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

Hynes, Anthony Martin

    Related profiles found in government register
  • Hynes, Anthony Martin
    Irish born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Piggeries, Hassop, Bakewell, Derbyshire, S42 7HW

      IIF 1
    • icon of address Suite 3, 506 Walton Summit Centre, Bamber Bridge, Preston, PR5 8AY, United Kingdom

      IIF 2
    • icon of address Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY, England

      IIF 3
    • icon of address 8, Thatcher Avenue, Torquay, TQ1 2PD, England

      IIF 4
  • Hynes, Anthony Martin
    Irish chief operating officer born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Hynes, Anthony Martin
    Irish company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Piggeries Hassop, Bakewell, Derbyshire, DE45 1NW

      IIF 42 IIF 43
  • Hynes, Anthony Martin
    Irish consultant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, Devon, TQ12 4PB

      IIF 44
  • Hynes, Anthony Martin
    Irish director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Piggeries Hassop, Bakewell, Derbyshire, DE45 1NW

      IIF 45 IIF 46
    • icon of address Brightblue Foods Ltd, Sett End Road North, Shadsworth Business Park, Blackburn, BB1 2PT, England

      IIF 47
    • icon of address Sett End Road, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT

      IIF 48
    • icon of address Unit G, Sett End Road, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT

      IIF 49
    • icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, United Kingdom

      IIF 50
    • icon of address Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY, England

      IIF 51 IIF 52
  • Hynes, Anthony Martin
    Irish retired born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Thatcher Avenue, Torquay, TQ1 2PD, England

      IIF 53
  • Hynes, Anthony Martin
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 54
  • Hynes, Anthony Martin
    Irish chief operating officer born in January 1951

    Registered addresses and corresponding companies
    • icon of address Springwell Farm, Loads Road Holymoorside, Chesterfield, Derbyshire, S42 7HW

      IIF 55 IIF 56
  • Hynes, Anthony Martin
    Irish chief operating officer born in May 1951

    Registered addresses and corresponding companies
    • icon of address The Piggeries, Hassop, Bakewell, Derbyshire, DE45 1NN

      IIF 57
  • Hynes, Anthony Martin
    Irish chief operating officer

    Registered addresses and corresponding companies
    • icon of address The Piggeries Hassop, Bakewell, Derbyshire, DE45 1NW

      IIF 58
  • Mr Anthony Martin Hynes
    Irish born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, United Kingdom

