Company Information for MASTER MANAGEMENT LIMITED
175 DARKES LANE, BROSNAN HOUSE, SUITE 2B, POTTERS BAR, ENGLAND, EN6 1BW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MASTER MANAGEMENT LIMITED | |
Legal Registered Office | |
175 DARKES LANE BROSNAN HOUSE, SUITE 2B POTTERS BAR ENGLAND EN6 1BW Other companies in W1G | |
Company Number | 04513037 | |
---|---|---|
Company ID Number | 04513037 | |
Date formed | 2002-08-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-03-05 07:32:13 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MASTER MANAGEMENT SOLUTIONS LIMITED | 5 SPINDRIFT COURT SOUTH PARADE WEST KIRBY WIRRAL MERSEYSIDE CH48 0RR | Active - Proposal to Strike off | Company formed on the 2013-02-28 | |
![]() |
MASTER MANAGEMENT IRELAND LIMITED | GUARDIAN HOUSE 12 PRIORY HALL STILLORGAN CO. DUBLIN | Dissolved | Company formed on the 2004-07-08 |
![]() |
MASTER MANAGEMENT CORP. | 56 WEST 45TH ST. New York NEW YORK NY 10036 | Active | Company formed on the 1963-05-27 |
![]() |
MASTER MANAGEMENT, LLC | 754 EASTERN PKWY. Kings BROOKLYN NY 11213 | Active | Company formed on the 2003-09-02 |
![]() |
MASTER MANAGEMENT OF NEW YORK, INC. | 3154 ALBANY CRESCENT Bronx BRONX NY 10463 | Active | Company formed on the 1993-06-30 |
![]() |
MASTER MANAGEMENT SYSTEM LTD | 21 SLATER BLVD New York STATEN ISLAND NY 10305 | Active | Company formed on the 2008-08-08 |
![]() |
MASTER MANAGEMENT SERVICES LTD | 210 E 10TH AVE, #19 DENVER CO 80203 | Exists | Company formed on the 1993-03-30 |
![]() |
Master Management, LLC | 310 K ST STE 200 ANCHORAGE AK 99501 | Good Standing | Company formed on the 2012-08-17 |
![]() |
MASTER MANAGEMENT COMPANY, INC. | 12785 PRICE RD SE PO BOX 37 OLALLA WA 98359 | Dissolved | Company formed on the 1988-04-04 |
![]() |
MASTER MANAGEMENT LLC | 7975 NE ROCKY LN KINGSTON WA 983469422 | Dissolved | Company formed on the 2013-12-24 |
![]() |
Master Management One LLC | 7057 S Webster St. Littleton CO 80128 | Delinquent | Company formed on the 2011-07-12 |
![]() |
Master Management Service LLC | 6064 West Ida Dr Littleton CO 80123 | Delinquent | Company formed on the 2009-05-01 |
![]() |
MASTER MANAGEMENT SERVICES LLC | 1509 GUADALUPE ST STE 200 AUSTIN TX 78701 | Active | Company formed on the 2013-12-10 |
![]() |
MASTER MANAGEMENT GROUP, LLC | 7408 MORRIS RD - HAMILTON OH 45011 | Active | Company formed on the 2006-02-27 |
![]() |
MASTER MANAGEMENT, LLC | 3800 HOWARD HUGHES PKWY 17TH FL LAS VEGAS NV 89169 | Active | Company formed on the 2004-02-12 |
![]() |
MASTER MANAGEMENT, INC. | NV | Permanently Revoked | Company formed on the 2001-02-26 |
![]() |
MASTER MANAGEMENT PLUS, INC. | NV | Permanently Revoked | Company formed on the 2002-02-11 |
![]() |
MASTER MANAGEMENT SYSTEMS, INC | 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 | Dissolved | Company formed on the 2005-12-22 |
![]() |
MASTER MANAGEMENT GROUP, LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2008-11-05 |
![]() |
MASTER MANAGEMENT SERVICE PRIVATE LIMITED | 202/5 ANMOL COMPLEXANDHERI KURLA RD MAROL ANDHERI (E) MUMBAI Maharashtra 400059 | ACTIVE | Company formed on the 2005-11-28 |
Officer | Role | Date Appointed |
---|---|---|
OMEGA AGENTS LIMITED |
||
IVETA HOLILANDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YIANGOS YIANGOU |
Director | ||
CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
PETER MATOVU MWANJE |
Director | ||
JESSE GRANT HESTER |
Director | ||
CORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLORENCE TRADE LTD. | Company Secretary | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
GLOBAL TRADING ALLIANCE LTD. | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
IK. PETROLEUM INDUSTRIAL COMPANY LIMITED | Company Secretary | 2017-08-15 | CURRENT | 2013-08-06 | Active | |
GOLDENRAIL OVERSEAS LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
OMIVS CJSC LTD. | Company Secretary | 2017-04-24 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
NABEMA TRADING LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
