NHPC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNHPC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04221903
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NHPC LIMITED?

    • (5530) /
    • (5540) /

    Where is NHPC LIMITED located?

    Registered Office Address
    K P M G Corporate Recovery
    Arlington Business Park
    RG7 4SD Theale
    Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of NHPC LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBLE HOUSE PUB COMPANY LIMITED Jun 21, 2001Jun 21, 2001
    NH GORDON NO.4 LIMITEDJun 12, 2001Jun 12, 2001
    TRUSHELFCO (NO.2806) LIMITEDMay 23, 2001May 23, 2001

    What are the latest accounts for NHPC LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for NHPC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Jan 26, 2016

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Administrative Receiver's report

    19 pages3.10

    Insolvency filing

    Insolvency:progress report
    2 pagesLIQ MISC

    Appointment of receiver or manager

    RM01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Nov 30, 2010

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 19, 2010

    4 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Oct 19, 2009

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 19, 2008

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 19, 2008

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Miscellaneous

    Statement of affairs
    8 pagesMISC

    Administrative Receiver's report

    11 pages3.10

    legacy

    1 pages287

    Who are the officers of NHPC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Stephen Paul
    125 South Park Road
    Wimbledon
    SW19 8RX London
    Secretary
    125 South Park Road
    Wimbledon
    SW19 8RX London
    British83058420001
    BREARE, Robert Roddick Ackrill
    Archers
    Church Lane
    GU35 8PL Headley
    Hampshire
    Director
    Archers
    Church Lane
    GU35 8PL Headley
    Hampshire
    British38255700005
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    CAHILL, John Patrick
    1 Wentworth Cottages
    Thorndown Lane
    GU20 6DJ Windlesham
    Surrey
    Director
    1 Wentworth Cottages
    Thorndown Lane
    GU20 6DJ Windlesham
    Surrey
    British63753920001
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Director
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    United KingdomBritish76187110001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    RYDE, Andrew Gareth
    Dell Lodge Pinewood Close
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    Director
    Dell Lodge Pinewood Close
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    British47612540002
    SARKAR, Tihir
    Flat 3 Gibson House
    Gibson Square
    N1 0RA London
    Director
    Flat 3 Gibson House
    Gibson Square
    N1 0RA London
    British76258910001
    UPTON, Christopher George
    Little Heath
    Kent Hatch Road, Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    Director
    Little Heath
    Kent Hatch Road, Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    EnglandBritish103753080001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Does NHPC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 10, 2003
    Delivered On Dec 13, 2003
    Outstanding
    Amount secured
    £29,250.00 and all other 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 held at lloyds tsb bank PLC as created by a rent deposit deed dated 10 december 2003.
    Persons Entitled
    • G P Davis, M J Davis and G S Lee
    Transactions
    • Dec 13, 2003Registration of a charge (395)
    Legal charge supplemental to a debenture
    Created On Jan 29, 2003
    Delivered On Feb 01, 2003
    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 additional property - the l/h property k/a the vine formerly k/a the ship and turtle 122 leadenhall street london EC3V 4PT and all its present and future plant and machinery and insurances and all related rights.,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 01, 2003Registration of a charge (395)
    Legal charge supplemental to a debenture
    Created On Jan 13, 2003
    Delivered On Jan 16, 2003
    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
    All that l/h property k/a de alto grenfell island grenfell island maidenhead. L/h property k/a de alto york york & county press building york. L/h property k/a huxters manchester minshull street manchester t/no GM5678. (For further property charged refer to form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(The Security Trustee)
    Transactions
    • Jan 16, 2003Registration of a charge (395)
    Deed of deposit supplemental to a lease dated 20 december 2002
    Created On Dec 20, 2002
    Delivered On Jan 04, 2003
    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 balance outstanding from time to time and all interest standing to the credit of an interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • Moorfield (Newcastle) Nominees I Limited & Morfield (Newcastle) Nominee Ii Limited
    Transactions
    • Jan 04, 2003Registration of a charge (395)
    Legal charge supplemental to a debenture dated 28 march 2002
    Created On Nov 07, 2002
    Delivered On Nov 13, 2002
    Outstanding
    Amount secured
    All monies due or to become due by any chargor to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional property being allthat f/h property k/a bar oz st james street nottingham t/n NT98847,all that unregistered l/h property k/a cock & dragonchalk lane barnet cockfosters EN4 9HU and all that unregistered l/h property k/a de alto bluewater the village greenhithe DA9 9SE for further details of property charged please refer to form 395 fixed charge all its present and future plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Nov 13, 2002Registration of a charge (395)
    Legal charge supplemental to a debenture dated 28/03/02
    Created On Oct 30, 2002
    Delivered On Nov 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from each and/or any chargor/s named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a the green man fownhope herefordshire t/n HE15551 and HE10311, all of the additional property not effectively charged by clause 2(a) all plant and machinery not effectively charged 2(a) or 2(b) relating to the addditional property insurances and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandthe Security Trustee for and on Behalf of the Secured Creditors
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Oct 30, 2002
    Delivered On Nov 06, 2002
    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
    £26,503.14 with all other money and accrued interest.
    Persons Entitled
    • Punch Pub Company (Vpr) Limited
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    Legal charge supplemental to a debenture dated 28 march 2002
    Created On Oct 10, 2002
    Delivered On Oct 16, 2002
    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 additional property k/a all that l/h property unit 13 star city watson road nechells birmingham west midlands t/n WM743768, units 16/22/23 star city watson road nechells birmingham, unit 17 star city watson road nechells birmingham (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    Deed of rental deposit
    Created On Sep 16, 2002
    Delivered On Sep 25, 2002
    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
    Fixed charge all the company's interest in the interest earning deposit account to be opened by the landlord, in the name of the landlord and in which the landlord shall place the initial deposit of £129,420.00 plus vat (the deposit account) and in the amount at any time standing to the credit of the deposit account.
    Persons Entitled
    • Leisure Ii (Birmingham) Limited and Leisure Ii (Birmingham Two) Limited
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    Deed of rental deposit
    Created On Sep 16, 2002
    Delivered On Sep 25, 2002
    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
    Fixed charge all the company's interest in the interest earning deposit account to be opened by the landlord, in the name of the landlord and in which the landlord shall place the initial deposit of £105,000.00 plus vat (the deposit account) and in the amount at any time standing to the credit of the deposit account.
    Persons Entitled
    • Leisure Ii (Birmingham) Limited and Leisure Ii (Birmingham Two) Limited
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    Deed of rental deposit
    Created On Sep 16, 2002
    Delivered On Sep 25, 2002
    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
    Fixed charge all the company's interest in the interest earning deposit account to be opened by the landlord, in the name of the landlord and in which the landlord shall place the initial deposit of £160,000.00 plus vat (the deposit account) and in the amount at any time standing to the credit of the deposit account.
    Persons Entitled
    • Leisure Ii (Birmingham) Limited and Leisure Ii (Birmingham Two) Limited
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    Legal charge supplemental to a debenture dated 28 march 2002
    Created On Sep 03, 2002
    Delivered On Sep 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional property including (I) the leasehold property known as cranbrook,182 cranbrook road,ilford IG1 4LX; ngl 103302; (ii) l/hold property known as de alto,liverpool,unit 6 queen arcade,queen square,liverpool L1 1RH; (iii) l/hold property known as henry's birmingham,1 victoria square,birmingham B1 1BD; wm 465779; all fixed plant machinery,insurances and all related rights thereon; first floating charge over all undertaking and assets; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Sep 06, 2002Registration of a charge (395)
    Legal charge supplemental to a debenture dated 28 march 2002
    Created On Aug 02, 2002
    Delivered On Aug 10, 2002
    Outstanding
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (I) l/hold property known as manhattan sq,97 ormskirk rd,liverpool L9 5AE; MS335397; (ii) l/hold known as r & p,birmingham,200 broad st,birmingham B15 1SU; WM679603; (iii) l/hold property known as square,milton keynes,163-175 grafton gate east,milton keynes MK9 1AE; BM227484; all plant machinery,related rights,insurances,claims,returns and premiums thereon; floating charge over all undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Jul 08, 2002
    Delivered On Jul 10, 2002
    Outstanding
    Amount secured
    £9,562 due or to become due from the company to the chargee
    Short particulars
    An account for the purpose of the deposit under the terms of a lease dated 12/06/69 (as defined therein).
    Persons Entitled
    • The Bampton Property Group Limited
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    Legal charge supplemental to a debenture dated 28TH march 2002 and
    Created On Jun 26, 2002
    Delivered On Jul 03, 2002
    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
    By way of first legal mortgage the additional property known as:- the leasehold property known as the george & gragon, eldon square, newcastle NE1 7JN t/no: TY60120 and the leasehold property known as vigos, 11 vigo street, london W1X 1AJ t/no: NGL799903, together with 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    Legal charge supplemental to a debenture dated 28TH march 2002 and
    Created On Jun 26, 2002
    Delivered On Jul 03, 2002
    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
