SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE

Cbc House Cbc House, Edinburgh, EH3 8EG
StatusACTIVE
Company No.SC133003
Category
Incorporated23 Jul 1991
Age32 years, 10 months, 9 days
JurisdictionScotland

SUMMARY

SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE is an active with number SC133003. It was incorporated 32 years, 10 months, 9 days ago, on 23 July 1991. The company address is Cbc House Cbc House, Edinburgh, EH3 8EG.



Company Fillings

Appoint person director company with name date

Date: 15 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Dr. Steinunn Boyce

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Jacqueline Joy Macrae

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Sarah Elizabeth Peterson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Ross

Termination date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elisabeth Douglas

Appointment date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Jacqueline Smart

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Carragher

Termination date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Jack Mclean

Appointment date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-05

Officer name: Scott Robert Mackinnon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire O'neill

Appointment date: 2023-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Jacqueline Stone

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Johnston

Termination date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-02

Officer name: Donald Macaskill Macaskill

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Elizabeth Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Scot Mitchell Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Campbell

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-02

Officer name: Annabel Paton Howell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trisha Hatt

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-03

Officer name: Dr David Deans Buchanan

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Dr Catriona Ross

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rami Okasha

Appointment date: 2022-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2021

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: 16 Sep 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Misa Maureen Patricia O'neill

Appointment date: 2020-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Doctor Sarah Elizabeth Peterson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Miss Rebecca Elizabeth Chaddock

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Joy Macrae

Appointment date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mrs Gail Allan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicky Connor

Appointment date: 2020-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 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: 03 Sep 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Caroline Georgina Myles

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel May Marr

Termination date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Baughan

Termination date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald James Hector Culley

Termination date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Dalrymple

Termination date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-22

Officer name: David Deans Buchanan

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

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: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Elizabeth Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Kathleen Mandy Yule

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Tanith Anne Muller

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mrs Sandra Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mrs Caroline Georgina Myles

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Ms Elizabeth Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Ms Isabel May Marr

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 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: 26 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Ann Fife

Termination date: 2018-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Kenneth Steele

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald James Hector Culley

Appointment date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Jacqueline Husband

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Dr Patrick James Carragher

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-17

Officer name: Robert Euan Paterson

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Leonard Mclaren

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Bridget Johnston

Appointment date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Dr Donald Macaskill Macaskill

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Annabel Paton Howell

Appointment date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Ms Amy Dalrymple

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Elaine Margaret Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: Trisha Hatt

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Trisha Hatt

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Loretto Mcgill

Termination date: 2015-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Helen Rennie Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Summers

Termination date: 2015-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trisha Hatt

Appointment date: 2015-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Jacqueline Husband

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Patrick Canning

Termination date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Smith

Termination date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Mandy Yule

Appointment date: 2015-04-23

Documents

View document PDF

Resolution

Date: 02 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Scot Mitchell Davidson

Appointment date: 2014-09-30

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

New address: Cbc House 24 Canning Street Edinburgh EH3 8EG

Old address: 1a Cambridge Street Edinburgh EH1 2DY

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 22 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-22

Officer name: Peter Alexander Kiehlmann

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Ruth Kerr

Termination date: 2014-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-27

Officer name: Elaine Crawford Burt

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-28

Officer name: Doctor David Deans Buchanan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-30

Officer name: Dr Paul Baughan

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Ms Jacqueline Lindsay

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nichola Summers

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 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: 15 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Loretto Mcgill

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gordon Patrick Canning

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret White

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Lennon

Documents

View document PDF


Some Companies

ANDREI BAICU LIMITED

8 WHITEFIELD TERRACE,PLYMOUTH,PL4 8NH

Number:11518501
Status:ACTIVE
Category:Private Limited Company

CWI BUSINESS PARTNERS LIMITED

11 GROVE ROAD,BRISTOL,BS9 2RQ

Number:10487141
Status:ACTIVE
Category:Private Limited Company

EARTHMIRROR LIMITED

10 CORONATION PLACE,BUCKINGHAMSHIRE,MK18 2PS

Number:05758836
Status:ACTIVE
Category:Private Limited Company

GIANT STEP CONSULTING LIMITED

FLAT 1, WOODCHURCH HOUSE,LONDON,SW9 6LT

Number:11592847
Status:ACTIVE
Category:Private Limited Company

INATRIX LTD

87 HEWELL ROAD,BARNT GREEN,B45 8NL

Number:07272329
Status:ACTIVE
Category:Private Limited Company

MICHAEL TROMANS & CO LLP

6 WATERLOO ROAD,WOLVERHAMPTON,WV1 4BL

Number:OC358112
Status:ACTIVE
Category:Limited Liability Partnership

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