TECH MAHINDRA LIMITED

Gateway Building Gateway Building, Mumbai, Maharashtra 400001, India
StatusACTIVE
Company No.FC018895
Category
Incorporated31 Oct 1995
Age28 years, 5 months, 27 days
JurisdictionUnited Kingdom

SUMMARY

TECH MAHINDRA LIMITED is an active with number FC018895. It was incorporated 28 years, 5 months, 27 days ago, on 31 October 1995. The company address is Gateway Building Gateway Building, Mumbai, Maharashtra 400001, India.



Company Fillings

Termination person director overseas company with name termination date

Date: 18 Mar 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Chander Prakash Gurnani

Termination date: 2023-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Oct 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Mohit Joshi

Appointment date: 2023-06-20

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Oct 2023

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-05-13

Officer name: Penelope Fowler

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Oct 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-06-01

Officer name: Rohit Anand

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Oct 2023

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Meleveetil Damodaran

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolution closure of uk establishment

Date: 07 Oct 2022

Category: Dissolution

Type: OSDS01

Branch number: BR014104

Close date: 2022-09-27

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 10 Nov 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Anish Dilip Shah

Change date: 2021-05-17

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 May 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-01-31

Officer name: Parthasarathy Vankipuram Srinivasa

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 May 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-04-02

Officer name: Manoj Bhat

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 401 Charles Schwab Grafton Gate East, Milton Keynes, MK9 1AQ

Change date: 2021-01-18

Branch number: BR012190

Officer name: Mandar Vasant Bhairavkar

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR012190 Person Authorised to Represent terminated 18/01/2021 abhijeet anant awekar

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Jan 2021

Category: Annual-return

Type: OS-PAR

Branch number: BR023076

Representative details: Dharmadhikary Upendra 4th & 5th Floor, the Victoria at Media City the Quays Salford United Kingdomm50 3Sp

Documents

View document PDF

Register overseas company

Date: 29 Jan 2021

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Register overseas company

Date: 29 Jan 2021

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-09-10

Officer name: Anish Dilip Shah

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mukti Vishvanath Khaire

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-08-01

Officer name: Shikha Sharma

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Haigreve Khaitan

Appointment date: 2019-08-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-07-31

Officer name: Ulhas Narayan Yargop

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ravindra Kulkarni

Termination date: 2019-07-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-07-31

Officer name: Anupam Pradip Puri

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination person authorised overseas company

Date: 24 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014104 Person Authorised to Represent terminated 15/11/2018 mandar bhairavkar

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 24 Dec 2018

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 6th Floor Capital House 3 Upper Queen Street, Belfast, BT1 6FB, United Kingdom

Officer name: Upendra Dharmadhikary

Change date: 2018-11-15

Branch number: BR014104

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 22 Oct 2018

Category: Other

Type: OSCH01

Branch number: BR014104

Change details: 7TH floor riverside tower 5 lanyon place, belfast, BT1 3BT

Change date: 2018-07-27

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Vineet Sohanlal Nayyar

Termination date: 2018-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 30 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2017-03-31

Officer name: Jayaraman Ganapathy

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 30 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2017-04-01

Officer name: Anil Khatri

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Feb 2016

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Michael Ringham

Termination date: 2013-09-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Feb 2016

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-07-01

Officer name: Akash Paul

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Feb 2016

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Balkrishna Wani

Termination date: 2013-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Feb 2016

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nigel Stagg

Termination date: 2011-12-23

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Feb 2016

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bharat Narotham Doshi

Termination date: 2015-07-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Feb 2016

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-09-26

Officer name: Paul Sebastian Zuckerman

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Feb 2016

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Raj Reddy

Termination date: 2013-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Feb 2016

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Cameron

Termination date: 2011-12-23

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Feb 2016

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2012-08-10

Officer name: Chander Prakash Gurnani

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Feb 2016

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-08-10

Officer name: Parthasarathy Vankipuram Srinivasa

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Feb 2016

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-07-01

Officer name: Thothala Narayanasamy Manoharan

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Feb 2016

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-07-01

Officer name: Rajyalakshmi Rao Meka

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 11 Feb 2016

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Anil Khatri

Termination date: 2013-07-01

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 11 Feb 2016

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Jayaraman Ganapathy

Appointment date: 2013-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 401 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AQ, United Kingdom

Branch number: BR014104

Change date: 2014-11-13

Officer name: Mandar Bhairavkar

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Nov 2013

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014104 Person Authorised to Represent and Accept terminated 02/11/2012 piyush somani

