 1993-12-14
    1 More London Place, London
    Dissolved Corporate (37 parents, 13 offsprings)
    Person with significant control
    2019-11-21 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    GE CAPITAL EDINBURGH LTD.
    - now SC247081
    DUNWILCO (1048) LIMITED - 2003-06-25
    4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 10
    GE CAPITAL EMEA SERVICES LIMITED
    - now 00244759 01596085
    GE CORPORATE FINANCIAL SERVICES EUROPE LIMITED - 2009-09-01
    STENHAM HOLDINGS (UK) LIMITED - 2005-03-14
    STENHAM INVESTMENTS LIMITED - 1988-09-01
    T.A.CROMBIE,LIMITED - 1980-12-31
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (56 parents, 2 offsprings)
    Person with significant control
    2018-12-12 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    GE CAPITAL EUROPEAN FUNDING & CO
    SG000019
    86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Converted / Closed Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 32 - Right to surplus assets - 75% or more OE
  • 12
    GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED
    03601645
    1 More London Place, London
    Liquidation Corporate (34 parents)
    Person with significant control
    2018-11-15 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 13
    GE CAPITAL INTERNATIONAL (FRANCE) LIMITED
    10910503
    1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-09-30 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 14
    GE CAPITAL INTERNATIONAL 1 LIMITED
    09915624 09913950... (more)
    1 More London Place, London
    Liquidation Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-08-17 ~ 2017-09-25
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    2020-02-13 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 15
    GE CAPITAL INTERNATIONAL 2 LIMITED
    09915785 09913950... (more)
    1 More London Place, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2017-08-17 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 16
    GE CAPITAL INTERNATIONAL 4 LIMITED
    09915773 09913950... (more)
    1 More London Place, London
    Liquidation Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-12-31 ~ now
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 17 - Right to appoint or remove directors OE
  • 17
    GE CAPITAL INTERNATIONAL 6 LIMITED
    09915770 09913972... (more)
    1 More London Place, London
    Dissolved Corporate (9 parents, 3 offsprings)
    Person with significant control
    2017-08-17 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 18
    GE CAPITAL INTERNATIONAL INVESTMENTS LIMITED
    11008494 12159252... (more)
    1 More London Place, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-11-25 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 19
    GE CAPITAL INTERNATIONAL LIMITED
    09666326 09913972... (more)
    1 More London Place, London
    Liquidation Corporate (14 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 20
    GE CAPITAL UK FINANCE
    SG000021
    86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Converted / Closed Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 34 - Right to surplus assets - 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove persons OE
  • 21
    GE CAPITAL UK FUNDING & CO
    SG000020
    86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Converted / Closed Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 33 - Right to surplus assets - 75% or more OE
    CIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    GE FINANCIAL MARKETS FUNDING I
    SG000119
    86-88 Lower Leeson Street, Dublin 2, D02 A668, Ireland
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ 2019-06-24
    CIF 35 - Right to surplus assets - 75% or more OE
    CIF 35 - Right to appoint or remove persons OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 23
    GE HEALTHCARE FINANCIAL SERVICES LTD - now
    GE CAPITAL EQUIPMENT FINANCE LTD
    - 2023-11-16 01102466
    GE CAPITAL PALLAS LTD - 1998-01-12
    PALLAS SERVICES LTD. - 1997-05-09
    PALLAS RENTALS LTD. - 1994-05-03
    PALLAS LEASING LTD - 1989-01-11
    BRITISH INDUSTRIAL CORPORATION (INVESTMENTS) (NUMBER 2) LIMITED - 1984-01-25
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (67 parents)
    Person with significant control
    2018-11-23 ~ 2019-03-25
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 24
    GE INDUSTRIAL CONSOLIDATION LIMITED
    - now 04320679
    GE C&I UK HOLDINGS LIMITED - 2016-11-18
    GE APPLIANCES UK LIMITED - 2007-12-19
    TRUSHELFCO (NO.2859) LIMITED - 2002-02-15
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (27 parents, 8 offsprings)
    Person with significant control
    2023-07-25 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 25
    GE MONEY HOME LENDING FINANCE LIMITED
    05128880
    30 Finsbury Square, London
    Dissolved Corporate (39 parents, 4 offsprings)
    Person with significant control
    2018-12-13 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    GE MONEY HOME LENDING HOLDINGS LIMITED
    05128935
    30 Finsbury Square, London
    Dissolved Corporate (50 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 27
    GE UK GROUP
    - now 06486634
    GE UK GROUP LIMITED - 2011-12-15
    GE HEALTHCARE LIFE SCIENCES LIMITED - 2008-08-19
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (20 parents, 7 offsprings)
    Person with significant control
    2025-01-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 28
    GE VERNOVA FINANCIAL SERVICES LIMITED - now
    GE CAPITAL LIMITED
    - 2025-04-01 04053665 02133622
    GE CAPITAL FINANCING LIMITED - 2001-01-03
    TRUSHELFCO (NO.2714) LIMITED - 2000-10-05
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (45 parents)
    Person with significant control
    2019-07-01 ~ 2021-10-14
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 29
    GEFM EDINBURGH I LIMITED
    - now SC415585
    DUNWILCO (1735) LIMITED - 2012-03-01
    4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-24
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 30
    GEH HOLDINGS
    05414492 03728144
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2025-01-31 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 31
    IGE USA INVESTMENTS LIMITED
    - now 03255766
    IGE USA INVESTMENTS
    - 2018-11-23 03255766
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (35 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 32
    IGROUP 8 LIMITED
    - now 03895064 03895079... (more)
    MHAL 7 LIMITED - 2000-09-05
    IGROUP FINANCE LIMITED - 2000-03-27
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (59 parents, 2 offsprings)
    Person with significant control
    2020-08-24 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 33
    MILESTONE AVIATION UK LTD
    07744595 08580070
    C/o Wilmington Trust Sp Services (london) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-01
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 34
    MILESTONE AVIATION UK NO.2 LIMITED
    08580070 07744595
    C/o Wilmington Trust Sp Services (london) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-01
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.