Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEVENS GROUP LIMITED
Company Information for

STEVENS GROUP LIMITED

FRP ADVISORY LLP, DERBY HOUSE, 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
00745488
Private Limited Company
Liquidation

Company Overview

About Stevens Group Ltd
STEVENS GROUP LIMITED was founded on 1962-12-28 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Stevens Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STEVENS GROUP LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
DERBY HOUSE
12 WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in BB1
 
Previous Names
STEVENS ADVANCED WEIGHING SYSTEMS LIMITED08/02/2002
Filing Information
Company Number 00745488
Company ID Number 00745488
Date formed 1962-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2015
Account next due 30/09/2017
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927465692  
Last Datalog update: 2018-10-04 08:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEVENS GROUP LIMITED
Is this data useful to you?
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.
Companies with same name STEVENS GROUP LIMITED
The following companies were found which have the same name as STEVENS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEVENS GROUP NY, LLC 10 COVENTRY COURT Albany LATHAM NY 12110 Active Company formed on the 2008-04-15
STEVENS GROUP, LLC, THE 34001 GLOVE DR GLADE SPRING VA 24340 Active Company formed on the 1999-11-15
STEVENS GROUP INC. 955 S VIRGINIA ST #116 RENO NV 89502 Permanently Revoked Company formed on the 2000-02-29
STEVENS GROUP CPAs, PC 471 W 36TH AVE STE 202 ANCHORAGE AK 99503 Good Standing Company formed on the 2016-09-22
STEVENS GROUP, INC. 5560 HWY 99 MOLINO FL 32577 Inactive Company formed on the 2008-01-08
STEVENS GROUP, LLC 223 SPRING PARK AVE. PONTE VEDRA FL 32081 Inactive Company formed on the 2014-10-28
STEVENS GROUP CONSTRUCTION, INC. 12829 S.W. 103RD PLACE MIAMI FL 33176 Inactive Company formed on the 1989-02-22
STEVENS GROUP ENTERPRISES, LLC 906 KENDALL DRIVE TALLAHASSEE FL 32301 Inactive Company formed on the 2007-02-06
STEVENS GROUP LTD CURRACLONE STRADBALLY, LAOIS, IRELAND Ceased IRL Company formed on the 1962-12-28
STEVENS GROUP INC North Carolina Unknown
STEVENS GROUP LLC California Unknown
STEVENS GROUP INCORPORATED Michigan UNKNOWN
STEVENS GROUP DEVELOPMENT LLC Michigan UNKNOWN
STEVENS GROUP INCORPORATED New Jersey Unknown
STEVENS GROUP LLC New Jersey Unknown
STEVENS GROUP LLC New Jersey Unknown
STEVENS GROUP LTD CO LIMITED LIABILITY COMPANY California Unknown
STEVENS GROUP MARKETING INCORPORATED California Unknown
Stevens Group Financial Services LLC Connecticut Unknown
STEVENS GROUP HOLDINGS LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2020-02-25

