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

Mason, James Matthew

    Related profiles found in government register
  • Mason, James Matthew
    British business professional born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dry Sand Foundry, Foundry Square, Leeds, LS11 5DL

      IIF 1
  • Mason, James Matthew
    British chief executive born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire, BD1 5AH

      IIF 2
    • West & North Yorkshire Chamber, Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire, BD1 5AH

      IIF 3
  • Mason, James Matthew
    British company diector born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 98, Hawksworth Lane, Guiseley, Leeds, LS20 8HE, England

      IIF 4
  • Mason, James Matthew
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire, HG2 8NZ, England

      IIF 5
    • 104, Briggate, Leeds, LS1 6BG, England

      IIF 6
    • Grey Cables, Hawksworth Lane, Guiseley, Leeds, LS20 8HE, England

      IIF 7
  • Mason, James Matthew
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 8 IIF 9
    • 3rd Floor Bank House, 41 Bank Street, Bradford, West Yorkshire, BD1 1RD, England

      IIF 10
    • City Hub, 9- 11 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 11
    • Northern Commercials Stadium, Valley Parade, Bradford, West Yorkshire, BD8 7DY, England

      IIF 12
    • Dry Sand Foundry, Foundry Square, Holbeck, Leeds, West Yorkshire, LS11 5DL

      IIF 13
    • 14, Beech Hill, Otley, West Yorkshire, LS21 3AX, United Kingdom

      IIF 14
    • 14, Westgate, Otley, West Yorkshire, LS21 3AX, England

      IIF 15
    • Unit 1a, Sapper Jordan Rossi Park, Shipley, West Yorkshire, BD17 7AX, United Kingdom

      IIF 16
  • Mason, James Matthew
    British partner born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 77 Long Street, Topcliffe, North Yorkshire, YO7 3RL

      IIF 17
  • Mason, James
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 18
  • Mason, James
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Thwaite End Barn, Bolton Le Sands, Carnforth, LA5 9TN, England

      IIF 19
  • Mr James Matthew Mason
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 20
    • 98, Hawksworth Lane, Guiseley, Leeds, LS20 8HE, England

      IIF 21
    • 14, Beech Hill, Otley, West Yorkshire, LS21 3AX, United Kingdom

      IIF 22
    • Unit 1a, Sapper Jordan Rossi Park, Shipley, West Yorkshire, BD17 7AX, United Kingdom

      IIF 23
  • James Mason
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 24
  • Osman, James
    British insurance born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Downsview Barn, 2 Gwynedd Close, Tatsfield, Westerham, Surrey, TN16 2DG, United Kingdom

      IIF 25
  • Mr James Osman
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 114a, Cromwell Road, London, SW7 4AG, England

      IIF 26
    • 13/15, Carteret Street, London, SW1H 9DJ, England

      IIF 27
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 28 IIF 29 IIF 30
    • Helmores Uk Llp Chartered Accountants, 13/15 Carteret Street, London, SW1H 9DJ, England

      IIF 31
    • Lloyds House, 6 Lloyds Avenue On, London, EC3N 3AX, England

      IIF 32
    • Troon Underwriting, No.6, Lloyd's Avenue, London, EC3N 3AX, England

      IIF 33
  • Osman, James
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 34 IIF 35
  • Osman, James
    British insurance born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 114a, Cromwell Road, London, SW7 4AG, England

      IIF 36
    • 13/15, Carteret Street, London, SW1H 9DJ, England

      IIF 37
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 38
  • Osman, James
    British insurance broker born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Helmores Uk Llp Chartered Accountants, 13/15 Carteret Street, London, SW1H 9DJ, England

      IIF 39
    • Downsview Barn, 2 Gwynedd Close, Tatsfield, Westerham, Surrey, TN16 2DG, England

      IIF 40
  • Osman, James
    British designer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, Alscot Way, Bermondsey, London, SE1 5XU, United Kingdom

      IIF 41 IIF 42
  • Osman, James
    British electrician born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, Alscot Way, London, SE1 5XU, England

      IIF 43
  • Mr James Mason
    British born in December 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Thwaite End Barn, Bolton Le Sands, Carnforth, Lancashire, LA5 9TN, England

