THE INTERNATIONAL ISBN AGENCY LIMITED (company# 05332288) is a company registered with Companies House, United Kingdom. The incorporation date is January 13, 2005. The company status is Active.
Company Number | 05332288 |
Company Name | THE INTERNATIONAL ISBN AGENCY LIMITED |
Registered Address | 48/49 Russell Square London WC1B 4JP |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-01-13 |
Account Category | FULL |
Account Reference Date | Month: 3, Day: 31 |
Last accounts made up to | March 31, 2020 |
Next accounts due by | December 31, 2021 |
Last returns made up to | January 13, 2016 |
Next returns due by | February 10, 2017 |
Last confirmation statement made up to | January 13, 2020 |
Next confirmation statement due by | February 24, 2021 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
GRIFFITHS, Stella | Secretary (Active) | 1 August 2012 | United House, North Road, London, United Kingdom, N7 9DP | |
ATTANASIO, Pierofrancesco | Director (Active) | 13 January 2005 | Manager | Aie, Corso Di Porta Romana, 108, 20122 Milano, Italy |
BARBLAN, Beat | Director (Active) | 1 December 2011 | Director Identifiers Services At Rr Bowker | 630 Central Avenue, New Providence, New Jersey, 07974, United States |
BORGHINO, Joseph | Director (Active) | 23 March 2016 | Secretary General At International Publisers Assoc | 23 Avenue De France, Geneva |
HUTTUNEN, Maarit Marita | Director (Active) | 1 September 2011 | Information Specialist Head Of Metedata | The National Library Of Finland, Pl15 (Unioninkatu 38), Helsingin Yliopisto, Finland, FI 00014 |
JARAMILLO HOYOS, Bernardo | Director (Active) | 1 May 2012 | None | Calle 70 No 9-52, Bogota D.C, Colombia |
JIMENEZ, Miguel | Director (Active) | 1 September 2011 | Director Of Isbn Agency In Spain | Agencia Del Isbn, Cea Bermudez 44, 2 Derecha, Madrid, Spain, 28003 |
KANIC, Alenka | Director (Active) | 13 January 2005 | Librarian | National And University Library, Turjaska 1, 1000 Ljubljana, Slovenia |
RICCALTON, Carol Louise | Director (Active) | 23 August 2013 | Administrator, European Commission | Publications Office, 2 Rue Mercier, Luxembourg, 2985, Luxembourg |
SCHILD, Ronald Heinz | Director (Active) | 22 April 2009 | Managing Director | Mvb Marketing-Und Verlagsservice Des Buchhandels G, Braubachstrasse 16, Frankfurt Am Main, Germany, D-60311 |
WINDUS, Jonathan Bennett | Director (Active) | 1 February 2016 | Information Publisher | Midas House 3rd Floor, 62 Goldsworth Road, Woking, Surrey, United Kingdom, GU21 6LQ |
COSEC SERVICES LIMITED | Secretary (Resigned) | 13 January 2005 | 19 Cavendish Square, London, W1A 2AW | |
BAMMEL, Jens Joachim | Director (Resigned) | 2 June 2010 | None | Ipa/Uie, 3 Avenue De Miremont, Geneva, Switzerland, 1206 |
BRACK, Serge Alain Luc | Director (Resigned) | 7 March 2006 | Eu Official | Rue De La Semois, 83, Luxembourg L-2533, Luxembourg, FOREIGN |
CAIRNS, Michael | Director (Resigned) | 13 January 2005 | Publisher | 941 Bloomfield Street, Hoboken, New Jersey, 07030, United States Of America, FOREIGN |
CALLANAN, Annie Marla | Director (Resigned) | 2 August 2010 | Chief Operating Officer | Proquest 789e Eisenhower Parkway, Ann Arbor, Michigan, 48106-1346, United States, PO BOX 1346 |
CALLANAN, Annie Maria | Director (Resigned) | 7 November 2006 | Date Services Provider Ceo | 11 Crocker Mansion Drive, Mahwah, New Jersey 07430, Usa, FOREIGN |
D'AGOSTINO, Angela | Director (Resigned) | 7 March 2006 | Business Development Executive | 38 Kensington Terrace, Maplewood, New Jersey 07040, Usa |
GOMEZ FONT, Pilar | Director (Resigned) | 7 November 2005 | Civil Servant | Calle Jrafalgar 21-1 12da, Madrid, 28010, Spain, FOREIGN |
GRAVELIUS, Manfred | Director (Resigned) | 7 November 2006 | Publ Serv Man | Schoenauerhofstr. 19, Ruesselsheim, 65428, Germany |
