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

Hussain, Khalid

    Related profiles found in government register
  • Hussain, Khalid
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 1
  • Hussain, Khalid
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Whitehouse Drive, Smethwick, Birmingham, Uk, B66 1RP, United Kingdom

      IIF 2
    • icon of address 25 Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 10
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 11
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, B24 8HZ, England

      IIF 12 IIF 13
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, B24 8HZ, United Kingdom

      IIF 14
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, West Midlands, B24 8HZ, United Kingdom

      IIF 15
    • icon of address Unit 18, Gravelly Industrial Park, Erdington, Birmingham, B24 8HZ, United Kingdom

      IIF 16
    • icon of address Unit 18, Gravelly Industrial Park, Erdington, Birmingham, Uk, B24 8HZ, United Kingdom

      IIF 17
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 21
  • Hussain, Khalid
    British pharmacy born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 22
  • Hussain, Khalid
    British travel agents born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 23
  • Hussain, Khalid
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 24
  • Hussain, Khalid
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 25
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 26
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 4, Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 35
    • icon of address Unit 4 Hockley Park, Pitsford Street, Hockley, Birmingham, B18 6PT, England

      IIF 36
    • icon of address 135, High Street North, London, E6 1HZ, England

      IIF 37
  • Hussain, Khalid
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 38
  • Mr Khalid Hussain
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British

    Registered addresses and corresponding companies
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 48
  • Hussain, Khalid

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 49
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 52
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 53
    • icon of address Unit 39 Gravelly Industrial Park, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 54
  • Mr Khalid Hussain
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 55
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU

      IIF 56
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 57
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 4, Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 65
    • icon of address Unit 4 Hockley Park, Pitsford Street, Hockley, Birmingham, B18 6PT, England

      IIF 66
    • icon of address 267, Dewsbury Road, Leeds, LS11 5HZ, England

      IIF 67
    • icon of address 135, High Street North, London, E6 1HZ, England

      IIF 68
    • icon of address 15, Brambling Lane, Wath-upon-dearne, Rotherham, S63 7GT, England

      IIF 69
    • icon of address 40-41, Caldmore Green, Walsall, WS1 3RW, England

      IIF 70
child relation
Offspring entities and appointments
Active 25
  • 1
    AFTERS BIRMINGHAM LIMITED - 2016-12-30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,795 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    icon of address 135 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,776 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    icon of address 40-41 Caldmore Green, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,778 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    39 FRANCHISING LIMITED - 2019-06-07
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,686 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 4 Hockley Park Pitsford Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,159 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,760 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 12
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,344 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 18 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,985 GBP2015-08-31
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,769 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 43 - Has significant influence or controlOE
  • 16
    icon of address 267 Dewsbury Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,373 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -261,374 GBP2024-02-29
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2019-05-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 25 Aubrey Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address 25 Aubrey Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address 25 Aubrey Road, Birmingham, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 7 - Director → ME
  • 23
    XLOKK LTD
    - now
    PEPES LONDON LTD - 2023-01-06
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 24
    Company number 07202035
    Non-active corporate
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 6 - Director → ME
  • 25
    Company number 07398716
    Non-active corporate
    Officer
    icon of calendar 2010-10-06 ~ now
    IIF 9 - Director → ME
Ceased 18
  • 1
    icon of address First Floor, 65-66 Long Row, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,208 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2023-09-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2023-10-26
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    AFTERS BIRMINGHAM LIMITED - 2016-12-30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,795 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-11-16
    IIF 19 - Director → ME
    icon of calendar 2018-09-07 ~ 2020-07-14
    IIF 26 - Director → ME
  • 3
    39LS LTD
    - now
    MODORA BIRMINGHAM LIMITED - 2023-03-16
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2024-12-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2024-12-19
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 4
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,541 GBP2020-06-30
    Officer
    icon of calendar 2009-05-20 ~ 2011-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2020-05-20
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -472,391 GBP2021-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2017-05-25
    IIF 3 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-07-07
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2021-04-21
    IIF 47 - Has significant influence or control OE
  • 6
    icon of address 40-41 Caldmore Green, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,778 GBP2024-02-29
    Officer
    icon of calendar 2011-02-14 ~ 2012-03-05
    IIF 8 - Director → ME
    icon of calendar 2012-03-05 ~ 2017-07-07
    IIF 52 - Secretary → ME
  • 7
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Officer
    icon of calendar 2007-07-10 ~ 2010-08-01
    IIF 22 - Director → ME
    icon of calendar 2011-05-13 ~ 2012-02-21
    IIF 11 - Director → ME
    icon of calendar 2010-08-01 ~ 2011-05-13
    IIF 50 - Secretary → ME
    icon of calendar 2007-06-27 ~ 2007-07-10
    IIF 48 - Secretary → ME
    icon of calendar 2012-02-21 ~ 2017-06-16
    IIF 51 - Secretary → ME
  • 8
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,760 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-11-15
    IIF 20 - Director → ME
  • 9
    KWA (WM) LTD - 2022-10-13
    icon of address Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2020-08-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2022-10-01
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,344 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2016-05-01
    IIF 13 - Director → ME
  • 11
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2010-04-20 ~ 2013-09-26
    IIF 16 - Director → ME
  • 12
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,769 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ 2025-03-01
    IIF 21 - Director → ME
  • 13
    icon of address 2-3 Hill Side Buildings, Beeston Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,295 GBP2024-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2017-07-07
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2018-11-30
    IIF 69 - Ownership of shares – 75% or more OE
  • 14
    icon of address 267 Dewsbury Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,373 GBP2024-02-28
    Officer
    icon of calendar 2010-03-17 ~ 2011-04-01
    IIF 2 - Director → ME
  • 15
    MORGAL LEGAL LTD - 2010-07-05
    icon of address 39 Gravelly Industrial Park, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,172 GBP2017-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2012-12-11
    IIF 15 - Director → ME
  • 16
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-03-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2019-04-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,655 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-03-01
    IIF 17 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-07-07
    IIF 53 - Secretary → ME
  • 18
    XLOKK LTD
    - now
    PEPES LONDON LTD - 2023-01-06
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-01-15
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.