    By way of first legal mortgage the additional property known as:- the freehold property known as the avenue, park avenue, whitley bay NE26 3PH, the leasehold and freehold property known as the crown hotel, crown passage, worcester WR1 3LL t/nos: HW36968 and HW58750, the leasehold property known as the square, wellington road south, stockport SK1 3TA t/no: GM533939, the leasehold property known as todds wine bar, crown passage, worcester WR1 3LL t/no: HW58749, together with 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    Standard security which was presented for registration in scotland on 17TH june 2002
    Created On Jun 17, 2002
    Delivered On Jun 25, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The hideaway lodge and restaurant halbeath dunfermline t/no: FFE25470.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    Rent deposit deed
    Created On May 23, 2002
    Delivered On May 30, 2002
    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
    Cash deposit of £12,075 or such other sum equal to 3 months rent.
    Persons Entitled
    • British Waterways Board
    Transactions
    • May 30, 2002Registration of a charge (395)
    Deed of deposit
    Created On May 23, 2002
    Delivered On May 29, 2002
    Outstanding
    Amount secured
    £17,331.25 due or to become due from the company to the chargee
    Short particulars
    The rent deposit balance as defined in the deed being the initial rent deposit of £17,331.25 together with any accrued interest.
    Persons Entitled
    • Csc Properties Limited
    Transactions
    • May 29, 2002Registration of a charge (395)
    Standard security which was presented for registration in scotland on 29 april 2002 and
    Created On Mar 28, 2002
    Delivered On May 10, 2002
    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
    (1) the balgarth, 8 dunure road, ayr t/no. AYR41716 (2) the lanark loch, 179 hyndford road, lanark t/nos. LAN31875 and LAN135020 (3) the mossend hotel, largs road, lochwinnoch, paisley t/no. REN13797 and REN21887. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 10, 2002Registration of a charge (395)
    Fixed and floating security document
    Created On Mar 28, 2002
    Delivered On Apr 11, 2002
    Outstanding
    Amount secured
    All present and future moneys debts and liabilities due owing or incurred by any chargor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a head office chapel house alma road windsor, f/h property k/a albert hotel 63 london street southport t/no MS435151, f/h property k/a anchor & horseshoes 194 london road guildford t/no SY368094 (for full details of all property charged see form 395) together with. 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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Apr 11, 2002Registration of a charge (395)
    • Dec 07, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 23, 2004Appointment of a receiver or manager (405 (1))
    • 1Dec 02, 2010Notice of ceasing to act as a receiver or manager (LQ02)
    • 2Mar 14, 2015Appointment of a receiver or manager (RM01)
    • 2Mar 14, 2015Appointment of a receiver or manager (RM01)
    • 2Jan 27, 2016Notice of ceasing to act as a receiver or manager (RM02)
    • 2Jan 27, 2016Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
      • Case Number 2
    Rent deposit deed
    Created On Feb 04, 2002
    Delivered On Feb 12, 2002
    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
    An interest bearing designated account with an initial deposit of £52,875.00 held with all interest thereon and any further sums paid by the tenant to the landlord. See the mortgage charge document for full details.
    Persons Entitled
    • Associated British Ports
    Transactions
    • Feb 12, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Jan 30, 2002
    Delivered On Feb 08, 2002
    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
    £26,500.
    Persons Entitled
    • Punch Pub Company (Vpr) Limited
    Transactions
    • Feb 08, 2002Registration of a charge (395)
    A standard security which was registered in scotland on the 27 december 2001 and
    Created On Dec 19, 2001
    Delivered On Jan 12, 2002
    Satisfied
    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 property k/a the balgarth dunure road doonfoot, the lanark loch 179 hyndford road lanark, the mossend hotel largs road lochwinnoch paisley (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Trustee for the Benefit of the Senior Creditors
    Transactions
    • Jan 12, 2002Registration of a charge (395)
    • Dec 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Dec 19, 2001
    Delivered On Dec 24, 2001
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due owing or incurred by any chargor to any senior creditor (as defined) under or in connection with any energise finance document (as defined) (whether alone or jointly or severally with any other person whether actually or contingently and whether as principal surety or otherwise)
    Short particulars
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2001Registration of a charge (395)
    • Apr 11, 2002Statement of satisfaction of a charge in full or part (403a)

    Does NHPC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Jane Bronwen Moriarty
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Blair Carnegie Nimmo
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    2Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Jane Bronwen Moriarty
    15 Canada Square
    E14 5GL London
    receiver manager
    15 Canada Square
    E14 5GL London
    Robert Andrew Croxen
    15 Canada Square
    Canary Wharf
    E14 5GL London
    receiver manager
    15 Canada Square
    Canary Wharf
    E14 5GL 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