MOTHERCARE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOTHERCARE UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00533087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOTHERCARE UK LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MOTHERCARE UK LIMITED located?

    Registered Office Address
    C/O Pricewaterhousecoopers Llp Central Square
    29 Wellington Street
    LS1 Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTHERCARE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    M. KAPLAN & COMPANY LIMITEDMay 08, 1954May 08, 1954

    What are the latest accounts for MOTHERCARE UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 29, 2019
    Next Accounts Due OnDec 29, 2019
    Last Accounts
    Last Accounts Made Up ToMar 24, 2018

    What is the status of the latest confirmation statement for MOTHERCARE UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 26, 2019
    Next Confirmation Statement DueDec 10, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2018
    OverdueYes

    What are the latest filings for MOTHERCARE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 07, 2025

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2024

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2023

    30 pagesLIQ03

    Termination of appointment of Kevin Jonathan Rusling as a director on Apr 17, 2023

    1 pagesTM01

    Appointment of Mr Andrew Cook as a director on Apr 17, 2023

    2 pagesAP01

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pagesAM22

    Notice of move from Administration case to Creditors Voluntary Liquidation

    37 pagesAM22

    Administrator's progress report

    34 pagesAM10

    Administrator's progress report

    33 pagesAM10

    Administrator's progress report

    37 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Mark Newton-Jones as a director on Jul 23, 2020

    1 pagesTM01

    Termination of appointment of Kirsty Rowena Homer as a director on May 29, 2020

    1 pagesTM01

    Termination of appointment of William Glyn Lawrence Hughes as a director on Jun 30, 2020

    1 pagesTM01

    Administrator's progress report

    31 pagesAM10

    Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds Ls1 on May 14, 2020

    2 pagesAD01

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    56 pagesAM03

    Statement of affairs with form AM02SOA

    26 pagesAM02

    Appointment of an administrator

    4 pagesAM01

    Part of the property or undertaking has been released and no longer forms part of charge 005330870015