Company Officers of STEVENS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ENRICO MANGIAROTTI
Director 1995-05-15
MAURO MANGIAROTTI
Director 2014-09-22
GABRIELE PINOSA
Director 2014-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER WYNBURG
Director 2014-10-22 2017-01-27
PETER JOHN HAWKINS
Company Secretary 2006-04-01 2014-09-22
PETER JOHN HAWKINS
Director 1995-05-15 2014-09-22
FRANCESCO LEONE MICHELE RESSIGA VACCHINI
Director 2006-04-01 2014-09-22
MAURO MANGIAROTTI
Director 2006-04-01 2010-06-30
JOHN STEVEN ASHWORTH
Company Secretary 1996-11-01 2006-03-17
JOHANN FREIDERICH HOFMANN
Director 1991-09-24 1998-11-24
MAURO MANGIAROTTI
Director 1996-01-26 1998-04-30
STEFANIA MANGIAROTTI
Director 1996-01-26 1998-04-30
ROBERTO SPAIRANI
Director 1995-05-15 1998-04-30
PETER JOHN HAWKINS
Company Secretary 1995-05-15 1996-11-01
RICHARD JOHN SCRIVEN
Company Secretary 1991-09-24 1995-05-15
ERICH HOFMANN
Director 1991-09-24 1995-05-15
ALAN CHARLES PURSEY
Director 1991-09-24 1995-05-15
ERIC THOMAS SCRIVEN
Director 1991-09-24 1995-05-15
RICHARD JOHN SCRIVEN
Director 1991-09-24 1995-05-15
ROBERT ANTHONY SHEA
Director 1991-09-24 1995-05-15
JOHN BERNARD WARWICK
Director 1993-06-01 1994-02-02
COLIN REEVE
Director 1991-09-24 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENRICO MANGIAROTTI DATAPROCESS STEVENS LIMITED Director 2008-11-16 CURRENT 2002-02-27 Liquidation
ENRICO MANGIAROTTI STEVENS SERVICING LIMITED Director 1995-05-15 CURRENT 1985-03-18 Active - Proposal to Strike off
GABRIELE PINOSA STEVENS SERVICING LIMITED Director 2014-09-22 CURRENT 1985-03-18 Active - Proposal to Strike off
GABRIELE PINOSA DATAPROCESS STEVENS LIMITED Director 2014-09-22 CURRENT 2002-02-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-21
2018-01-14600Appointment of a voluntary liquidator
2018-01-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-22AM22Liquidation. Administration move to voluntary liquidation
2017-09-07AM10Administrator's progress report
2017-04-242.16BStatement of affairs with form 2.14B
2017-03-162.23BResult of meeting of creditors
2017-02-27RP04TM01SECOND FILING OF TM01 FOR MICHAEL PETER WYNBURG
2017-02-27ANNOTATIONClarification
2017-02-27RP04TM01SECOND FILING OF TM01 FOR MICHAEL PETER WYNBURG
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2017-02-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYNBURG
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYNBURG
2017-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/15
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 192600
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-07AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-29AA01Current accounting period shortened from 31/12/16 TO 30/12/16
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 192600
2015-11-04AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 192600
2014-10-22AR0124/09/14 ANNUAL RETURN FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MR MICHAEL PETER WYNBURG
2014-10-22AP01DIRECTOR APPOINTED MR GABRIELE PINOSA
2014-10-22TM02Termination of appointment of Peter John Hawkins on 2014-09-22
2014-10-22AP01DIRECTOR APPOINTED MR MAURO MANGIAROTTI
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO RESSIGA VACCHINI
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 192600
2013-10-22AR0124/09/13 FULL LIST
2013-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-28AR0124/09/12 FULL LIST
2012-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-27AR0124/09/11 FULL LIST
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-24AR0124/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO LEONE MICHELE RESSIGA VACCHINI / 01/10/2009
2010-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURO MANGIAROTTI
2009-11-03AR0124/09/09 FULL LIST
2009-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-10-05363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-20363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED
2006-03-20288bSECRETARY RESIGNED
2005-11-22363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-29363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-05363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-02-08CERTNMCOMPANY NAME CHANGED STEVENS ADVANCED WEIGHING SYSTEM S LIMITED CERTIFICATE ISSUED ON 08/02/02
2001-11-14363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-18225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-12-10ELRESS80A AUTH TO ALLOT SEC 30/01/00
2000-12-10ELRESS369(4) SHT NOTICE MEET 30/01/00
2000-12-10SRES01ALTER MEM AND ARTS 30/01/00
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-10-25225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00
2000-10-16122CONSO 30/01/00
2000-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/00
2000-10-16363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-05-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-21244DELIVERY EXT'D 3 MTH 31/12/98
1999-10-18363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-06-22287REGISTERED OFFICE CHANGED ON 22/06/99 FROM: GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB
1999-02-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-11-30363(288)DIRECTOR RESIGNED
1998-11-30363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-09244DELIVERY EXT'D 3 MTH 31/12/97
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 18 OAK INDUSTRIAL PARK CHELMSFORD ROAD GREAT DUNMOW ESSEX, CM6 1XN
1997-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STEVENS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-08-14
Appointmen2018-01-08
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-02-24
Appointment of Administrators2017-02-13
Fines / Sanctions
No fines or sanctions have been issued against STEVENS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-11-19 Outstanding VENTURE FINANCE PLC
DEBENTURE 2003-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEPOSIT DEED 1998-10-27 Satisfied JAUNTHEATH LIMITED
LEGAL MORTGAGE 1990-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1980-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 STEVENS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of STEVENS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEVENS GROUP LIMITED
Trademarks
We have not found any records of STEVENS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STEVENS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2013-02-07 GBP £4,625 Catering

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STEVENS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STEVENS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0084238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2016-08-0084238190Weighing machinery of a maximum capacity <= 30 kg (excl. of a sensitivity <= 50 mg; personal weighing machines; household scales; scales for continuous weighing of goods on conveyors; constant weight scales and scales for discharging a predetermined weight, incl. hopper scales; check weighers and automatic control machines for a pre-determined weight; for weighing and labelling packed goods; for use in shops)
2016-05-0084238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2016-02-0084238190Weighing machinery of a maximum capacity <= 30 kg (excl. of a sensitivity <= 50 mg; personal weighing machines; household scales; scales for continuous weighing of goods on conveyors; constant weight scales and scales for discharging a predetermined weight, incl. hopper scales; check weighers and automatic control machines for a pre-determined weight; for weighing and labelling packed goods; for use in shops)
2014-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2011-12-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-02-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySTEVENS GROUP LIMITEDEvent Date2018-08-14
 
Initiating party Event TypeAppointmen
Defending partySTEVENS GROUP LIMITEDEvent Date2018-01-08
Name of Company: STEVENS GROUP LIMITED Company Number: 00745488 Nature of Business: Maintenance and servicing of weighing systems Registered office: C/O FRP Avisory LLP, Derby House, 12 Winckley Squar…
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySTEVENS GROUP LIMITEDEvent Date2017-02-24
On 27 January 2017, the above-named company entered into administration. I, Michael Wynburg of Hillside, Wallace Lane, Forton, Preston, PR3 0BA, was a director of the above-named company on the day it entered into administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Stevens Traceability Service Limited.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVENS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEVENS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.