PINTON ESTATES PLC
Überblick
| Unternehmensname | PINTON ESTATES PLC |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Aktiengesellschaft |
| Unternehmensnummer | 02059181 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von PINTON ESTATES PLC?
- (7011) /
Wo befindet sich PINTON ESTATES PLC?
| Adresse der eingetragenen Geschäftstelle | Hill House, 1 Little New Street EC4A 3TR London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von PINTON ESTATES PLC?
| Unternehmensname | Von | Bis |
|---|---|---|
| RAGLAN ESTATES PLC. | 20. Sept. 1994 | 20. Sept. 1994 |
| LETINVEST PLC | 10. Dez. 1986 | 10. Dez. 1986 |
| BONUSMERGE PUBLIC LIMITED COMPANY | 26. Sept. 1986 | 26. Sept. 1986 |
Wie lauten die letzten Jahresabschlüsse von PINTON ESTATES PLC?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. März 2008 |
Welche sind die letzten Einreichungen für PINTON ESTATES PLC?
| Datum | Beschreibung | Dokument | Typ | |
|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||
Das freiwillige Löschungsverfahren wurde ausgesetzt. | 1 Seiten | SOAS(A) | ||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 3 Seiten | DS01 | ||
Mitteilung über die Beendigung der Tätigkeit als Receiver oder Manager | 4 Seiten | RM02 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 14. Mai 2019 | 5 Seiten | REC2 | ||
Mitteilung über die Beendigung der Tätigkeit als Receiver oder Manager | 4 Seiten | RM02 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 28. Apr. 2019 | 5 Seiten | REC2 | ||
Beendigung der Bestellung von Trafalgar Officers Limited als Geschäftsführer am 01. Mai 2019 | 1 Seiten | TM01 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 28. Apr. 2018 | 6 Seiten | REC2 | ||
Beendigung der Bestellung von Reit (Corporate Services) Limited als Sekretär am 08. Aug. 2017 | 2 Seiten | TM02 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 28. Apr. 2017 | 2 Seiten | 3.6 | ||
Beendigung der Bestellung von Christopher George White als Geschäftsführer am 11. Apr. 2016 | 2 Seiten | TM01 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 28. Apr. 2015 | 3 Seiten | 3.6 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 28. Apr. 2014 | 5 Seiten | 3.6 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 28. Apr. 2013 | 5 Seiten | 3.6 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 28. Apr. 2012 | 5 Seiten | 3.6 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 28. Apr. 2011 | 3 Seiten | 3.6 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 28. Apr. 2010 | 3 Seiten | 3.6 | ||
Einnahmen- und Ausgabenabrechnung des Receivers bis 28. Apr. 2010 | 3 Seiten | 3.6 | ||
Änderung der Details des Direktors für Christopher George White am 01. Mai 2010 | 3 Seiten | CH01 | ||
Änderung der Details des Direktors für Mr Maurice Moses Benady am 01. Mai 2010 | 3 Seiten | CH01 | ||
Bericht des Verwaltungsverwalters | 37 Seiten | 3.10 | ||
legacy | 1 Seiten | 405(1) | ||
legacy | 1 Seiten | 287 | ||
Wer sind die Geschäftsführer von PINTON ESTATES PLC?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| BENADY, Maurice Moses | Geschäftsführer | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | 69435160001 | |||||
| JACOBS, Adrian Mark | Sekretär | 13 Beaufort Gardens Hendon NW4 3QN London | British | 59392140001 | ||||||
| PALMER, Martin Trevor Digby | Sekretär | Hill House Crook Road Brenchley TN12 7BS Tonbridge Kent | British | 79436600001 | ||||||
| SMITH, David Allan | Sekretär | 86 Pymers Mead SE21 8NJ London | British | 6156610001 | ||||||
| WOOLLEY, Roderic Harry | Sekretär | Clamara 62 Kingsclere Road RG25 3JB Overton Hampshire | British | 1017530003 | ||||||
| REIT (CORPORATE SERVICES) LIMITED | Sekretär | Wigmore Street W1U 1PB London 5 United Kingdom | 79571870001 | |||||||
| AUSTEN, Jonathan Martin | Geschäftsführer | 68 Braxted Park SW16 3AU London | British | 36694850001 | ||||||
| BECKWITH, Peter Michael | Geschäftsführer | Prospect House 3 Prospect Place SW20 0JP London | United Kingdom | British | 44336530002 | |||||
| BOISSIER, Rupert John | Geschäftsführer | 9 Agate Road W6 0AJ London | British | 23579140002 | ||||||
| CHALK, Clive Andrew | Geschäftsführer | 12 Rydon Mews SW19 4RP Wimbledon London | United Kingdom | British | 147480740001 | |||||
| FOSLER, Frederick Alan | Geschäftsführer | Conkwell Grange Limpley Stoke BA3 6HD Bath | British | 14331600001 | ||||||
| HADDO, Alexander, Earl Of Haddo | Geschäftsführer | 22 Beauclerc Road W6 0NS London | British | 35007020001 | ||||||
| HOLMAN, Keith Alan | Geschäftsführer | 64 Lansdowne Road W11 2LR London | British | 102268330001 | ||||||
| INGALL, Michael Julian | Geschäftsführer | Quinneys High St Cookham SL6 9SJ Maidenhead Berkshire | British | 46465490001 | ||||||
| LANDERS, Michael Jerome | Geschäftsführer | Eagles Crag Marley Heights GU27 3LU Haslemere Surrey | British | 123276270001 | ||||||
