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

Farooq, Mohammad

    Related profiles found in government register
  • Farooq, Mohammad
    British born in March 1975

    Resident in United Kingdom

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

      IIF 1
  • Farooq, Mohammad
    British director born in March 1975

    Resident in United Kingdom

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

      IIF 2
  • Farooq, Mohammad
    British project manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Granville Avenue, Slough, SL2 1NA, United Kingdom

      IIF 3
  • Farooq, Mohammad
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 5
  • Farooq, Mohammad
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257, Waye Avenue, Hounslow, TW5 9SJ, England

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
    • icon of address 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 14
    • icon of address Office 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 15
  • Farooq, Mohammed
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Amber Link, Boreham, Chelmsford, CM3 3GU, England

      IIF 16
  • Farooq, Mohammad
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Richards Way, Slough, Berkshire, SL1 5TR, United Kingdom

      IIF 17
    • icon of address 43, Richards Way, Slough, SL1 5TR, England

      IIF 18 IIF 19
    • icon of address 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 20
  • Farooq, Mohammad
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Mohammad
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Waye Avenue, Hounslow, Middlesex, TW5 9SJ, United Kingdom

      IIF 23 IIF 24
    • icon of address 257, Waye Avenue, Hounslow, TW5 9SJ, United Kingdom

      IIF 25
    • icon of address 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 26
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
  • Mr Mohammad Farooq
    British born in March 1975

    Resident in United Kingdom

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

      IIF 31
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address 45, Granville Avenue, Slough, SL2 1NA, United Kingdom

      IIF 33
  • Farooq, Mohammed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longland Way, High Wycombe, HP12 3UN, United Kingdom

      IIF 34
  • Farooq, Mohammed
    British business director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Farooq, Mohammed
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Longland Way, Longland Way, High Wycombe, HP12 3UN, England

      IIF 36
  • Mr Mohammad Farooq
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257, Waye Avenue, Hounslow, TW5 9SJ, England

      IIF 37
    • icon of address 257, Waye Avenue, Hounslow, TW5 9SJ, United Kingdom

      IIF 38
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43
    • icon of address 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 44 IIF 45
    • icon of address Office 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 46
  • Mohammad Farooq
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257, Waye Avenue, Hounslow, Middlesex, TW5 9SJ, United Kingdom

      IIF 47 IIF 48
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • icon of address 43, Richards Way, Slough, Berkshire, SL1 5TR, United Kingdom

      IIF 51
    • icon of address 43, Richards Way, Slough, SL1 5TR, England

      IIF 52
  • Mr Mohammed Farooq
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Amber Link, Boreham, Chelmsford, CM3 3GU, England

      IIF 53
  • Farooq, Mohammad

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Mr Mohammad Farooq
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 56
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Mohammad Farooq
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
    • icon of address 43, Richards Way, Slough, SL1 5TR, England

      IIF 59 IIF 60
    • icon of address 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 61
  • Mr Mohammed Farooq
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longland Way, High Wycombe, HP12 3UN, United Kingdom

      IIF 62
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 257 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    ADCOMAX DESIGNS LIMITED - 2021-04-06
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    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
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 10546782: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 6
    BURLEIGH DESIGN & BUILD NO 1 LTD - 2023-11-30
    icon of address 43 Richards Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,991 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,277 GBP2017-04-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    WEST TRADE LIMITED - 2025-01-13
    icon of address 12 Castle Hill, Windsor, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 43 Richards Way, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 10545200: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,088 GBP2025-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 14
    20 FLEET STREET LTD - 2025-01-14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-06-08 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    BURLEIGH HOMES LTD - 2021-05-11
    icon of address 30a Buckingham Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,057 GBP2021-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2021-09-16
    IIF 11 - Director → ME
    icon of calendar 2017-05-03 ~ 2021-09-16
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2021-09-16
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-05-19 ~ 2020-05-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-05-24
    IIF 38 - Has significant influence or control OE
  • 3
    icon of address 271 High Street, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,820 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2024-12-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2024-12-04
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 32 Alderwick Drive, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,710 GBP2020-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2022-04-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2022-04-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 257 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2021-05-20
    IIF 23 - Director → ME
  • 6
    BURLEIGH CONSTRUCTION (SOUTH) LTD - 2021-05-24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -190,217 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2025-08-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2025-07-02
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 43 Richards Way, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2025-08-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2025-08-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    BURLEIGH DESIGN & BUILD NO 1 LTD - 2023-11-30
    icon of address 43 Richards Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ 2025-08-20
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    FOMO LETTINGS LIMITED - 2018-12-21
    icon of address 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,797 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2023-04-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2023-04-10
    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
  • 10
    icon of address 32 Alderwick Drive, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-08-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2021-08-31
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-06-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-06-05
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ 2023-12-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2023-12-03
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 13
    icon of address 32 Alderwick Drive, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2021-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2021-08-31
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 14
    20 FLEET STREET LTD - 2025-01-14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-05 ~ 2024-08-01
    IIF 8 - Director → ME
    icon of calendar 2025-01-01 ~ 2025-01-31
    IIF 22 - Director → ME
  • 15
    icon of address Office 30a Buckingham Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2022-03-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-03-08
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    REDFORK LIMITED - 2019-06-03
    BLACKSTONE (ENG) LTD - 2019-04-09
    icon of address 4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,953 GBP2017-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2018-10-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 17
    icon of address 1 Carlisle Gardens, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ 2024-11-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-11-22
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ 2025-06-25
    IIF 35 - 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.