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

Shah, Ishfaq Hussain

    Related profiles found in government register
  • Shah, Ishfaq Hussain
    British accountant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 1
  • Shah, Ishfaq Hussain
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408 Oaktrerhouse, Burley Street, Leeds, Yorkshire, LS8 3LG, England

      IIF 2
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 7
    • icon of address Rsi Consulting Pvt Ltd, 408 Oakwood Lane, Annex G, Oaktree House, Leeds, LS8 3LG, United Kingdom

      IIF 8
  • Shah, Ishfaq Hussain
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Ishfaq Hussain
    Pakistani company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Burley Street, Leeds, LS3 1LB, England

      IIF 31
  • Shah, Ishfaq Hussain
    Pakistani director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 32
  • Mr Ishfaq Hussain Shah
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annexe G, Oaktree House, Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Ishfaq Hussain Shah
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408 Oaktrerhouse, Burley Street, Leeds, LS8 3LG, England

      IIF 36
    • icon of address Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 37
    • icon of address Rsi Consulting Pvt Ltd, 408 Oakwood Lane, Annex G, Oaktree House, Leeds, LS8 3LG, United Kingdom

      IIF 38
  • Shah, Ishfaq Hussain
    British accountat born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 39
  • Shah, Ishfaq Hussain
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Burley Street, Leeds, LS3 1LB, United Kingdom

      IIF 40
    • icon of address 28, Amberton Mount, Leeds, LS8 3JQ, England

      IIF 41
  • Ishfaq Shah
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Ishfaq
    Pakistani accountant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Melbourne Road, Melbourne Road, London, E17 6LR, England

      IIF 61
  • Shah, Ishfaq Hussain
    Pakistani company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 62
  • Mr Ishfaq Hussain Shah
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Burley Street, Leeds, LS3 1LB, United Kingdom

      IIF 63
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 64
  • Mr Ishfaq Hussain Shah
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ishfaq Shah
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Castlefield Road, Liverpool, L12 5JG, England

      IIF 72
  • Ishfaq Shah
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 73
  • Mr Ishfaq Hussain Shah
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 74
  • Mr Ishfaq Hussain Shah
    Pakistani born in November 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Burley Street, Leeds, LS3 1LB, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 13
  • 1
    FAST PAY SOLUTIONS LTD - 2022-07-12
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,579 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite G.2, Oaktree House, 408 Oakwood Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2024-07-31
    Officer
    icon of calendar 2015-12-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 Burley Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,739 GBP2023-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    icon of address Annex G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    603,979 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Oaktree House, 408 Oakwood Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Oaktree House, 408 Oakwood Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    SHANDAAR TASTY FOODS LTD - 2024-03-18
    FOOD FUSION BATLEY LTD - 2025-02-24
    SMOKYS PIZZAS LTD - 2025-02-19
    icon of address 35-37 Dewsbury Gate Road, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    CLAIM ME YORKSHIRE LTD - 2023-02-16
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,253 GBP2024-08-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    icon of address B.02 Clarence Arcade, Stamford Street, Ashton Under Lyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    ANGELS HEALTHCARE SOLUTIONS LTD - 2019-10-08
    icon of address 98 Bayswater Mount, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2019-07-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-07-03
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AWS CONSULTING LEEDS LTD - 2024-12-30
    icon of address Winsor And Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2024-11-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2024-11-15
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 6 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,316 GBP2024-02-29
    Officer
    icon of calendar 2022-03-25 ~ 2022-12-01
    IIF 6 - Director → ME
    icon of calendar 2022-02-01 ~ 2023-02-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-26 ~ 2022-12-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DREAMS FASHIONS ONLINE LTD - 2024-11-08
    icon of address 142 Cromwell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ 2024-11-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2024-11-06
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    ROBLOX LEEDS LTD - 2024-11-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-11-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    icon of address 144 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ 2025-01-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2025-01-23
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    NEXT LEVEL BUSINESS LTD - 2024-12-05
    icon of address 5 Castlefield Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ 2025-02-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ 2025-03-14
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2024-11-19 ~ 2025-02-25
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    icon of address 10 Holloway Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ 2025-03-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2025-03-10
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    ARTISANTECH SOLUTIONS LTD - 2023-10-19
    ANGELS CLEANING SOLUTIONS LTD - 2024-09-26
    icon of address 408 Oaktree House, Oakwood Lane, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -565 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2024-09-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2024-09-19
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2014-10-13
    IIF 61 - Director → ME
  • 11
    icon of address 22 Malyon Road, Witham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ 2025-03-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2025-03-03
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 12
    icon of address Flat 18 8 Lee Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-11-07
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,739 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2022-08-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-07-29
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-01 ~ 2021-01-22
    IIF 75 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-29 ~ 2024-10-24
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    icon of address 3 Assembly Passage Mini Me Ltd, Assembly Passage, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2024-11-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2024-11-29
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 15
    icon of address 8 The Town, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2024-10-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2024-10-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MOON LIGHT BUSINESS LTD - 2025-08-13
    icon of address Flat 6a The Grange, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ 2025-01-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 2025-01-13
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    DESSERTS DELIGHTS LTD - 2025-02-24
    icon of address The Old Farmhouse Byfleets Lane, Broadbridge Heath, Horsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-02-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-02-21
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    icon of address 105 Dunbridge Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-01-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-01-10
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 19
    icon of address Annex G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    603,979 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2024-07-17
    IIF 2 - Director → ME
  • 20
    icon of address Unit 5 Southdown Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2024-12-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2024-12-13
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    RSI CONSULTING PVT LTD - 2024-10-07
    icon of address The Barley Mow, Dorset Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ 2024-10-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ 2024-10-04
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 252 Melton Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-12-13
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 23
    JOYS OF NORTH LTD - 2025-01-13
    icon of address 154 Ash Grove, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-01-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 24
    MIS-SOLD ENERGY LTD - 2023-01-17
    icon of address Rose Thorpe Park East Common Lane, Melbourne, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ 2023-01-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2023-01-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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.