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

Khan, Mohammad Raza

    Related profiles found in government register
  • Khan, Mohammad Raza
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 37, Regina Road, Southall, London, Middlesex, UB2 5PL, England

      IIF 1
  • Khan, Mohammad Raza
    British digital manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 2
  • Khan, Mohammad Raza
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accord It, James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 3 IIF 4
  • Khan, Mohammad Raza
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stag Green Avenue, Hatfield, AL95EB, United Kingdom

      IIF 5
  • Khan, Mohammad Raza
    British management consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 6
  • Khan, Mohammad Raza
    British marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Century Park, 43 Darnall Road, Sheffield, South Yorkshire, S9 5AH, England

      IIF 7
  • Khan, Mohammad Raza
    British technology consultancy born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammad Raza
    British technology consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accord-it , James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 13
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
    • icon of address 93, St. John's Hill, London, SW11 1SY, England

      IIF 15
    • icon of address Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 16
  • Khan, Mohammad Raza
    British technology specialist born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stag Green Ave, Hatfield, Hatfield, Hertfordshire, AL9 5EB, United Kingdom

      IIF 17
  • Khan, Mohammad Raza
    British transformation consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 10th Cloud Ltd - James Taylor House, St Albans Road East, 23 Stag Green Ave, Hatfield, AL10 0HE, United Kingdom

      IIF 18
    • icon of address C/o Egnite It Unit 2a, The Hertfordshire Business, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 19
  • Khan, Mohammad Raza
    Pakistani company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, West Park Road, Bradford, BD8 9SG, England

      IIF 20
  • Khan, Raza Mustafa
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 21
  • Khan, Raza Mustafa
    British technology consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 22
  • Mr Mohammad Raza Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stag Green Ave, Hatfield, AL9 5EB, United Kingdom

      IIF 23
    • icon of address C/o Accord It James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 24 IIF 25
    • icon of address James Taylor House, St. Albans Road East, Hatfield, Herts, AL10 0HE, United Kingdom

      IIF 26
    • icon of address 93, St. John's Hill, London, SW11 1SY, England

      IIF 27
    • icon of address C/o Egnite It Ltd , Unit 2a, The Hertfordshire Business Center , Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 28
    • icon of address 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 29
  • Raza Khan, Mohammad
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 30
  • Mr Mohammed Raza Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE, United Kingdom

      IIF 31
    • icon of address Unit 6 James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 32
  • Mr Mohammed Raza Khan
    British born in March 1965

    Resident in England

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

      IIF 33
  • Khan, Arisha, Dr
    British director born in December 1965

    Resident in England

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

      IIF 34
  • Khan, Arisha, Dr
    British doctor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 35
    • icon of address C/o 10th Cloud Ltd James Taylor House, St-albans Road East, James Taylor House, Hatfield, AL10 0HE, United Kingdom

      IIF 36
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 37
    • icon of address Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 38
  • Dr Arisha Khan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 39 IIF 40
  • Mr Mohammad Raza Khan
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, West Park Road, Bradford, BD8 9SG, England

      IIF 41
  • Dr Arisha Khan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 42
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43
  • Mrs Arisha Khan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 44
    • icon of address Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 45
  • Khan, Mohammad Raza

    Registered addresses and corresponding companies
    • icon of address Accord It - James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 46
    • icon of address C/o 10th Cloud Ltd James Taylor House, St-albans Road East, James Taylor House, Hatfield, AL10 0HE, United Kingdom

      IIF 47
    • icon of address Hattech Business Centre, Beaconsfield Court, Beaconsfield Road, Hatfield, Hertfordshire, AL10 8FF, United Kingdom

      IIF 48
    • icon of address 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 49
  • Khan, Mohammed Raza

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

      IIF 50
  • Khan, Raza Mustafa
    British

    Registered addresses and corresponding companies
    • icon of address 23 Stag Green Avenue, Hatfield, Hertfordshire, AL9 5EB

      IIF 51
  • Mohammad Raza Khan
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • icon of address 23, Stag Green Avenue, Hatfield, AL9 5EB, England

      IIF 57
  • Khan, Arisha, Dr
    British doctor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stag Green Ave, Hatfield, Hertfordshire, AL9 5EB, England

      IIF 58
  • Mr Mohammad Raza Khan
    British born in August 2022

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, St. John's Hill, London, SW11 1SY, England

      IIF 59
  • Khan, Raza

    Registered addresses and corresponding companies
    • icon of address C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, AL10 0HE, United Kingdom

      IIF 60
    • icon of address James Taylor House, St. Albans Road East, Hatfield, AL10 0HE, England

      IIF 61
    • icon of address Accord-it Unit 1e, Alexander Road, London Colney, St. Albans, AL2 1JG, England