HEALY, Michael Joseph | Director (Resigned) | 13 January 2005 | Publisher | Monks House, The Purrocks, Petersfield, Hampshire, GU32 2HU |
HOHN, Norbert Alfred | Director (Resigned) | 2 June 2010 | Eu Official | Publications Office Of The European Union, 2 Ruehemercier, Mer 851, Luxembourg, 2985, Luxembourg |
NOWELL, Jonathan Charles Peter | Director (Resigned) | 10 September 2013 | None | 3rd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ |
RYPE, Ingebjorg | Director (Resigned) | 7 November 2005 | Librarian | Bekkebvollvn.24 A, Oslo, N-1087, Norway, FOREIGN |
SCHON, Michael | Director (Resigned) | 13 January 2005 | Chief Executive Officer | In Den Steingarten 28, Erbach, 64711, Germany |
SOWA, Julian Michael | Director (Resigned) | 7 November 2006 | Publishing Services Manager | Nielsen Book, 3rd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom, GU21 6LQ |
URIBE, Ricardo | Director (Resigned) | 2 June 2010 | None | 9-52, Colle 70, 11001000, Bogota D.C., Colombia |
WEISSBERG, Andrew | Director (Resigned) | 22 April 2009 | Vp Information Services | 344 Walthery Avenue, Ridgewood, Bergen County New Jersey Nj 07450, Usa |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
no individual or entity with signficant control (Notified on 2017-01-13) | persons with significant control statement |
Street Address | 48/49 RUSSELL SQUARE |
Post Town | LONDON |
Post Code | WC1B 4JP |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
J A Boyle Legal Limited | 48/49 Russell Square, London, WC1B 4JP | 2008-02-27 | Active |
Unifinserve Ltd | 48/49 Russell Square, London, WC1B 4JP | 2017-05-23 | Active - Proposal to Strike off |
Anr Technologies Limited | 48/49 Russell Square, London, WC1B 4JP | 2015-01-21 | Active |
Personal Tax Solutions Limited | 48/49 Russell Square, London, WC1B 4JP | 2014-08-28 | Active - Proposal to Strike off |
Jab Consultants Limited | 48/49 Russell Square, London, WC1B 4JP | 2014-05-08 | Active - Proposal to Strike off |
Khan Ventures Limited | 48/49 Russell Square, London, WC1B 4JP | 2008-07-16 | Active |
Summit Law LLP | 48/49 Russell Square, London, WC1B 4JP | 2008-03-26 | Active |
Welbeck Solicitors LLP | 48/49 Russell Square, London, WC1B 4JP | 2008-03-08 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
We Do Consulting Limited | 48 Russell Square, London, WC1B 4JP | 2020-02-20 | Active |
Resolving International Uk Limited | C/O Pannone Corporate LLP, 48/49 Russell Square, London, WC1B 4JP | 2019-09-10 | Active |
Empathetic Media Health Ltd | 44 Russell Square, London, London, WC1B 4JP | 2019-07-31 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Profimed Health Center LLP | St Giles 22/13 Bedford Avenue, Camden, London, WC1B 2GH | 2018-05-10 | Active - Proposal to Strike off |
Paul Mcaneary Design Limited | 41a Bedford Avenue, London, WC1B 3AA | 2013-05-24 | Active |
Flowmay Properties Limited | 60 Bedford Court Mansions, Bedford Avenue, London, WC1B 3AD | 1969-07-28 | Active |
Kincora Consulting Ltd | 95b Bedford Court Mansions, Bedford Avenue, London, WC1B 3AE | 2018-04-07 | Active |
Tasker & S Ltd | 114 Bedford Court Mansions, Bedford Avenue, London, WC1B 3AG | 2016-06-25 | Active - Proposal to Strike off |
High Building Services Limited | Bedford Court Mansions, Flat 135b, Adeline Place, London, WC1B 3AH | 2020-12-21 | Active |
Loving It Ltd | Flat 132a Bedford Court Mansions, Adeline Place, London, WC1B 3AH | 2020-03-18 | Active |
Mednav Limited | 12a Adeline Place, London, WC1B 3AJ | 2016-03-08 | Active |
Tiger North Limited | 2 Morwell Street, London, WC1B 3AR | 2015-05-01 | Active |
Vigilante Security Ltd | 11 Bedford Avenue, London, WC1B 3AS | 2008-06-26 | Active |
Find all companies in post code WC1B |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
