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

Gazzard, Paul Terence

    Related profiles found in government register
  • Gazzard, Paul Terence
    British business director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London, SW1P 4QP

      IIF 1
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 2
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 70 Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 7
    • 27, South Street, Wilton, Salisbury, Wiltshire, SP2 0JU, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Gazzard, Paul Terence
    British business executive born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 12 IIF 13
  • Gazzard, Paul Terence
    British commercial manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Lover, Salisbury, Wiltshire, SP5 2PE

      IIF 14
  • Gazzard, Paul Terence
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 15
    • 220, Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 16
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 22 IIF 23 IIF 24
    • 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 25
  • Gazzard, Paul Terence
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 26
    • Shearwood House, Vicarage Road, Lover, Wiltshire, SP52PE, United Kingdom

      IIF 27
    • J Elkins Book Keeping, Unit 2, Batten Road, Salisbury, SP5 3HU, England

      IIF 28
    • Jacqui Elkins Bookkeeping, 2 Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 29
  • Gazzard, Paul Terence
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 12 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 30
    • 46 - 48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 31
    • 46-48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 32
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 33
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 34
    • Colet Court, 100 Hammersmith Road, London, W6 7JP

      IIF 35
    • Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 36
    • Suite 1, 15, Ingestre Place, London, W1F 0DU, England

      IIF 37
    • Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 38
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 39
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, United Kingdom

      IIF 40
    • Unit 2, Downton Business Centre, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 41
  • Gazzard, Paul Terence
    British executive officer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 42
  • Gazzard, Paul Terence
    British finance director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 43 IIF 44 IIF 45
    • 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 46
    • 70, Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 47
  • Gazzard, Paul Terence
    British financial consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 48
  • Gazzard, Paul Terence
    British financial director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Batten Road, Salisbury, Downton, SP5 3HU, England

      IIF 49
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 50
    • 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 51
  • Gazzard, Paul Terence
    British fund manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 52
  • Gazzard, Paul Terence
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 53
  • Gazzard, Paul Terence
    British finance director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 54
  • Gazzard, Paul Terence
    British director born in January 1972

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 55
  • Mr Paul Terence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ts Accounting South West Ltd, Unit 20, Kingsmead Business Park, Gillingham, Dorset, SP8 5FB, England

      IIF 56
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 57 IIF 58
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 59 IIF 60 IIF 61
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 64
    • 2, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 65
    • 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 66
    • Jacqui Elkins Bookkeeping, 2 Batten Road, Salisbury, SP5 3HU, United Kingdom

      IIF 67
    • Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 68
  • Mr Paul Terrence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 69
  • Gazzard, Paul Terence
    British

