1 WESTBOURNE GARDENS LLP

23 Kensington Gardens Square, London, W2 4BE, England
StatusDISSOLVED
Company No.OC369297
CategoryLimited Liability Partnership
Incorporated28 Oct 2011
Age12 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 1 day

SUMMARY

1 WESTBOURNE GARDENS LLP is an dissolved limited liability partnership with number OC369297. It was incorporated 12 years, 6 months, 19 days ago, on 28 October 2011 and it was dissolved 2 years, 11 months, 1 day ago, on 15 June 2021. The company address is 23 Kensington Gardens Square, London, W2 4BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 18 Mar 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rns Assets Limited

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-28

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Jan 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-04-01

Officer name: Fruition Properties Limited

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 27 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: LLAA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-06

Old address: 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA England

New address: 23 Kensington Gardens Square London W2 4BE

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3692970004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3692970003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-21

Officer name: Freshlead Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Freshlead Limited

Change date: 2018-08-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fruition Properties Limited

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fasa Investments Ltd

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-28

Officer name: Indrakumar Dadubhai Patel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Finerose Limited

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-28

Officer name: Itrack Solutions Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Intercolloid (Uk) Limited

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Safaliben Prafulchandra Patel

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-28

Officer name: Nehal Poojara

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rpc Global Holdings Ltd

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-28

Officer name: Prafullaben Indrakumar Patel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shila Bharat Poojara

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bharat Vrajlal Poojara

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-28

Officer name: Beaver Enterprises Sa

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Serian Holdings Limited

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Canard Holdings Limited

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-28

Officer name: Ganesh Assets Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Prafulchandra Patel

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-28

Officer name: Greystones Hb Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Acedean Limited

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-28

Officer name: Sunflag (Uk) Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodcote Proerties Limited

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Porchester Invest Limited

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dorrell Investments Limited

Termination date: 2018-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-28

Officer name: Colrama Processing Labortories Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shrina Poojara

Termination date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-05

Officer name: Hasmukh Pabari

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-05

Officer name: Shemini Mohamed Madhani

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shirinbann Harkishaw Bhagat

Termination date: 2015-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Umesh Ashar

Termination date: 2015-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Nov 2016

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Harkishan Bhagat

Termination date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: LLAD01

New address: 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA

Old address: Unit 7 Europa Studios Victoria Road London NW10 6nd

Change date: 2016-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-07-20

Charge number: OC3692970004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-28

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Nov 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-10-29

Officer name: Fruition Properties Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 25 Feb 2015

Action Date: 10 Feb 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-02-10

Charge number: OC3692970003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-28

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Nov 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2013-12-18

Officer name: Rns Assets Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Nov 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gempoint 2000 Limited

Termination date: 2013-12-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Nov 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gempoint 2000 Limited

Change date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-28

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Shemini Mohamed Madhani

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Indrakumar Dadubhai Patel

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Prafullaben Indrakumar Patel

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Woodcote Proerties Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Umesh Ashar

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sunflag (Uk) Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Serian Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rpc Global Holdings Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Safaliben Patel

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Prafulchandra Patel

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Porchester Invest Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Intercolloid (Uk) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Itrack Solutions Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hasmukh Pabari

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Shirinbann Harkishaw Bhagat

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Harkishan Bhagat

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Greystones Hb Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ganesh Assets Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Finerose Limted

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fasa Investments Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dorrell Investments Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Colrama Processing Labortories Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Canard Holdings Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Shrina Poojara

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Shila Bharat Poojara

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nehal Poojara

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bharat Vrajlal Poojara

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Beaver Enterprises Sa

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Acedean Limited

Documents

View document PDF

Change of status limited liability partnership

Date: 02 May 2012

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Legacy

Date: 15 Feb 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 09 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF


Some Companies

AAH HOLDING LIMITED

LIME YARD,BATH,BA2 7AE

Number:08755239
Status:ACTIVE
Category:Private Limited Company

ALFORD AUTOS LIMITED

3 ALFORD AVENUE,ST HELENS,WA9 4DG

Number:08923047
Status:ACTIVE
Category:Private Limited Company

AMEY HOMES LTD

12 CHURCH DRIVE,MIDDLESEX,HA2 7NW

Number:08684190
Status:ACTIVE
Category:Private Limited Company

BOS LIMITED

5A ROUNDABOUT LANE,WELWYN,AL6 0TH

Number:06375841
Status:ACTIVE
Category:Private Limited Company

GRAFTWOOD LIMITED

149 UPPER RICHMOND ROAD,LONDON,SW15 2TX

Number:07065014
Status:ACTIVE
Category:Private Limited Company

SQUEEKEY CLEAN WINDOWS LTD

210 LOWER ADDISCOMBE,SURREY,CR0 7AB

Number:11346390
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