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

Sadique, Muhammad

    Related profiles found in government register
  • Sadique, Muhammad
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Central Warehouse, Armytage Road, Brighouse, HD6 1QF, England

      IIF 1 IIF 2 IIF 3
    • Abacus House House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 4
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 5
    • Clouds Hill 4 Vermont Close, Scapegoat Hill Golcar, Huddersfield, West Yorkshire, HD7 4PN

      IIF 6
    • Unit 3, Alchemy Way, Alchemy Business Park, Knowsley, L33 7AQ, England

      IIF 7
    • C/o Pearson, Hollinwood Buiness Centre, Albert Street, Hollinwood, Oldham, Greater Manchester, OL8 3QL, England

      IIF 8
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 9
  • Sadique, Muhammad
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Harelands, Momentum Taxation And Accountancy Limited, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 10
    • Oasis Bus. Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 11
    • Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 12
  • Sadique, Muhammad
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 Whitehills Business Park, Thompson Road, Blackpool, FY4 5PN, England

      IIF 13 IIF 14
    • Clouds Hill 4 Vermont Close, Scapegoat Hill Golcar, Huddersfield, West Yorkshire, HD7 4PN

      IIF 15
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 16 IIF 17
    • Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 18
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD, England

      IIF 19
    • Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 20
    • Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 21
    • Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 22
  • Sadique, Muhammad
    British none born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 23
  • Sadique, Muhammad
    British pre treatment director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Clouds Hill 4 Vermont Close, Scapegoat Hill Golcar, Huddersfield, West Yorkshire, HD7 4PN

      IIF 24
  • Sadique, Mohammad
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Electra House, Armytage Road Industrial Estate, Brighouse, HD6 1QF, England

      IIF 25
  • Sadique, Muhammad, Mr.
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 26
  • Sadique, Muhammad
    British fleet manager born in September 1963

    Registered addresses and corresponding companies
    • 12 Sunnybank Road, Edgerton, Huddersfield, West Yorkshire, HD3 3DE

      IIF 27
  • Sadique, Muhammad
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Electra House, Armitage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1QF, United Kingdom

      IIF 28
  • Sadique, Muhammad
    British chairman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, Johnson Way, Off Sett End Road West, Blackburn, BB1 2QJ, United Kingdom

      IIF 29
  • Mr Muhammad Sadique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Central Warehouse, Armytage Road, Brighouse, HD6 1QF, England

      IIF 30 IIF 31 IIF 32
    • Electra House, Armytage Road Industrial Estate, Brighouse, HD6 1QF, England

      IIF 33
    • Abacus House House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 34
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 35
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 36 IIF 37
    • Unit 3, Alchemy Way, Alchemy Business Park, Knowsley, L33 7AQ, England

      IIF 38
    • Harelands, Momentum Taxation And Accountancy Limited, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 39
    • Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, ME10 3RN, England

      IIF 40
    • Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, ME10 3RN, United Kingdom

      IIF 41
    • Oasis Bus. Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 42
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 43
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 44
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD, England

      IIF 45
    • Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD

      IIF 46 IIF 47
    • Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 48
  • Mr Muhammad Saqique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD

      IIF 49
  • Mr Mohammad Sadique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Vermont Close, Golcar, Huddersfield, HD7 4PN, England

      IIF 50
  • Mr Muhummad Sadique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 51
  • Mr Muhammad Sadique
    British,pakistani born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Calder Street, Brighouse, HD6 1LZ, England

