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

Waleed, Muhammad

    Related profiles found in government register
  • Waleed, Muhammad
    Pakistani entrepreneur born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1
  • Waleed, Muhammad
    Pakistani owner born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Grosvenor Square, 16 Grosvenor Square Highfield, Sheffield, Highfield, Sheffield, S2 4NS, United Kingdom

      IIF 2
  • Waleed, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 174, Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AL, United Kingdom

      IIF 3
  • Waleed, Muhammad
    Pakistani director born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Castle Walk, Derby, DE1 2LJ, England

      IIF 4
  • Waleed, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Waleed, Muhammad
    Pakistani architect born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Northfield Park, Hayes, Essex, UB3 4NU, United Kingdom

      IIF 6
  • Waleed, Muhammad
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Mohalla Bhutta Colony, Vehari Road, Multan, 60000, Pakistan

      IIF 7
  • Waleed, Muhammad
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 8
  • Waleed, Muhammad
    Pakistani accountant born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 51, 3 Fitzroy Place, 1/1, Sauchiehall Street,finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 9
  • Waleed, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 10
  • Waleed, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37, Taylor Way, Oldbury, B69 1JP, England

      IIF 11
  • Waleed, Muhammad
    Pakistani ecom virtual assistant & mobile application develo born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6523ed 182-184, High Street North, London, E6 2JA, England

      IIF 12
  • Waleed, Muhammad
    Pakistani freelancer born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Waleed, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 688, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Waleed, Muhammad
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Waleed, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 D34, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 16
  • Waleed, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Broadway, London, W13 0SU, United Kingdom

      IIF 17
  • Waleed, Muhammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chilcott Close, Wembley, HA0 3FF, England

      IIF 18
  • Waleed, Muhammad
    Pakistani managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Camden Court, Camden Road, Tunbridge Wells, TN1 2SF, England

      IIF 19
  • Waleed, Muhammad
    Pakistani director born in March 1994

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Unit 3 D 4, Premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 20
  • Waleed, Muhammad
    Pakistani company director born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alconbury Close, Borehamwood, WD6 4QG, England

      IIF 21
  • Muhammad Waleed
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 22
  • Mr Muhammad Waleed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Grosvenor Square, 16 Grosvenor Square Highfield, Sheffield, Highfield, Sheffield, S2 4NS, United Kingdom

      IIF 23
  • Muhammad Waleed
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 174, Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AL, United Kingdom

      IIF 24
  • Mr Muhammad Waleed
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Muhammad Waleed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Northfield Park, Hayes, UB3 4NU, United Kingdom

      IIF 26
  • Mr Muhammad Waleed
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Muhammad Waleed
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 51, 3 Fitzroy Place, 1/1, Sauchiehall Street,finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 28
  • Mr Muhammad Waleed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 29
  • Mr Muhammad Waleed
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Campbell Bannerman Way, Tividale, Oldbury, B69 3NE, England

      IIF 30
  • Mr Muhammad Waleed
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Mr Muhammad Waleed
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 D34, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 32
  • Mr Muhammad Waleed
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Broadway, London, W13 0SU, United Kingdom

      IIF 33
  • Muhammad Waleed
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Mohalla Bhutta Colony, Vehari Road, Multan, 60000, Pakistan

      IIF 34
  • Naveed, Muhammad
    Pakistani company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Beake Avenue, Coventry, CV6 3BE, England

      IIF 35
  • Waleed, Muhammad
    Pakistani director born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69834, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 36
  • Mr Muhammad Waleed
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 37
  • Mr Muhammad Waleed
    Pakistani born in October 2004

    Resident in Pakistan

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

      IIF 38
  • Muhammad Waleed
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 688, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Waleed, Muhammad
    Pakistani director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Gainsborough Avenue, London, E12 6JL, United Kingdom

      IIF 40
  • Mr Muhammad Waleed
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chilcott Close, Wembley, HA0 3FF, England

      IIF 41
  • Mr Muhammad Waleed
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Camden Court, Camden Road, Tunbridge Wells, TN1 2SF, England

      IIF 42
  • Mr Muhammad Waleed
    Pakistani born in March 1994

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Unit 3 D 4, Premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 43
  • Mr Muhammad Waleed
    Pakistani born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alconbury Close, Borehamwood, WD6 4QG, England

      IIF 44
  • Mr Muhammad Naveed
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Beake Avenue, Coventry, CV6 3BE, England

      IIF 45
  • Mr Muhammad Waleed
    Pakistani born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, St. Matthews Road, Bradford, BD5 9AB, United Kingdom

      IIF 46
  • Mr Muhammad Waleed
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Gainsborough Avenue, London, E12 6JL, United Kingdom

      IIF 47
  • Mr Muhammad Waleed
    Pakistani born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69834, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 D34 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8a Gainsborough Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 97 Beake Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address Office 688 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,036 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Campbell Bannerman Way, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16 Grosvenor Square 16 Grosvenor Square Highfield, Sheffield, Highfield, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    193 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    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
  • 8
    icon of address 4385, 15904717 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 69834 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 174 Norristhorpe Lane, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 170 Abbey Hills Road, Oldhum, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 31 Hortus Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 51 3 Fitzroy Place, 1/1, Sauchiehall Street,finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Chilcott Close, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 56 Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 5 Camden Court, Camden Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 17 Alconbury Close, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    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
  • 22
    icon of address Unit 3 D 4 Premier House, Rolfe Street, Smethwick, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -214 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 28 Campbell Bannerman Way, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-07-31
    IIF 11 - Director → ME
  • 2
    icon of address 69 Canal Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ 2024-10-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ 2024-03-09
    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
  • 3
    icon of address 43 Northfield Park, Hayes, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    86 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ 2024-10-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-10-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors 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.