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 12

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 10

    5 pagesMR05

    Who are the officers of MOTHERCARE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDINI, Lynne Samantha
    Central Square
    29 Wellington Street
    LS1 Leeds
    C/O Pricewaterhousecoopers Llp
    Secretary
    Central Square
    29 Wellington Street
    LS1 Leeds
    C/O Pricewaterhousecoopers Llp
    199702430001
    COOK, Andrew
    Central Square
    29 Wellington Street
    LS1 Leeds
    C/O Pricewaterhousecoopers Llp
    Director
    Central Square
    29 Wellington Street
    LS1 Leeds
    C/O Pricewaterhousecoopers Llp
    United KingdomBritish206420070001
    ASHBY, Timothy John
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Secretary
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    British162876770001
    REVETT, Clive Edward
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Secretary
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    British16023450001
    ADAMS, Peter
    10 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    Director
    10 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    British15235270001
    ASHBY, Tim
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish169516530001
    ASTBURY, Colin Roy
    The Old School
    Priors Hardwick
    CV47 7SL Southam
    Warwickshire
    Director
    The Old School
    Priors Hardwick
    CV47 7SL Southam
    Warwickshire
    British86834500001
    BERKMEN, Gillian
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    GbBritish92154270001
    BRIDGE, Jude Claire
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    UkBritish197887820001
    CALVER, Simon John
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish187665800001
    CARR, Anthony John
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish89979900002
    CLIFFORD KING, Alison Jane
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    Director
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    British49588040001
    CULL, Christopher Jeremy
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish109895710001
    DAVIES, Elzbieta Krystyna
    Gravee Du Sud
    The Grange
    GY1 1RP St Peter Port
    Guernsey
    Director
    Gravee Du Sud
    The Grange
    GY1 1RP St Peter Port
    Guernsey
    British115958830001
    DAVIES, Phillip John
    Flat 1 61 Redington Road
    Hampstead
    NW3 7RP London
    Director
    Flat 1 61 Redington Road
    Hampstead
    NW3 7RP London
    British59591810001
    DAYRAUD, Philippe Jean Camille
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    FranceFrench176329390002
    DOYLE, Karl Andrew
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish188719260001
    EVANS, Christine Helen
    23 Station Road
    Desford
    LE9 9FN Leicester
    Leicestershire
    Director
    23 Station Road
    Desford
    LE9 9FN Leicester
    Leicestershire
    British106621860001
    GLANVILLE, Richard Spencer
    25 Roseberry Court
    WD1 3PQ Watford
    Hertfordshire
    Director
    25 Roseberry Court
    WD1 3PQ Watford
    Hertfordshire
    British69669910001
    GLEW, Steven Peter
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    Director
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    British88254510001
    GORDON, Joseph Benjamin
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish86319620002
    GREENHALGH, Adrian Timothy John
    Meadow House Chapel Lane
    Chilton
    HP18 9LP Aylesbury
    Buckinghamshire
    Director
    Meadow House Chapel Lane
    Chilton
    HP18 9LP Aylesbury
    Buckinghamshire
    British29572280001
    GUNN, Vincent Anthony
    5 Lady Place High Street
    Sutton Courtenay
    OX14 4FB Abingdon
    Oxfordshire
    Director
    5 Lady Place High Street
    Sutton Courtenay
    OX14 4FB Abingdon
    Oxfordshire
    EnglandBritish74448910001
    HARRINGTON, Neil Simon
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish110719850001
    HOMER, Kirsty Rowena
    Central Square
    29 Wellington Street
    LS1 Leeds
    C/O Pricewaterhousecoopers Llp
    Director
    Central Square
    29 Wellington Street
    LS1 Leeds
    C/O Pricewaterhousecoopers Llp
    United KingdomBritish235620910001
    HUGHES, Simon Donnell
    Rosebank 36 Chelmsford Road
    Shenfield
    CM15 8RJ Brentwood
    Essex
    Director
    Rosebank 36 Chelmsford Road
    Shenfield
    CM15 8RJ Brentwood
    Essex
    United KingdomBritish258735520001
    HUGHES, William Glyn Lawrence
    Central Square
    29 Wellington Street
    LS1 Leeds
    C/O Pricewaterhousecoopers Llp
    Director
    Central Square
    29 Wellington Street
    LS1 Leeds
    C/O Pricewaterhousecoopers Llp
    EnglandBritish240796440002
    IVERSON, Ann
    20 Abbey Road Flat 3
    St.Johns Wood
    NW8 London
    Director
    20 Abbey Road Flat 3
    St.Johns Wood
    NW8 London
    American36255620001
    JAMES, Anna Katherine
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish155223320001
    JAMES, Anna Katherine
    1 Horbury Crescent
    W11 3NF London
    Greater London
    Director
    1 Horbury Crescent
    W11 3NF London
    Greater London
    British106621810001
    KIBBLE, Gary
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish196289960002
    KING, Andrew James
    6 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    6 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    British78266330001
    KITCHEN, Philip John
    3 Greenswood
    Bearley
    CV37 0SU Stratford Upon Avon
    Warwickshire
    Director
    3 Greenswood
    Bearley
    CV37 0SU Stratford Upon Avon
    Warwickshire
    British49725200002
    LANGLEY, Michael Frederick
    7 Claremont Road
    TW11 8DH Teddington
    Middlesex
    Director
    7 Claremont Road
    TW11 8DH Teddington
    Middlesex
    British19151780001
    LAVELLE, Dominic Joseph
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish137285750001

