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

Kapoor, Jasbir Singh

    Related profiles found in government register
  • Kapoor, Jasbir Singh
    British co director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, United Kingdom

      IIF 1
    • icon of address 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 2
  • Kapoor, Jasbir Singh
    British trading born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 3
  • Kapoor, Jasbir Singh
    British employed born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lansbury Drive, Hayes, UB4 8RN, England

      IIF 4
  • Kapoor, Jasbir Singh
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 5
  • Kapoor, Jasbir Singh
    British pcv driver born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hadley Gardens, Southall, Middlesex, UB2 5SQ, United Kingdom

      IIF 6
  • Kapoor, Gulbir Singh
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 7
  • Kapoor, Pal Singh
    British business consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Abinger House, Kingsnympton Park, Kingston Upon Thames, KT2 7RW, United Kingdom

      IIF 8
    • icon of address Flat 4 Abinger House, Kingsnympton Park, Kingston Upon Thames, Surrey, KT2 7RW

      IIF 9
  • Kapoor, Jasbir Singh
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Manor Grove, Richmond, Surrey, TW9 4QF, United Kingdom

      IIF 10
  • Kapoor, Jasbir Singh
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 11 IIF 12
    • icon of address 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 13
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, England

      IIF 14
  • Kapoor, Jasbir Singh
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Viveash Close, Squirrels Trading Estate, Hayes, Middlesex, UB3 4RZ, United Kingdom

      IIF 15
    • icon of address 156a, High Street, Cranford, Hounslow, TW5 9WB, England

      IIF 16
    • icon of address 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 17
  • Kapoor, Jasbir Singh
    British self employed born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156a, High Street, Cranford, Hounslow, TW5 9WB, England

      IIF 18
  • Kapoor, Jasbir Singh
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Kennington Road, London, SE1 7BL, England

      IIF 19
    • icon of address Greycoat Express. Unit 4, 15 Greycoat Place, London, SW1P 1SB, England

      IIF 20
  • Kapoor, Jasbir Singh
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Abinger House, Kingsnympton Park, Kingston Upon Thames, Surrey, KT2 7RW

      IIF 21
  • Kapoor, Gulbir Singh
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Marvell Avenue, Hayes, UB4 0QS, England

      IIF 22
  • Kapoor, Gulbir Singh
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lilestone Street, London, NW8 8SS, England

      IIF 23
  • Kapoor, Gulbir Singh
    British sales director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Braemar Close, Leicester, LE4 7PL, England

      IIF 24
  • Mr Jasbir Singh Kapoor
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Manor Grove, Richmond, Surrey, TW9 4QF, United Kingdom

      IIF 25
  • Mr Jasbir Singh Kapoor
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lansbury Drive, Hayes, UB4 8RN, England

      IIF 26
    • icon of address 51, Lansbury Drive, Hayes, UB4 8RN, United Kingdom

      IIF 27
  • Kapoor, Pal Singh
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 762, Uxbridge Road, Hayes, Middlesex, UB4 0RU, England

      IIF 28
    • icon of address 762, Uxbridge Road, Hayes, Middlesex, UB4 0RU, United Kingdom

      IIF 29
    • icon of address 38-40, Kennington Road, London, SE1 7BL, England

      IIF 30
  • Mr Jasbir Singh Kapoor
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 31
  • Kapoor, Jasbir Singh
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 102 Manor Grove, Richmond, Midx, TW9 4QF

      IIF 32
  • Kapoor, Jasbir Singh
    Afghan company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, West Hatch Manor, Ruislip, Middlesex, HA4 8QU, United Kingdom

      IIF 33
  • Kapoor, Jasbir Singh
    Afghan director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, West Hatch Manor, Ruislip, Middlesex, HA4 8QU, United Kingdom

      IIF 34
  • Kapoor, Jasbir Singh
    Afghan manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spooner House, 15 Ferraro Close, Hounslow, TW5 0UJ, England

      IIF 35
  • Mr Gulbir Singh Kapoor
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 36
  • Mr Jasbir Singh Kapoor
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Viveash Close, Squirrels Trading Estate, Hayes, UB3 4RZ, United Kingdom

