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

Short, James Gareth

    Related profiles found in government register
  • Short, James Gareth
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 1
  • Short, James Gareth
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Chichester Street, Belfast, BT1 4JE

      IIF 2
    • 6, Croft Court, Plumpton Close Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 6, Croft Court, Plumpton Close Whitehills Business Park, Blackpool, Fy4 5pr, United Kingdom

      IIF 7
    • 6, Croft Court Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 8
    • 6, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, Uk

      IIF 9
    • Unit 9, Keystone Court, Hallam Way Whitehills Business Park, Blackpool, Lancashire, FY4 5NZ, United Kingdom

      IIF 10
    • 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 11 IIF 12 IIF 13
    • Ener-g House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 15
    • 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 16
  • Short, James Gareth
    British developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Tameside Drive, Holford, Birmingham, B6 7AY, England

      IIF 17
  • Short, James Gareth
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 18
  • Short, James Gareth
    British property developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 19
  • Short, James Gareth
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 20
  • Short, James Gareth
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 28
    • Suite 310, 115 Coventry Road, London, E2 6GH, England

      IIF 29
  • Short, James Gareth
    British commercial director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 30
  • Short, James Gareth
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dewhurst Terrace, Sunniside, Newcastle Upon Tyne, NE16 5LP, United Kingdom

      IIF 31
  • Short, James Gareth
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32-33, Cowcross Street, London, EC1M 6DF, United Kingdom

      IIF 32 IIF 33
  • Mr James Gareth Short
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Tameside Drive, Holford, Birmingham, B6 7AY, England

      IIF 34
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 35
    • 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 36
    • 32-33, Cowcross Street, London, EC1M 6DF, United Kingdom

      IIF 37 IIF 38
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 39
  • Short, James Gareth
    British company director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 40
  • Short, James Gareth
    British director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Casa Douro, 6 Calle Monserrat, Las Fincas Del Golf, Adriano, Calvia Mallorca, Spain

      IIF 41
  • Short, James Gareth
    British company director born in February 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Casa Douro, 6 Calle Monserrat, Las Fincas Del Golf, Adriano, Calvia Mallorca, Spain

      IIF 42
  • Short, James Gareth
    British none born in March 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 10 Cartmell Court, 137 South Promenade, Lytham St Annes, Lancashire, FY8 1NU

      IIF 43
  • Short, James Gareth
    English company director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 6 Calle Monserrat, Las Fincas Del Golf, Adriano, Calvia, Mallorca, Spain

      IIF 44
  • Short, James Gareth
    English director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Casa Douro, Casa Douro, 8 Calle Monserrat, Adriano, Calve Mallorca, Spain

      IIF 45
    • Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 46
  • Short, James Garreth
    English company director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 47
  • Short, James Gareth
    British

    Registered addresses and corresponding companies
    • 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 48
  • Short, James Gareth
    British property developer

    Registered addresses and corresponding companies
    • 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 49
  • Short, James Gareth
    born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 50
  • Short, James
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 65, Crag Road, Lancaster, LA1 3LX, England

      IIF 51
  • Mr James Gareth Short
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Mr James Gareth Short
    British born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, United Kingdom

      IIF 53
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 54
  • Mr James Short
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • First Floor The Portal, Bridgewater Close, Network 65, Burnley, BB11 5TT

      IIF 55
  • Mr James Gareth Short
    British born in March 1968

    Resident in Mallorca

    Registered addresses and corresponding companies
    • 28, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 56
  • Short, James
    British director

    Registered addresses and corresponding companies
    • 65, Crag Road, Lancaster, LA1 3LX, England

      IIF 57
  • Mr James Short
    English born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 58
  • Mr James Gareth Short
    English born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 59
    • Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 60
  • Mr Jg Short
    English born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Casa Douro, 6 Calle Monserrat, Adriano, Calva Mallorca, Spain