      IIF 44
  • Mason, James Matthew

    Registered addresses and corresponding companies
    • Dry Sand Foundry, Foundry Square, Leeds, LS11 5DL

      IIF 45
  • Mason, James
    British company director

    Registered addresses and corresponding companies
    • Thwaite End Barn, Main Road, Bolton Le Sands Carnforth, Lancashire, LA5 9TN

      IIF 46
  • Osman, James
    British self employed born in November 1983

    Resident in Japan

    Registered addresses and corresponding companies
    • 601 Purerudeux Q Kinshicho 2, Pureru Deuxq Kinshicho 2, 2-12-8 Mori, Koto, Tokyo, 135-0001, Japan

      IIF 47
  • Mason, James
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 660, Fulham Road, Fulham, SW6 5RX, United Kingdom

      IIF 48
  • Mason, James
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thwaite End Barn, Main Road, Bolton Le Sands Carnforth, Lancashire, LA5 9TN

      IIF 49 IIF 50
  • Mason, James
    born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 51
    • Tbxh Sunley House, Bedford Park, Croydon, CR0 2AP, England

      IIF 52
  • Mason, James
    Irish commercial director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ

      IIF 53
  • Mason, James
    Irish company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, James
    Irish director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

      IIF 55
  • Mr James Osman
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 56
  • Osman, James
    British insurance born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Sutherland Avenue, Biggin Hill, Kent, TN16 3HE, United Kingdom

      IIF 57
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 58
  • Osman, James
    British entrepreneur born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Alan Court, Vanbrugh Park Road, London, SE3 7NL, United Kingdom

      IIF 59
  • Mason, James

    Registered addresses and corresponding companies
  • Osman, James

    Registered addresses and corresponding companies
    • 36a, Sutherland Avenue, Biggin Hill, Kent, TN16 3HE, United Kingdom

      IIF 61
    • 44, Alscot Way, Bermondsey, London, SE1 5XU, United Kingdom

      IIF 62
    • Downsview Barn, 2 Gwynedd Close, Tatsfield, Westerham, Surrey, TN16 2DG, England