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 70
child relation
Offspring entities and appointments
Active 34
  • 1
    4th Floor Abbey House, Booth Street, Manchester
    Corporate (5 parents)
    Officer
    2018-11-13 ~ now
    IIF 25 - director → ME
  • 2
    M P RENEWABLES LIMITED - 2021-09-23
    70 Jermyn Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 49 - director → ME
  • 3
    4th Floor, Abbey House, Booth Street, Manchester
    Corporate (5 parents)
    Officer
    2018-09-13 ~ now
    IIF 15 - director → ME
  • 4
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved corporate (4 parents, 13 offsprings)
    Officer
    2019-04-29 ~ dissolved
    IIF 54 - director → ME
  • 5
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 48 - director → ME
  • 7
    70 Jermyn Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 6 - director → ME
  • 8
    70 Jermyn Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 3 - director → ME
  • 9
    NGFP 3 LIMITED - 2018-10-02
    4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-05-29 ~ now
    IIF 46 - director → ME
  • 10
    70 Jermyn Street, London, England
    Dissolved corporate (3 parents, 18 offsprings)
    Officer
    2018-04-03 ~ dissolved
    IIF 50 - director → ME
  • 11
    SPIRE ENERGY ASSET MANAGEMENT LIMITED - 2020-12-18
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED - 2020-12-03
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    28,704 GBP2023-12-31
    Officer
    2019-07-22 ~ now
    IIF 5 - director → ME
  • 12
    70 Jermyn Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 45 - director → ME
  • 13
    Princes House, 38 Jermyn Street, London, England
    Corporate (3 parents)
    Officer
    2024-12-09 ~ now
    IIF 36 - director → ME
  • 14
    4th Floor, Princes House, 38 Jermyn Street, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2024-05-25 ~ now
    IIF 12 - director → ME
  • 15
    4th Floor, Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,964 GBP2024-03-31
    Officer
    2024-05-25 ~ now
    IIF 13 - director → ME
  • 16
    36 Dover Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 14 - director → ME
  • 17
    Ts Accounting South West Ltd, Unit 20, Kingsmead Business Park, Gillingham, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,888 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ARGYLL ENERGY LIMITED - 2018-12-13
    70 Jermyn Street, St James's, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,565 GBP2023-06-30
    Officer
    2018-05-11 ~ dissolved
    IIF 47 - director → ME
  • 19
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-05-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    70 Jermyn Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 26 - director → ME
  • 22
    70 Jermyn Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-03-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 23
    Unit 2, Downton Business Centre Batten Road, Downton Industrial Estate, Salisbury
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    2012-08-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 24
    145-157 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 27 - director → ME
  • 25
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -23,008 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 8 - director → ME
  • 26
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -23,010 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 10 - director → ME
  • 27
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -23,009 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 11 - director → ME
  • 28
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 18 - director → ME
  • 29
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-22 ~ now
    IIF 19 - director → ME
  • 30
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 33 - director → ME
  • 31
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-03 ~ now
    IIF 21 - director → ME
  • 32
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -30,146 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 9 - director → ME
  • 33
    1 London Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 53 - llp-designated-member → ME
  • 34
    Company number 06608414
    Non-active corporate
    Officer
    2010-03-31 ~ now
    IIF 42 - director → ME
Ceased 27
  • 1
    Salisbury House, London Wall, London, England
    Corporate (3 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    2021-09-06 ~ 2022-10-04
    IIF 7 - director → ME
  • 2
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -41,499 GBP2021-02-28
    Officer
    2020-12-16 ~ 2021-03-17
    IIF 23 - director → ME
  • 3
    Salisbury House, London Wall, London, England
    Corporate (3 parents)
    Equity (Company account)
    -32,763 GBP2021-03-31
    Officer
    2021-09-06 ~ 2022-10-04
    IIF 2 - director → ME
  • 4
    Causeway House C/o Terra Firma Energy Ltd, The Causeway, Teddington, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -188,003 GBP2023-05-31
    Officer
    2021-05-09 ~ 2022-12-06
    IIF 34 - director → ME
  • 5
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -31,825 GBP2020-08-31
    Officer
    2020-12-16 ~ 2021-03-17
    IIF 24 - director → ME
  • 6
    4 Kingdom Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-04-16 ~ 2022-10-20
    IIF 51 - director → ME
    Person with significant control
    2021-04-16 ~ 2022-05-27
    IIF 66 - Has significant influence or control OE
  • 7
    M P RENEWABLES LIMITED - 2021-09-23
    70 Jermyn Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-04-12 ~ 2022-05-27
    IIF 62 - Has significant influence or control OE
  • 8
    4 Kingdom Street, London, United Kingdom
    Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    -254,254 GBP2022-09-30
    Officer
    2018-09-05 ~ 2022-10-20
    IIF 22 - director → ME
  • 9
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents, 7 offsprings)
    Person with significant control
    2018-07-03 ~ 2022-05-27
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NGFP 3 LIMITED - 2018-10-02
    4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    70 Jermyn Street, London, England
    Dissolved corporate (3 parents, 18 offsprings)
    Person with significant control
    2018-09-08 ~ 2022-05-27
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CAPAI PLC
    - now
    DUKEMOUNT CAPITAL PLC - 2025-02-04
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    BLACK LION CAPITAL PLC - 2011-09-13
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2017-05-02 ~ 2025-01-29
    IIF 38 - director → ME
  • 13
    5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London
    Corporate (2 parents)
    Equity (Company account)
    4,649,998 GBP2021-12-31
    Officer
    2021-01-28 ~ 2021-07-02
    IIF 1 - director → ME
  • 14
    HSKB LIMITED - 2021-09-30
    2 Batten Road, Downton Industrial Estate, Salisbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23 GBP2021-06-30
    Person with significant control
    2021-05-17 ~ 2021-09-27
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    4 Kingdom Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-09-28 ~ 2022-10-20
    IIF 44 - director → ME
  • 16
    4 Kingdom Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-09-28 ~ 2022-10-20
    IIF 43 - director → ME
  • 17
    STEVTON (NO.542) LIMITED - 2013-04-29
    6th Floor 14 Bonhill Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,864,390 GBP2023-11-30
    Officer
    2013-06-18 ~ 2016-09-07
    IIF 35 - director → ME
  • 18
    46 - 48 East Smithfield Office 701, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    2,221 GBP2017-06-30
    Officer
    2014-06-26 ~ 2016-09-19
    IIF 31 - director → ME
  • 19
    7010, 2nd Floor 38 Warren Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-06-18
    IIF 40 - director → ME
  • 20
    6 Heddon Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2022-12-28
    IIF 37 - director → ME
  • 21
    ILA SECURITY LIMITED - 2014-11-05
    Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ 2012-05-21
    IIF 16 - director → ME
  • 22
    INNOVATION SYSTEMS LTD - 2003-10-01
    Water Cottage, Little Ann, Andover, Hampshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    199,907 GBP2023-08-31
    Officer
    2006-11-10 ~ 2011-07-08
    IIF 52 - director → ME
  • 23
    70 Jermyn Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-08-06 ~ 2022-05-27
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    M.D.BARNARD & COMPANY LIMITED - 2021-04-08
    MAINTOWER INVESTMENTS LIMITED - 1988-03-14
    1st Floor 12 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Corporate (9 parents, 1 offspring)
    Officer
    2018-01-09 ~ 2020-11-04
    IIF 30 - director → ME
  • 25
    OBERON INVESTMENTS LTD - 2021-04-07
    GMC HOLDINGS LIMITED - 2018-11-09
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Officer
    2017-04-13 ~ 2017-08-07
    IIF 39 - director → ME
    Person with significant control
    2017-04-13 ~ 2017-08-10
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    FINSA EUROPE LTD - 2022-02-23
    THE TRADER MANAGEMENT COMPANY LTD - 2014-06-26
    6th Floor 14 Bonhill Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,294,094 GBP2023-11-30
    Officer
    2013-12-17 ~ 2016-09-07
    IIF 32 - director → ME
  • 27
    VIROTEC EPT LIMITED - 2004-10-25
    G W Accountants Limited, 89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2003-10-31 ~ 2005-12-01
    IIF 55 - director → ME
    2003-10-31 ~ 2005-12-01
    IIF 70 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.