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 Sandeep Singh

    Related profiles found in government register
  • Mr Sandeep Singh
    French born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 40, Weavers Close, Isleworth, TW7 6ET, United Kingdom

      IIF 1
    • 80a, The Green, Southall, UB2 4BG, United Kingdom

      IIF 2
    • 332a, London Road, Westcliff-on-sea, SS0 7JJ, England

      IIF 3
  • Mr Sandeep Singh
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 213-215, Barking Road, Canning Town, London, E16 4HH, United Kingdom

      IIF 4
    • 213-215, Barking Road, London, E16 4HH, England

      IIF 5
  • Singh, Sandeep
    French born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 40, Weavers Close, Isleworth, TW7 6ET, United Kingdom

      IIF 6
    • 80a, The Green, Southall, UB2 4BG, United Kingdom

      IIF 7
    • 332a, London Road, Westcliff-on-sea, SS0 7JJ, England

      IIF 8
  • Singh, Sandeep
    French director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 22, Riverside Road, Staines-upon-thames, TW18 2LE, England

      IIF 9
  • Mr Sandeep Singh
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 10
    • 173, Lambourne Road, Chigwell, IG7 6JU, United Kingdom

      IIF 11
    • Hanbridge House, 173 Lambourne Road, Chigwell, IG7 6JU, England

      IIF 12 IIF 13
    • Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 14
    • 213, Barking Road, London, E16 4HH, England

      IIF 15
    • 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 16
    • 213-217, Barking Road, London, E16 4HH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 217, Barking Road, London, E16 4HH, United Kingdom

      IIF 20
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 21
    • 310 T R S Apartments, The Green, Southall, UB2 4FE, United Kingdom

      IIF 22 IIF 23
    • 111, Upham Road, Swindon, SN3 1DP, England

      IIF 24
    • 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 25
  • Singh, Sandeep
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 431, High Street North, London, E12 6TJ, England

      IIF 26
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 27
  • Singh, Sandeep
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 431 A, High Street North, London, E12 6TJ, England

      IIF 28
    • 431, High Street North, London, E12 6TJ, United Kingdom

      IIF 29
  • Singh, Sandeep
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Jeeya Apartments, 213-217 Barking Road, London, E16 4HH, England

      IIF 30
  • Sandhu, Amandeep Singh
    born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 31
  • Mr Sandeep Singh Sandhu
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 32
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 33 IIF 34
  • Sandhu, Sandeep Singh
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 38
  • Sandhu, Amandeep Singh

    Registered addresses and corresponding companies
    • 737/741, Romford Road, Manor Park, London, E12 5AW, United Kingdom

      IIF 39
  • Mr Amandeep Singh Sandhu
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 40 IIF 41
    • 65, Grange Crescent, Chigwell, IG7 5JD, England

      IIF 42
    • Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 43
  • Sandhu, Amandeep Singh
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 44
    • 737/741, Romford Road, Manor Park, London, E12 5AW, United Kingdom

      IIF 45
  • Sandhu, Amandeep Singh
    British business man born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 46
  • Sandhu, Amandeep Singh
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Ley Street, Ilford, Essex, IG14AA, United Kingdom

      IIF 47
    • Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 48
  • Sandhu, Amandeep Singh
    British self employed born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M S R Management Ltd, 329, Ley Street, Ilford, Essex, IG1 4AA, United Kingdom

      IIF 49
  • Singh, Sandeep
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hainault Hall, Lambourne Road, Chigwell, Essex, IG7 6JU, England

      IIF 50 IIF 51
    • 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 52
    • 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 59
    • 310 T R S Apartments, The Green, Southall, Middlesex, UB2 4FE, United Kingdom

      IIF 60 IIF 61
    • 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 62
  • Singh, Sandeep
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Lambourne Road, Chigwell, IG7 6JU, United Kingdom

      IIF 63 IIF 64
    • 213-217, Barking Road, London, E16 4HH, United Kingdom

      IIF 65 IIF 66
  • Singh, Sandeep
    British estate agent born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173 Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 67
  • Sandhu, Amandeep

