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

Diljeet Singh

    Related profiles found in government register
  • Diljeet Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 1
    • H9 Charles House, C/o Vandys Accounting Ltd, Bridge Road, Southall, UB2 4BD, England

      IIF 2
    • Unit H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 3
  • Mr Diljeet Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Diljeet Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit E08, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 34
    • 100 Hook Rise North, Hook Rise North, Surbiton, KT6 7JU, England

      IIF 35
  • Arora, Sandeep Singh
    British self employed born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wepham Close, Hayes, Middlesex, UB4 9YG, England

      IIF 36
  • Singh, Diljeet
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Yeading Lane, Hayes, UB4 0EL, England

      IIF 37
    • 27 Yeading Lane, Yeading Lane, Hayes, UB4 0EL, England

      IIF 38
    • C/o Vandys Accounting Ltd, Bridge Road, H9 Charles House, Hayes, UB4 0EL, United Kingdom

      IIF 39
    • C/o Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, United Kingdom

      IIF 40
    • C/o Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 41
    • H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 42 IIF 43 IIF 44
    • H9, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 45
    • H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 46 IIF 47 IIF 48
    • H9 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 50 IIF 51 IIF 52
    • H9, Charles House, Bridge, Southall, UB2 4BD, England

      IIF 58
    • H9 Charles House, C/o Vandys Accounting Ltd, Bridge Road, Southall, UB2 4BD, England

      IIF 59
    • H9 Charles House, C/o Vandys Accounting Ltd, Southall, Kent, UB2 4BD, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Unit H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 63
  • Singh, Diljeet
    British commercial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 64
  • Singh, Diljeet
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 65
    • 22, Wepham Close, Yeading, UB4 9YG, United Kingdom

      IIF 66
  • Singh, Diljeet
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wepham Close, Hayes, UB4 9YG, United Kingdom

      IIF 67
    • H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 68
  • Singh, Diljeet
    British employed born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Diljeet
    British self employed born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 76
  • Mr Diljeet Singh
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 77
  • Singh, Diljeet
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Bridge Road, Southall, UB2 4BD, England

      IIF 78
  • Singh, Diljeet
    British business born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit E08, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 79
  • Singh, Diljeet
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 80
  • Singh, Diljeet
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 81
  • Singh, Diljeet
    British accountant born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Hook Rise North, Hook Rise North, Surbiton, KT6 7JU, England

