Company Information for CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED
SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, M22 5WB,
|
Company Registration Number
06429530
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED | ||||
Legal Registered Office | ||||
SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB Other companies in M22 | ||||
Previous Names | ||||
|
Company Number | 06429530 | |
---|---|---|
Company ID Number | 06429530 | |
Date formed | 2007-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-09-07 10:59:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES METCALF |
||
MICHAEL ANTHONY JAMES SHARPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD MALKIN |
Company Secretary | ||
WILLIAM BARRY HOMAN-RUSSELL |
Company Secretary | ||
NEIL BROOKES-FAZAKERLEY |
Company Secretary | ||
CROSSLANE INVESTMENTS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RINGWAY CONSULTING LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
CSD (HOWARD GARDENS) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
CROSSLANE (THE STRAND SWANSEA) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
CSD (HARPER ROAD) LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
CSD (IRELAND) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (CALTON ROAD) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (CARMANS HALL) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (KINGSWAY) LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION PLC | Director | 2016-06-06 | CURRENT | 2016-02-18 | Dissolved 2017-08-15 | |
CROSSLANE PROPERTY GROUP UK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Voluntary Arrangement | |
STOCKBRIDGE PARTNERS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
ONLINE PROPERTY PORTAL LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
MY ONLINE ESTATE AGENT LIMITED | Director | 2015-07-13 | CURRENT | 2014-05-09 | Liquidation | |
CROSSLANE PP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
YOOTILL LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
BUILE (ST LAWRENCE HOUSE) LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
BUILE (CARDIFF) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
PRIME RESIDENTIAL LIVING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
TAYLORSON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CROSSLANE STUDENT DEVELOPMENTS LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-11 | Liquidation | |
CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | In Administration | |
CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
PRIME LIVING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ST. REGENT GENERAL PARTNER LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION 1 LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ACTIVE MERCHANT SERVICES LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-12 | Active | |
FLUENT CONTACT MARKETING LIMITED | Director | 2008-09-18 | CURRENT | 2004-07-06 | Active | |
CAMBRIDGE HOUSE (MANCHESTER) LIMITED | Director | 2008-07-17 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
ROWCLIFFES ESTATE AGENTS LIMITED | Director | 2008-06-24 | CURRENT | 1999-08-13 | In Administration/Administrative Receiver | |
TAY MILLS (DUNDEE) LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Active | |
EVIDENCE SOLUTIONS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
CROSSLANE MARKETING SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
CROSSLANE PROPERTY VENTURES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
CROSSLANE INVESTMENTS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Liquidation | |
LEGETECH LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2017-06-06 | |
CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active - Proposal to Strike off | |
CSD (EXETER) LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
CSD SPV 9 LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION PLC | Director | 2016-06-06 | CURRENT | 2016-02-18 | Dissolved 2017-08-15 | |
CROSSLANE PROPERTY GROUP UK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Voluntary Arrangement | |
STOCKBRIDGE PARTNERS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
MY ONLINE ESTATE AGENT LIMITED | Director | 2015-08-13 | CURRENT | 2014-05-09 | Liquidation | |
ST JAMES COURT MANCO LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active - Proposal to Strike off | |
ONLINE PROPERTY PORTAL LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
SHARPLES PORTUGAL PROPERTY LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
CROSSLANE PP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
GLASSWORKS MANCO LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Liquidation | |
HARBOUR COURT MANCO LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Liquidation | |
ST JAMES POINT MANCO LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
ST LAWRENCE MANCO LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Liquidation | |
YOOTILL LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
BUILE (ST LAWRENCE HOUSE) LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
BUILE (CARDIFF) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
ACTIVE PAYMENTS LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
PRIME RESIDENTIAL LIVING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
TAYLORSON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CROSSLANE STUDENT DEVELOPMENTS LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-11 | Liquidation | |
CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | In Administration | |
CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
PRIME LIVING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ST. REGENT GENERAL PARTNER LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
SSLADVISOR LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Dissolved 2014-07-11 | |
CROSSLANE STUDENT ACCOMMODATION 1 LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ACTIVE MERCHANT SERVICES LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-12 | Active | |
CAMBRIDGE HOUSE (MANCHESTER) LIMITED | Director | 2008-07-17 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
ROWCLIFFES ESTATE AGENTS LIMITED | Director | 2008-06-24 | CURRENT | 1999-08-13 | In Administration/Administrative Receiver | |
TAY MILLS (DUNDEE) LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Active | |
EVIDENCE SOLUTIONS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
CROSSLANE MARKETING SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
CROSSLANE PROPERTY VENTURES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
CROSSLANE INVESTMENTS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Liquidation | |
LEGETECH LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/11/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Michael Anthony James Sharples as a person with significant control on 2019-07-19 | |
CH01 | Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES | |
AP03 | Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11 | |
TM02 | Termination of appointment of Anthony Richard Malkin on 2018-08-31 | |
AA01 | Previous accounting period shortened from 27/11/17 TO 26/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC04 | Change of details for Mr James Metcalf as a person with significant control on 2016-12-01 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Metcalf on 2016-12-12 | |
AA01 | Previous accounting period shortened from 28/11/15 TO 27/11/15 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/11/15 TO 28/11/15 | |
RES01 | ADOPT ARTICLES 19/04/16 | |
AP03 | Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM HOMAN-RUSSELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM HOMAN-RUSSELL | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/11/14 TO 29/11/14 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 25/02/2013 | |
CERTNM | Company name changed crosslane property advisor LIMITED\certificate issued on 27/02/13 | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 11/04/2012 | |
CERTNM | COMPANY NAME CHANGED CROSSLANE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 12/04/12 | |
AR01 | 16/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 16/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 16/11/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM SUITE 2C MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL BROOKES-FAZAKERLEY | |
AP03 | SECRETARY APPOINTED MR WILLIAM BARRY HOMAN-RUSSELL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHARPLES / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 16/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED SECRETARY CROSSLANE INVESTMENTS LIMITED | |
288a | SECRETARY APPOINTED MR NEIL BROOKES-FAZAKERLEY | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CROSSLANE INVESTMENTS LIMITED / 01/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG | |
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 After One Year | 2011-12-01 | £ 29,505 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 15,768 |
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 CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED
Called Up Share Capital | 2011-12-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 10 |
Current Assets | 2011-12-01 | £ 10 |
Shareholder Funds | 2011-12-01 | £ 45,263 |
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 CROSSLANE EUROPEAN BUSINESS DEVELOPMENT 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. |