QUERCUS NURSING HOMES 2010 (D) LIMITED

156 Great Charles Street 156 Great Charles Street, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.07193618
CategoryPrivate Limited Company
Incorporated17 Mar 2010
Age14 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution18 Sep 2021
Years2 years, 9 months, 20 days

SUMMARY

QUERCUS NURSING HOMES 2010 (D) LIMITED is an dissolved private limited company with number 07193618. It was incorporated 14 years, 3 months, 22 days ago, on 17 March 2010 and it was dissolved 2 years, 9 months, 20 days ago, on 18 September 2021. The company address is 156 Great Charles Street 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-24

Old address: Hill House 1 Little New Street London EC4A 3TR

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: 1 Bartholomew Lane London EC2N 2AX England

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Dec 2020

Category: Address

Type: AD03

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Change sail address company with new address

Date: 17 Dec 2020

Category: Address

Type: AD02

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle O'flaherty

Termination date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wenda Margaretha Adriaanse

Appointment date: 2020-08-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-30

Officer name: Mrs Michelle O'flaherty

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: 35 Great St. Helen's London EC3A 6AP United Kingdom

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071936180014

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071936180010

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071936180009

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071936180008

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071936180015

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071936180011

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071936180016

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071936180012

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071936180013

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aedifica Nv/Sa

Notification date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Patrick Grayken

Cessation date: 2019-01-31

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Minter

Termination date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Christopher James Campbell

Termination date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN England

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Christopher James Campbell

Termination date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle O'flaherty

Appointment date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Minter

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Calnan

Termination date: 2018-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Christopher James Campbell

Appointment date: 2018-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neal Morar

Termination date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071936180016

Charge creation date: 2017-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071936180015

Charge creation date: 2017-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2017

Action Date: 21 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071936180014

Charge creation date: 2017-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2017

Action Date: 21 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071936180013

Charge creation date: 2017-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Robert John Calnan

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-13

Officer name: Mr Neal Morar

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2017

Action Date: 02 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071936180012

Charge creation date: 2017-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071936180011

Charge creation date: 2016-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071936180009

Charge creation date: 2016-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071936180008

Charge creation date: 2016-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071936180010

Charge creation date: 2016-12-07

Documents

View document PDF

Resolution

Date: 16 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England

New address: Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Calnan

Appointment date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Christopher James Campbell

Appointment date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Urwin

Termination date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephen Skinner

Termination date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Alexander Dodd

Termination date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Geoffrey Carter

Termination date: 2016-10-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neal Morar

Appointment date: 2016-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Victoria Heazell

Termination date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: 43-45 Portman Square London W1H 6LY

New address: C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Judith Odell

Termination date: 2016-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Frances Victoria Heazell

Appointment date: 2016-10-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Geoffrey Carter

Appointment date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Justin Kempner

Termination date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell David Shaw James

Termination date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Alexander Dodd

Appointment date: 2016-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Benjamin Stirling

Termination date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Mr Nigel Justin Kempner

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Urwin

Appointment date: 2016-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-26

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Mortgage satisfy charge part

Date: 06 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge part

Date: 06 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell David Shaw James

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Stearn

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Johnston Gardiner

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Benjamin Stirling

Appointment date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Mr Nigel Justin Kempner

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Mr Richard James Stearn

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-04

Officer name: Sandra Judith Odell

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: 16 Grosvenor Street London W1K 4QF

New address: 43-45 Portman Square London W1H 6LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-17

Officer name: Mr Nigel Justin Kempner

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Neil Johnston Gardiner

Documents

View document PDF


Some Companies

ANTONY ALLEN LTD

22 BUCKLAND DRIVE,WIGAN,WN5 0JR

Number:09318152
Status:ACTIVE
Category:Private Limited Company

BRAYHEM LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10701382
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DURNGATE DEVELOPMENTS LIMITED

CHURCH HILL BARN BERRY,STOCKBRIDGE,SO20 8EU

Number:08563072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTHLANDER CAPITAL LIMITED

130 JERMYN STREET,LONDON,SW1Y 4UR

Number:07893235
Status:ACTIVE
Category:Private Limited Company

RIGHT MOVE PROPERTIES LIMITED

93 WELLINGTON ROAD NORTH,STOCKPORT,SK4 2LR

Number:04733371
Status:ACTIVE
Category:Private Limited Company

SERCRASERVISS LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10603131
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