Company Information for 3I PLC
1 Knightsbridge, LONDON, London, SW1X 7LX,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | |||
---|---|---|---|
3I PLC | |||
Legal Registered Office | |||
1 Knightsbridge LONDON London SW1X 7LX Other companies in SW1E | |||
| |||
Company Number | 00397156 | |
---|---|---|
Company ID Number | 00397156 | |
Date formed | 1945-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-05-14 | |
Return next due | 2025-05-28 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB243692060 |
Last Datalog update: | 2025-02-10 14:16:28 |
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 |
---|---|---|
JONATHAN CHARLES MURPHY |
||
KEVIN JOHN DUNN |
||
JULIA SUSAN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE NEIL CARNEGIE BROWN |
Director | ||
DENISE ROSEMARY COLLIS |
Director | ||
SIMON PETER BALL |
Director | ||
ANTHONY WILLIAM WALLACE BRIERLEY |
Company Secretary | ||
GEORGE ANDREW ADAMS |
Director | ||
CATHERINE JANE ALEXANDER |
Director | ||
NICHOLAS JOHN BADMAN |
Director | ||
DAVID DENIS BARRY |
Director | ||
RICHARD MARK BISHOP |
Director | ||
PAUL ALAN BRADBURY |
Director | ||
MICHAEL BROWN |
Director | ||
RICHARD LOXTON CAMPIN |
Director | ||
PAUL JONATHAN CANNINGS |
Director | ||
ROGER DAVID COLWILL |
Director | ||
PATRICK JONATHAN CARDEW COOK |
Director | ||
DOUWE COSIJN |
Director | ||
WILLIAM GORDON CRAIG |
Director | ||
JANE LOUISE DOUGLAS CRAWFORD |
Director | ||
RUSSELL CUMMINGS |
Director | ||
JOHN JULIAN DAVISON |
Director | ||
DAVID BRIAN DENCH |
Director | ||
PATRICK EAMONN DUNNE |
Director | ||
JOHN DAVIES |
Director | ||
JOHN NICHOLAS CARTER |
Director | ||
ERIC ANTHONY BARTON |
Director | ||
NEIL EARL CROSS |
Director | ||
PETER CHARLES BROWN |
Company Secretary | ||
DAVID CHEESMAN |
Director | ||
CLIVE MATTHEW BROOK |
Director | ||
STEPHEN JOHN DENFORD |
Director | ||
MICHAEL HENRI BIEGALA |
Director | ||
ROGER LESLIE COTTRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3I HOLDINGS PLC | Company Secretary | 2007-11-01 | CURRENT | 1991-03-08 | Active | |
3I INVESTMENTS PLC | Company Secretary | 2007-11-01 | CURRENT | 2000-04-13 | Active | |
3I SCI HOLDINGS LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-05 | Active | |
3I DM EUROPE LIMITED | Director | 2016-12-15 | CURRENT | 2010-09-20 | Active | |
3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED | Director | 2016-12-01 | CURRENT | 2016-11-07 | Active | |
3I EUROPEAN OPERATIONAL PROJECTS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
3I GP 2016 LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
3I DM GIF 2015 GP LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-08 | Active | |
BEIF MANAGEMENT LIMITED | Director | 2013-12-20 | CURRENT | 2001-03-26 | Active | |
BEIF II LIMITED | Director | 2013-12-20 | CURRENT | 1997-11-20 | Liquidation | |
BIIF GP LIMITED | Director | 2013-12-20 | CURRENT | 2003-07-18 | Active | |
BAM GENERAL PARTNER LIMITED | Director | 2013-12-20 | CURRENT | 2003-07-31 | Liquidation | |
GP 2013 LTD | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active | |
3I GP 2013 LTD | Director | 2013-07-10 | CURRENT | 2013-04-15 | Active | |
3I NETWORKS FINLAND LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-05 | Liquidation | |
PALACE STREET I LIMITED | Director | 2011-07-14 | CURRENT | 2011-07-14 | Liquidation | |
3I GC NOMINEES A LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-12 | Active | |
3I GC NOMINEES B LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-12 | Active | |
3I GC GP LIMITED | Director | 2010-02-12 | CURRENT | 2009-12-16 | Active | |
3I GP 2010 LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-04 | Active | |
GP CCC 2010 LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-04 | Active | |
3I GP 2004 LIMITED | Director | 2009-04-01 | CURRENT | 2004-01-23 | Active | |
3I INTERNATIONAL SERVICES PLC | Director | 2008-06-05 | CURRENT | 2001-04-26 | Active | |