TAJ PHARMA (RUSSIA AND CIS) LTD. | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
NATURAL RESOURCES & TRADE, LTD. | Company Secretary | 2015-08-04 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
TRANS-MANAGEMENT LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2002-07-23 | Active | |
EUROPEAN SOLUTIONS & BUSINESS, LTD. | Company Secretary | 2015-07-01 | CURRENT | 2008-07-30 | Active | |
CARDENOS TRADE, LTD. | Company Secretary | 2015-04-08 | CURRENT | 2010-04-07 | Active | |
SB TRADELINE, LTD. | Company Secretary | 2015-04-02 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
COMMERCIAL PROJECT & TRADE, LTD | Company Secretary | 2015-04-02 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD | Company Secretary | 2015-03-24 | CURRENT | 2000-03-29 | Dissolved 2017-03-14 | |
G-V EUROPE, LTD. | Company Secretary | 2015-03-19 | CURRENT | 2011-03-11 | Active | |
RDN AUTOMATICS LTD. | Company Secretary | 2015-02-05 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
LAMCHESTER TRADE LTD. | Company Secretary | 2015-01-23 | CURRENT | 2012-01-24 | Dissolved 2016-08-09 | |
INTERCAR TRADING LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2000-08-23 | Active - Proposal to Strike off | |
CLOUD TRADING & LOGISTICS SERVICE LTD. | Company Secretary | 2015-01-13 | CURRENT | 2014-01-10 | Active | |
FINANCIAL RESOURCES & ASSETS, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2005-01-25 | Dissolved 2016-12-27 | |
PNG INT, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2005-01-24 | Active | |
COMMERCIAL RESULTS & ASSETS, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
STAVANGER LTD. | Company Secretary | 2015-01-01 | CURRENT | 2006-01-20 | Dissolved 2016-05-17 | |
MICROWAVE COMPONENTS SOLUTIONS LIMITED | Company Secretary | 2014-12-18 | CURRENT | 2008-12-30 | Active | |
EUROPEAN COMMERCE & TRADE, LTD. | Company Secretary | 2014-12-15 | CURRENT | 2009-01-02 | Active - Proposal to Strike off | |
PITFIELD TRADERS LTD. | Company Secretary | 2014-12-10 | CURRENT | 2008-03-18 | Dissolved 2018-04-10 | |
HALINA TRADING LIMITED | Company Secretary | 2014-12-09 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
NTS-NORTH TRANS SERVICES LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
TRADING OPERATIONS LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
INTERMEBA COMPANY LTD. | Company Secretary | 2014-12-01 | CURRENT | 2009-12-05 | Active | |
INOKMA ENTERPRISES LTD. | Company Secretary | 2014-11-10 | CURRENT | 2008-11-27 | Active | |
AP HOME INTERIORS LTD | Company Secretary | 2014-11-03 | CURRENT | 2004-11-18 | Active - Proposal to Strike off | |
ZODIAC MANAGEMENT LTD. | Company Secretary | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-04-12 | |
BVNR LTD. | Company Secretary | 2014-10-09 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
COMMERCIAL ASSETS & TRADE, LTD. | Company Secretary | 2014-10-01 | CURRENT | 2005-10-04 | Dissolved 2016-12-20 | |
PARAMOUNT VENTURES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1997-09-02 | Active - Proposal to Strike off | |
NORD ALLIANCE LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2005-10-26 | Active - Proposal to Strike off | |
TRAVERSE TRANS LTD. | Company Secretary | 2014-09-17 | CURRENT | 2012-08-31 | Active - Proposal to Strike off | |
CROWFORD TRADE LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2009-09-17 | Dissolved 2016-05-24 | |
TECHNIQUE SOLUTIONS LTD. | Company Secretary | 2014-09-01 | CURRENT | 2006-09-29 | Active | |
EUROPEAN TRADING ENTERPRISE, LTD. | Company Secretary | 2014-08-28 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
LEVINGTON TRADE, LTD. | Company Secretary | 2014-08-21 | CURRENT | 2009-08-12 | Active | |
BRIGHTWELL ENGINEERING & TRADING LTD | Company Secretary | 2014-08-11 | CURRENT | 2000-08-04 | Active - Proposal to Strike off | |
KILIT GLOBAL LTD | Company Secretary | 2014-08-11 | CURRENT | 2005-08-24 | Active - Proposal to Strike off | |
SOMERTEX LTD | Company Secretary | 2014-08-11 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