      IIF 63
child relation
Offspring entities and appointments
Active 31
  • 1
    Born In Bradford Bradford Institute For Health Res Temple Bank House Bradford Royal Infirmary, Duckworth Lane, Bradford, West Yorkshire
    Corporate (8 parents)
    Equity (Company account)
    10,151 GBP2024-03-31
    Officer
    2022-07-21 ~ now
    IIF 7 - director → ME
  • 2
    44 Alscot Way, Bermondsey, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 42 - director → ME
  • 3
    3rd Floor Bank House, 41 Bank Street, Bradford, West Yorkshire, England
    Corporate (18 parents)
    Officer
    2023-05-15 ~ now
    IIF 10 - director → ME
  • 4
    BRADFORD ENTERPRISE AGENCY LIMITED - 2015-03-19
    City Hub 9- 11 Peckover Street, Little Germany, Bradford, England
    Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    18,213 GBP2022-04-01 ~ 2023-03-31
    Officer
    2022-06-17 ~ now
    IIF 11 - director → ME
  • 5
    Tbxh Sunley House, Bedford Park, Croydon, England
    Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    485,786 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 52 - llp-member → ME
  • 6
    CHAMBER CHALLENGE WORKSPACE LIMITED - 1997-08-11
    West & North Yorkshire Chamber, Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire
    Corporate (3 parents)
    Officer
    2022-05-03 ~ now
    IIF 3 - director → ME
  • 7
    3rd Floor 114a Cromwell Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    319,893 GBP2023-05-31
    Officer
    2002-06-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    1 Westferry Circus, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 57 - director → ME
    2014-04-23 ~ dissolved
    IIF 61 - secretary → ME
  • 9
    Lloyds House, 6 Lloyds Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    3rd Floor 114a Cromwell Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 11
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-06-30
    Officer
    2018-11-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    114a Cromwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    Flat 1, Alan Court, 6-7 Vanbrugh Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-30 ~ now
    IIF 47 - director → ME
  • 14
    104 Briggate, Leeds, England
    Corporate (11 parents)
    Equity (Company account)
    24,888 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 6 - director → ME
  • 15
    TRANSPORT TRAINING (NORFOLK) LIMITED - 1989-02-01
    King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 55 - director → ME
  • 16
    Nr2
    Dissolved corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 54 - director → ME
    2017-03-07 ~ dissolved
    IIF 60 - secretary → ME
  • 17
    1285 Century Way, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2011-02-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 1a Sapper Jordan Rossi Park, Shipley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,676 GBP2024-01-31
    Officer
    2017-08-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Flat 1 Alan Court, Vanbrugh Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 59 - director → ME
  • 21
    STAIRS DIRECT UK LTD - 2016-03-18
    Westminster Business Centre, Nether Poppleton, York
    Dissolved corporate (3 parents)
    Officer
    2002-07-30 ~ dissolved
    IIF 15 - director → ME
  • 22
    44 Alscot Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 43 - director → ME
  • 23
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,694 GBP2024-07-31
    Officer
    2018-07-24 ~ now
    IIF 8 - director → ME
  • 24
    3rd Floor 114a Cromwell Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    No. 6 - C/o Commercial Risks (uk) Ltd, Lloyd's Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 40 - director → ME
    2016-01-19 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    Helmores Uk Llp Chartered Accountants, 13/15 Carteret Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    Downsview Barn 2 Gwynedd Close, Tatsfield, Westerham, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-11 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    TROON UK LIMITED - 2010-10-13
    TROOM LIMITED - 2009-04-01
    3rd Floor 114a Cromwell Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2009-03-16 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 29
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    2022-05-03 ~ now
    IIF 2 - director → ME
  • 30
    44 Alscot Way, Bermondsey, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 41 - director → ME
  • 31
    YORKSHIRE AGRICULTURAL ENTERPRISES LIMITED - 2003-05-29
    TASKHOLD LIMITED - 1991-05-24
    Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire, England
    Corporate (7 parents)
    Officer
    2024-11-07 ~ now
    IIF 5 - director → ME
Ceased 12
  • 1
    Richard House 9, Winckley Square, Preston, Lancs
    Dissolved corporate
    Officer
    2006-09-25 ~ 2008-07-31
    IIF 50 - director → ME
    2006-09-25 ~ 2008-07-31
    IIF 46 - secretary → ME
  • 2
    44 Alscot Way, Bermondsey, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ 2014-07-13
    IIF 62 - secretary → ME
  • 3
    University Of Bradford Stadium, Valley Parade, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,161,062 GBP2019-07-01 ~ 2020-06-30
    Officer
    2015-07-10 ~ 2018-06-05
    IIF 12 - director → ME
  • 4
    Tbxh Sunley House, Bedford Park, Croydon, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    448,718 GBP2023-12-31
    Officer
    2020-02-01 ~ 2023-03-31
    IIF 51 - llp-member → ME
  • 5
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Corporate (13 parents)
    Equity (Company account)
    415,017 GBP2024-03-31
    Officer
    2015-06-24 ~ 2017-08-04
    IIF 53 - director → ME
  • 6
    STAIRS DIRECT UK (LEEDS) LTD - 2016-03-18
    14 Beech Hill, Otley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    154,022 GBP2024-03-31
    Officer
    2015-11-25 ~ 2021-06-11
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-06-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ 2012-08-10
    IIF 48 - director → ME
  • 8
    SPORTING MEMORIES LTD - 2015-09-02
    Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Corporate (5 parents)
    Officer
    2019-02-25 ~ 2020-05-19
    IIF 17 - director → ME
  • 9
    YORKSHIRE TOURIST BOARD - 2009-12-04
    C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-01-06 ~ 2021-10-22
    IIF 1 - director → ME
    2020-12-02 ~ 2021-10-22
    IIF 45 - secretary → ME
  • 10
    133 Worksop Road, Aston, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    10,447 GBP2024-03-31
    Officer
    2020-12-16 ~ 2021-11-21
    IIF 13 - director → ME
  • 11
    First Floor East Bridge Mills, Stramongate, Kendal, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    -52,673 GBP2024-01-31
    Officer
    2020-01-31 ~ 2021-08-10
    IIF 19 - director → ME
  • 12
    First Floor East Bridge Mills, Stramongate, Kendal, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    -325,083 GBP2023-07-31
    Officer
    2008-07-14 ~ 2013-04-18
    IIF 49 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-11-15
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.