      IIF 82
child relation
Offspring entities and appointments 40
  • 1
    11492805 LTD.
    - now 11492805
    CLOUDREACH SERVICES LTD
    - 2019-09-26 11492805
    27 Yeading Lane Yeading Lane, Hayes, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-07-26 ~ dissolved
    IIF 38 - Director → ME
    2018-08-10 ~ 2019-07-25
    IIF 64 - Director → ME
  • 2
    ADM CASH & CARRY LTD
    - now 16136852
    KDSB ONLINE LTD
    - 2025-06-13 16136852
    H9 Charles House, C/o Vandys Accounting Ltd, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    AIRTELL LTD
    07600259
    47 Great Hampton Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 69 - Director → ME
  • 4
    BEYOND SKIES LIMITED
    08456587
    Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 65 - Director → ME
  • 5
    BIRM WOKBOX LTD
    13423977
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    BRIGHTSIDE FOUNDATION LTD
    14287703
    H9 Charles House, C/o Vandys Accounting Ltd, Southall, England
    Active Corporate (1 parent)
    Officer
    2022-08-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    CANTERBURY WOKBOX LTD
    13415441
    25 St. Margarets Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ 2021-08-24
    IIF 52 - Director → ME
    Person with significant control
    2021-05-24 ~ 2021-08-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    CASHBACK NETWORK LTD
    - now 09170228
    PIZZA FACTORY LTD
    - 2015-10-04 09170228
    22 Wepham Close, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 70 - Director → ME
  • 9
    CCTV GUARD LTD
    15888046
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CENTURY ACCOUNTANTS LTD
    16346137
    H9 Charles House, Bridge Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-04-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    CURAPLEX LTD
    11806773
    H9 Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-12 ~ 2021-03-02
    IIF 44 - Director → ME
    Person with significant control
    2020-06-12 ~ 2021-03-02
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    DD'S EVENTS LTD
    09168675
    22 Wepham Close, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    DELIGHT FOOD SERVICES LTD
    13017114
    4385, 13017114 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-01-01 ~ 2021-01-01
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    DV'S EVENTS LTD
    11354150
    H9 Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    DV'S PROPERTIES LTD
    11355824
    H9 Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-11 ~ 2018-08-10
    IIF 68 - Director → ME
    2018-09-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-05-11 ~ 2018-08-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DV'S REALTY LTD
    09034176
    22 Wepham Close, Yeading
    Dissolved Corporate (1 parent)
    Officer
    2014-07-12 ~ dissolved
    IIF 66 - Director → ME
    2014-05-12 ~ 2014-07-11
    IIF 73 - Director → ME
  • 17
    FLY & MORE LTD
    09917938
    Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 75 - Director → ME
  • 18
    FOLKESTONE LTD
    16203529
    C/o Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-19 ~ 2025-09-01
    IIF 41 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-09-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    GOLDEN OPPORTUNITY LTD
    09479175
    Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-09 ~ 2016-03-24
    IIF 72 - Director → ME
  • 20
    HOCKLEY LTD
    11806462
    H9 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2019-02-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    IDEA PROPERTY SOLUTIONS LTD
    - now 09483593
    IDEA GROUP INT LTD
    - 2016-01-22 09483593
    Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 74 - Director → ME
  • 22
    IDEA REWARDS CARD LTD
    09336244
    12 Hall Road, Handsworth, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2017-07-27 ~ 2023-01-04
    IIF 58 - Director → ME
    Person with significant control
    2019-07-26 ~ 2022-11-10
    IIF 4 - Ownership of shares – 75% or more OE
    2017-07-28 ~ 2019-07-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 23
    IKIGAI FINANCE LTD
    - now 12192139
    IKIGAI REALTY LTD
    - 2024-09-02 12192139
    LI VINCI LTD
    - 2020-12-23 12192139
    H9 Charles House, Bridge Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2020-07-15 ~ 2021-03-01
    IIF 46 - Director → ME
    2024-08-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-07-15 ~ 2021-03-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2024-08-29 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 24
    IKON FOODS LTD
    13414128
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    INTURN LTD
    08224370
    22 Wepham Close, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 36 - Director → ME
  • 26
    IREPAIR MOBILES LTD
    13568617
    16 Starle Close, Canterbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-16 ~ 2021-08-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    J&J BUSINESS SERVICES LIMITED
    07955761
    100 Hook Rise North Hook Rise North, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    KD REALTY LTD
    16075755
    H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-11-12 ~ 2025-01-04
    IIF 61 - Director → ME
    2025-03-27 ~ 2025-08-20
    IIF 47 - Director → ME
    Person with significant control
    2024-11-12 ~ 2025-01-04
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2025-03-27 ~ 2025-08-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 29
    NATIONWIDE REALTY LTD
    12518540
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-16 ~ 2020-05-06
    IIF 56 - Director → ME
    2020-05-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-03-16 ~ 2020-05-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-25 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NEW GADGET ACCESSORIES LTD
    12259925
    Unit E08 Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 31
    NEXXXUS LTD
    15930771
    H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ 2025-08-07
    IIF 62 - Director → ME
    Person with significant control
    2024-09-02 ~ 2025-08-07
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 32
    PERLA CANDY LTD
    - now 13415271
    PERLA BAKERY LTD
    - 2021-08-26 13415271
    H9 Bridge Road, C/o Vandys Accounting Ltd, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ 2021-08-24
    IIF 55 - Director → ME
    Person with significant control
    2021-05-24 ~ 2021-08-24
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2021-09-19 ~ 2022-08-08
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    SINGH'S DYNASTY LTD
    13210156
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 34
    SMART IMPEX LTD
    - now 12576678
    MASK WALA LTD - 2020-09-07
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-10-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 35
    VANDY'S PROPERTIES LTD
    11662247
    H9 Charles House, Bridge Road, Southall, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-13 ~ 2023-09-12
    IIF 78 - Director → ME
    2023-09-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-01-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 36
    VANDYS ACCOUNTING LTD
    - now 07306683
    VANDYS SOLUTIONS LTD
    - 2012-07-17 07306683
    H9 Charles House, Bridge Road, Southall, Middlesex
    Active Corporate (5 parents)
    Officer
    2015-08-06 ~ now
    IIF 45 - Director → ME
    2010-07-07 ~ 2014-10-18
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    VD CONSULTANCY LTD
    - now 14247519
    MORTGAGE INTRODUCERS LTD
    - 2025-05-07 14247519
    H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 38
    WILLOWSTONE PROPERTY MANAGEMENT LTD - now
    WILLOWSTONE CARE LTD
    - 2025-10-27 16771319
    H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2025-10-08 ~ 2025-10-27
    IIF 59 - Director → ME
    Person with significant control
    2025-10-08 ~ 2025-10-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    XYMBOLIC PROPERTIES LLP
    OC425412
    H9 Bridge Road, Charles House, Southall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-27 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 11 - Right to appoint or remove members OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    ZYLOTECH LTD
    17096472
    Unit H9 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 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.