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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ermir Sefolli

    Related profiles found in government register
  • Mr Ermir Sefolli
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Eastern Way, Daventry, NN11 0QB, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 18 B, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 3
    • 18a, Sheep Street, Northampton, NN1 2LU, England

      IIF 4
    • 18a Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 5
    • 26, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 6
    • 29 Charter Gate, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 7 IIF 8 IIF 9
    • 29, Charter Gate, Quarry Park Close, Moulton Park, Northampton, Northamptonshire, NN3 6QB, United Kingdom

      IIF 14
    • 29, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 15 IIF 16 IIF 17
    • 34, St Giles Street, Northampton, Northamptonshire, NN1 1JW, United Kingdom

      IIF 18
    • 36, St Giles Street, Northampton, Northamptonshire, NN1 1JW, United Kingdom

      IIF 19
    • 58, Scholars Court, Northampton, NN1 1ES, England

      IIF 20
  • Mr Ermir Sefolli
    Kosovan born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18 B Les Olives, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 21
    • 18 B Les Olives, Sheep Street, Sheep Street, Northampton, NN1 2LU, England

      IIF 22
    • 18b, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 23
    • 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 24
    • 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, England

      IIF 25
    • C/o Chard Wallis, 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 26
  • Mr Ermir Sefolli
    Kosovan born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18 B, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 27
  • Mr Ermir Sefolli
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 28
    • Les Olives, 18 B Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 29
  • Sefolli, Ermir
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Eastern Way, Daventry, NN11 0QB, England

      IIF 30
    • 29 Charter Gate, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 31 IIF 32 IIF 33
    • 29, Charter Gate, Quarry Park Close, Moulton Park, Northampton, Northamptonshire, NN3 6QB, United Kingdom

      IIF 38
    • 29, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 39
    • 7, Home Farm Drive, Boughton, Northampton, NN2 8ES, England

      IIF 40
  • Sefolli, Ermir
    British company director born in August 1984

    Resident in England

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

      IIF 41
    • Office 215, Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 42
  • Sefolli, Ermir
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 43
  • Sefolli, Ermir
    British management born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18 B, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 44
  • Sefolli, Ermir
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Sheep Street, Northampton, NN1 2LU, England

      IIF 45
    • 18a, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 46
  • Sefolli, Ermir
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 47
  • Mr Alex Sefolli
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Scholars Court, Northampton, Northamptonshire, United Kingdom

      IIF 48
  • Sefolli, Ermir
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 49
  • Sefolli, Ermir
    Kosovan company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Saint Martins House, 43-44 Billing Road, Northampton, NN1 5DA, England

      IIF 50
  • Sefolli, Ermir
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Les Olives, 18 B Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 51
  • Sefolli, Ermir
    Kosova drylining contractor born in August 1984

    Registered addresses and corresponding companies
    • 9 Ripon Gardens, Redbridge, Ilford, Essex, IG1 3SL

      IIF 52
  • Sefolli, Ermir
    Kosovan director born in August 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • 16, Westmoreland Avenue, Romford, Essex, RM11 2EE

      IIF 53
  • Sefolli, Alex
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 B Les Olives, Sheep Street, Sheep Street, Northampton, NN1 2LU, England

      IIF 54
  • Sefolli, Alex
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Clarence Avenue, Kingsthorpe, Northampton, Northamptonshire, NN2 6NY, United Kingdom

      IIF 55
  • Sefolli, Alex
    United Kingdom company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18 B Les Olives, Sheep Street, Northampton, Northampton, NN1 2LU, England

      IIF 56
  • Sefolli, Alex
    United Kingdom director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18 B Les Olives, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 57 IIF 58
    • 18 B, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 59
    • 18 B Sheep Street, Northampton, Northamptonshire, NN1 2LU, England

      IIF 60
    • 18b, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 61
    • 18b Sheep Street, Northampton, Northamptonshire, NN1 2LU, England

      IIF 62
    • 18b, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 63
  • Sefolli, Alex