GP CCC 08-10 LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Liquidation | |
3I GP 08-10 LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Liquidation | |
3I EUROPE GENERAL PARTNER LIMITED | Director | 2007-11-01 | CURRENT | 1993-05-24 | Liquidation | |
3I EUROPARTNERS II GP LIMITED | Director | 2007-11-01 | CURRENT | 1997-05-07 | Liquidation | |
I.C.F.C. COMPUTERS LIMITED | Director | 2007-11-01 | CURRENT | 1970-09-30 | Dissolved 2017-11-21 | |
WATERLOO TRUSTEE COMPANY LIMITED | Director | 2007-11-01 | CURRENT | 1985-04-15 | Dissolved 2017-11-17 | |
3I GENERAL PARTNER LIMITED | Director | 2007-11-01 | CURRENT | 1994-03-23 | Dissolved 2017-11-17 | |
3I EF3 GPB LIMITED | Director | 2007-11-01 | CURRENT | 1999-07-14 | Liquidation | |
3I APTECH GP LIMITED | Director | 2007-11-01 | CURRENT | 2000-01-20 | Liquidation | |
3I EF3 NOMINEES B LIMITED | Director | 2007-11-01 | CURRENT | 2000-08-16 | Liquidation | |
3I EFV NOMINEES A LIMITED | Director | 2007-11-01 | CURRENT | 2006-11-01 | Active | |
3I INVESTMENTS GP LIMITED | Director | 2007-11-01 | CURRENT | 2007-02-06 | Liquidation | |
GARDENS NOMINEES LIMITED | Director | 2007-11-01 | CURRENT | 1959-07-15 | Active | |
3I INTERNATIONAL HOLDINGS | Director | 2007-11-01 | CURRENT | 1945-05-19 | Active | |
3I TRUSTEE COMPANY LIMITED | Director | 2007-11-01 | CURRENT | 1946-02-27 | Liquidation | |
3I HOLDINGS PLC | Director | 2007-11-01 | CURRENT | 1991-03-08 | Active | |
3I NOMINEES LIMITED | Director | 2007-11-01 | CURRENT | 1994-03-31 | Active | |
3I 96 PARTNERS NOMINEES LIMITED | Director | 2007-11-01 | CURRENT | 1996-03-08 | Liquidation | |
3I GENERAL PARTNER NO 1 LIMITED | Director | 2007-11-01 | CURRENT | 1996-08-16 | Liquidation | |
3I PVLP NOMINEES LIMITED | Director | 2007-11-01 | CURRENT | 1997-10-21 | Liquidation | |
3I EF3 GPA LIMITED | Director | 2007-11-01 | CURRENT | 1999-07-14 | Liquidation | |
3I APTECH NOMINEES LIMITED | Director | 2007-11-01 | CURRENT | 1999-12-17 | Liquidation | |
3I INVESTMENTS PLC | Director | 2007-11-01 | CURRENT | 2000-04-13 | Active | |
3I EF3 NOMINEES A LIMITED | Director | 2007-11-01 | CURRENT | 2000-08-16 | Liquidation | |
3I EF4 GP LIMITED | Director | 2007-11-01 | CURRENT | 2002-12-02 | Liquidation | |
3I EFIV NOMINEES LIMITED | Director | 2007-11-01 | CURRENT | 2003-09-29 | Liquidation | |
3I EFV GP LIMITED | Director | 2007-11-01 | CURRENT | 2006-06-08 | Active | |
3I OSPREY GP LIMITED | Director | 2007-11-01 | CURRENT | 2007-02-13 | Active | |
IIF SLP GP LIMITED | Director | 2007-11-01 | CURRENT | 2007-09-04 | Active | |
INVESTORS IN INDUSTRY PLC | Director | 2007-11-01 | CURRENT | 1952-08-09 | Active | |
MAYFLOWER GP LIMITED | Director | 2007-11-01 | CURRENT | 1982-04-19 | Liquidation | |
3I GP 2006-08 LIMITED | Director | 2007-11-01 | CURRENT | 2006-02-23 | Liquidation | |
3I EFV NOMINEES B LIMITED | Director | 2007-11-01 | CURRENT | 2006-11-01 | Active | |
3I DM EUROPE LIMITED | Director | 2012-02-06 | CURRENT | 2010-09-20 | Active | |
3I GROUP PLC | Director | 2008-10-01 | CURRENT | 1973-11-01 | Active | |
3I INVESTMENTS PLC | Director | 2006-08-01 | CURRENT | 2000-04-13 | Active | |
3I HOLDINGS PLC | Director | 2006-04-24 | CURRENT | 1991-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms Jasi Hari Halai on 2025-02-10 | ||
Director's details changed for Mr James Graham Hatchley on 2025-02-10 | ||
REGISTERED OFFICE CHANGED ON 10/02/25 FROM 16 Palace Street London SW1E 5JD | ||
SECRETARY'S DETAILS CHNAGED FOR MRS CLARE CALDERWOOD on 2025-02-10 | ||
Director's details changed for Mr Kevin John Dunn on 2025-02-10 | ||
Change of details for 3I Holdings Plc as a person with significant control on 2025-02-10 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES | |
Termination of appointment of Jonathan Charles Murphy on 2023-07-01 | ||
Appointment of Mrs Clare Calderwood as company secretary on 2023-07-01 | ||