      IIF 62
child relation
Offspring entities and appointments
Active 15
  • 1
    I-KOMPUTERS LIMITED - 2014-10-29
    icon of address 23 Stag Green Avenue, Hatfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 57 - Secretary → ME
  • 2
    ACCORD-IT LTD - 2021-05-31
    ACCORDGB LTD. - 2025-05-20
    BREAKAWAY SOLUTIONS LTD - 2018-04-07
    ACCORD MANAGEMENT CONSULTANCY LTD - 2022-05-25
    ACCORD IT LTD - 2022-11-16
    icon of address Accord It - James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    369,035 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-08-30 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    SAGE MENTOR LTD - 2025-06-19
    icon of address C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,487 GBP2024-03-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address James Taylor House, St. Albans Road East, Hatfield, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    458,725 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 23 Stag Green Ave, Hatfield, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    DEVOPS MANAGEMENT CONSULTANCY LTD - 2022-09-23
    DEVOPS LTD - 2021-05-31
    icon of address 93 St. John's Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2022-10-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    EGNITE-IT LTD - 2022-08-15
    IIGNITE IT LTD - 2022-08-16
    10THCLOUD LTD - 2019-05-16
    icon of address Unit 6 James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    565,146 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KOROX RECRUITMENT SOLUTIONS LTD - 2022-11-11
    KOROX LTD - 2022-09-13
    icon of address C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,517,030 GBP2023-08-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 61 - Secretary → ME
  • 11
    icon of address C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 23 Stag Green Avenue, Hatfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-02-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    FINE STITCH LTD - 2022-09-28
    icon of address C/o Accord It, James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,446 GBP2021-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 West Park Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    CAREQORE LTD - 2024-10-24
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-03-27 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    I-KOMPUTERS LIMITED - 2014-10-29
    icon of address 23 Stag Green Avenue, Hatfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-29 ~ 2013-04-01
    IIF 5 - Director → ME
  • 2
    ACCORD-IT LTD - 2021-05-31
    ACCORDGB LTD. - 2025-05-20
    BREAKAWAY SOLUTIONS LTD - 2018-04-07
    ACCORD MANAGEMENT CONSULTANCY LTD - 2022-05-25
    ACCORD IT LTD - 2022-11-16
    icon of address Accord It - James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    369,035 GBP2024-03-31
    Officer
    icon of calendar 2015-12-07 ~ 2016-02-20
    IIF 18 - Director → ME
    icon of calendar 2021-07-17 ~ 2024-08-30
    IIF 16 - Director → ME
    icon of calendar 2016-03-29 ~ 2020-11-05
    IIF 19 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-10-30
    IIF 38 - Director → ME
    icon of calendar 2021-04-19 ~ 2021-07-15
    IIF 62 - Secretary → ME
    icon of calendar 2016-02-25 ~ 2020-12-15
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2025-01-14
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-12 ~ 2021-10-30
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-01 ~ 2020-11-12
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control OE
    icon of calendar 2025-01-16 ~ 2025-03-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    SAGE MENTOR LTD - 2025-06-19
    icon of address C/o Accord It James Taylor Construction, James Tay, St. Albans Road East, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,487 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ 2024-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ 2024-03-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address James Taylor House, St. Albans Road East, Hatfield, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    458,725 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2023-09-30
    IIF 2 - Director → ME
  • 5
    DAMAN FASHION LTD - 2022-04-19
    icon of address Central Square Fifth Floor, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,062,010 GBP2020-07-31
    Officer
    icon of calendar 2020-03-06 ~ 2021-06-01
    IIF 1 - Director → ME
  • 6
    DEVOPS MANAGEMENT CONSULTANCY LTD - 2022-09-23
    DEVOPS LTD - 2021-05-31
    icon of address 93 St. John's Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2022-04-16 ~ 2022-08-01
    IIF 22 - Director → ME
  • 7
    icon of address K D Associates, 72 Wembley Park Drive, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2013-02-28
    IIF 30 - Director → ME
    icon of calendar 2006-12-18 ~ 2013-02-28
    IIF 51 - Secretary → ME
  • 8
    EGNITE-IT LTD - 2022-08-15
    IIGNITE IT LTD - 2022-08-16
    10THCLOUD LTD - 2019-05-16
    icon of address Unit 6 James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    565,146 GBP2024-01-31
    Officer
    icon of calendar 2014-05-16 ~ 2016-03-01
    IIF 21 - Director → ME
    icon of calendar 2021-11-15 ~ 2022-11-21
    IIF 13 - Director → ME
    icon of calendar 2013-05-16 ~ 2013-06-11
    IIF 58 - Director → ME
    icon of calendar 2022-11-28 ~ 2024-06-30
    IIF 6 - Director → ME
    icon of calendar 2022-08-12 ~ 2022-11-28
    IIF 37 - Director → ME
    icon of calendar 2014-04-01 ~ 2024-01-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2022-11-28
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-01 ~ 2024-06-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address James Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,517,030 GBP2023-08-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-11-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2024-11-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    icon of address 93 St. John's Hill, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,271 GBP2023-03-31
    Officer
    icon of calendar 2022-10-01 ~ 2024-01-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-01-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 1a 43 Darnall Road, Sheffield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,297,770 GBP2021-06-30
    Officer
    icon of calendar 2021-09-23 ~ 2021-10-07
    IIF 7 - Director → ME
  • 12
    CAREQORE LTD - 2024-10-24
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ 2025-04-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-03-25
    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

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.