| MCDONALD, Peter Stuart | Geschäftsführer | 4 St Stephens Terrace SW8 1DH London | British | 77781180001 | ||||||
| MCGRATH, Kevin David | Geschäftsführer | 19 Elm Avenue W5 3XA London | England | British | 83872490002 | |||||
| MEADS, Paul Graham | Geschäftsführer | 8 Mindelheim Avenue RH19 3UU East Grinstead West Sussex | United Kingdom | British | 124973250001 | |||||
| NOE, Leopold | Geschäftsführer | 5 Wigmore Street W1U 1PB London | England | British | 64965010001 | |||||
| PLUMMER, Jeremy James | Geschäftsführer | Springwell House The Street North Warnborough RG29 1BD Hook Hampshire | England | British | 3994380002 | |||||
| SADLEIR, William Hugh Granby | Geschäftsführer | Lads House Lynes Yard Bishops Cannings SN10 2LS Devizes Wiltshire | British | 9556360001 | ||||||
| SHEEHAN, Nicholas John Philip | Geschäftsführer | Upperfold Hewshott Lane GU30 7SU Liphook Hampshire | British | 39476870001 | ||||||
| SHEPPARD, Martin Paul | Geschäftsführer | 53 Etchingham Park Road N3 2EB London | United Kingdom | British | 127658820001 | |||||
| SLOAN, Roderick David Gray | Geschäftsführer | 3 The Redwoods Bolton Avenue SL4 3TA Windsor Berkshire | British | 9739700002 | ||||||
| SMITH, David Allan | Geschäftsführer | 86 Pymers Mead SE21 8NJ London | British | 6156610001 | ||||||
| SMITH, Ivor | Geschäftsführer | 3 Shirehall Lane NW4 2PE London | United Kingdom | British | 21120940002 | |||||
| STRATTON, Peter William | Geschäftsführer | 160 Castelnau SW13 9ET London | British | 48000530001 | ||||||
| STRATTON, Peter William | Geschäftsführer | 160 Castelnau SW13 9ET London | British | 48000530001 | ||||||
| THOMPSON, Alister Lawrence | Geschäftsführer | 10 The Ridings GU33 7RP Liss Hampshire | England | British | 124973110001 | |||||
| WHITE, Christopher George | Geschäftsführer | Line Wall Road Gibraltar 57/63 | Gibraltar | British | 80132540006 | |||||
| WINFIELD, Peter Stevens | Geschäftsführer | White Rose Cottage George Road Coombe Wood KT2 7NR Kingston Upon Thames Surrey | British | 30062200001 | ||||||
| TRAFALGAR OFFICERS LIMITED | Geschäftsführer | 5 Wigmore Street W1U 1PB London 3rd Floor | 135316290001 |
Hat PINTON ESTATES PLC Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Deed of release and substitution | Erstellt am 21. Dez. 2006 Geliefert am 22. Dez. 2006 | Ausstehend | Gesicherter Betrag £70,000,000 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The single share of £1 in the capital of pinton (cosham) limited together with all future shares rights dividends,. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 15. Sept. 2004 Geliefert am 21. Sept. 2004 | Ausstehend | Gesicherter Betrag £70,000,000 and all other monies intended to be secured by a trust deed dated 3RD march 1987 under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All the interest of the company in the sum of £4,045,00 paid to the trustee by the company. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge | Erstellt am 05. Juni 2000 Geliefert am 16. Juni 2000 | Vollständig erfüllt | Gesicherter Betrag £70,000,000 interest and all other moneys due or to become due from the company to the chargee intended to be secured by a trust deed dated 3 march 1987 as amended by a supplemental deed dated 9 march 1989 and any deed suplemental thereto | |
Kurze Angaben The f/h property k/a jones court womanby street cardiff and land on the south east of western avenue cardiff. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Assignation of rents | Erstellt am 04. Mai 2000 Geliefert am 12. Mai 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities whether actual or contingentand whether owned jointly or severally or in any other capacity whatsoever of the company and/or any obligor (as defined in the credit agreement) to each finance party (as defined in the credit agreement) under or pursuant to the credit agreement dated 20/03/00 | |
Kurze Angaben The companys whole rights title and interest in and to the rental income in respect of the properties and all right title and interest in respect of the rental income following a retrocesion of the assignation of rents see form 395 for further details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on the 11TH may 2000 | Erstellt am 03. Mai 2000 Geliefert am 19. Mai 2000 | Vollständig erfüllt | Gesicherter Betrag All obligations monies and liabilities due from the company (formerly known as raglan estates PLC) and/or the borrower (as defined) and/or any other obligor (as defined) to the chargee as agent and trustee for itself and the other finance parties (as defined) under the credit agreement (as defined) and each finance document referred to in the said credit agreement | |
Kurze Angaben All and whole those subject at st peter's lane glasgow t/no.GLA37256. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Assignation of rent | Erstellt am 03. Mai 2000 Geliefert am 17. Mai 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities from the company to the chargee under or pursuant to the credit agreement and any other finance document | |