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 13 Nov 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 401 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AQ, United Kingdom

Change date: 2012-11-01

Branch number: BR014104

Officer name: Abhijeet Awekar

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 04 Jan 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Abhijeet Anant Awekar

Branch number: BR012190

Change date: 2012-11-01

New address: 401 Graffton Gate (East), Milton Keynes, Buckingamshire, Mko9 1Aq, Uk

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Jan 2013

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR012190 Person Authorised to Represent terminated 02/11/2012 piyush somani

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 02 May 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-09-01

Branch number: BR012190

New address: 401 Gratfon Gate East, Milton Keynes, Buckinghamshire, Mko9 1Aq, United Kingdom

Officer name: Piyush Somani

Documents

View document PDF

Annual return overseas company

Date: 13 Apr 2012

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 13 Apr 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change 7th Floor Riverside Tower, 5 Lanyon Place, Belfast, BT1 3BT

Branch number: BR014104

Documents

View document PDF

Annual return update with change details

Date: 13 Apr 2012

Category: Annual-return

Type: OSTN01-CHNG

Branch number: FC018895

Representative details: Change of Address Sharda Centre Off Karve Road, Erandwane, Pune, Maharashtra 411004, India

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 13 Apr 2012

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR014104

Representative details: Piyush Somani 401 Charles Schwab Grafton Gate East Milton Keynes Buckinghamshire MK9 1AQ

Documents

View document PDF

Annual return update with change details

Date: 13 Apr 2012

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR014104

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Miscellaneous

Date: 05 Jan 2012

Category: Miscellaneous

Type: MISC

Description: Notification of overseas company closure due to registration in multiple jurisdictions

Documents

View document PDF

Annual return overseas company

Date: 21 Dec 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 21 Dec 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Mr Mangesh Polekar, Charles Schwab Building , 401, Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AQ

Branch number: FC018895

Documents

View document PDF

Annual return update with change details

Date: 21 Dec 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR012190

Representative details: Business Change Null

Documents

View document PDF

Annual return update with change details

Date: 21 Dec 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR012190

Representative details: Address Change Mr Mangesh Polekar, Charles Schwab Building , 401, Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AQ

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 21 Dec 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Mangesh Polekar 401 Charles Scwab Grafton Gate East Milton Keynes Buckinghamshire Ukmk9 1Aq

Branch number: BR012190

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 05 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Piyush Somani

Branch number: BR012190

Change date: 2011-12-01

New address: 401 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AQ, Uk

Documents

View document PDF

Appoint person secretary overseas company

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Anil Khatri

Documents

View document PDF

Miscellaneous

Date: 09 Nov 2011

Category: Miscellaneous

Type: MISC

Description: Multiple registrations - confirmation of the company in respect of which it intends to make further filings.

Documents

View document PDF

Termination person secretary overseas company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Vikrant Gandhe

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Al-Noor Ramji

Documents

View document PDF

Appoint person director overseas company

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nigel Stagg

Documents

View document PDF

Appoint person director overseas company

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard Cameron

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Arun Seth

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Clive Goodwin

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Miscellaneous

Date: 21 Apr 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment of director/ balkrishna wani

Documents

View document PDF

Miscellaneous

Date: 21 Apr 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment of director/ ravindra kulkarni

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Miscellaneous

Date: 29 Sep 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director meleveetil damodaran

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 692(2)

Description: Name changed mahindra-british telecom LIMITED

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: FPA

Description: First pa details changed rita makwana

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Aug 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AAMD

Made up date: 2004-03-31

Documents

View document PDF

Accounts with made up date

Date: 26 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF


Some Companies

B & KAS LTD

29 NEW BROADWAY,HILLINGDON,UB10 0LL

Number:09580868
Status:ACTIVE
Category:Private Limited Company

FASHION STYLE UNISEX LTD

OFFICE 2 , 203,LONDON,W3 7QS

Number:10614285
Status:ACTIVE
Category:Private Limited Company

FOLIUM ASSOCIATES LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:08502015
Status:LIQUIDATION
Category:Private Limited Company

MAAN LEGAL LIMITED

186 WHOBERLEY AVENUE,COVENTRY,CV5 8EZ

Number:09833181
Status:ACTIVE
Category:Private Limited Company

NYXMERINES LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11282835
Status:ACTIVE
Category:Private Limited Company

PART ONE LIMITED

21 EDEN PARK,GLASGOW,G71 8SL

Number:SC349550
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