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

Mr Michael Stuart Bailey Adams

    Related profiles found in government register
  • Mr Michael Stuart Bailey Adams
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, The Common, Holt, Trowbridge, BA14 6QJ, England

      IIF 1 IIF 2
  • Adams, Michael Stuart Bailey
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, The Common, Holt, Trowbridge, BA14 6QJ, England

      IIF 3 IIF 4
  • Adams, Michael Stuart Bailey
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, The Common, Holt, Trowbridge, BA14 6QJ, England

      IIF 5 IIF 6
  • Mr Michael Adams
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, The Common, Holt, Trowbridge, BA14 6QJ, England

      IIF 7
  • Michael Adams
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, The Common, Holt, Trowbridge, BA14 6QJ, England

      IIF 8
  • Mr Michael Adams
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Gloucester Road, Bournemouth, BH7 6HZ, England

      IIF 9 IIF 10
    • icon of address 77, Hurn Way, Christchurch, BH23 2NY, England

      IIF 11
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 12 IIF 13 IIF 14
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 15
  • Michael Adams
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Gloucester Road, Bournemouth, BH7 6HZ, England

      IIF 16
    • icon of address 77, Hurn Way, Christchurch, BH23 2NY

      IIF 17
  • Mrs Angela Adams
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Hurn Way, Christchurch, BH23 2NY, England

      IIF 18
  • Adams, Michael
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Lotmead, Staverton, Trowbridge, Wiltshire, BA14 6FD

      IIF 19
  • Mr Michael John Adams
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, Midland Way, Thornbury, Bristol, BS35 2BS, United Kingdom

      IIF 20
  • Adams, Michael
    British accountant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Hurn Way, Christchurch, Dorset, BH23 2NY

      IIF 21 IIF 22
    • icon of address Suite 404 Albany House, 324-326 Regent Street, London, W1H 3BB

      IIF 23
  • Adams, Michael
    British commercial broker born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Hurn Way, Christchurch, Dorset, BH23 2NY

      IIF 24
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 25
  • Adams, Michael
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, BH7 6BP, England

      IIF 26
    • icon of address 42a, Gloucester Road, Bournemouth, BH7 6HZ, England

      IIF 27 IIF 28
    • icon of address Manor Farm, Binfield Road, Bracknell, Berkshire, RG42 4LY, England

      IIF 29
    • icon of address Unit 7, The Court House, 72 Moorland Road, Burslem, Stoke-on-trent, ST6 1DY, United Kingdom

      IIF 30
    • icon of address 77, Hurn Way, Christchurch, BH23 2NY, England

      IIF 31 IIF 32
    • icon of address 77, Hurn Way, Christchurch, BH23 2NY, United Kingdom

      IIF 33 IIF 34
    • icon of address 77 Hurn Way, Christchurch, Dorset, BH23 2NY

      IIF 35 IIF 36 IIF 37
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 38 IIF 39 IIF 40
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 404, 324-326 Regent Street, London, W1B 3HH

      IIF 45
  • Adams, Michael
    British entrepeneur born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Gloucester Road, Bournemouth, BH7 6HZ, England

      IIF 46
    • icon of address 77 Hurn Way, Christchurch, Dorset, BH23 2NY

      IIF 47 IIF 48
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 49
  • Adams, Michael
    British entrepreneur born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Hurn Way, Christchurch, Dorset, BH23 2NY

      IIF 50
  • Adams, Michael
    British finance manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Hurn Way, Christchurch, Dorset, BH23 2NY

      IIF 51
  • Adams, Michael
    British landlord born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Hurn Way, Christchurch, Dorset, BH23 2NY

      IIF 52
  • Adams, Michael
    British manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Hurn Way, Christchurch, Dorset, BH23 2NY

      IIF 53
  • Adams, Michael
    British electrician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, Midland Way Thornbury, Bristol, BS35 2BS

      IIF 54
  • Mr Michael Adams
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135c High Street, Lee On Solent, Hampshire, PO13 9BU, United Kingdom

      IIF 55
  • Adams, Michael
    British accountant born in April 1965

    Registered addresses and corresponding companies
    • icon of address 9 Bishops Close, Bournemouth, BH7 7AB

      IIF 56
  • Adams, Michael
    British administrator born in April 1965

    Registered addresses and corresponding companies
    • icon of address 29 Corporation Road, Bournemouth, Dorset, BH1 4SJ

      IIF 57
  • Adams, Mchael
    British manager born in April 1965

    Registered addresses and corresponding companies
    • icon of address 77 Hurn Way, Christchurch, Dorset, BH23 2NY

      IIF 58
  • Adams, Michael
    British

    Registered addresses and corresponding companies
  • Adams, Michael
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rosebay Court, Darlington, DL3 6RS, United Kingdom

      IIF 62
  • Adams, Michael
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 63
  • Adams, Michael John
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, Midland Way, Thornbury, Bristol, BS35 2BS, United Kingdom