    Registered addresses and corresponding companies
    • M S R Management Ltd, 329, Ley Street, Ilford, Essex, IG1 4AA, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 28
  • 1
    213 Barking Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 64 - Director → ME
  • 2
    J J HOTEL INVESTMENTS LTD - 2013-05-24
    213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,435 GBP2024-03-31
    Officer
    2013-03-19 ~ now
    IIF 54 - Director → ME
  • 3
    JAGDEEP PROPERTIES LTD - 2013-07-01
    Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,019 GBP2024-06-30
    Officer
    2013-06-07 ~ now
    IIF 57 - Director → ME
  • 4
    431 High Street North, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 29 - Director → ME
  • 5
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 48 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PROPCORP ESTATES LIMITED - 2024-04-22
    213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,256 GBP2025-01-31
    Officer
    2024-01-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 38 - Director → ME
  • 8
    213 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,846 GBP2025-02-28
    Officer
    2014-10-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    48 Bracken Drive, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    820,484 GBP2024-10-31
    Officer
    2021-08-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 41 - Has significant influence or controlOE
  • 10
    431 High Street North, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 67 - Director → ME
  • 11
    MOMENTUM MOTORS LIMITED - 2024-03-28
    Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,988 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 59 - Director → ME
  • 12
    213 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2023-06-22 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99,580 GBP2024-03-31
    Officer
    2016-02-03 ~ now
    IIF 56 - Director → ME
  • 14
    213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    7,700 GBP2024-03-31
    Officer
    2015-11-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PROPERTY LEASING GROUP LIMITED - 2023-09-25
    KEY WEST COMMERCIAL LIMITED - 2022-09-28
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2022-12-31
    Officer
    2021-12-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 52 - Director → ME
  • 17
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    M S R Management Ltd, 329, Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 49 - Director → ME
    2022-03-16 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    Jeeya Apartments, 213-217 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 20
    48 Bracken Drive, Chigwell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2005-06-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 21
    310 T R S Apartments, The Green, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 22
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    310 T R S Apartments, The Green, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,324 GBP2024-06-30
    Officer
    2023-06-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 24
    48 Bracken Drive, Chigwell, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    500 GBP2024-04-30
    Officer
    2010-04-08 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 25
    80a The Green, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,929 GBP2024-10-31
    Officer
    2026-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-24 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 26
    Charter House 8-10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,392 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 45 - Director → ME
    2023-04-25 ~ now
    IIF 39 - Secretary → ME
  • 27
    MAJOR POWER LTD - 2014-11-27
    Hanbridge House, 173 Lambourne Road, Chigwell, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,326,607 GBP2023-12-31
    Officer
    2014-08-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    431 High Street North, London
    Active Corporate (4 parents)
    Equity (Company account)
    200,163 GBP2024-05-31
    Officer
    2006-09-01 ~ now
    IIF 53 - Director → ME
Ceased 16
  • 1
    J J HOTEL INVESTMENTS LTD - 2013-05-24
    213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,435 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-12-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JAGDEEP PROPERTIES LTD - 2013-07-01
    Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,019 GBP2024-06-30
    Person with significant control
    2016-06-01 ~ 2024-01-11
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    1a Livingstone Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    567 GBP2025-03-31
    Officer
    2018-05-21 ~ 2019-03-31
    IIF 6 - Director → ME
    Person with significant control
    2018-05-21 ~ 2019-06-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PROPCORP ESTATES LIMITED - 2024-04-22
    213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,256 GBP2025-01-31
    Person with significant control
    2024-01-09 ~ 2024-03-19
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    101 Northbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ 2019-06-24
    IIF 9 - Director → ME
  • 6
    111 Upham Road, Swindon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-08 ~ 2022-06-21
    IIF 62 - Director → ME
    Person with significant control
    2021-01-08 ~ 2022-06-21
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-27 ~ 2023-01-23
    IIF 63 - Director → ME
    Person with significant control
    2022-05-27 ~ 2023-01-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    217 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,914 GBP2024-09-30
    Person with significant control
    2016-06-01 ~ 2021-05-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MOMENTUM MOTORS LIMITED - 2024-03-28
    Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,988 GBP2024-02-28
    Person with significant control
    2023-06-30 ~ 2024-10-14
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99,580 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-08-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    213 - 217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-04-03 ~ 2025-02-20
    IIF 66 - Director → ME
  • 12
    MAJOR HOUSING GROUP LIMITED - 2011-02-23
    MAJOR HA LIMITED - 2011-02-11
    213-217 Barking Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    60,913 GBP2020-05-31
    Officer
    2012-08-03 ~ 2021-09-30
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-01 ~ 2022-08-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MGA 3 GALLION CLOSE LIMITED - 2025-04-02
    MCP 3 GALLIONS CLOSE LIMITED - 2025-03-24
    MHA 3 GALLIONS CLOSE LIMITED - 2024-07-09
    213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-14 ~ 2025-03-14
    IIF 65 - Director → ME
  • 14
    OAK STRONG DEVEOPMENTS LIMITED - 2013-02-11
    Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,956 GBP2024-02-29
    Officer
    2013-02-06 ~ 2016-08-12
    IIF 47 - Director → ME
  • 15
    MAJOR LIVING LIMITED - 2023-09-25
    111 Upham Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,839 GBP2024-05-31
    Officer
    2014-10-13 ~ 2024-01-02
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ 2024-01-02
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    332a London Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ 2020-02-01
    IIF 8 - Director → ME
    Person with significant control
    2019-02-28 ~ 2020-02-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.