AP03 | Appointment of Mrs Clare Calderwood as company secretary on 2023-07-01 | |
TM02 | Termination of appointment of Jonathan Charles Murphy on 2023-07-01 | |
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA SUSAN WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JASI HARI HALAI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 110000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
RES13 | RESTRICTION ON AUTHORISED CAPITAL REVOKED 28/03/2017 | |
RES01 | ADOPT ARTICLES 28/03/2017 | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN ROBERT LOOMES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 110000000 | |
AR01 | 14/06/16 FULL LIST | |
AR01 | 14/06/16 FULL LIST | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 110000000 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Kevin John Dunn on 2014-12-15 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 110000000 | |
AR01 | 06/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 06/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin John Dunn on 2013-07-01 | |
CH01 | Director's details changed for Julia Susan Wilson on 2013-05-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALLER | |
AP01 | DIRECTOR APPOINTED BEN ROBERT LOOMES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUEEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY ZARZAVATDJIAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY RAFFI AGOP ZARZAVATDJIAN / 16/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY AGOP RAFFI ZARZAVATDJIAN / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN CAMERON RUSSELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES QUEEN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MURPHY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA SUSAN WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY AGOP RAFFI ZARZAVATDJIAN / 22/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE CARNEGIE BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROWLANDS | |
288b | APPOINTMENT TERMINATED DIRECTOR DENISE COLLIS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP YEA | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON BALL | |
RES01 | ALTER ARTICLES 15/09/2008 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN WHITAKER | |
288a | DIRECTOR APPOINTED JULIA SUSAN WILSON | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 91 WATERLOO RD. LONDON SE1 8XP | |
Registered office changed on 06/03/06 from:\91 waterloo rd., London SE1 8XP | ||
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
New director appointed |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPLEMENTAL TRUST DEED | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITEDFOR THE STOCKHOLDERS (AS DEFINED) | |
FLOATING CHARGE | Satisfied | THE PRUDENTIAL ASSURANCE CO LTD | |
Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LTD | ||
Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LTD | ||
Satisfied | THE COMMERCIAL UNION ASSURANCE COMPANY LIMITED | ||
Satisfied | THE COMMERCIAL UNION ASSURANCE COMPANY LIMITED | ||
Satisfied | THE COMMERCIAL UNION ASSURANCE CO LTD | ||
Satisfied | THE COMMERCIAL UNION ASSURANCE CO LTD |
|
|
|
|
|
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 3I PLC
3I PLC owns 3 domain names.
3ifinance.co.uk pbs-bpo.co.uk 3i.co.uk
Type of Charge Owed | Quantity |
---|---|
DEBENTURE | 40 |
COLLATERAL DEBENTURE | 35 |
CHATTEL MORTGAGE | 8 |
MORTGAGE | 7 |
ASSIGNMENT OF DEPOSIT ACCOUNT MONEYS | 4 |
ASSIGNMENT OF COPYRIGHT | 3 |
ASSIGNMENT OF SUB-EARNINGS | 2 |
COLLATERAL CHATTEL MORTGAGE | 2 |
BOND & FLOATING CHARGE | 2 |
COLLATERAL MORTGAGE | 2 |
We have found 125 mortgage charges which are owed to 3I PLC
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as 3I PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 90258040 | Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, electronic |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |