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

Rawson, Paul

    Related profiles found in government register
  • Rawson, Paul

    Registered addresses and corresponding companies
    • Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

      IIF 1
    • Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 2
  • Rawson, Paul
    British

    Registered addresses and corresponding companies
  • Rawson, Paul
    British finance manager

    Registered addresses and corresponding companies
    • 20 Tumbling Hill, Heage, Derbyshire, DE56 2BX

      IIF 12 IIF 13
  • Rawson, Paul Edwin
    British

    Registered addresses and corresponding companies
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, United Kingdom

      IIF 14
  • Rawson, Paul Edwin
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 15 IIF 16
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 17 IIF 18
    • Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

      IIF 19 IIF 20
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 21 IIF 22
    • Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 23
    • 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, NG8 6PY, United Kingdom

      IIF 24
    • 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 25 IIF 26
    • Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 27
    • Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY, England

      IIF 28
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, NG8 6PY

      IIF 29
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 30
    • Cpk House, Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 31
    • Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 32
  • Rawson, Paul Edwin
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

      IIF 33
  • Rawson, Paul Edwin
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Rawson, Paul Edwin
    British director and company secretary born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 65
  • Rawson, Paul Edwin
    British managing director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 66 IIF 67
    • Heron House, 10 Dean Farrar Street, 6th Floor, London, SW1H 0DX, United Kingdom

      IIF 68
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 69
  • Rawson, Paul Edwin
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cpk House 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY

