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

Saeed, Farakh

    Related profiles found in government register
  • Saeed, Farakh
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, United Kingdom

      IIF 1
  • Saeed, Farakh
    British businessman born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Northend Road, Fulham, W14 9NX, England

      IIF 2
    • icon of address 181a, Earls Court Road, London, SW5 9RD, United Kingdom

      IIF 3
    • icon of address 200, Earls Court Road, London, SW5 9QF, England

      IIF 4
    • icon of address 200, Earls Court Road, London, SW5 9QF, United Kingdom

      IIF 5
  • Saeed, Farakh
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 4th Floor Building Two Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 6
  • Saeed, Farakh
    British manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 7
  • Saeed, Farakh
    British mobile supervisor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Hawtrey Avenue, Northolt, Middlesex, UB5 5JB

      IIF 8
  • Farakh Saeed
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saeed, Farakh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Earls Court Road, London, SW5 9RQ, England

      IIF 14 IIF 15
    • icon of address 200, Earls Court Road, Front Shop, London, SW5 9QF, United Kingdom

      IIF 16
    • icon of address 200, Earls Court Road, London, SW5 9QF, England

      IIF 17 IIF 18
    • icon of address 200, Earls Court Road, London, SW5 9QF, United Kingdom

      IIF 19
    • icon of address 200 Front Shop, Earls Court Road, London, SW5 9QF, United Kingdom

      IIF 20
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 21 IIF 22 IIF 23
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, United Kingdom

      IIF 27 IIF 28
    • icon of address 19, Argyll Avenue, Southall, UB1 3AT, England

      IIF 29
  • Saeed, Farakh
    British businessman born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 30
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, United Kingdom

      IIF 31
  • Saeed, Farakh
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Colwyn Avenue, Perivale, Greenford, UB6 8JZ, England

      IIF 32
  • Saeed, Farakh
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 33 IIF 34
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, United Kingdom

      IIF 35
    • icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 36 IIF 37
  • Mr Farakh Saeed
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Hawtrey Avenue, 31 Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 38
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 39 IIF 40
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, United Kingdom

      IIF 41
    • icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 42 IIF 43
  • Mr Farakh Saeed
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Saeed, Khurram
    Pakistani businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Earls Court, London, SW5 9QF, England

      IIF 60
  • Saeed, Khurram
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Earls Court Road, London, SW5 9QF, England

      IIF 61
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 62 IIF 63 IIF 64
  • Saeed, Khurram
    Pakistani manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 65
  • Mr Farakh Saeed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Earls Court Road, London, SW5 9QF, England

      IIF 66
  • Mr Khurram Saeed
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Earls Court, London, SW5 9QF, England

      IIF 67
    • icon of address 200, Earls Court Road, London, SW5 9QF, England

      IIF 68
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 69 IIF 70 IIF 71
    • icon of address 70, King Street, Southall, UB2 4DD, England

      IIF 72
  • Mr Khurram Saeed
    Pakistani born in January 2024

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 73
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 8 Maple Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 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
  • 2
    icon of address 200 Earls Court Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,625 GBP2015-05-31
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 200 Earls Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address 157 Earls Court Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 31 Hawtrey Avenue, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 200 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 200a Earls Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 200 Earls Court Road, Front Shop, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,071 GBP2025-08-31
    Officer
    icon of calendar 2022-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-06 ~ 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
  • 9
    icon of address 200 Earls Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,656 GBP2024-10-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    -221 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 31 Hawtrey Avenue, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,909 GBP2021-10-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 181 A, Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 31 Hawtrey Avenue, Northolt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,084 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 200 Front Shop Earls Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,874 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,319 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,734 GBP2024-07-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    icon of address 241 North Hyde Lane, Southall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,162 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,758 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 31 Hawtrey Avenue, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 19 Argyll Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ 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
  • 22
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,692 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 200 Earls Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ 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
  • 24
    icon of address 157 Earls Court Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    icon of address 31 Hawtrey Avenue, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,337 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 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
  • 26
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 13
  • 1
    icon of address 56 Sutton Hall Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,448 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 2022-12-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ground Floor Shop, 175 Norwood Road, Southall, England
    Active Corporate
    Equity (Company account)
    6,621 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2019-05-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2019-05-28
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 175 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,298 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2023-05-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-05-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 42 Lampton Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2021-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2021-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address 10 Foundry Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,054 GBP2024-03-31
    Officer
    icon of calendar 2016-04-28 ~ 2023-11-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2023-11-03
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 6
    icon of address 200 Earls Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,656 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-05-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ 2022-11-17
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    icon of calendar 2023-01-18 ~ 2024-05-02
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 7
    icon of address 54 Colwyn Avenue, Perivale, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ 2025-05-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ 2025-05-31
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EXCELLENCE CARS & RENTALS LTD - 2024-04-09
    icon of address 310 Kitts Green Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,497 GBP2023-11-30
    Officer
    icon of calendar 2024-01-12 ~ 2024-04-03
    IIF 63 - Director → ME
    icon of calendar 2022-11-23 ~ 2023-12-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-04-03
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2022-11-23 ~ 2023-12-24
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 1000 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2023-05-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2023-05-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2020-03-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2020-03-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 175 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-04-22 ~ 2025-03-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-22 ~ 2025-03-01
    IIF 69 - Has significant influence or control OE
  • 12
    icon of address Swot Enterprises Ltd, Suite 9 4th Floor Building Two Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2013-05-21
    IIF 6 - Director → ME
  • 13
    icon of address 202 Northend Road, Fulham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2013-07-31
    IIF 2 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.