GRIFFITHS, Stella | Secretary (Active) | 1 August 2012 | United House, North Road, London, United Kingdom, N7 9DP | |
ATTANASIO, Pierofrancesco | Director (Active) | 13 January 2005 | Manager | Aie, Corso Di Porta Romana, 108, 20122 Milano, Italy |
BARBLAN, Beat | Director (Active) | 1 December 2011 | Director Identifiers Services At Rr Bowker | 630 Central Avenue, New Providence, New Jersey, 07974, United States |
BORGHINO, Joseph | Director (Active) | 23 March 2016 | Secretary General At International Publisers Assoc | 23 Avenue De France, Geneva |
HUTTUNEN, Maarit Marita | Director (Active) | 1 September 2011 | Information Specialist Head Of Metedata | The National Library Of Finland, Pl15 (Unioninkatu 38), Helsingin Yliopisto, Finland, FI 00014 |
JARAMILLO HOYOS, Bernardo | Director (Active) | 1 May 2012 | None | Calle 70 No 9-52, Bogota D.C, Colombia |
JIMENEZ, Miguel | Director (Active) | 1 September 2011 | Director Of Isbn Agency In Spain | Agencia Del Isbn, Cea Bermudez 44, 2 Derecha, Madrid, Spain, 28003 |
KANIC, Alenka | Director (Active) | 13 January 2005 | Librarian | National And University Library, Turjaska 1, 1000 Ljubljana, Slovenia |
RICCALTON, Carol Louise | Director (Active) | 23 August 2013 | Administrator, European Commission | Publications Office, 2 Rue Mercier, Luxembourg, 2985, Luxembourg |
SCHILD, Ronald Heinz | Director (Active) | 22 April 2009 | Managing Director | Mvb Marketing-Und Verlagsservice Des Buchhandels G, Braubachstrasse 16, Frankfurt Am Main, Germany, D-60311 |
WINDUS, Jonathan Bennett | Director (Active) | 1 February 2016 | Information Publisher | Midas House 3rd Floor, 62 Goldsworth Road, Woking, Surrey, United Kingdom, GU21 6LQ |
COSEC SERVICES LIMITED | Secretary (Resigned) | 13 January 2005 | 19 Cavendish Square, London, W1A 2AW | |
BAMMEL, Jens Joachim | Director (Resigned) | 2 June 2010 | None | Ipa/Uie, 3 Avenue De Miremont, Geneva, Switzerland, 1206 |
BRACK, Serge Alain Luc | Director (Resigned) | 7 March 2006 | Eu Official | Rue De La Semois, 83, Luxembourg L-2533, Luxembourg, FOREIGN |
CAIRNS, Michael | Director (Resigned) | 13 January 2005 | Publisher | 941 Bloomfield Street, Hoboken, New Jersey, 07030, United States Of America, FOREIGN |
CALLANAN, Annie Marla | Director (Resigned) | 2 August 2010 | Chief Operating Officer | Proquest 789e Eisenhower Parkway, Ann Arbor, Michigan, 48106-1346, United States, PO BOX 1346 |
CALLANAN, Annie Maria | Director (Resigned) | 7 November 2006 | Date Services Provider Ceo | 11 Crocker Mansion Drive, Mahwah, New Jersey 07430, Usa, FOREIGN |
D'AGOSTINO, Angela | Director (Resigned) | 7 March 2006 | Business Development Executive | 38 Kensington Terrace, Maplewood, New Jersey 07040, Usa |
GOMEZ FONT, Pilar | Director (Resigned) | 7 November 2005 | Civil Servant | Calle Jrafalgar 21-1 12da, Madrid, 28010, Spain, FOREIGN |
GRAVELIUS, Manfred | Director (Resigned) | 7 November 2006 | Publ Serv Man | Schoenauerhofstr. 19, Ruesselsheim, 65428, Germany |
HEALY, Michael Joseph | Director (Resigned) | 13 January 2005 | Publisher | Monks House, The Purrocks, Petersfield, Hampshire, GU32 2HU |
HOHN, Norbert Alfred | Director (Resigned) | 2 June 2010 | Eu Official | Publications Office Of The European Union, 2 Ruehemercier, Mer 851, Luxembourg, 2985, Luxembourg |
NOWELL, Jonathan Charles Peter | Director (Resigned) | 10 September 2013 | None | 3rd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ |
RYPE, Ingebjorg | Director (Resigned) | 7 November 2005 | Librarian | Bekkebvollvn.24 A, Oslo, N-1087, Norway, FOREIGN |
SCHON, Michael | Director (Resigned) | 13 January 2005 | Chief Executive Officer | In Den Steingarten 28, Erbach, 64711, Germany |
SOWA, Julian Michael | Director (Resigned) | 7 November 2006 | Publishing Services Manager | Nielsen Book, 3rd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom, GU21 6LQ |