GEOCAVIT INTERCORP LTD. | Company Secretary | 2014-08-01 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
VNV DEVELOPMENTS LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2009-11-06 | Active | |
EXPOPROMO GROUP LTD | Company Secretary | 2009-12-02 | CURRENT | 2006-11-08 | Active - Proposal to Strike off | |
MONEY MANAGEMENT SYSTEM LTD | Company Secretary | 2008-08-13 | CURRENT | 2007-12-07 | Active | |
ISKRA INTER COMMERCE LTD | Company Secretary | 2008-05-21 | CURRENT | 2003-11-06 | Active | |
SKYWAY ENTERPRISE LTD | Company Secretary | 2007-11-19 | CURRENT | 2007-11-19 | Active | |
KERITON LTD | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Dissolved 2015-11-03 | |
LEMMA KOSMOS LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2018-07-10 | |
COMMERCIAL BTF LTD | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
ALEGRA ASSET LIMITED | Company Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
BUSINESS BASE ENTERPRISES LTD | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active - Proposal to Strike off | |
GEOINDUSTRY LIMITED | Company Secretary | 2005-09-15 | CURRENT | 2005-09-15 | Dissolved 2017-02-28 | |
FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD | Company Secretary | 2004-12-09 | CURRENT | 2004-12-09 | Active | |
BVNR LTD. | Director | 2017-02-08 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
DAFFODIL COSMECEUTICALS LTD | Director | 2016-06-17 | CURRENT | 2013-06-17 | Active | |
NTS-NORTH TRANS SERVICES LIMITED | Director | 2015-12-21 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
GEOMAGE UK LIMITED | Director | 2015-04-21 | CURRENT | 2006-10-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 25/04/23 FROM 180 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JP United Kingdom | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA01 | Previous accounting period extended from 31/08/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM 2nd Floor 13 John Prince's Street London W1G 0JR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM 2nd Floor 13 John Prince's Street London W1G 0JR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM 2nd Floor 13 John Prince's Street London W1G 0JR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Iveta Holilande on 2018-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YIANGOS YIANGOU | |
AP01 | DIRECTOR APPOINTED MS IVETA HOLILANDE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Yiangos Yiangou on 2014-08-11 | |
AP04 | Appointment of Omega Agents Limited as company secretary on 2014-08-11 | |
TM02 | Termination of appointment of Corporate Secretaries Limited on 2014-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/14 FROM Ascot House 2 Woodberry Grove London N12 0FB | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR YIANGOS YIANGOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MATOVU MWANJE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/14 FROM 4Th Floor Lawford House Albert Place London N3 1RL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MATOVU MWANJE / 15/10/2009 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER MWANJE / 21/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
244 | DELIVERY EXT'D 3 MTH 31/08/04 | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 4TH FLOOR LAWFORD HOUSE, ALBERT PLACE LONDON N3 1QA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-08-31 | £ 78,355 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 9,935 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTER MANAGEMENT LIMITED
Cash Bank In Hand | 2013-08-31 | £ 188,845 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 85,181 |
Current Assets | 2013-08-31 | £ 205,829 |
Current Assets | 2012-08-31 | £ 125,215 |
Debtors | 2013-08-31 | £ 16,984 |
Debtors | 2012-08-31 | £ 40,034 |
Shareholder Funds | 2013-08-31 | £ 127,474 |
Shareholder Funds | 2012-08-31 | £ 115,280 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MASTER MANAGEMENT LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |