BEN AKETIL WIND ENERGY LIMITED

Beauly House Beauly House, Dochgarroch, IV3 8GY, Inverness
StatusACTIVE
Company No.SC254421
CategoryPrivate Limited Company
Incorporated19 Aug 2003
Age20 years, 9 months, 28 days
JurisdictionScotland

SUMMARY

BEN AKETIL WIND ENERGY LIMITED is an active private limited company with number SC254421. It was incorporated 20 years, 9 months, 28 days ago, on 19 August 2003. The company address is Beauly House Beauly House, Dochgarroch, IV3 8GY, Inverness.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-11

Psc name: Intesa Sanpaolo S.P.A

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2023

Action Date: 14 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2544210016

Charge creation date: 2023-03-14

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-13

Officer name: Louis Denis Patrick Houbert

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-13

Officer name: Sneha Sinha

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-13

Officer name: Michael Anthony Nagle

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Joseph Scarsella

Termination date: 2023-01-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-22

Psc name: Renantis Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mufg Bank, Ltd

Cessation date: 2022-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bodium Limited

Cessation date: 2022-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2544210014

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2544210012

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2544210011

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2544210013

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2544210010

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2544210015

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Falck Renewables Wind Limited

Change date: 2022-11-29

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Falck Renewables Wind Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mufg Bank, Ltd

Notification date: 2022-04-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bodium Limited

Change date: 2022-02-24

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Oct 2022

Category: Address

Type: AD02

Old address: Tlt Llp 140 West George Street Glasgow G2 2HG Scotland

New address: Tlt Llp 41 West Campbell Street Glasgow G2 6SE

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Oct 2022

Category: Address

Type: AD03

New address: Tlt Llp 140 West George Street Glasgow G2 2HG

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Falck Renewables Wind Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2022

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mitsubishi Ufj Financial Group, Inc.

Cessation date: 2020-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2022

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-13

Psc name: Mitsubishi Ufj Financial Group, Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bodium Limited

Notification date: 2021-12-22

Documents

View document PDF

Change sail address company with new address

Date: 13 Apr 2022

Category: Address

Type: AD02

New address: Tlt Llp 140 West George Street Glasgow G2 2HG

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-22

Psc name: Mitsubishi Ufj Financial Group, Inc.

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-22

Officer name: Mr Louis Denis Patrick Houbert

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sneha Sinha

Appointment date: 2021-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Joseph Scarsella

Appointment date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zineb Sebti

Termination date: 2021-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Nagle

Appointment date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Soren Toftgaard

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Florian Kuster

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Paul Adam

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Zineb Sebti

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 09 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-09

Officer name: Mr Soren Toftgaard

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-18

Officer name: Zineb Sebti

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Christian Okholm

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-13

Psc name: Mitsubishi Ufj Financial Group, Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Falck Renewables Wind Limited

Cessation date: 2020-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cii Holdco Ltd

Cessation date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Okholm

Appointment date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Florian Kuster

Appointment date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mr Patrick Paul Adam

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-27

Psc name: Falck Renewables Wind Limited

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Falck Renewables Wind Limited

Change date: 2019-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-14

Officer name: Mr Richard Stewart Dibley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: David Skall Joensen

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cii Holdco Ltd

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Falck Renewables Wind Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2019

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Ge Capital Efs Financing Inc

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Mr Patrick Paul Adam

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Robert Reed

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Skall Joensen

Appointment date: 2018-05-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Soren Toftgaard

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Mar 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Appointment date: 2018-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-08

Officer name: Erin Lynn Murchie Hunter

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2544210015

Charge creation date: 2018-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Erin Lynn Murchie Hunter

Change date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stewart Dibley

Appointment date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergio Chiericoni

Termination date: 2017-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2544210010

Charge creation date: 2017-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-21

Charge number: SC2544210011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-21

Charge number: SC2544210012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-21

Charge number: SC2544210013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2544210014

Charge creation date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr David Picton-Turbervill

Documents

View document PDF


Some Companies

JAMIES BLINDS LIMITED

3 32ND AVENUE,HULL,HU6 9SD

Number:11861444
Status:ACTIVE
Category:Private Limited Company

LANE END CROFT LIMITED

62/63 WESTBOROUGH,NORTH YORKSHIRE,YO11 1TS

Number:01373691
Status:ACTIVE
Category:Private Limited Company

MODERN COMMUNICATIONS LIMITED

DAWSON HOUSE MATRIX OFFICE PARK,CHORLEY,PR7 7NA

Number:03634893
Status:ACTIVE
Category:Private Limited Company

PHILIAIN DEVELOPMENTS LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:06649711
Status:ACTIVE
Category:Private Limited Company

RDI DEVELOPMENTS LTD

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:05014253
Status:ACTIVE
Category:Private Limited Company

RED KITE PROPERTY MANAGEMENT LTD

33 BROADFIELD ROAD,HEMEL HEMPSTEAD,HP2 4DR

Number:11416679
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