      IIF 52
  • Muhammad Sadique
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Electra House, Armitage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1QF, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 35
  • 1
    ALEX INGLIS LIMITED
    - now 06092574
    TRIO TRUCK RENTAL LIMITED
    - 2018-08-29 06092574
    HALLCO 1437 LIMITED - 2007-02-26
    Riverside Truck Rental Limited Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (12 parents)
    Officer
    2007-03-01 ~ 2020-09-28
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Has significant influence or control OE
  • 2
    BATT-RE MICROGRID SYSTEMS LTD
    14802008
    Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (2 parents)
    Officer
    2023-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    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
    IIF 30 - Right to appoint or remove directors OE
  • 3
    BESPOKE PSP GROUP LIMITED
    13169856
    Suite 1 Foundry House, Waterside Lane, Widnes, Chesire, England
    Active Corporate (3 parents)
    Person with significant control
    2021-02-01 ~ 2021-10-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BIFFA WASTE SERVICES LIMITED
    - now 00946107 04084432
    BIFFA LIMITED - 1986-04-22
    Coronation Road, Cressex, High Wycombe, Bucks
    Active Corporate (53 parents, 23 offsprings)
    Officer
    2004-08-25 ~ 2006-03-31
    IIF 24 - Director → ME
  • 5
    CEFNI TYRES LIMITED
    04554926
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Dissolved Corporate (16 parents)
    Officer
    2015-07-31 ~ 2020-09-28
    IIF 9 - Director → ME
  • 6
    CEFNI TYRES MON LIMITED
    07344922
    Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 7
    CODESMITH TECHNOLOGY LTD
    10933248
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-08-25 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    DIRECT TYRE MANAGEMENT LIMITED
    05133177 05332777... (more)
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-03-04 ~ 2020-09-28
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 48 - Has significant influence or control OE
  • 9
    DTM HOLDINGS LIMITED
    12898997
    Unit 16 Thompson Road, Whitehills Business Park, Blackpool, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-09-23 ~ 2020-09-28
    IIF 18 - Director → ME
  • 10
    ELECTRA COMMERCIAL VEHICLES LTD
    11059491
    Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (12 parents)
    Officer
    2018-01-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ENERLYTIC LIMITED
    - now 12400378
    WHITEFISH TECHNOLOGY LIMITED - 2020-10-20
    22 Market Place, Poulton-le-fylde, England
    Active Corporate (3 parents)
    Officer
    2021-04-30 ~ 2021-04-30
    IIF 8 - Director → ME
  • 12
    ESSUNO LTD
    - now 07213933
    PARKWEIGH LIMITED
    - 2023-10-12 07213933
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    ESTAR TRUCK AND VAN LIMITED
    - now 12810271
    ENSCO 1377 LIMITED - 2020-08-27
    Unit 3 Alchemy Way, Alchemy Business Park, Knowsley, England
    Active Corporate (10 parents)
    Officer
    2020-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GB TRUCK SERVE LIMITED
    08408588
    Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 46 - Has significant influence or control OE
  • 15
    GREEN-CAP BUSINESS SOLUTIONS LIMITED
    - now 12779387
    AZURE PSM LTD - 2023-04-10
    AZURE FINANCE SOLUTIONS LTD - 2022-03-29
    BFS FINANCE LTD - 2020-08-05
    Electra House, Armytage Road Industrial Estate, Brighouse, England
    Active Corporate (3 parents)
    Officer
    2024-06-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    HEMMELS AUTOMOTIVE LTD
    - now 14105256
    HEMMELS ELECTRIC LIMITED
    - 2025-06-03 14105256
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    HEMMELS VAULT LIMITED
    - now 14105058
    HEMMELS NEU-TECH LIMITED - 2024-01-22
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 18
    HYDRA COMMERCIAL VEHICLES LIMITED
    13193237
    Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    HYDRA POWER SYSTEMS LIMITED
    13418710
    Unit D Johnson Way, Off Sett End Road West, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 29 - Director → ME
  • 20
    INSTITUTE OF ROAD TRANSPORT ENGINEERS(THE)
    00395541
    22 Greencoat Place, London
    Active Corporate (98 parents)
    Officer
    1993-11-11 ~ 1995-11-09
    IIF 27 - Director → ME
  • 21
    LTH (KENT) HOLDINGS LIMITED
    11357574
    Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MOTOBURO LTD
    12362155
    Unit 1 Calder Street, Brighouse, England
    Active Corporate (6 parents)
    Person with significant control
    2025-08-01 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    NRG FLEET HOLDINGS LIMITED
    - now 10989028
    PROJECT ENERGY BIDCO LIMITED
    - 2018-01-10 10989028
    ENSCO 1253 LIMITED - 2017-10-10
    Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2017-12-21 ~ 2020-09-28
    IIF 19 - Director → ME
    Person with significant control
    2017-12-21 ~ 2020-09-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    NRG FLEET SERVICES LIMITED
    - now 05712621
    NRG TRUCK RENTAL LIMITED
    - 2006-07-10 05712621 05504734
    NEWLAKE LIMITED
    - 2006-05-15 05712621
    Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (15 parents, 8 offsprings)
    Officer
    2006-05-08 ~ 2020-09-28
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    NRG RIVERSIDE PROPERTIES LIMITED
    - now 07826862
    ENSCO 896 LIMITED
    - 2012-04-18 07826862 07442257... (more)
    Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (12 parents)
    Officer
    2011-11-03 ~ 2024-04-23
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-23
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PROJECT LAFITE BIDCO LIMITED
    12744624
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-07-15 ~ 2024-08-16
    IIF 13 - Director → ME
  • 27
    PROJECT LAFITE TOPCO LIMITED
    12741786
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2020-07-14 ~ 2024-08-16
    IIF 14 - Director → ME
    Person with significant control
    2020-07-14 ~ 2020-09-28
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PSP FINANCE LIMITED
    13135360
    5 Fellside View, Burnhope, Durham, England
    Active Corporate (3 parents)
    Officer
    2021-01-14 ~ 2021-10-28
    IIF 10 - Director → ME
    Person with significant control
    2021-01-14 ~ 2021-10-28
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RCM GB LTD - now
    BELFRY TRUCKS LIMITED
    - 2024-01-02 11006557
    Saga Truck & Van Ltd, Travellers Lane, Welham Green, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-10-11 ~ 2023-12-11
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    RIVERSIDE TRUCK RENTAL LIMITED
    - now 03190863
    SIGNET ASSOCIATES LTD - 1996-09-30
    Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (24 parents)
    Officer
    2006-05-17 ~ 2020-09-28
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 43 - Has significant influence or control OE
  • 31
    SADCOM LTD
    15205750
    Abacus House House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    TYRE PLUS DURHAM LTD
    04657440
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (12 parents)
    Officer
    2016-10-03 ~ 2020-09-28
    IIF 11 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-04-06
    IIF 42 - Has significant influence or control OE
  • 33
    TYREFORCE NW LIMITED
    04396284
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2016-09-07 ~ 2020-09-28
    IIF 17 - Director → ME
  • 34
    UNIFIED TYRE SERVICES LIMITED
    09133184
    Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 35
    VEHICLE COMMERCIAL WEIGHING LTD - now
    VEHICLE CONVERSION & WEIGHING LTD - 2019-02-15
    VEHICLE CONNECTED WEIGHING LTD - 2019-02-15
    GREENLOG SYSTEMS UK LTD - 2017-12-13
    TRANSPORT AND WASTE SOLUTIONS LIMITED
    - 2013-08-02 05504734
    HALLCO 1202 LIMITED - 2006-11-22
    NRG TRUCK RENTAL LIMITED - 2006-05-15
    HALLCO 1202 LIMITED - 2005-08-22
    Permanent House, Dundas Street, Huddersfield, England
    Dissolved Corporate (6 parents)
    Officer
    2006-11-23 ~ 2013-08-02
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.