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

Sattar, Abdul

    Related profiles found in government register
  • Sattar, Abdul
    Pakistani born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor 95-107, Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 1
  • Sattar, Abdul
    Pakistani company director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sattar, Abdul
    Pakistani director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sattar, Abdul
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Reddings Lane, Tyseley, Birmingham, B11 3HB, England

      IIF 26
  • Sattar, Abdul
    Pakistani business person born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44, Reddings Lane, Tyseley, Birmingham, B11 3HB, England

      IIF 27
  • Sattar, Abdul
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 28
  • Sattar, Abdul
    Pakistani director born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2 Leadmill Point, 26 Leadmill Road, Sheffield, S1 4SD, England

      IIF 29
  • Sattar, Abdul
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 137, Princess Road, Woking, Surrey, GU22 8ER, England

      IIF 30
  • Sattar, Abdul
    Pakistani director born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C55, 30 Marigold Court, Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 31
  • Sattar, Abdul
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 125, Abbotsford Place, Glasgow, G5 9SS, Scotland

      IIF 32
  • Sattar, Abdul
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 33
  • Sattar, Abdul
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 158, Muhalla Block No 1 Sector D Green Town, Lahore, 54000, Pakistan

      IIF 34
  • Sattar, Abdul
    Pakistani chairman born in January 1932

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E-1 Casmopolitan Coloney, Mazar Quaid Jamsheed Road, Karachi, Pakistan

      IIF 35
  • Sattar, Abdul
    Pakistani company director born in January 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al Hamd Centre, 4th Floor Flat 16a, Baba E Urdu Road, Area Eid Gaha, Karachi, Pakistan

      IIF 36
  • Sattar, Abdul
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7049, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 37
  • Sattar, Abdul
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34450, Ward No 17, Mohalla Rai Colony, 34450, Pakistan

      IIF 38
  • Sattar, Abdul
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Lytton Avenue, Manchester, M8 0SQ, England

      IIF 39
  • Sattar, Abdul
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 16, Crescent Range Road, Manchester, M14 5RW, United Kingdom

      IIF 40
  • Sattar, Abdul
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 41
  • Sattar, Abdul
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Sattar, Abdul
    Pakistani entrepreneur born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit, 69334, London, W1A 6US, United Kingdom

      IIF 43
  • Sattar, Abdul
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 44
  • Sattar, Abdul
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office# 6820, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
    • House# 81, Block M1, Green Town, Lahore, 54000, Pakistan

      IIF 46
  • Sattar, Abdul
    Pakistani business executive born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 71u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 47
  • Sattar, Abdul
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16133793 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Sattar, Abdul
    Pakistani entrepreneur born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shakorabad, Haveli Lakha Depalpur Okara, Haveli Lakha, Pakista, Haveli Lakha, 56020, Pakistan

      IIF 49
  • Sattar, Abdul
    Pakistani director born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 776 - 778, Barking Road, International House, London, E13 9PJ, United Kingdom

      IIF 50
  • Sattar, Abdul, Mr.
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 158, Eton Road, Ilford, IG1 2UJ, England

      IIF 51
  • Sattar, Abdul, Mr.
    Pakistani self employed born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 119, St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 52 IIF 53
  • Sattar, Abdul
    Pakistani born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 C, Court Street, Dundee, DD3 7SQ, Scotland

      IIF 54
  • Sattar, Abdul
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Clifton Street, Ashton-under-lyne, OL6 7EU, England

      IIF 55
  • Sattar, Abdul
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 54, Meadow Avenue, West Bromwich, B71 3EE, England

      IIF 56
  • Mr Abdul Sattar
    Pakistani born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sattar, Abdul
    English self employed born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 68
  • Sattar, Abdul
    Pakistani company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Stevenage Road, East Ham, London, E6 2AU, United Kingdom

      IIF 69
  • Sattar, Abdul
    Pakistani director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, First Floor, Stevenage Road East Ham, London, London, E6 2AU, United Kingdom

      IIF 70
  • Sattar, Abdul
    Pakistani company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Stevenage Road, London, E6 2AU, United Kingdom

      IIF 71
  • Sattar, Abdul
    Pakistani director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Goosehill Road, Normanton, WF6 1BJ, England

      IIF 72
  • Sattar, Abdul
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 73
    • 41, Hanson Gardens, Southall, UB1 1BP, England

      IIF 74
  • Sattar, Abdul
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 184, High Street North, London, E6 2JA, United Kingdom

      IIF 75
    • 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 76 IIF 77
  • Sattar, Abdul
    British business executive born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 32-33, Upper Street, London, N1 0PN, England

      IIF 78
  • Sattar, Abdul
    Pakistani born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-33, Upper Street, London, N1 0PN, England

      IIF 79
  • Sattar, Abdul
    Pakistani accountant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, England

      IIF 80
  • Sattar, Abdul
    Pakistani director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 81
  • Sattar, Abdul, Mr.
    Pakistani director born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 76, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Sattar, Abdul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faisal Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, S74 0LT, England