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    123FRIDAY 2016 LIMITED - 2016-10-25
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 42 - Director → ME
  • 2
    CELADON PHARMACEUTICALS (UK) LTD - 2025-08-11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-20 ~ now
    IIF 23 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,394,624 GBP2021-12-31
    Officer
    2020-10-01 ~ now
    IIF 21 - Director → ME
  • 4
    32-33 Cowcross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    32-33 Cowcross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    SUMMERWAY CAPITAL PLC - 2022-03-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    VERTIGROW TECHNOLOGY LTD - 2023-01-03
    71-75 Shelton Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,500,798 GBP2021-01-01 ~ 2021-12-31
    Officer
    2020-10-01 ~ now
    IIF 27 - Director → ME
  • 8
    SUMMERWAY SUBCO LIMITED - 2022-12-20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,300 GBP2021-12-31
    Officer
    2022-12-21 ~ now
    IIF 25 - Director → ME
  • 9
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 10
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 11
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-08 ~ dissolved
    IIF 11 - Director → ME
  • 12
    GREEN WASTE ENERGY LLP - 2017-11-03
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2017-11-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    CARE PAIN CLINIC LIMITED - 2019-01-29
    420 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,349 GBP2024-12-31
    Officer
    2025-11-28 ~ now
    IIF 28 - Director → ME
  • 15
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 26 - Director → ME
  • 16
    19/10/2012, Unit 9 Keystone Court, Hallam Way Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-10-20 ~ dissolved
    IIF 10 - Director → ME
  • 17
    C/o Od Accountants, Pro Business Accountants Ltd St Lawrence Lodge, 37 Chamberlain Street, Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -988,368 GBP2023-12-31
    Officer
    2021-06-04 ~ now
    IIF 29 - Director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    2023-10-20 ~ now
    IIF 22 - Director → ME
  • 19
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 13 - Director → ME
  • 20
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-24 ~ dissolved
    IIF 14 - Director → ME
  • 21
    Unit 13 Holford Industrial Estate, Tameside Drive, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -61,790 GBP2018-07-31
    Officer
    2017-03-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    ANNEJANE DEVELOPMENTS LTD - 2007-10-09
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ dissolved
    IIF 19 - Director → ME
    2006-06-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 23
    21 The Tannery, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -323 GBP2020-12-31
    Officer
    2009-04-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,560 GBP2024-03-31
    Officer
    2010-07-02 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Abbotts Way, Lune Business Park, Lancaster, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    14,307 GBP2024-03-31
    Officer
    2003-03-05 ~ now
    IIF 51 - Director → ME
    2003-03-05 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 55 - Has significant influence or controlOE
  • 26
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 40 - Director → ME
Ceased 20
  • 1
    ARROWSMITH HOMES LIMITED - 2006-09-13
    Peel Hall Farm, Peel Road, Westby, Blackpool, Lancashire
    Active Corporate
    Officer
    2004-03-16 ~ 2006-06-30
    IIF 48 - Secretary → ME
  • 2
    GREEN EDGE CLOUD TECHNOLOGY LIMITED - 2018-12-14
    ATHENA CLOUD TECH LIMITED - 2018-12-11
    GREEN EDGE CLOUD TECHNOLOGY LIMITED - 2018-11-09
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204,338 GBP2021-05-31
    Person with significant control
    2018-12-13 ~ 2021-02-01
    IIF 34 - Has significant influence or control OE
  • 3
    DCSC VAULT LTD - 2018-11-06
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2023-08-31
    Person with significant control
    2018-11-23 ~ 2021-02-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-12 ~ 2011-03-22
    IIF 7 - Director → ME
  • 5
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-12 ~ 2011-03-22
    IIF 6 - Director → ME
  • 6
    OLMAC ENERGY LIMITED - 2005-12-29
    Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2005-08-26 ~ 2011-12-08
    IIF 15 - Director → ME
  • 7
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-09 ~ 2011-03-22
    IIF 8 - Director → ME
  • 8
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -528,566 GBP2021-03-31
    Officer
    2018-08-01 ~ 2020-06-01
    IIF 17 - Director → ME
    Person with significant control
    2018-12-13 ~ 2022-05-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    Flat 10 Cartmell Court, 139 South Promenade, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2010-11-29 ~ 2012-09-25
    IIF 43 - Director → ME
  • 10
    VERTIGROW TECHNOLOGY LTD - 2023-01-03
    71-75 Shelton Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,500,798 GBP2021-01-01 ~ 2021-12-31
    Officer
    2019-12-02 ~ 2019-12-02
    IIF 31 - Director → ME
    Person with significant control
    2020-01-01 ~ 2022-03-28
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    2017-09-07 ~ 2019-09-03
    IIF 47 - Director → ME
    Person with significant control
    2017-07-05 ~ 2021-02-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-02 ~ 2011-03-22
    IIF 4 - Director → ME
  • 13
    NEWHOUSE ENERGY RECOVERY LIMITED - 2009-04-22
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-09-09 ~ 2011-03-22
    IIF 9 - Director → ME
  • 14
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-12 ~ 2011-03-22
    IIF 5 - Director → ME
  • 15
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ 2017-06-15
    IIF 44 - Director → ME
  • 16
    CARE PAIN CLINIC LIMITED - 2019-01-29
    420 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,349 GBP2024-12-31
    Officer
    2021-07-14 ~ 2024-03-08
    IIF 30 - Director → ME
  • 17
    Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2009-02-06 ~ 2011-03-22
    IIF 2 - Director → ME
  • 18
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-12 ~ 2011-03-22
    IIF 3 - Director → ME
  • 19
    Peel Hall Farm, Peel Road, Westby, Blackpool, Lancashire
    Dissolved Corporate
    Officer
    2004-12-22 ~ 2007-10-01
    IIF 16 - Director → ME
  • 20
    1 More London Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -7,365,305 GBP2022-12-31
    Officer
    2009-04-17 ~ 2014-08-27
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.