URIBE, Ricardo | Director (Resigned) | 2 June 2010 | None | 9-52, Colle 70, 11001000, Bogota D.C., Colombia |
WEISSBERG, Andrew | Director (Resigned) | 22 April 2009 | Vp Information Services | 344 Walthery Avenue, Ridgewood, Bergen County New Jersey Nj 07450, Usa |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
CAIRNS, Michael | PEGASUS COURT (SUTTON) MANAGEMENT COMPANY LIMITED | 13 Kendal Gardens, Sutton, Surrey, SM1 3LL | Active |
CAIRNS, Michael | PEGASUS COURT FREEHOLD COMPANY LIMITED | 13 Kendal Gardens, Sutton, Surrey, SM1 3LL | Active |
CAIRNS, Michael | BROOKSON (5465M) LIMITED | 320 Firecrest Court, Centre Park, Warrington, WA1 1RG | Active |
CAIRNS, Michael | MIKAS LIMITED | 24 Salthouse Road, Millom, Cumbria, LA18 5AD | Active |
CAIRNS, Michael | WATERVEIL LIMITED | 4 Hillview Villas, Cheltenham, Gloucestershire, GL52 6QF | Active |
CAIRNS, Michael | BLACK AND WHITE ENGINEERING LIMITED | Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA | Active |
CAIRNS, Michael | CAIRNS ACCESS LIMITED | 10 Armitage Road, Redcar, Cleveland, TS10 5PY | Active - Proposal to Strike off |
CAIRNS, Michael | BLACK AND WHITE CONSTRUCTION LIMITED | Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne and Wear, NE1 2LA | Active |
CAIRNS, Michael | BLACK AND WHITE MEP LIMITED | 31 Clipstone Avenue, Newcastle-Upon-Tyne, Tyne & Wear, NE6 3SP | Active |
CAIRNS, Michael | MROC BUILDING SERVICES LTD | First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR | Active |
CAIRNS, Michael | MICHAEL CAIRNS TREE SURGERY LIMITED | 7 Church Side, East Ilsley, Newbury, Berkshire, RG20 7LR | Active |
CAIRNS, Michael | MC ACCESS LTD | 18 Armitage Road, Redcar, TS10 5PY | Active |
CAIRNS, Michael | MIKE CAIRNS HEATING & GAS SERVICES LIMITED | 34 Balmoral Road, Galashiels, TD1 1JL | Active |
CAIRNS, Michael | COMBAT STIGMA LIMITED | Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD | Active - Proposal to Strike off |
COSEC SERVICES LIMITED | NIELSEN BOOK SERVICES LIMITED | 3rd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ | Active |
COSEC SERVICES LIMITED | NIELSEN MEDIA RESEARCH LIMITED | Nielsen House, John Smith Drive, Oxford, Oxfordshire, OX4 2WB | Active |
COSEC SERVICES LIMITED | ABM DATACOMMS (UK) LIMITED | 22 South Audley Street, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | ALCHEMETRICS LIMITED | West Tithe, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, NN12 7LS | Active |
COSEC SERVICES LIMITED | A.C. NIELSEN COMPANY LIMITED | Nielsen House, John Smith Drive, Oxford, Oxfordshire, OX4 2WB | Active |
COSEC SERVICES LIMITED | ACNIELSEN (UK) PENSION PLAN TRUST LIMITED | Ac Nielsen House, John Smith Drive, Oxford, Oxfordshire, OX4 2WB | Active |
COSEC SERVICES LIMITED | STRATA CREATIVE COMMUNICATIONS LTD | Featherbed Court, Mixbury, Brackley, Northants, NN13 5RN | Active |
COSEC SERVICES LIMITED | AC NIELSEN HOLDINGS UK LIMITED | Nielson House, John Smith Drive, Oxford, Oxfordshire, OX4 2WB | Active |
COSEC SERVICES LIMITED | VNU HOLDCO (U.K.) LIMITED | 5 Stratford Place, London, W1C 1AX | Active |
COSEC SERVICES LIMITED | ATLANTIC PETROLEUM UK LIMITED | 5 Stratford Place, London, W1C 1AX | Active |
COSEC SERVICES LIMITED | ARKADE LIMITED | 5 Stratford Place, London, W1C 1AX | Active |
COSEC SERVICES LIMITED | NETRATINGS UK LIMITED | Nielsen House, John Smith Drive, Oxford, OX4 2WB | Active |
COSEC SERVICES LIMITED | ATLANTIC PETROLEUM NORTH SEA LIMITED | 5 Stratford Place, London, W1C 1AX | Active |
COSEC SERVICES LIMITED | SPI-TECH LIMITED | Pearl Assurance House, 319 Ballards Lane, London, England, N12 8LY | Liquidation |
COSEC SERVICES LIMITED | CHD EXPERT UK LIMITED | C/O The Company Books Ltd, 6 Snow Hill, London, EC1A 2AY | Active |
