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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ali

    Related profiles found in government register
  • Mr Mohammed Ali
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 1
    • 5, Woodside Crescent, Cottingley, BD16 1RE, England

      IIF 2
    • 139, Wilbraham Road, Manchester, M14 7DS, United Kingdom

      IIF 3
    • 82, Otley Road, Shipley, BD18 3SA, England

      IIF 4
  • Mr Mohammed Ali
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Spencer Street, Keighley, BD21 2BS, United Kingdom

      IIF 5
  • Ali, Mohammed
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 82, Otley Road, Shipley, BD18 3SA, England

      IIF 6
  • Ali, Mohammed
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 150a, Preston Old Road, Blackpool, FY3 9QP, England

      IIF 7
    • Oakwood Court, City Road, Bradford, BD8 8JY, United Kingdom

      IIF 8
    • 192, King Road, Chorlton, Manchester, M21 0XX, England

      IIF 9
  • Ali, Mohammed
    British manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 469, Manchester Road, Lostock Gralam, Northwich, Cheshire, CW9 7QB, United Kingdom

      IIF 10
  • Ali, Mohammed
    British minister born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, North Street, Keighley, West Yorkshire, BD21 3AU, England

      IIF 11
  • Ali, Mohammed
    British teacher born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133 North Street, Keighley, BD21 3AU, England

      IIF 12
  • Ali, Mohammed
    British contractor born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Holker Street, Keighley, West Yorkshire, BD21 3AP, England

      IIF 13
  • Ali, Mohammed
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Spencer Street, Keighley, BD21 2BS, United Kingdom

      IIF 14
  • Mr Sheraz Mohammed Malik
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 15
    • 6, Low Wath Road, Pateley Bridge, Harrogate, HG3 5HL, United Kingdom

      IIF 16
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 17
    • Suite 4b, Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 18
  • Mr Nasser Mohammed Malik
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS

      IIF 19
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

      IIF 20
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 21 IIF 22
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, England

      IIF 23
  • Malik, Sheraz
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 24
  • Mr Ali Mohammed Ahmed
    Iraqi born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 273, Stoney Stanton Road, Coventry, CV1 4FR, United Kingdom

      IIF 25
  • Malik, Sheraz Mohammed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 26
  • Malik, Nasser Mohammed
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Malik, Nasser Mohammed
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23 Baslow Grove, Bradford, West Yorkshire, BD9 5JA

      IIF 30
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Oakwood Court, Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 34
  • Malik, Nasser Mohammed
    British customer and credit director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gregory St, Hyde, Cheshire, SK14 4TH, England

      IIF 35
  • Malik, Nasser Mohammed
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 36
  • Malik, Nasser Mohammed
    British financial director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 37
  • Mr Mohammed Suleman Ali
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4-5 Lambourne House, Bridge Cross Road, Burntwood, WS7 2BX, England

      IIF 38
  • Ali, Mohammed Suleman
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4-5 Lambourne House, Bridge Cross Road, Burntwood, WS7 2BX, England

      IIF 39
  • Ali, Mohammed Suleman
    British restaurateur born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 40
  • Ahmed, Ali Mohammed
    Iraqi barber born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 273, Stoney Stanton Road, Coventry, West Midlands, CV1 4FR, United Kingdom

      IIF 41
  • Ali, Mohammed
    British phone store manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Mulberry Road, Coventry, CV6 7HY, United Kingdom

      IIF 42
  • Mr Sheraz Mohammed Malik
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Baslow Grove, Bradford, West Yorkshire, BD9 5JA, United Kingdom

      IIF 43
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 44
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 45
  • Malik, Nasser Mohammed
    British

    Registered addresses and corresponding companies
    • 23 Baslow Grove, Bradford, West Yorkshire, BD9 5JA

      IIF 46 IIF 47
  • Malik, Nasser Mohammed
    British director

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 48
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • 133, North Street, Keighley, West Yorkshire, BD21 3AU, England

      IIF 49
    • 68, Spencer Street, Keighley, BD21 2BS, United Kingdom

      IIF 50
  • Malik, Nasser
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, BD8 8JY, United Kingdom

      IIF 51
  • Malik, Sheraz Mohammed
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 52
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY

      IIF 53
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 54
  • Malik, Sheraz Mohammed
    British administrator born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, England

      IIF 55
  • Malik, Sheraz Mohammed
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 56
    • Oakwood Court, City Road, Bradford, BD8 8JY, United Kingdom

      IIF 57
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 58
  • Malik, Sheraz Mohammed
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Baslow Grove, Bradford, BD9 5JA, United Kingdom

      IIF 59
    • 23, Baslow Grove, Bradford, West Yorkshire, BD9 5JA, United Kingdom

      IIF 60
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, England

      IIF 61
    • Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 62 IIF 63
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 64
  • Malik, Sheraz Mohammed
    British marketing born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Baslow Grove, Heaton, Bradford, West Yorkshire, BD9 5JA