    Registered addresses and corresponding companies
    • 18b, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 30
  • 1
    18 B FLOOR RES AREA LTD
    11188344
    Office 53, Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-05 ~ 2022-04-04
    IIF 51 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    ASSETS HOLDINGS LTD
    15623830
    29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    CAMBRIDGE STREET DEVELOPMENT PROJECT LTD
    - now 14818698
    NORTH STREET OEH DEVELOPMENT PROJECTS LTD
    - 2023-11-27 14818698
    29 Charter Gate, Quarry Park Close, Moulton Park, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-04-21 ~ 2023-11-27
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    DODDINGTON DEVELOPMENT PROJECTS LTD LTD
    16526819
    29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    DUNSTER DEVELOPMENT PROJECTS LTD
    14698891
    29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Officer
    2023-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    EAGLES SPARKS LIMITED
    09192330
    Flat 3 Saint Martins House, 43-44 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 50 - Director → ME
  • 7
    HAWKINS DEVELOPMENT PROJECTS LTD
    13841038
    7-8 Portmill Lane, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-11 ~ 2026-01-16
    IIF 37 - Director → ME
    Person with significant control
    2022-01-11 ~ 2026-01-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    HOME SUITE HOME DEVELOPMENT PROJECTS LTD
    15855268
    29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    ICON PODS LIMITED
    - now 10680575
    RED HOUSE LANE PROJECT LTD
    - 2020-11-09 10680575
    29 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 10
    LAWSON DEVELOPMENT PROJECTS LTD
    16734561
    29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (5 parents)
    Officer
    2025-09-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-09-22 ~ 2026-01-19
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 11
    MULBERRY DEVELOPMENT PROJECTS LTD
    14235488
    29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Officer
    2022-07-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    OEH AL LLP
    OC432506
    4385, Oc432506: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-07-10 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 13
    OEH GROUP LTD
    13793953
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    OLD ENGLAND HOMES GROUP LTD
    - now 09963065
    SDP REAL ESTATE LIMITED
    - 2024-06-14 09963065
    SEFOLLI DEVELOPMENT LTD
    - 2019-02-14 09963065
    29 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2026-01-01 ~ now
    IIF 40 - Director → ME
    2016-01-21 ~ 2016-11-18
    IIF 57 - Director → ME
    2019-01-30 ~ 2026-01-01
    IIF 47 - Director → ME
    Person with significant control
    2016-12-23 ~ 2017-11-01
    IIF 21 - Has significant influence or control OE
    2019-01-30 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    OLD ENGLAND HOMES LTD
    - now 11419620
    CONSTRUCTIVE FORMATION LIMITED
    - 2019-01-31 11419620
    29 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
  • 16
    S & R NORTHANTS LTD
    - now 09460885
    SEFOLLI PROJECTS LTD
    - 2019-11-08 09460885 08319631
    SEFOLLI DRYLINING & PLASTERING SERVICES LTD
    - 2017-07-26 09460885
    VECTOSA LETTINGS LTD
    - 2016-02-22 09460885
    29 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Officer
    2018-11-14 ~ now
    IIF 39 - Director → ME
    2015-02-26 ~ 2016-11-18
    IIF 63 - Director → ME
    2015-02-26 ~ 2016-11-18
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 23 - Has significant influence or control OE
    2018-11-14 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    SDB PROJECTS LIMITED
    - now 09831440
    SEFOLLI DESIGN AND BUILD LTD
    - 2019-02-01 09831440
    VECTOSA WASTE COLLECTION LIMITED
    - 2016-02-22 09831440
    22 Regent Street, Nottingham
    Liquidation Corporate (4 parents)
    Officer
    2015-10-19 ~ 2016-11-18
    IIF 54 - Director → ME
    2018-11-27 ~ 2021-12-07
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-12
    IIF 48 - Ownership of shares – 75% or more OE
    2017-01-12 ~ 2017-11-01
    IIF 22 - Has significant influence or control OE
    2018-11-27 ~ 2021-12-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    SDP LTD - now
    SEFOLLI DEVELOPMENT PROJECTS LTD
    - 2019-01-29 08319631 09460885
    COURTNET LIMITED
    - 2017-06-13 08319631 07253765
    University Of Northampton Innovation Centre, Green Street, Northampton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-05-31 ~ 2017-11-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    SEFOLLI (LONDON) LIMITED
    05712503
    16 Flat 3, Westmoreland Avenue, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2006-02-16 ~ 2006-09-29
    IIF 52 - Director → ME
    2006-09-29 ~ 2009-10-21
    IIF 55 - Director → ME
    2009-10-22 ~ dissolved
    IIF 53 - Director → ME
  • 20
    SEFOLLI BUILDING MATERIALS SUPPLIES LIMITED
    - now 10025348
    JULES TRADING LIMITED
    - 2016-06-07 10025348
    18 A Sheep Street, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 21
    SEFOLLI CATERING LTD
    10656483
    58 Scholars Court, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ 2018-11-21
    IIF 46 - Director → ME
    Person with significant control
    2017-03-07 ~ 2018-11-21
    IIF 20 - Has significant influence or control OE
  • 22
    SEFOLLI CONSTRUCTION LTD
    - now 09495185
    VECTOSA LTD
    - 2016-01-27 09495185 07064445
    LES OLIVES LTD
    - 2015-09-01 09495185 07064445
    Dng Accountants, 28 Billing Road, Eagle House, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ 2016-08-19
    IIF 60 - Director → ME
  • 23
    SEFOLLI CONSTRUCTION SERVICES LTD
    - now 09460899
    VECTOSA MIDLANDS LTD
    - 2016-02-22 09460899
    C/o Chard Wallis 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-26 ~ 2016-11-18
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-03
    IIF 26 - Has significant influence or control OE
  • 24
    SEFOLLI GROUP LTD
    10334327
    Office 215 Innovation Centre, Green Street, Northampton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-08-17 ~ 2016-12-16
    IIF 59 - Director → ME
    2018-08-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    SEFOLLI LO ERZOVAR LTD
    - now 09954782
    SEFOLLI DEVELOPMENT ARTHUR STREET LTD
    - 2017-04-08 09954782
    18b Sheep Street, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-18 ~ 2016-11-18
    IIF 58 - Director → ME
    Person with significant control
    2016-12-23 ~ 2018-09-06
    IIF 24 - Has significant influence or control OE
  • 26
    SHEEP STREET LO LIMITED
    09958628
    3 Rochester Court, Anthony's Way, Rochester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-16 ~ 2017-06-18
    IIF 45 - Director → ME
    2016-01-19 ~ 2016-11-18
    IIF 56 - Director → ME
    Person with significant control
    2016-12-23 ~ 2017-05-01
    IIF 25 - Has significant influence or control OE
  • 27
    STRADA LETTINGS AND PROPERTY MANAGEMENT LIMITED
    14587900
    34 St Giles Street, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-12 ~ 2024-03-09
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    STRADA MORTGAGES LTD
    14239371
    36 St Giles Street, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-07-18 ~ 2024-03-09
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    STRADA REALTY LIMITED
    14043410
    34, 34 St Giles Street, St. Giles Street, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-07-20 ~ 2024-03-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 30
    VECONSTRUCTION LTD LIMITED
    - now 07064445
    LES OLIVES LTD
    - 2016-02-04 07064445 09495185
    VECTOSA LTD
    - 2015-09-01 07064445 09495185
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2009-11-05 ~ 2016-03-06
    IIF 62 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.