COSEC SERVICES LIMITED | VALKYRIE (GB) LIMITED | 22 South Audley Street, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | VOLOPA LIFESTYLE LIMITED | 22 South Audley Street, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | BURLINGTONS PRIVATE WEALTH LIMITED | 22 South Audley Street, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | VALOUR HOLDINGS LIMITED | 5 Stratford Place, London, W1C 1AX | Active - Proposal to Strike off |
COSEC SERVICES LIMITED | VALKYRIE TECHNICAL SURVEILLANCE LIMITED | 22 South Audley Street, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | CODIRECTOR SERVICES LIMITED | 5 Stratford Place, London, W1C 1AX | Active |
COSEC SERVICES LIMITED | LONDON PRIME DEVELOPMENTS LTD | Suite 61, 405 Kings Road, London, SW10 0BB | Active - Proposal to Strike off |
COSEC SERVICES LIMITED | VOLOPAY LIMITED | 22 South Audley Street, Mayfair, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | ELEVEN OAKS LIMITED | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Liquidation |
COSEC SERVICES LIMITED | QUANTUM FINANCIAL HOLDINGS LIMITED | 22 South Audley Street, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | NEW END DEVELOPMENTS LIMITED | Palladium House 1-4, Argyll Street, London, W1F 7LD | Active |
COSEC SERVICES LIMITED | CENTRAL CLEARING CORPORATION LIMITED | 22 South Audley Street, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | HUB-AND-SPOKE PROPERTIES LIMITED | Palladium House, 1-4 Argyll Street, London, W1F 7LD | Active - Proposal to Strike off |
COSEC SERVICES LIMITED | SECURE SEAS PAYROLL SERVICES LIMITED | 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE | Active - Proposal to Strike off |
COSEC SERVICES LIMITED | VOLOPA FINANCIAL SERVICES LIMITED | 22 South Audley Street, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | VOLOPA GROUP LIMITED | 22 South Audley Street, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | EFFECTIVE ADVISORS LIMITED | 5 Stratford Place, London, W1C 1AX | Active |
COSEC SERVICES LIMITED | THE CAVALRY GROUP LTD | 35 South Street, South Street, London, W1K 2XE | Active |
COSEC SERVICES LIMITED | VOLOPA BULLION LIMITED | 22 South Audley Street, London, W1K 2NY | Active |
COSEC SERVICES LIMITED | TEGINSER FINANCE LIMITED | Gadd House Arcadia Avenue, Finchley, London, N3 2JU | Active - Proposal to Strike off |
COSEC SERVICES LIMITED | LOGOPARK REAL ESTATE LIMITED | 6th Floor, 25 Farringdon Street, London, EC4A 4AB | Active |
Post Town | LONDON |
Post Code | WC1B 4JP |
SIC Code | 82990 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Agency 21 International Limited | 8 Henry Road, London, E6 3AH | 2019-06-06 | Active |
Change Agency (international) Limited | 6 Manchester Square, London, W1U 3PF | 2016-11-09 | Active |
Security International Agency Ltd | 30 North Way, Lewes, BN71DT | 2015-11-05 | Active |
International Football Agency LLP | 126 Shady Lane, Birmingham, West Midlands, B44 9EP | 2018-03-26 | Active |
International Agency of Sport and Business Ltd | 47 Aspen Way, Beverley, HU17 7SZ | 2018-04-09 | Active - Proposal to Strike off |
Agency of Everything Limited | C/O Azets First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA | 2018-09-10 | Active |
International Commodities(agency) Ltd | Flat 9, 38 Carlton Drive, Putney, London, SW15 2BH | 2019-08-14 | Active |
Gateway International Recurtment Agency Ltd | 25 Rockwood Close, Crewe, Cheshire, CW2 8LW | 2020-09-07 | Active |
Chapman Recruitment International Crewing Agency Ltd | 7 Foxglove Way, Paignton, TQ4 7TG | 2020-12-21 | Active |
The George International Recruitment Agency (uk) Ltd | 129 Terregles Avenue, Glasgow, G41 4DG | 2014-11-03 | Active - Proposal to Strike off |
Please provide details on THE INTERNATIONAL ISBN AGENCY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.