      IIF 83
  • Sattar, Abdul
    British taxi driver born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Market Street Unit No 4, Paddock, 58 Market Street, Huddersfield, HD1 4SH, United Kingdom

      IIF 84
  • Sattar, Abdul
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 85
  • Sattar, Abdul
    British security guard born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 86
  • Sattar, Abdul
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sattar, Abdul
    British businessman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Foundry Mews, Hounslow, TW3 2AQ, United Kingdom

      IIF 89
    • 4 Thornhill Court, Slough, Berkshire, SL3 8PF, United Kingdom

      IIF 90
  • Mr Abdul Sattar
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingsley Road, Hounslow, Middlesex, TW3 1PA

      IIF 91
  • Mr Abdul Sattar
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44, Reddings Lane, Tyseley, Birmingham, B11 3HB, England

      IIF 92
  • Mr Abdul Sattar
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 93
  • Mr Abdul Sattar
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 71u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 94
  • Mr. Abdul Sattar
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 158, Eton Road, Ilford, IG1 2UJ, England

      IIF 95
    • 119, St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 96
  • Abdul Sattar
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7049, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 97
  • Abdul Sattar
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34450, Ward No 17, Mohalla Rai Colony, 34450, Pakistan

      IIF 98
  • Abdul Sattar
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 16, Crescent Range Road, Manchester, M14 5RW, United Kingdom

      IIF 99
  • Abdul Sattar
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 100
  • Abdul Sattar
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit, 69334, London, W1A 6US, United Kingdom

      IIF 101
  • Abdul Sattar
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16133793 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
  • Abdul Sattar
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shakorabad, Haveli Lakha Depalpur Okara, Haveli Lakha, Pakista, Haveli Lakha, 56020, Pakistan

      IIF 103
  • Sattar, Abdul

    Registered addresses and corresponding companies
    • 119, St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 104
    • 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 105
    • 81, Stevenage Road, London, E6 2AU, United Kingdom

      IIF 106
    • Office 13827, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 107
    • 2 Goosehill Road, Normanton, WF6 1BJ, England

      IIF 108
  • Mr Abdul Sattar
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2 Leadmill Point, 26 Leadmill Road, Sheffield, S1 4SD, England

      IIF 109
  • Mr Abdul Sattar
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Reddings Lane, Tyseley, Birmingham, B11 3HB, England

      IIF 110
  • Mr Abdul Sattar
    Pakistani born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C55, 30 Marigold Court, Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 111
  • Mr Abdul Sattar
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Anwar Shaheed Block, Murzi Pura, House No 197, Burewala, NONE, Pakistan

      IIF 112
  • Mr Abdul Sattar
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 113
  • Mr Abdul Sattar
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 158, Muhalla Block No 1 Sector D Green Town, Lahore, 54000, Pakistan

      IIF 114
  • Mr Abdul Sattar
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Lytton Avenue, Manchester, M8 0SQ, England

      IIF 115
  • Mr Abdul Sattar
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Mr Abdul Sattar
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 117
  • Mr Abdul Sattar
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office# 6820, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 118
    • House# 81, Block M1, Green Town, Lahore, 54000, Pakistan

      IIF 119
  • Abdul Sattar
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Clifton Street, Ashton-under-lyne, OL6 7EU, England

      IIF 120
  • Mr Abdul Sattar
    Pakistani born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 776 - 778, Barking Road, International House, London, E13 9PJ, United Kingdom

      IIF 121
  • Mr. Abdul Sattar
    Pakistani born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 76, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Abdul Sattar
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 123
    • 41, Hanson Gardens, Southall, UB1 1BP, England

      IIF 124
  • Mr Abdul Sattar
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 125
  • Mr Abdul Sattar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 54, Meadow Avenue, West Bromwich, B71 3EE, England

      IIF 126
  • Mr Abdul Sattar
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 184, High Street North, London, E6 2JA, United Kingdom

      IIF 127
    • 32-33, Upper Street, London, N1 0PN, England

      IIF 128
    • 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 129
    • 84, Cheviot Road, Slough, SL3 8UA, England

      IIF 130
  • Mr Abdul Sattar
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Fairlie House, Pantile Walk, Uxbridge, UB8 1LT, England

      IIF 131
  • Abdul Sattar
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 132
  • Mr Abdul Sattar
    Pakistani born in August 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 C, Court Street, Dundee, DD3 7SQ, Scotland

      IIF 133
  • Mr Abdul Sattar
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faisal Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, S74 0LT, England

      IIF 134
    • 58 Market Street Unit No 4, Paddock, 58 Market Street, Huddersfield, HD1 4SH, United Kingdom