Kurze Angaben The chargor hereby assigns to the security party in security of the liabilities whatever right title and interest it may have in and to the rental income in respect of the properties. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security | Erstellt am 03. Mai 2000 Geliefert am 17. Mai 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the credit agreement and any fiance document | |
Kurze Angaben The property knwn as st peter's lane glasgow title number GLA37256. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Fixed and floating security document | Erstellt am 03. Mai 2000 Geliefert am 17. Mai 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and laibilities due or to become due from the company to the chargee under each finance document (as defined) | |
Kurze Angaben Full title guarantee and as security for the payment of all the secured liabilities charges in favour of the secured party. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Share charge | Erstellt am 03. Mai 2000 Geliefert am 17. Mai 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future monies and liabilities due or to become due from the company to the chargee under or in connection with any finance document (as defined) | |
Kurze Angaben All present and future shares in raglan securities limited, pointer investments limited. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 02. Mai 2000 Geliefert am 11. Mai 2000 | Ausstehend | Gesicherter Betrag £70,000,000 interest and all other moneys intended to be secured by a trust deed dated 03/03/87 as amended by a supplemental deed dated 09/03/89 and made between raglan estates PLC and the chargee and deeds supplemental thereto | |
Kurze Angaben All the interest of the company in the sum of £20,664,000 paid to the trustee by the company. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental deed between raglan estates PLC, raglan securities limited, raglan projects limited and the prudential assurance company limited | Erstellt am 30. März 2000 Geliefert am 19. Apr. 2000 | Ausstehend | Gesicherter Betrag £70,000,000 interest and all moneys intended to be secured by a trust deed dated 03/03/87 as amended by a supplemental deed dated 09/03/89 both made between raglan estates PLC and the chargee and deeds supplemental thereto | |
Kurze Angaben The interest of the company in all rents and licence fees interest in respect of the insurances of the specific security please refer to form 395 for further details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 29. Jan. 1999 Geliefert am 01. Feb. 1999 | Vollständig erfüllt | Gesicherter Betrag The principal and interest on the £70,000,000 11.25 per cent first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by this deed and the deeds dated 3 march 1987 and the various deeds supplemetnal thereto | |
Kurze Angaben 4, 5 and 6 savile row london t/n's LN188572 and LN190394 together with al buildings fixtures fixed plant and machinery thereon. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 09. Sept. 1998 Geliefert am 18. Sept. 1998 | Ausstehend | Gesicherter Betrag The principal of and interest on the £70,000,000 11.25 per cent . first mortgage debenture stock 2012 of raglan estates PLC and all other monies intended to be secured by the trust deed dated 3RD march 1987 and the deeds supplemental thereto | |
Kurze Angaben The capital sum of £1,818,000 and the investments for the time being and from time to time representing the same. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 23. Juni 1998 Geliefert am 24. Juni 1998 | Ausstehend | Gesicherter Betrag In favour of the chargee payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and various other deeds (all as defined) to which it is supplemental | |
Kurze Angaben The capital sum of £675,000 and the investments for the time being and from time to time representing the same. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and subsititution | Erstellt am 31. März 1998 Geliefert am 01. Apr. 1998 | Ausstehend | Gesicherter Betrag In favour of the chargee payment of the principal of and interest on the £70,000,000 11 and one quater per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and various other deeds (all as defined) which it is supplemental to | |
Kurze Angaben The capital sum of £9,100,000 and the investments for the time being and from time to time representing the same. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 22. Jan. 1998 Geliefert am 02. Feb. 1998 | Ausstehend | Gesicherter Betrag The principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the deed of release and substitution and deeds of various dates to which it is supplemental | |
Kurze Angaben The capital sun of £2,344,500 and the investments for the time being and from time to time representing the same. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 04. Dez. 1997 Geliefert am 08. Dez. 1997 | Ausstehend | Gesicherter Betrag In favour of the chargee payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and various other deeds (all as defined) to which it is supplemental | |
Kurze Angaben The capital sum of £2,053,000 and the investments for the time being and from time to time representing the same. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 23. Okt. 1997 Geliefert am 28. Okt. 1997 | Ausstehend | Gesicherter Betrag Payment of the principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the deed and supplemental deeds (as defined therein) | |
Kurze Angaben The capital sum of £3,994,000 and the investments for the time being and from time to time representing the same. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 26. Sept. 1997 Geliefert am 30. Sept. 1997 | Ausstehend | Gesicherter Betrag Payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC in favour of the chargee and all monies intended to be secured by the deed of release and substitution and deeds of various dated to which it is supplemental | |
Kurze Angaben The capital sum of £875,000 and the investments for the time being and from time to time. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 28. Apr. 1997 Geliefert am 08. Mai 1997 | Ausstehend | Gesicherter Betrag The principal of and interest on the £70,000,0000 11 1/4 per cent. First mortgage debenture stock 2012 of the company in favour of the prudential assurance company limited and all other monies intended to be secured by the deed of release and substitution and deeds of various dates to which it is supplemental | |
Kurze Angaben The capital sum of £2,884,872 and the investments for the time being and from time to time representing the same. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 03. Okt. 1996 Geliefert am 07. Okt. 1996 | Vollständig erfüllt | Gesicherter Betrag Payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of the company PLC and all other moneys intended to be secured by this deed of release and substitution and the deed dated 3RD march 1987 and all deeds supplemental thereto | |
Kurze Angaben 1. f/h-165-206 (odd, 203A and 205-215 (odd)) new road rubery hereford and worcester t/n-hw 155904. 2. f/h-77-93 (odd) mottingham road 275-281 (odd) court road and garages t/n-tgl 2414. 3. l/h-77-93 inclusive (odd) 77A-93A inclusive (odd) mottingham road 275-281 inclusive (odd) court road t/n-LN207869.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 20. Okt. 1995 Geliefert am 24. Okt. 1995 | Ausstehend | Gesicherter Betrag Payment of the principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of the company and all other moneys intended to be secured by the above deed and the existing deeds (as defined) to which it is supplemental | |
Kurze Angaben The capital sum of £6,153,720 and the investments for the time being and from time to time representing the same. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge by way of a deed of release and substitution | Erstellt am 15. Juni 1995 Geliefert am 19. Juni 1995 | Ausstehend | Gesicherter Betrag In favour of the chargee the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental | |
Kurze Angaben The capital sum of £3,015,892 and the investments for the time being and from time to time representing the same. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 21. Apr. 1995 Geliefert am 26. Apr. 1995 | Vollständig erfüllt | Gesicherter Betrag The principal of and interest on the £70,000,000 11%. first mortgage debenture stock 2012 of the company and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental | |
Kurze Angaben F/H property k/a units 1/7C witan park trading estate, station lane industrial estate, witney, oxfordshire. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 24. März 1995 Geliefert am 29. März 1995 | Ausstehend | Gesicherter Betrag All moneys due or to become due from the company to the prudential assurance company limited arising from the interest of £70,000,000 11 1/4 % first mortgage debenture stock 2012 of the company and all other monies intended to be secured under or pursuant to the terms of the deeds ( as defined ) | |
Kurze Angaben All that freehold propetrty known units 28-30 the bossard centre, leighton buzzard , bedfordshire title no bd 120572 together with all buildings and erections and all improvements and additions thereto and fixtures and fixed plant and machinery for the time being thereon . | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Hat PINTON ESTATES PLC Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Administrativer Receiver bestellt |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0