PRISON FELLOWSHIP

21-27 Lambs Conduit Street, London, WC1N 3GS, England
StatusACTIVE
Company No.05003795
Category
Incorporated24 Dec 2003
Age20 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

PRISON FELLOWSHIP is an active with number 05003795. It was incorporated 20 years, 5 months, 23 days ago, on 24 December 2003. The company address is 21-27 Lambs Conduit Street, London, WC1N 3GS, England.



Company Fillings

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Sandra Lorraine Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Avril Helen Arundel

Appointment date: 2024-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Michael Miller

Appointment date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Rawlins

Termination date: 2023-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Roger Jordon

Cessation date: 2023-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-28

Psc name: Peter William Holloway

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Maria Olukemi Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Kevin Andrew Dawkins

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frances Mary Beckett

Cessation date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Francis Travers Harlock

Appointment date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Mary Beckett

Termination date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: 21-27 Lambs Conduit Street London WC1N 3GS

Change date: 2022-10-13

Old address: Gf21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Kathleen Mavis Kirby

Appointment date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Olukemi Adeshina

Change date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-26

Psc name: Andrew Roger Jordon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Kilworth Browne

Termination date: 2021-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward David Cox

Termination date: 2021-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward David Cox

Cessation date: 2021-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-26

Officer name: Edward David Cox

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-28

Officer name: Ms Maria Olukemi Adeshina

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-20

Psc name: Anthony Patrick Watson

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Drew Kettle

Cessation date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-20

Psc name: Kevin Andrew Dawkins

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Rawlins

Appointment date: 2019-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Ms Joanna Honour

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-05

Officer name: Ms Patricia Molly Hodson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Patrick Watson

Termination date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Roger Jordon

Appointment date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mrs Alison Kilworth Browne

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wesley Cooke

Appointment date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Drew Kettle

Termination date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-14

Psc name: Christine Margaret Leong

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 23 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Gloster

Cessation date: 2018-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-24

Psc name: Paul Foster

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Christine Margaret Leong

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-23

Officer name: John Gloster

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Foster

Termination date: 2018-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Margaret Leong

Notification date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Andrew Dawkins

Notification date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-02

Psc name: Frances Mary Beckett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Dodd

Termination date: 2017-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Dodd

Cessation date: 2017-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Ms Frances Mary Beckett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Margaret Leong

Appointment date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Kevin Andrew Dawkins

Appointment date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward David Cox

Change date: 2015-12-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edward David Cox

Change date: 2015-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-28

Officer name: Edward David Cox

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edward David Cox

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nicholas Bradley

Termination date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Penelope Jane Parker

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-01

Officer name: Edward William Lovett

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: Lesley Ann Whelan

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Martin Drew Kettle

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: William Lovett

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gloster

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley Ann Whelan

Change date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-22

Officer name: Mr Howard Dodd

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-22

Officer name: Reverend Paul Foster

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Watson

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Lovett

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-22

Officer name: Penelope Jane Parker

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Nicholas Bradley

Change date: 2011-09-22

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Normand

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-15

Officer name: Mr Howard Dodd

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-15

Officer name: Mr Howard Dodd

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-15

Officer name: James Nicholas Bradley

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-15

Officer name: Mr James Patrick Normand

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-15

Old address: Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-09

Officer name: Reverend Paul Foster

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

AMERICAN WHEELS LIMITED

72 LOW LEIGHTON ROAD,NEW MILLS,SK22 4PJ

Number:11104977
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AR HOOPER AND PARTNERS LTD

LOWER SESSLAND,CREDITON,EX17 5BA

Number:09108922
Status:ACTIVE
Category:Private Limited Company

CALIN BLEU LTD

FLEET MILL,TOTNES,TQ9 6PP

Number:05827021
Status:ACTIVE
Category:Private Limited Company

DATURA PICTURES LTD

15 WEBB CLOSE WEBB CLOSE,PETERBOROUGH,PE8 4HS

Number:11342051
Status:ACTIVE
Category:Private Limited Company

PIAZZA HOLDINGS (UK) LTD

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:05680728
Status:ACTIVE
Category:Private Limited Company

PROJECT DELIVERY SPECIALIST LTD

10 TOWER CLOSE,THORNTON CLEVELEYS,FY5 2WG

Number:09587686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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