      IIF 135
  • Mr Abdul Sattar
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 136
  • Mr Abdul Sattar
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 75
  • 1
    AXENTURE WEST & CO LIMITED - 2017-03-22
    4 Foundry Mews, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 89 - Director → ME
  • 2
    11 Arncliffe Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 3
    41 Hanson Gardens, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 52 - Director → ME
    2022-01-26 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 4
    8 Lytton Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 5
    119 St. Pauls Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 53 - Director → ME
  • 6
    C55 30 Marigold Court, Brackla, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 7
    44 Reddings Lane, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 8
    24238, Sc804732 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2024-03-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 9
    CHELSEA SECURITY LIMITED - 2016-08-08
    23a Kenilworth Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 81 - Director → ME
  • 10
    2 Goosehill Road, Normanton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 72 - Director → ME
    2014-09-12 ~ dissolved
    IIF 108 - Secretary → ME
  • 11
    Flat 71u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-10-31 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 12
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    4385, 15465025 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 14
    178 Trongate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2022-01-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 15
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 16
    32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 17
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 17 - Director → ME
  • 18
    HIGHLAND HOUSEHOLD & HARDWARE LTD - 2016-05-27
    24238, Sc527149 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -1,488 GBP2022-08-31
    Officer
    2021-08-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-08-15 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 19
    32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,981 GBP2024-09-30
    Officer
    2018-09-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 20
    3 Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 21
    Faisal Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 22
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 23
    776 - 778 Barking Road, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 24
    3rd Floor 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,009 GBP2021-11-30
    Officer
    2023-05-30 ~ now
    IIF 77 - Director → ME
    2020-06-07 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2020-06-07 ~ now
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Has significant influence or control as a member of a firmOE
    IIF 129 - Has significant influence or control over the trustees of a trustOE
  • 25
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 7 - Director → ME
  • 26
    4 Thornhill Court, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 27
    81 First Floor, Stevenage Road East Ham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 70 - Director → ME
  • 28
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 6 - Director → ME
  • 29
    341 Victoria Road, 3/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 30
    32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,270 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 31
    32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -948 GBP2024-05-31
    Officer
    2021-05-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 32
    32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,571 GBP2023-04-30
    Officer
    2019-04-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 33
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 3 - Director → ME
  • 34
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 35
    81 Stevenage Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 71 - Director → ME
    2012-11-26 ~ dissolved
    IIF 106 - Secretary → ME
  • 36
    4385, 16133793 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 37
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 4 - Director → ME
  • 38
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-09-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-09-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 39
    11 Arncliffe Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 40
    54 Meadow Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 41
    A SATTAR INVESTMENTS LTD - 2025-12-22
    41 Hanson Gardens, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 42
    32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,003 GBP2024-04-30
    Officer
    2012-03-29 ~ now
    IIF 79 - Director → ME
  • 43
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-10-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 44
    Unit 89 Sylvania Way, Clydebank Shopping Centre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 25 - Director → ME
  • 45
    Po Box6945, Unit, 69334, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 46
    4385, 15346802 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 47
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    515 GBP2020-05-31
    Officer
    2022-02-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 48
    268 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-01-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-01-18 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 49
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 50
    155 Perth Road, Ilford, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 51
    Suite 7049 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 52
    158 Eton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    541 GBP2024-04-29
    Officer
    2023-02-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 53
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 2 - Director → ME
  • 54
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2020-02-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 55
    Office 329, 1174 Stratford Road Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 56
    7 Clifton Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-06-03 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 57
    47 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 58
    House No 16 Crescent Range Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 59
    2 Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 23 - Director → ME
  • 60
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 61
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-09-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-09-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 62
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 63
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-16 ~ dissolved
    IIF 14 - Director → ME
  • 64
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 65
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-10 ~ dissolved
    IIF 11 - Director → ME
  • 66
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 67
    180 Tenby Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 36 - Director → ME
  • 68
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    456 GBP2025-02-28
    Officer
    2024-02-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 69
    C/o Haris & Co, 41 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 32 - Director → ME
  • 70
    12 Hawkins Avenue, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 71
    44 Reddings Lane, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 72
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 73
    2 Leadmill Point, 26 Leadmill Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 74
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 75
    Office 13827 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-08 ~ now
    IIF 107 - Secretary → ME
Ceased 8
  • 1
    23a Kenilworth Gardens, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-26 ~ 2013-01-04
    IIF 80 - Director → ME
  • 2
    2nd Floor 95-107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2022-04-08 ~ 2023-11-01
    IIF 1 - Director → ME
    Person with significant control
    2022-04-08 ~ 2023-11-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 3
    72 Rowan Road, West Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2020-06-02 ~ 2021-08-06
    IIF 131 - Has significant influence or control OE
  • 4
    61 Blagden Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -616,553 GBP2015-05-28
    Officer
    2001-11-05 ~ 2012-06-01
    IIF 35 - Director → ME
  • 5
    J.A PERPORTIES LIMITED - 2016-12-13
    187 Barton Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,653 GBP2024-08-31
    Person with significant control
    2016-08-25 ~ 2023-08-31
    IIF 112 - Has significant influence or control OE
  • 6
    32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,003 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-04-16
    IIF 130 - Has significant influence or control OE
  • 7
    2nd Floor 95-107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2022-05-20 ~ 2024-02-15
    IIF 24 - Director → ME
    Person with significant control
    2022-05-20 ~ 2024-02-15
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 8
    Unit-17e 1st Floor, Solent House Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-05-31
    Officer
    2013-05-21 ~ 2023-02-15
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.