      IIF 59
    • icon of address 8, Thatcher Avenue, Torquay, TQ1 2PD, England

      IIF 60
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 3 506 Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -56,793 GBP2024-12-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 2 - Director → ME
  • 2
    REQUISITE TRADING (PRODUCTS AND IMPLEMENTS) LIMITED - 1980-12-31
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 54 - LLP Member → ME
  • 4
    icon of address Sett End Road, Shadsworth Business Park, Blackburn, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 48 - Director → ME
  • 5
    BEETROOT COMPANY (YORKSHIRE) LIMITED(THE) - 1983-06-06
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 11 - Director → ME
  • 6
    LEARNIT121 LIMITED - 2010-04-16
    icon of address 8 Thatcher Avenue, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,697 GBP2024-03-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road, Bamber Bridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address 8 Thatcher Avenue, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road, Bamber Bridge, Preston, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    24,395 GBP2024-12-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 44 - Director → ME
Ceased 47
  • 1
    HAMSARD 3307 LIMITED - 2018-03-21
    icon of address Brightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2019-09-18
    IIF 47 - Director → ME
  • 2
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 5 - Director → ME
  • 3
    BREADWINNER (ROLLS & SANDWICHES) LIMITED - 1990-08-24
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-09-27
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 7 - Director → ME
  • 4
    GELLAW 400 LIMITED - 2012-12-11
    MCCAMBRIDGE FOODS LTD - 2013-11-12
    icon of address Unit G Sett End Road, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2019-09-18
    IIF 49 - Director → ME
  • 5
    NEWAGRICO LIMITED - 1999-04-19
    icon of address Unit 23 Seagoe Industrial Estate, Portadown, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    5,233,506 GBP2024-09-28
    Officer
    icon of calendar 2006-02-28 ~ 2007-04-17
    IIF 57 - Director → ME
  • 6
    JEDWELLS FOODS LIMITED - 1988-09-09
    MERIDIAN FOODS LIMITED - 2005-10-26
    icon of address Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2010-12-03
    IIF 27 - Director → ME
  • 7
    LIMEVINER LIMITED - 1987-05-22
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 12 - Director → ME
  • 8
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 9 - Director → ME
  • 9
    BLANDS CIDER LIMITED - 1984-01-12
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    ASPAGUILD LIMITED - 1983-10-26
    ASPAGUILD LIMITED - 1990-07-30
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 25 - Director → ME
  • 10
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    YEARPATH LIMITED - 1985-07-09
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2010-12-03
    IIF 21 - Director → ME
  • 11
    CANADIAN PIZZA PLC - 1997-07-01
    GREENCORE PF PLC - 2013-03-05
    PARAMOUNT FOODS PLC - 2005-10-12
    NOVA 1993 LIMITED - 1993-10-14
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2010-12-03
    IIF 18 - Director → ME
    icon of calendar 2005-10-04 ~ 2006-09-12
    IIF 58 - Secretary → ME
  • 12
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    E T SUTHERLAND AND SON PLC - 1987-08-14
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 45 - Director → ME
  • 13
    CAMPSIE SPRING SCOTLAND LIMITED - 2010-05-20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 34 - Director → ME
  • 14
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    GREENCORE NEWCO LIMITED - 2001-12-05
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2010-12-03
    IIF 10 - Director → ME
  • 15
    TYROLESE (217) LIMITED - 1991-08-28
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-28 ~ 2010-12-03
    IIF 38 - Director → ME
  • 16
    ODLUM GROUP U.K. LIMITED - 2007-09-24
    BRANWITH LIMITED - 1990-07-19
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2010-12-03
    IIF 19 - Director → ME
  • 17
    HAMSARD 2249 LIMITED - 2001-04-19
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 20 - Director → ME
  • 18
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 37 - Director → ME
  • 19
    CROFTDAWNS LIMITED - 1994-03-11
    icon of address Greencore Grp Uk Centre Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 17 - Director → ME
  • 20
    HAZLEWOOD MEAT (UK) LIMITED - 1994-10-25
    HUMBER FOODS LIMITED - 1990-06-11
    HAZLEWOOD FRESH FOODS LIMITED - 1994-03-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 6 - Director → ME
  • 21
    GREATCHIME LIMITED - 1986-07-25
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 22 - Director → ME
  • 22
    BARON FRESH FOOD SERVICES LIMITED - 1995-02-15
    KT545 LIMITED - 1991-04-18
    icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 24 - Director → ME
  • 23
    HAZLEWOODS (PROPRIETARY) LIMITED - 1980-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 32 - Director → ME
  • 24
    SLACK & COX LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 28 - Director → ME
  • 25
    EBBKNOT LIMITED - 1984-07-18
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 33 - Director → ME
  • 26
    HAZLEWOODS CIDER LIMITED - 1988-08-15
    icon of address Greencore Group Uk Centre, Midland, Way Barlborough Links, Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 15 - Director → ME
  • 27
    HAZLEWOOD & CO.(PRODUCTS)LIMITED - 1992-05-11
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 23 - Director → ME
  • 28
    EXTRANEWS LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2010-12-03
    IIF 8 - Director → ME
  • 29
    ESCORTBAND LIMITED - 1994-03-01
    RATHBONES (MILTON KEYNES) LIMITED - 2004-04-15
    COOLCORE PROCESSING LIMITED - 2001-06-12
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2010-12-03
    IIF 13 - Director → ME
  • 30
    JUSTLEND LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2010-12-03
    IIF 29 - Director → ME
  • 31
    RJT 62 LIMITED - 1987-07-30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2010-12-03
    IIF 16 - Director → ME
  • 32
    icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    188,100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-11 ~ 2024-04-01
    IIF 52 - Director → ME
  • 33
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2010-03-26
    IIF 41 - Director → ME
  • 34
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    MAYNARD SCOTTS LIMITED - 2006-03-21
    MINISTRY OF CAKE LTD - 2018-01-24
    icon of address The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,665,547 GBP2024-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2010-12-03
    IIF 14 - Director → ME
  • 35
    MINISTRY OF CAKE LTD - 2006-03-21
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chestefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2010-12-03
    IIF 26 - Director → ME
  • 36
    MICHAEL JENKINS LIMITED - 2003-05-06
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2010-12-03
    IIF 42 - Director → ME
  • 37
    PAULS & SANDARS LIMITED - 1984-06-18
    icon of address 24-25 Eastern Way, Bury St Edmunds, Suffolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2010-03-26
    IIF 40 - Director → ME
  • 38
    ROSSI A.S.L. (BRISTOL) LIMITED - 1986-07-11
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 39 - Director → ME
  • 39
    ACRAMAN (110) LIMITED - 1995-03-01
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 31 - Director → ME
  • 40
    RJT 199 LIMITED - 1995-11-14
    icon of address Claremont, Lydney, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2002-04-19 ~ 2004-04-02
    IIF 56 - Director → ME
  • 41
    SCOTTS OF MITCHELDEAN LIMITED - 1999-11-19
    SALTORTEN LIMITED - 1988-03-10
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2010-12-03
    IIF 46 - Director → ME
  • 42
    LEASEDIVIDE LIMITED - 1991-04-26
    icon of address Claremont, Lydney, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2002-04-19 ~ 2004-04-02
    IIF 55 - Director → ME
  • 43
    X.R.P. LIMITED - 2001-09-10
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2010-12-03
    IIF 43 - Director → ME
  • 44
    COBCO (247) LIMITED - 1998-11-03
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2010-12-03
    IIF 35 - Director → ME
  • 45
    icon of address Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2010-12-03
    IIF 30 - Director → ME
  • 46
    icon of address Duncrue Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2007-07-31
    IIF 1 - Director → ME
  • 47
    icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,454 GBP2024-12-31
    Officer
    icon of calendar 2016-01-20 ~ 2024-04-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-03-21
    IIF 59 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.