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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 12
  • 1
    Venner, Philip Jonathan
    Solicitor born in May 1958
    Individual (51 offsprings)
    Officer
    1993-06-07 ~ 1999-12-24
    OF - Director → CIF 0
  • 2
    Gibson, David William
    Solicitor born in May 1962
    Individual (116 offsprings)
    Officer
    ~ 2016-09-30
    OF - Director → CIF 0
  • 3
    Bowmer, Christopher Kenneth John
    Chartered Management Acc born in December 1946
    Individual (65 offsprings)
    Officer
    2000-01-04 ~ 2006-09-19
    OF - Director → CIF 0
  • 4
    Hocken, Philip James
    Born in May 1977
    Individual (114 offsprings)
    Officer
    2016-06-30 ~ now
    OF - Director → CIF 0
  • 5
    Smothers, Richard
    Accountant born in July 1967
    Individual (138 offsprings)
    Officer
    2013-10-01 ~ 2015-03-20
    OF - Director → CIF 0
  • 6
    Bull, Stuart Alan
    Accountant born in October 1953
    Individual (113 offsprings)
    Officer
    ~ 2013-10-01
    OF - Director → CIF 0
  • 7
    Drown, Jonathan James William
    Director Group Treasury born in June 1965
    Individual (43 offsprings)
    Officer
    2006-09-19 ~ 2016-06-30
    OF - Director → CIF 0
  • 8
    Peachey, Richard John
    Born in March 1965
    Individual (119 offsprings)
    Officer
    2016-06-30 ~ now
    OF - Director → CIF 0
  • 9
    Burke, Catherine Lucy
    Legal Advisor born in January 1963
    Individual (29 offsprings)
    Officer
    1993-04-13 ~ 1993-05-14
    OF - Director → CIF 0
  • 10
    Chauhan, Suniti Kiransinh
    Corporate Development Director born in July 1974
    Individual (16 offsprings)
    Officer
    2015-03-20 ~ 2015-03-20
    OF - Director → CIF 0
    2015-03-20 ~ 2016-06-30
    OF - Director → CIF 0
  • 11
    REXAM GROUP HOLDINGS LIMITED
    - now 05355517 02173886... (more)
    ALNERY NO. 2498 LIMITED - 2005-04-14
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (16 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    B-R SECRETARIAT LIMITED
    00957946
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (17 parents, 117 offsprings)
    Officer
    ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

REXAM UK HOLDINGS LIMITED

Period: 1995-09-01 ~ now
Company number: 00296390
Registered names
REXAM UK HOLDINGS LIMITED - now 02873021
CBM (1935) LIMITED - 1994-01-11
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REXAM UK HOLDINGS LIMITED
    Info
    BOWATER INVESTMENTS LIMITED - 1995-09-01
    CBM (1935) LIMITED - 1995-09-01
    CROSSLEY BUILDERS' MERCHANTS LIMITED - 1995-09-01
    BOWATER BUILDERS' MERCHANTS LIMITED - 1995-09-01
    CROSSLEY BUILDING PRODUCTS LIMITED - 1995-09-01
    Registered number 00296390
    100 Capability Green, Luton, Bedfordshire LU1 3LG
    PRIVATE LIMITED COMPANY incorporated on 1935-01-19 (91 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • REXAM UK HOLDINGS LIMITED
    S
    Registered number missing
    Third Floor, 4 Millbank, London, SW1P 3XR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 35
  • 1
    AEROSOL RESEARCH COMPANY (GREAT BRITAIN) LIMITED
    00593755
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (16 parents)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 16 - Director → ME
  • 2
    BALL BEVERAGE PACKAGING AMEA LIMITED
    - now 03057336
    REXAM BEVERAGE CAN AMEA LIMITED
    - 2016-10-28 03057336
    REXAM PLASTIC PACKAGING LIMITED - 2012-10-18
    REXAM INDUSTRIAL PACKAGING LIMITED - 1998-12-29
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 3
    BALL BEVERAGE PACKAGING EUROPE LIMITED
    - now 02554348
    REXAM BEVERAGE CAN EUROPE LIMITED
    - 2016-09-01 02554348
    BALL BEVERAGE PACKAGING EUROPE LTD
    - 2016-07-05 02554348
    REXAM BEVERAGE CAN EUROPE LIMITED
    - 2016-07-01 02554348
    REXAM BEVERAGE CAN SERVICES LIMITED - 2003-04-25
    AMERICAN NATIONAL CAN SERVICES (EUROPE) LIMITED - 2000-11-03
    NACANCO SERVICES (EUROPE) LIMITED - 1999-09-01
    ANDERWARD LIMITED - 1990-12-17
    100 Capability Green, Luton, Bedfordshire
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 4
    BOOKPRINT LIMITED
    00654241
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (11 parents)
    Officer
    1999-12-08 ~ 2008-10-14
    CIF 12 - Director → ME
  • 5
    DRG MEDICAL PACKAGING SUPPLIES (FLEXPAK) LIMITED
    - now 02456340