      IIF 64
  • Adams, Michael

    Registered addresses and corresponding companies
    • icon of address 28 Lotmead, Staverton, Trowbridge, BA14 6FD, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 42a Gloucester Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,352 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 77 Hurn Way, Christchurch, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,561 GBP2024-07-31
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2002-07-18 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 158 The Common, Holt, Trowbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,217 GBP2024-04-05
    Officer
    icon of calendar 2017-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Cornerstone House Midland Way, Thornbury, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42a Gloucester Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,366 GBP2024-08-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 77 Hurn Way, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,433 GBP2024-07-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 42a Gloucester Road, Bournemouth, England
    Active Corporate (1 parent, 43 offsprings)
    Equity (Company account)
    -43,782 GBP2024-11-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address 77 Hurn Way, Christchurch
    Active Corporate (3 parents)
    Equity (Company account)
    380,118 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 158 The Common, Holt, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,936 GBP2019-04-30
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-07-26 ~ now
    IIF 44 - Director → ME
  • 13
    icon of address 135c High Street, Lee On Solent, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -31,862.73 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    ECOCOOL WORLD UK LTD - 2017-10-31
    icon of address Manor Farm, Binfield Road, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 16 Rosebay Court, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 62 - Director → ME
  • 16
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,626,720 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 158 The Common, Holt, Trowbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,568 GBP2024-04-05
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    JAKOB GERHARDT EXPORT LTD - 2006-09-07
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 39 - Director → ME
  • 20
    JGE ENTERPRISES LIMITED - 2006-09-07
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 42a Gloucester Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,911 GBP2024-06-30
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 49 - Director → ME
  • 23
    BASILADON LIMITED - 2009-12-30
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,250 GBP2015-12-31
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address 77 Hurn Way, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 24 - Director → ME
  • 25
    icon of address 158 The Common, Holt, Trowbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,465 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    icon of address 179 Cornbrash Rise, Hilperton, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,622 GBP2017-12-31
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 158 The Common, Holt, Trowbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,217 GBP2024-04-05
    Officer
    icon of calendar 2017-04-22 ~ 2021-02-15
    IIF 65 - Secretary → ME
  • 2
    icon of address Henbury Manor Dorchester Road, Sturminster Marshall, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-20 ~ 2012-01-06
    IIF 52 - Director → ME
  • 3
    icon of address 42a Gloucester Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,366 GBP2024-08-31
    Officer
    icon of calendar 2003-04-20 ~ 2006-12-01
    IIF 51 - Director → ME
    icon of calendar 1996-08-12 ~ 2001-10-12
    IIF 53 - Director → ME
  • 4
    RED DEVIL FASHIONS LIMITED - 1997-09-01
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,845 GBP2016-05-31
    Officer
    icon of calendar 2002-02-19 ~ 2002-04-11
    IIF 57 - Director → ME
  • 5
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ 2013-01-01
    IIF 63 - Director → ME
  • 6
    BS1 ELECTRONIC SECURITY LIMITED - 2014-04-09
    BSI ELECTRONIC SECURITY LIMITED - 2011-05-13
    icon of address Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    235,683 GBP2021-03-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-03-01
    IIF 54 - Director → ME
  • 7
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,936 GBP2019-04-30
    Officer
    icon of calendar 2001-04-01 ~ 2001-10-10
    IIF 58 - Director → ME
    icon of calendar 2011-03-01 ~ 2017-04-01
    IIF 41 - Director → ME
    icon of calendar 1996-04-22 ~ 2001-10-10
    IIF 59 - Secretary → ME
  • 8
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,920,484 GBP2020-04-30
    Officer
    icon of calendar 2005-05-16 ~ 2012-10-02
    IIF 22 - Director → ME
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    96,297 GBP2023-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2011-08-01
    IIF 47 - Director → ME
  • 10
    BLACKACRE ENTERPRISES LIMITED - 2008-10-09
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2009-01-15
    IIF 37 - Director → ME
  • 11
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2006-11-10
    IIF 21 - Director → ME
  • 12
    icon of address Unit 7 The Court House, 72 Moorland Road, Burslem, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,106 GBP2015-08-31
    Officer
    icon of calendar 2011-09-21 ~ 2012-11-23
    IIF 30 - Director → ME
  • 13
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,749 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-10-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,626,720 GBP2023-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2016-01-18
    IIF 42 - Director → ME
  • 15
    icon of address 1247 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,647 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2022-10-01
    IIF 26 - Director → ME
  • 16
    icon of address Unit 3 Deanery Court, Preston Deanery, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,249 GBP2019-07-31
    Officer
    icon of calendar 2011-04-13 ~ 2013-05-20
    IIF 45 - Director → ME
  • 17
    MIRATECH UK LIMITED - 2009-07-17
    MIRAPOLIS LIMITED - 2002-01-28
    WETECH LTD - 2000-09-18
    icon of address Suite 12, 456-458 Strand, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2007-10-31
    IIF 50 - Director → ME
  • 18
    icon of address 42a Gloucester Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,911 GBP2024-06-30
    Officer
    icon of calendar 1996-06-04 ~ 1999-11-26
    IIF 56 - Director → ME
  • 19
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2011-11-24
    IIF 23 - Director → ME
  • 20
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,622 GBP2017-12-31
    Officer
    icon of calendar 2004-05-06 ~ 2009-08-03
    IIF 61 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.