THE STAGECOACH PENSION TRUSTEE COMPANY (NO.2) LIMITED

10 Dunkeld Road, Perth, PH1 5TW
StatusACTIVE
Company No.SC354495
CategoryPrivate Limited Company
Incorporated04 Feb 2009
Age15 years, 5 months, 10 days
JurisdictionScotland

SUMMARY

THE STAGECOACH PENSION TRUSTEE COMPANY (NO.2) LIMITED is an active private limited company with number SC354495. It was incorporated 15 years, 5 months, 10 days ago, on 04 February 2009. The company address is 10 Dunkeld Road, Perth, PH1 5TW.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pan Trustees Uk Llp

Appointment date: 2023-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2023

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Upshaw

Notification date: 2022-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 20 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stockley

Cessation date: 2022-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Stewart

Cessation date: 2021-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Scott

Cessation date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter William Edwards

Cessation date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Upshaw

Appointment date: 2022-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Edwards

Termination date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stockley

Termination date: 2022-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Scott

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stewart

Termination date: 2021-10-11

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-31

Psc name: Mr John Connor Hamilton

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Stockley

Notification date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Patrick Robinson

Cessation date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Patrick Robinson

Termination date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stockley

Appointment date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Holman

Appointment date: 2016-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Aspinwall

Notification date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alexander Aspinwall

Appointment date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Edwards

Appointment date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter William Edwards

Notification date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Gervase Andrew

Cessation date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter William Edwards

Cessation date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Bailey

Cessation date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Albert Barnes

Cessation date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Barnes

Termination date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Stewart

Notification date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Stewart

Appointment date: 2019-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stockley

Cessation date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stockley

Termination date: 2019-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Brown

Cessation date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Brown

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gervase Andrew

Termination date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Bailey

Termination date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Edwards

Termination date: 2019-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Southgate

Cessation date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Southgate

Notification date: 2018-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stagecoach Group Plc

Cessation date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Scott

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Holman

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Stockley

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter William Edwards

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Patrick Robinson

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Bailey

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Connor Hamilton

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Gervase Andrew

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Albert Barnes

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Brown

Notification date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Vaux

Notification date: 2018-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: John Stockley

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Keith Patrick Robinson

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr Peter William Edwards

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr Douglas Bailey

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr Derek Scott

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr Peter William Edwards

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-28

Officer name: Mr Robert Gervase Andrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-20

Officer name: Mr Michael John Vaux

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Conroy

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Feb 2012

Action Date: 04 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-02-04

Form type: AR01

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Threapleton

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Whitnall

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Whitnall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fish

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gervase Andrew

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gervase Andrew

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Vaux

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Albert Barnes

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Arnold Mark Threapleton

Documents

View document PDF


Some Companies

23 ALBERT ROAD RTM COMPANY LIMITED

NORTHCHURCH BUSINESS CENTRE,SHEFFIELD,S1 2DW

Number:10841590
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DARRINGTON CEMETERIES LTD

RIDGEWOOD ROYD MOOR LANE,PONTEFRACT,WF9 5LR

Number:11596300
Status:ACTIVE
Category:Private Limited Company

EUROPA WAY (LICHFIELD) LLP

UNIT 1A EUROPA WAY,LICHFIELD,WS14 9TZ

Number:OC373732
Status:ACTIVE
Category:Limited Liability Partnership

LONDON CARDIOVASCULAR CONSULTANTS LIMITED

1276/1278 GREENFORD ROAD,GREENFORD,UB6 0HH

Number:11483344
Status:ACTIVE
Category:Private Limited Company

MY DHABBA LTD

1 LOWER HOLYHEAD ROAD,COVENTRY,CV1 3AX

Number:10026539
Status:ACTIVE
Category:Private Limited Company

NEW FOREST FURNITURE LIMITED

ABACUS HOUSE,BOURNEMOUTH,BH5 2BN

Number:03963060
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