    Who are the persons with significant control of MOTHERCARE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mothercare (Holdings) Limited
    Cherry Tree Road
    WD24 6SH Watford
    Cherry Tree Road
    England
    Apr 06, 2016
    Cherry Tree Road
    WD24 6SH Watford
    Cherry Tree Road
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1289339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MOTHERCARE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 17, 2018
    Delivered On May 23, 2018
    Outstanding
    Brief description
    UK trademark registration no 855429 and those assets listed in the instrument. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • May 23, 2018Registration of a charge (MR01)
    • May 20, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On May 17, 2018
    Delivered On May 23, 2018
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • May 23, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 05, 2017
    Delivered On May 10, 2017
    Outstanding
    Brief description
    UK trademark registration no 855429 and those assets listed in the instrument. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • May 10, 2017Registration of a charge (MR01)
    • May 20, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On May 05, 2017
    Delivered On May 10, 2017
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • May 10, 2017Registration of a charge (MR01)
    A share mortgage
    Created On May 18, 2012
    Delivered On May 30, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares, being- 10,000 ordinary shares of hk$1 each in the issued share capital of mihkl see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 30, 2012Registration of a charge (MG01)
    Security agreement
    Created On Apr 11, 2012
    Delivered On Apr 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 26, 2012Registration of a charge (MG01)
    • May 20, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Rent deposit deed
    Created On Apr 11, 2012
    Delivered On Apr 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account see image for full details.
    Persons Entitled
    • Brookshire Capital LLP
    Transactions
    • Apr 20, 2012Registration of a charge (MG01)
    Security assignment
    Created On May 16, 2011
    Delivered On Jun 02, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 28 and 29 high street doncaster t/n SYK68561. F/h part of 114 high road ilford t/n NGL199098. F/h 55-57 bridge street peterborough t/n CB92309, fixed and floating charge over the undertaking and all property and assets present and future (for details of further properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 02, 2011Registration of a charge (MG01)
    • May 20, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Security agreement
    Created On May 16, 2011
    Delivered On May 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All land, equipment, authorisations, insurances, contractual rights and other assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • May 20, 2011Registration of a charge (MG01)
    • Jan 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Security deed
    Created On Apr 26, 2010
    Delivered On May 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The real property being- f/h propery k/a the commercial hotel, victoria square, bolton t/no LA309153. F/h property k/a 28 and 29 high street, doncaster t/no SYK68561. F/h property k/a part of 114 high road, ilford t/no NGL199098. (For further details of properties charged please refer to form MG01) and all buildings fixtures, fittings, fixed plant and machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01)
    • Jan 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Supplemental security agreement supplemental to a debenture dated 12 may 2003 and
    Created On Sep 01, 2003
    Delivered On Sep 18, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities owed jointly or severally or in any other capacity whatsoever of the obligors (as defined) to the chargee
    Short particulars
    In addition to the property charged under the original debenture l/h 5 and 7 staveleigh way ashton-under-lyme t/no LA232496, l/h 118 & 120 freeman street grimsby t/no HS147707, l/h 112A and part of 114 high road ilford t/no NGL199099 (for further details of property charged please see schedule to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 18, 2003Registration of a charge (395)
    • Jan 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On May 12, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities owed jointly or severally or in any other capacity whatsoever of the obligors (as defined) to the chargee
    Short particulars
    All the company's right title and interest in any freehold or leasehold land held by it together with floating charge all of it's assets not charge by way of fixed charge above. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 30, 2003Registration of a charge (395)
    • Jan 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    A standard security which was presented for registration in scotland on 18 december 2001 and
    Created On Nov 12, 2001
    Delivered On Dec 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    122 union street aberdeen.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 29, 2001Registration of a charge (395)
    • Apr 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    A standard security which was presented for registration in scotland on 18 december 2001 and
    Created On Nov 12, 2001
    Delivered On Dec 29, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    24 causeyside street paisley.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 29, 2001Registration of a charge (395)
    A standard security which was presented for registration in scotland on 18 december 2001 and
    Created On Nov 12, 2001
    Delivered On Dec 29, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    149,151 and 153 high street ayr.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 29, 2001Registration of a charge (395)
    Legal charge
    Created On Oct 11, 2000
    Delivered On Oct 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of the guarantee of the obligations of mothercare PLC under the credit agreement dated 15TH august 2000
    Short particulars
    F/H 8/9 eastbank street southport.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 14, 2000Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 2000
    Delivered On Aug 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and under the credit agreement of even date
    Short particulars
    122 union street aberdeen for further properties - see schedule to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 24, 2000Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)

    Does MOTHERCARE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2018Date of meeting to approve CVA
    Sep 28, 2018Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    James Robert Tucker
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    2
    DateType
    Nov 05, 2019Administration started
    Nov 08, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    3
    DateType
    Nov 08, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0