BRAEHEAD GLASGOW LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.02725146
CategoryPrivate Limited Company
Incorporated23 Jun 1992
Age31 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

BRAEHEAD GLASGOW LIMITED is an active private limited company with number 02725146. It was incorporated 31 years, 11 months, 4 days ago, on 23 June 1992. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.



Company Fillings

Appoint person director company with name date

Date: 20 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-16

Officer name: Mr Peter Wodehouse Williams

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bryan Harris

Appointment date: 2024-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Lunsingh Tonckens

Appointment date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-08

Officer name: Mr Jonathan Matthew Lurie

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-08

Officer name: Jeremy Michael Jorgen Malherbe Jensen

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-08

Officer name: Neil Jonathan Robson

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Trozzi

Termination date: 2024-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2024

Action Date: 02 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-02

Charge number: 027251460026

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027251460017

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027251460018

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027251460020

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027251460019

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027251460021

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027251460016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-17

Charge number: 027251460025

Documents

View document PDF

Statement of companys objects

Date: 21 Apr 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027251460022

Charge creation date: 2024-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-17

Charge number: 027251460023

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027251460024

Charge creation date: 2024-04-17

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sgs 2020 Limited

Change date: 2024-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027251460020

Charge creation date: 2021-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-16

Charge number: 027251460021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-16

Charge number: 027251460018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027251460019

Charge creation date: 2021-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Intu (Sgs) Limited

Change date: 2021-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027251460017

Charge creation date: 2020-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Neil Jonathan Robson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Michael Jorgen Malherbe Jensen

Appointment date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Martin Richard Breeden

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Rebecca Mary Sarah Elizabeth Ryman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Kathryn Anne Grant

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Colin Flinn

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Andrea Trozzi

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-10-15

Officer name: Csc Corporate Services (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-15

Officer name: Intu Secretariat Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-15

Officer name: Susan Marsden

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Colin Flinn

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-15

Psc name: Intu (Sgs) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: 5 Churchill Place 10th Floor London E14 5HU

Old address: 40 Broadway London England and Wales SW1H 0BT United Kingdom

Change date: 2020-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027251460016

Charge creation date: 2020-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 15 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Trozzi

Appointment date: 2020-08-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-04-15

Officer name: Intu Secretariat Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Crosby

Termination date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Nick Round

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Minakshi Kidia

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Edward Matthew Giles Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Hugh Michael Ford

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Robert Lee Allen

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Nicholas Wilkinson

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Trevor Pereira

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gordon Mckinnon

Termination date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Matthew Giles Roberts

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Miss Rebecca Mary Sarah Elizabeth Ryman

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Nicholas Wilkinson

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Gordon Mckinnon

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Minakshi Kidia

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Crosby

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Mr Robert Lee Allen

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-25

Officer name: Susan Marsden

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Crosby

Appointment date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Miss Minakshi Kidia

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Gibbes

Termination date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lee Allen

Appointment date: 2019-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Fischel

Termination date: 2019-04-26

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: Mrs Barbara Gibbes

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Miss Rebecca Mary Sarah Elizabeth Ryman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Richard Breeden

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr Colin Flinn

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Round

Appointment date: 2018-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Michael Ford

Change date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: 40 Broadway London SW1H 0BU

Change date: 2017-03-09

New address: 40 Broadway London England and Wales SW1H 0BT

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Gibbes

Appointment date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Ann Bowyer

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 May 2016

Action Date: 08 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Martin David Ellis

Documents

View document PDF


Some Companies

A KEEN CONSTRUCTION LTD

142 KINGSLEIGH DRIVE,BIRMINGHAM,B36 9DY

Number:08732254
Status:ACTIVE
Category:Private Limited Company

CUBIC-PUZZLE MANCHESTER LTD

FLAT 19, OXFORD PLACE, 7,MANCHESTER,M1 6EY

Number:11470131
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DA VINCI (ABERDEEN) LIMITED

1 ALFORD LANE,ABERDEEN,AB10 1YB

Number:SC571775
Status:ACTIVE
Category:Private Limited Company

PAULINE WICKENS CONSULTANCY LIMITED

FLAT 50 BRITANNIA COURT THE STRAND,BRIGHTON,BN2 5SF

Number:10903030
Status:ACTIVE
Category:Private Limited Company

POWER LAW SYSTEMS LTD

9 OSBORN TERRACE,LONDON,SE3 9DW

Number:11474265
Status:ACTIVE
Category:Private Limited Company

SELKIRK MEDIA LTD

2 BIRCH CLOSE,CHELTENHAM,GL53 8PJ

Number:08843174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source