      IIF 70
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 71
  • Mr Paul Edwin Rawson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, NG21 0HJ, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    YU ENERGY LIMITED - 2019-11-07
    Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 31 - Director → ME
  • 2
    2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -0 GBP2023-12-31
    Officer
    2022-08-19 ~ now
    IIF 25 - Director → ME
  • 3
    Unit 2 Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    ROCKFIRE ENERGY LIMITED - 2018-05-12 11017552, 10174660
    MINT ENERGY SUPPLY LTD - 2017-02-14
    Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Officer
    2025-06-23 ~ now
    IIF 71 - Director → ME
  • 5
    Cpk House, 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    2018-09-03 ~ now
    IIF 28 - Director → ME
  • 6
    KAL-ENERGY LIMITED - 2019-11-07
    Cpk House 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-09-03 ~ now
    IIF 27 - Director → ME
  • 7
    KENSINGTON POWER LIMITED - 2019-11-07
    Cpk House 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham
    Active Corporate (7 parents)
    Officer
    2018-09-03 ~ now
    IIF 29 - Director → ME
  • 8
    YODA NEWCO 1 PLC - 2016-02-26
    YODA NEWCO 1 LIMITED - 2016-02-26
    Cpk House Mellors Way 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 32 - Director → ME
    2018-09-03 ~ now
    IIF 2 - Secretary → ME
  • 9
    YÜ PROPCO LTD - 2024-10-04
    2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Officer
    2022-08-19 ~ now
    IIF 26 - Director → ME
  • 10
    Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-10-03 ~ now
    IIF 30 - Director → ME
  • 11
    WARRANT COLLECTIONS LIMITED - 2019-11-07
    2 Horizon Place Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-10-22 ~ now
    IIF 24 - Director → ME
  • 12
    YÜ GROUP MANAGEMENT LTD - 2022-05-09
    Cpk House 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    2019-11-12 ~ now
    IIF 70 - Director → ME
Ceased 34
  • 1
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 49 - Director → ME
    2014-12-15 ~ 2018-01-09
    IIF 46 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 8 - Secretary → ME
  • 2
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 50 - Director → ME
    2014-12-15 ~ 2018-01-09
    IIF 39 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 6 - Secretary → ME
  • 3
    Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-08-31 ~ 2008-03-12
    IIF 13 - Secretary → ME
  • 4
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    IDEX ENERGY UK LIMITED - 2010-07-14
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 51 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 36 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 9 - Secretary → ME
  • 5
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29 04513466
    UTILICOM LIMITED - 2010-05-10
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 17 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 20 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 4 - Secretary → ME
  • 6
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29 01506399
    UTILICOM GROUP LIMITED - 2010-05-10
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 54 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 47 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 5 - Secretary → ME
  • 7
    100 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,100 GBP2023-12-31
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 64 - Director → ME
  • 8
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2016-04-04 ~ 2018-01-09
    IIF 23 - Director → ME
  • 9
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07 04469600
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-18 ~ 2018-01-09
    IIF 66 - Director → ME
  • 10
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 22 - Director → ME
  • 11
    ENERGY SERVICES LIMITED - 2006-01-05 02665215, 05471846
    ENERGY SERVICES (GB) LIMITED - 2002-12-11 02665215, 05471846
    AUGURSHIP 227 LIMITED - 2002-07-23 05471846
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2013-07-18 ~ 2018-01-09
    IIF 15 - Director → ME
  • 12
    INSURETACTIC LIMITED - 1996-07-23
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 42 - Director → ME
  • 13
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 34 - Director → ME
  • 14
    COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
    ELYO EAST LONDON ENERGY LTD - 2009-03-27
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-07-10 ~ 2013-07-18
    IIF 62 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 40 - Director → ME
    2007-07-10 ~ 2011-11-15
    IIF 14 - Secretary → ME
  • 15
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19 01732859
    BP ENERGY LIMITED - 2002-09-30 04511913
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2012-02-17 ~ 2016-01-01
    IIF 21 - Director → ME
    2003-02-28 ~ 2008-03-12
    IIF 3 - Secretary → ME
  • 16
    GDF SUEZ SALES LIMITED - 2016-01-27
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16 02706333, 03814488
    HAMSARD 5050 LIMITED - 1999-11-19 03814480, 03814488
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 58 - Director → ME
  • 17
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    VOLUNTEER ENERGY LIMITED - 2001-02-16 02706333, 03814495
    HAMSARD 5049 LIMITED - 2000-05-24 03814480, 03814495
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 60 - Director → ME
  • 18
    ENGIE TELFORD LIMITED - 2016-03-16
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09 03814488, 03814495
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 55 - Director → ME
  • 19
    ECOVA, INC. LIMITED - 2019-10-15
    POWER EFFICIENCY LIMITED - 2016-03-18
    Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,425,078 GBP2024-12-31
    Officer
    2013-12-12 ~ 2015-03-31
    IIF 61 - Director → ME
    2017-01-17 ~ 2018-01-09
    IIF 35 - Director → ME
    2017-01-16 ~ 2017-01-16
    IIF 43 - Director → ME
  • 20
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    RWE TRADING DIRECT LIMITED - 2002-11-22
    BUILDMILL LIMITED - 2001-09-28
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 57 - Director → ME
  • 21
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29 03814488, 03814495
    VOLUNTEER ENERGY LIMITED - 2000-05-24 03814488, 03814495
    TORPELO LIMITED - 1992-05-08
    No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 56 - Director → ME
  • 22
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04 04469600, 05471846
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29 04469600, 05471846
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04 04469600, 05471846
    ENERGY SERVICES (UK) LIMITED - 2006-01-05 04469600, 05471846
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    FORAY 334 LIMITED - 1991-12-17
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2013-07-18 ~ 2016-01-01
    IIF 69 - Director → ME
  • 23
    ENGIE FM LIMITED - 2022-04-04
    COFELY LIMITED - 2016-02-29
    ELYO SUEZ LIMITED - 2009-02-24
    ELYO SERVICES LIMITED - 2008-07-14
    AXIMA LIMITED - 2002-11-05
    BRAVAC LIMITED - 1993-06-01
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2016-03-14 ~ 2018-01-09
    IIF 65 - Director → ME
  • 24
    ENGIE SERVICES LIMITED - 2022-04-04
    COFELY WORKPLACE LIMITED - 2016-02-29 02657010
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16 02697847
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14 01175808
    HADEN MAINTENANCE LIMITED - 1998-01-27 01175808
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2016-03-14 ~ 2018-01-09
    IIF 45 - Director → ME
  • 25
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 16 - Director → ME
  • 26
    NETSHOPPING LIMITED - 2000-10-20
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 38 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 48 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 10 - Secretary → ME
  • 27
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO INDUSTRIAL LIMITED - 2012-02-23 00575609
    ELYO (UK) LIMITED - 2004-01-19
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01 00787495
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2018-01-09
    IIF 67 - Director → ME
    2003-08-31 ~ 2008-01-11
    IIF 12 - Secretary → ME
  • 28
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 37 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 52 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 7 - Secretary → ME
  • 29
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 59 - Director → ME
  • 30
    ENERGY 4 SALE LIMITED - 2008-10-23
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 33 - Director → ME
  • 31
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 53 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 41 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 1 - Secretary → ME
  • 32
    100 New Oxford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,729,421 GBP2023-12-31
    Officer
    2013-12-12 ~ 2018-01-09
    IIF 44 - Director → ME
  • 33
    ANYREALM LIMITED - 1986-09-23
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 18 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 19 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 11 - Secretary → ME
  • 34
    COMBINED HEAT AND POWER ASSOCIATION - 2017-01-31 09342307
    DISTRICT HEATING ASSOCIATION - 1983-11-07
    Heron House 10 Dean Farrar Street, 6th Floor, London
    Active Corporate (12 parents)
    Equity (Company account)
    1,206,159 GBP2024-03-31
    Officer
    2011-11-01 ~ 2014-04-01
    IIF 68 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.