    DRG FLEXPAK LIMITED - 1993-01-04
    YEARMOTIVE LIMITED - 1990-01-26
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (12 parents)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    DRG MEDICAL PACKAGING SUPPLIES (MALAGO) LIMITED
    - now 02456211
    DRG MALAGO LIMITED - 1993-01-04
    HAPPYRUSH LIMITED - 1990-01-26
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (13 parents)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 7
    DRG MEDICAL PACKAGING SUPPLIES LIMITED
    - now 02456384
    DRG HOSPITAL SUPPLIES LIMITED - 1993-01-04
    EXPERTPRIDE LIMITED - 1990-01-26
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (14 parents)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 8
    IMPACT PACKAGING LIMITED
    01035892
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 17 - Director → ME
  • 9
    JOHN DUNHILL AND CO. LIMITED
    - now 00125777
    BOWATER CP LIMITED - 1989-07-14
    CROSS PAPERWARE LIMITED - 1989-01-23
    CROSS PAPERWARE LIMITED - 1989-01-11
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (11 parents)
    Officer
    1998-10-31 ~ 2008-10-14
    CIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 10
    MAGNAPARVA PACKAGING LTD
    08148829
    Magna Parva Ltd, Dock 75 Exploration Drive, Pioneer Park, Leicester, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    OPD PACKAGING LIMITED
    - now 01938779 01641072
    SOFAB LIMITED - 1995-10-30
    BOWATER PS LIMITED - 1995-09-01
    BOWATER POLYSYSTEMS LIMITED - 1995-03-22
    BOWATER SECURITY PRODUCTS (HITCHIN) LTD - 1993-11-08
    MCCORQUODALE FORMS COMPOSITION LIMITED - 1991-04-09
    SWIFT 448 LIMITED - 1985-11-22
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (22 parents)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 12
    REXAM (AK) LIMITED
    - now 00164476
    BOWATER (AK) LIMITED - 1998-03-23
    KING & COMPANY (DARLINGTON) LIMITED - 1992-01-22
    ALEXANDER KENYON & COMPANY LIMITED - 1991-08-30
    CBM ENGINEERING SUPPLIES LIMITED - 1987-03-24
    ALEXANDER KENYON AND COMPANY LIMITED - 1987-01-01
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 13
    REXAM BC LIMITED
    - now 00294265 03057338
    BENHAM AND COMPANY LIMITED - 1997-04-08
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (21 parents)
    Officer
    1999-12-08 ~ 2008-10-14
    CIF 10 - Director → ME
  • 14
    REXAM BOOK PRINTING LIMITED
    - now 00067822
    BOWATER BOOK PRINTING LIMITED - 1995-09-01
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1991-11-14
    MCCORQUODALE BOOKS LIMITED - 1985-05-29
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    1999-12-08 ~ 2009-05-19
    CIF 8 - Director → ME
  • 15
    REXAM CLOSURES LIMITED
    - now 00488238 03057246
    REXAM METALLISING LIMITED
    - 2006-06-02 00488238
    CAMVAC EUROPE LIMITED - 1995-09-01
    CAMVAC (EUROPE) LIMITED - 1995-03-29
    CAMVAC LIMITED - 1989-03-16
    VACUUM RESEARCH LIMITED - 1978-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (21 parents)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 16
    REXAM CW LIMITED
    - now 00643016
    COX AND WYMAN LIMITED - 1999-08-09
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (27 parents)
    Officer
    1999-12-08 ~ 2008-10-14
    CIF 11 - Director → ME
  • 17
    REXAM FLEXIBLES VIKING LIMITED
    - now 01898080
    REXAM FLEXIBLE PACKAGING VIKING LIMITED - 1995-12-27
    VIKING PACKAGING LIMITED - 1995-09-01
    VIKING PACKAGING GROUP PLC - 1990-07-05
    SEVON HOLDINGS LIMITED - 1986-03-26
    INGLEBY (101) LIMITED - 1985-06-10
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (20 parents)
    Officer
    2002-03-31 ~ 2008-10-14
    CIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 18
    REXAM FW LIMITED
    - now 00277307
    REXAM FLEXIBLES WELTON LIMITED - 1998-02-20
    REXAM FLEXIBLE PACKAGING WELTON LIMITED - 1995-12-22
    WELTON PACKAGING LIMITED - 1995-09-01
    WELTON BAG COMPANY LIMITED - 1985-08-21
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (17 parents)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 19
    REXAM GRAPHICS LIMITED
    - now 02456318 02567499... (more)
    DRG REXHAM LIMITED - 1995-06-28
    DRG REXHAM LIMITED - 1995-05-28
    DRG PLASTIC FILMS LIMITED - 1993-01-04
    JOINTSOURCE LIMITED - 1990-01-26
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (12 parents)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 20