      IIF 37
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 38
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 39
    • icon of address 156a, High Street, Cranford, Hounslow, TW5 9WB, England

      IIF 40
    • icon of address 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 41 IIF 42 IIF 43
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, England

      IIF 44
    • icon of address 499, High Road, Wembley, HA0 2DH, England

      IIF 45
  • Mr Jasbir Singh Kapoor
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Kennington Road, London, SE1 7BL, England

      IIF 46
    • icon of address Greycoat Express. Unit 4, 15 Greycoat Place, London, SW1P 1SB, England

      IIF 47
    • icon of address 102, Manor Grove, Richmond, TW9 4QE, England

      IIF 48
  • Mr Gulbir Singh Kapoor
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Marvell Avenue, Hayes, UB4 0QS, England

      IIF 49
    • icon of address 31, Braemar Close, Leicester, LE4 7PL, England

      IIF 50
  • Mr Jasbir Singh Kapoor
    Afghan born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spooner House, 15 Ferraro Close, Hounslow, TW5 0UJ, England

      IIF 51
    • icon of address 29, West Hatch Manor, Ruislip, Middlesex, HA4 8QU, United Kingdom

      IIF 52 IIF 53
  • Mr Pal Singh Kapoor
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Kennington Road, London, SE1 7BL, England

      IIF 54
  • Mr Pal Singh Kapoor
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Kennington Road, London, SE1 7BL, England

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 39 Lilestone Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,500 GBP2024-06-30
    Officer
    icon of calendar 2023-07-08 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 102 Manor Grove, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,030 GBP2018-10-31
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 60 Marvell Avenue, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    928 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    icon of address 29 West Hatch Manor, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,997 GBP2020-10-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
  • 6
    GGS MOBILES LTD - 2014-10-16
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address Vista Centre 50 Salisbury Road, Hounslow, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 The Crescent, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 29 West Hatch Manor, Ruislip, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,866 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    icon of address 29 West Hatch Manor, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,275 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address Greycoat Express. Unit 4, 15 Greycoat Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,041 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    KAPOOR BROTHER LTD - 2024-01-25
    KAPOOR CONVIENT STORE LTD - 2023-12-15
    icon of address 38-40 Kennington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,353 GBP2023-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    icon of address North End Supermarket, 134-136, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 14
    icon of address Company Made Simple, 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,963 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 51 Lansbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address 762 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,498 GBP2015-09-30
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address Unit 6 Viveash Close, Squirrels Trading Estate, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 19
    icon of address 31 Braemar Close, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 156a High Street, Cranford, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,824 GBP2024-06-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    icon of address 29 West Hatch Manor, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,032 GBP2024-06-30
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 102 Manor Grove, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,030 GBP2018-10-31
    Officer
    icon of calendar 2004-10-01 ~ 2009-11-06
    IIF 9 - Director → ME
    icon of calendar 2005-11-30 ~ 2011-08-31
    IIF 32 - Secretary → ME
  • 2
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    2,619 GBP2024-07-31
    Officer
    icon of calendar 2008-05-09 ~ 2013-06-09
    IIF 1 - Director → ME
  • 3
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2018-02-08
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-02-08
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    GDM FASHIONS (UK) LIMITED - 2015-04-15
    icon of address 71 Carnarvon Road, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,267 GBP2023-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2022-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    icon of address Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2015-08-14
    IIF 18 - Director → ME
  • 6
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,194,570 GBP2024-09-30
    Officer
    icon of calendar 2016-05-11 ~ 2016-09-07
    IIF 12 - Director → ME
  • 7
    icon of address 29 West Hatch Manor, Ruislip, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,453 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2024-11-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2024-11-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    KAPOOR BROTHER LTD - 2024-01-25
    KAPOOR CONVIENT STORE LTD - 2023-12-15
    icon of address 38-40 Kennington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,353 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-25 ~ 2024-07-29
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 9
    icon of address 762 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,974 GBP2023-08-31
    Officer
    icon of calendar 2015-08-24 ~ 2017-04-01
    IIF 29 - Director → ME
  • 10
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,075 GBP2022-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2019-08-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-08-14
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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.