      IIF 65
child relation
Offspring entities and appointments 35
  • 1
    AL-ASR EDUCATION LIMITED
    10236713
    5 Woodside Crescent, Cottingley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 11 - Director → ME
    2016-06-16 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 2
    AL-ASR UK LIMITED
    10206569
    133 North Street, Keighley, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 12 - Director → ME
  • 3
    AWANHEART LIMITED
    - now 10615544
    HEARTWARMERS LIMITED
    - 2017-07-07 10615544
    METISLAW100217 LIMITED
    - 2017-04-19 10615544
    Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-13 ~ 2020-02-14
    IIF 51 - Director → ME
    2017-07-06 ~ 2020-02-14
    IIF 57 - Director → ME
  • 4
    CCO2 LIMITED
    14477014
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 64 - Director → ME
  • 5
    CROWN VAULT LTD
    17036066
    Crown House, 94 Armley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    D.M.A. TRADING LIMITED
    07398022
    192 Kings Road, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 7
    DIGITORIZE LTD
    13376207
    Oakwood Court, City Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DIVINE DINING LIMITED
    07583694
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 9
    EURO APEX LIMITED
    05510198
    Oakwood Court, City Road, Bradford, England
    Dissolved Corporate (8 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    FORBFX LIMITED
    14718135
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2023-03-09 ~ dissolved
    IIF 24 - Director → ME
  • 11
    FRASERS GROUP FINANCIAL SERVICES LIMITED - now
    STUDIO RETAIL LIMITED - 2023-05-31
    EXPRESS GIFTS LIMITED
    - 2019-01-04 00718151 00766067... (more)
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    Express House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (44 parents, 2 offsprings)
    Officer
    1997-03-31 ~ 2013-07-31
    IIF 35 - Director → ME
  • 12
    GALAXY TELECOMS & NETWORKS LTD
    10167712
    Oakwood Court, City Road, Bradford, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-06 ~ 2019-02-18
    IIF 61 - Director → ME
  • 13
    GEEKSTY LIMITED
    11650437
    Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    HAJJI MOHAMMED ALI GHULAM NABI LTD
    08950362
    13 Holker Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 13 - Director → ME
  • 15
    HOLDI (NORTHWICH) LTD
    09911233
    139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    HYMA TRADING LIMITED
    09203087
    Malik House, Manor Row, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 60 - Director → ME
  • 17
    INTELLIGENT IDEAS AND BUSINESS SOLUTIONS LTD
    - now 09955429
    INTELLIGENT BUISNESS SOLUTIONS LTD
    - 2016-02-03 09955429
    68 Spencer Street, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 14 - Director → ME
    2016-01-18 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 18
    KANYA SANDBACH LIMITED
    10214312
    150a Preston Old Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-03 ~ 2017-09-01
    IIF 7 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    KINDER KREW LIMITED
    03698243
    11 Hallfield Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    1999-01-20 ~ 2002-11-28
    IIF 30 - Director → ME
  • 20
    KINGSWAY PROPERTIES LIMITED
    05001217
    Park House, Wilmington Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    2004-01-19 ~ 2011-10-14
    IIF 28 - Director → ME
    2004-01-19 ~ 2011-10-14
    IIF 46 - Secretary → ME
  • 21
    KYOTO NETWORK LTD
    14459078
    Crown House, 94 Armley Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2022-11-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 22
    MALIK HOUSE LTD
    06407398
    Oakwood Court, City Road, Bradford, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2007-10-23 ~ 2007-10-24
    IIF 65 - Director → ME
    2014-06-12 ~ 2020-03-25
    IIF 55 - Director → ME
    2021-03-23 ~ now
    IIF 53 - Director → ME
    2007-10-23 ~ 2023-12-10
    IIF 37 - Director → ME
    Person with significant control
    2023-12-10 ~ now
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    2016-10-01 ~ 2023-12-14
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control OE
  • 23
    MDM TELECOMS LIMITED
    08108332
    28 Market Way, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-18 ~ 2013-01-31
    IIF 42 - Director → ME
  • 24
    NEWAD ENERGY LTD
    14696809 08853264
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 58 - Director → ME
  • 25
    NMC GALAXY LIMITED
    - now 08575583
    NASSER MALIK CONSULTING LIMITED
    - 2014-01-10 08575583
    Oakwood Court, City Road, Bradford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    IIF 52 - Director → ME
    2013-06-19 ~ 2023-07-05
    IIF 33 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    2017-07-10 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 26
    OAK FINANCE SERVICES LIMITED
    10869861
    Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 27
    PAKISTAN FORWARD
    06777631
    Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2008-12-21 ~ 2011-12-20
    IIF 27 - Director → ME
  • 28
    PRIZEMATIC LIMITED
    - now 06546501
    WIDCOMBE LIMITED - 2008-03-31
    Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 34 - Director → ME
    2012-06-19 ~ 2020-03-25
    IIF 63 - Director → ME
  • 29
    RAWALCAP LIMITED
    - now 04571151
    MALKOM LIMITED
    - 2009-04-27 04571151
    Carlton House, Grammar School Street, Bradford
    Dissolved Corporate (5 parents)
    Officer
    2002-10-23 ~ dissolved
    IIF 36 - Director → ME
    IIF 62 - Director → ME
    2002-10-23 ~ 2019-09-10
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    RED ROSE COMMERCIAL LIMITED
    - now 05740683
    IDENTITY ALARM LIMITED
    - 2008-04-22 05740683
    Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-03-13 ~ dissolved
    IIF 31 - Director → ME
    2006-03-13 ~ 2006-03-14
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 31
    ROSEWAY LIMITED
    03532224
    11 Hallfield Road, Bradford, West Yorkshire
    Active Corporate (10 parents)
    Officer
    1998-05-14 ~ 2025-12-01
    IIF 29 - Director → ME
  • 32
    THE DEALMAKERS UNION LTD
    10248477
    Suite 4b, Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    THE TAJ WS7 LTD
    15795975
    Unit 4-5 Lambourne House, Bridge Cross Road, Burntwood, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-06-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 34
    THE VILLAGE AFTER SCHOOL PROVISION LTD
    16546700
    82 Otley Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    VIP ONE BARBER LTD
    14856042
    273 Stoney Stanton Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.