WARWICK STREET (KS) LLP

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusLIQUIDATION
Company No.OC311501
CategoryLimited Liability Partnership
Incorporated11 Feb 2005
Age19 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

WARWICK STREET (KS) LLP is an liquidation limited liability partnership with number OC311501. It was incorporated 19 years, 3 months, 20 days ago, on 11 February 2005. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary determination

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 31 Mar 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: LLAA01

New date: 2023-06-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen John Lines

Termination date: 2023-02-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Mar 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Alexander Farquhar Bailey

Change date: 2022-12-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Mar 2023

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Peter Payne

Termination date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Stupples

Change date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-29

Officer name: Peter Forrester Singleton

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 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: 01 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2018

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-11-25

Officer name: Mr Simon Alexander Farquhar Bailey

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2017

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neville John Pritchard

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2017

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen John Lines

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Alexander Farquhar Bailey

Change date: 2016-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-31

Officer name: Mr John Henry Foddy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-31

Officer name: Simon David Beckett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Richard Barnes

Change date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-05

Officer name: Peter William Murray

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Andrew Summersgill

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr Mark Richard Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-12-11

Officer name: Andrew Mark William Ludiman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Andrew David Harding

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Hulme

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr Stephen John Lines

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Graham Owens

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: John Peter Payne

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr Jeremy Kingwill Richards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Hugh Langley Savage

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Geoffrey Taylor

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Allan Wilson

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership

Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Angus Robert Minford

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: David John Brooks

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon David Beckett

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Henry Foddy

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Andrew Duncan Charles Frost

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mr Michael Green

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Andrew Greenhalgh

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Cusiter

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Andrew Summersgill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Martin Fiddes

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Patrick William Tobias Cryer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Aug 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-14

Officer name: Mr Mark Stupples

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Mar 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Michael Geoffrey Taylor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Mr Edward Stephen Cecil Blood

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Richard John Bashford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Guy Rogan Pratt

Change date: 2013-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Peter William Murray

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Hugh Langley Savage

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Sep 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Whittingham

Change date: 2012-06-22

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Warwick Street (Ksi) Llp

Change date: 2012-04-19

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: LLAD01

Old address: 30 Warwick Street London W1B 5NH

Change date: 2012-04-20

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 23 Mar 2012

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2011

Action Date: 02 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: King Sturge International Llp

Change date: 2011-06-02

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed king sturge LLP\certificate issued on 02/06/11

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Atwell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward Cussen

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Richards

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Max Crofts

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Nelson-Smith

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2011

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-29

Officer name: Nicholas Ian Seary

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Andrew Greenhalgh

Change date: 2010-10-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Cusiter

Change date: 2010-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-31

Officer name: Timothy Wright

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Hance

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Hanrahan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-23

Officer name: Penny Hacking

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Gareth Petty

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-05-01

Officer name: Mark Stupples

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-05-01

Officer name: Mr Mark Richard Perowne

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Whittingham

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Philip Michell

Documents

View document PDF


Some Companies

AYBURN PROPERTY COMPANY LIMITED

VICARAGE COURT 4 VICARAGE ROAD,BIRMINGHAM,B15 3ES

Number:11893693
Status:ACTIVE
Category:Private Limited Company

CASTLE GROVE MASONIC HALL COMPANY LIMITED

CASTLE GROVE MASONIC HALL,FAR HEADINGLEY,LS6 4BP

Number:00291904
Status:ACTIVE
Category:Private Limited Company

CREATIONS FOR LIFE LIMITED

4A FRONT STREET,STOCKTON-ON-TEES,TS21 3AT

Number:10360281
Status:ACTIVE
Category:Private Limited Company

GIFT AND CARDS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11539932
Status:ACTIVE
Category:Private Limited Company

GOG INVESTMENTS LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:10457018
Status:ACTIVE
Category:Private Limited Company

ONE 2 ONE CARE & SUPPORT SERVICES (NI) LTD

33B CHURCH STREET,ANTRIM,BT41 4BE

Number:NI626164
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