    REXAM HIGH PERFORMANCE FLEXIBLES LIMITED
    - now 00167726
    REXAM LABELS LIMITED - 1998-01-29
    BOWATER LABELS LIMITED - 1995-09-01
    CLOISTER LABELS LIMITED - 1993-09-01
    CLOISTER PRESS LIMITED(THE) - 1984-09-18
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (19 parents)
    Officer
    1998-12-31 ~ 1999-01-20
    CIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 21
    REXAM INDUSTRIAL BULK PACKAGING LIMITED
    - now 03675001 03057336... (more)
    ALNERY NO. 1798 LIMITED - 1999-01-07
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 22
    REXAM LIQUID PACKAGING LIMITED
    - now 01408486 03057336... (more)
    BOWATER LIQUID PACKAGING LIMITED - 1995-09-01
    PAXNOBLE LIMITED - 1979-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 23
    REXAM PACKAGING LIMITED
    - now 01406663 00192236... (more)
    REXAM PACKAGING TRAYS LIMITED
    - 2006-06-02 01406663
    REXAM FOIL & PAPER LIMITED - 1997-07-18
    BOWATER FOIL AND PAPER PRODUCTS LIMITED - 1995-09-01
    VARLANIUS LIMITED - 1979-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (17 parents, 32 offsprings)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 24
    REXAM PACKAGING SYSTEMS LIMITED
    - now 03071368
    CAUSTON CARTONS LIMITED - 1998-12-11
    REXAM PHARMACEUTICAL PACKAGING LIMITED - 1995-09-01
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 25
    REXAM PHARMACEUTICAL PACKAGING LIMITED
    - now 00305759 03071368
    CAUSTON CARTONS LIMITED - 1995-09-01
    HAYCOCK PRINTERS LIMITED - 1978-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (20 parents)
    Officer
    2001-08-23 ~ 2008-10-14
    CIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 26
    REXAM PLASTIC CONTAINERS LIMITED
    - now 02456387
    REXAM SPECIALITY FOOD PACKAGING LIMITED - 2005-12-29
    REXAM PLASTIC PACKAGING LIMITED - 1998-12-29
    DRG PLASTICS LIMITED - 1995-09-01
    HURRYRISE LIMITED - 1990-01-26
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 27
    REXAM PROPERTY HOLDINGS LIMITED
    - now 00327073
    BOWATER CROSSLEY BRICKS LIMITED - 1995-09-01
    COATHAM STOB ESTATES LIMITED - 1980-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 28
    REXAM RDI LIMITED
    - now 00044294
    REXAM DIGITAL IMAGING LIMITED - 1997-04-10
    EASTERN PRESS,LIMITED(THE) - 1995-09-01
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    1999-12-08 ~ 2008-10-14
    CIF 7 - Director → ME
  • 29
    REXAM WCL LIMITED
    - now 00013814
    WILLIAM CLOWES LIMITED - 1997-07-24
    WILLIAM CLOWES (BECCLES) LIMITED - 1983-07-27
    WILLIAM CLOWES AND SONS LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (25 parents)
    Officer
    1999-12-08 ~ 2008-10-14
    CIF 6 - Director → ME
  • 30
    REXAM WCP LIMITED
    - now 00171055
    WILLIAM CLOWES (PUBLISHERS) LIMITED - 1997-07-29
    BRASSEY'S PUBLISHERS LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (20 parents)
    Officer
    1999-12-08 ~ 2008-10-14
    CIF 9 - Director → ME
  • 31
    SOFAB LIMITED
    - now 01641072 01938779
    OPD PACKAGING LIMITED - 1995-10-30
    KCD (1991) LIMITED - 1991-12-19
    KING AND COMPANY (DARLINGTON) LIMITED - 1991-08-30
    VIDEO TAPE PUBLISHING LIMITED - 1991-01-02
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (15 parents)
    Officer
    1998-12-31 ~ 2002-12-11
    CIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 32
    SOLRAY PLASTICS LIMITED
    00691330
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (14 parents)
    Officer
    2002-05-02 ~ 2008-10-14
    CIF 2 - Director → ME
  • 33
    UNIT MOULDERS LIMITED
    - now 00678680
    C.A.I. (PACKAGING ADMINISTRATION) LIMITED - 1989-01-06
    FEMCO PLASTICS LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (14 parents)
    Officer
    2002-05-02 ~ 2008-10-14
    CIF 1 - Director → ME
  • 34
    VIKING PACKAGING LIMITED
    - now 01739106 01898080
    IMPACT ENGINEERING LIMITED - 1995-09-01
    J. C. BALMFORTH & CO. LIMITED - 1988-09-16
    BARKCONE LIMITED - 1983-09-02
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (19 parents)
    Officer
    1998-12-31 ~ 2008-10-14
    CIF 20 - Director → ME
  • 35
    WEMBLEY PRESS LIMITED
    00542410
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (19 parents)
    Officer
    2000-04-25 ~ 2008-10-14
    CIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.