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

LEOVIC LIMITED

THE OFFICES OF BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
00765592
Private Limited Company
Liquidation

Company Overview

About Leovic Ltd
LEOVIC LIMITED was founded on 1963-06-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Leovic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEOVIC LIMITED
 
Legal Registered Office
THE OFFICES OF BDO LLP
TWO SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in NN8
 
Filing Information
Company Number 00765592
Company ID Number 00765592
Date formed 1963-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 25/03/2016
Account next due 31/12/2017
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 17:14:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEOVIC 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 LEOVIC LIMITED
The following companies were found which have the same name as LEOVIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEOVIC CONSTRUCTION LIMITED 130 ARNOLD ROAD LONDON N15 4JH Active Company formed on the 2009-05-07
LEOVIC ENTERPRISES, INC. 7200 NW 114 AVENUE DORAL FL 33178 Active Company formed on the 2009-08-05
LEOVIC LIMITED FLAT 3 ST. GEORGE'S DRIVE LONDON SW1V 4BN Active Company formed on the 2022-03-04
LEOVIC PTY LTD Active Company formed on the 2017-08-30
LEOVIC TRANSPORT LLC New Jersey Unknown
LEOVICAL LIMITED 48 DODDINGTON GROVE BIRMINGHAM B32 4EL Active Company formed on the 2016-12-09
LEOVICO USA CORP 28036 SW 134 CT HOMESTEAD FL 33030 Inactive Company formed on the 2016-11-29
LEOVICO USA CORP 28036 SW 134 CT HOMESTEAD FL 33030 Active Company formed on the 2018-01-26
LEOVICSYD PTY LTD Active Company formed on the 2021-06-28

Company Officers of LEOVIC LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2010-10-13
JONATHAN PAUL PRENTIS
Director 2010-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILSON
Director 2010-10-13 2015-10-12
RICHARD STEPHEN GEORGE SALE
Company Secretary 1991-12-18 2010-10-13
ANGELA MARIE LE VESCONTE
Director 1997-09-15 2010-10-13
IAN JOHN LEVESCONTE
Director 1990-12-01 2010-10-13
RICHARD STEPHEN GEORGE SALE
Director 1991-10-18 2010-10-13
ANGELA MARIE LE VESCONTE
Director 1991-05-17 1997-06-30
SWINTGER KARL HEINZ HOFFELNER
Director 1993-12-01 1996-08-09
PAUL MERRICK
Company Secretary 1991-06-07 1991-12-18
ALAN EDWIN BOSWELL
Director 1990-12-01 1991-09-24
RICHARD STEPHEN GEORGE SALE
Company Secretary 1991-12-18 1991-06-11
PAUL MERRICK
Director 1990-12-01 1991-06-11
LUCILLE FULLER
Company Secretary 1990-12-01 1991-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL PRENTIS BUDGENS PENSION TRUSTEES LIMITED Director 2016-01-16 CURRENT 1948-11-22 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS PROVENANCE TOO LIMITED Director 2014-04-04 CURRENT 2008-12-16 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS IRTH (14) LIMITED Director 2011-10-06 CURRENT 2010-06-11 Dissolved 2015-12-03
JONATHAN PAUL PRENTIS BOOKER EBT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Liquidation
JONATHAN PAUL PRENTIS RITTER-COURIVAUD LIMITED Director 2010-10-13 CURRENT 1940-10-01 Active
JONATHAN PAUL PRENTIS BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BOOKER DIRECT LIMITED Director 2007-06-04 CURRENT 2000-05-31 Active
JONATHAN PAUL PRENTIS BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
JONATHAN PAUL PRENTIS BOOKER INTERNATIONAL, LLC. Director 2006-10-30 CURRENT 2006-10-11 Converted / Closed
JONATHAN PAUL PRENTIS BOOKER MCCONNELL ENGINEERING LIMITED Director 2005-06-08 CURRENT 1947-12-17 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS BOOKER FETSECOND LIMITED Director 2005-06-08 CURRENT 1926-11-08 Dissolved 2017-05-02
JONATHAN PAUL PRENTIS IRTH (19) LIMITED Director 2005-06-08 CURRENT 2002-12-18 Active
JONATHAN PAUL PRENTIS GIANT MIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active
JONATHAN PAUL PRENTIS BOOKER LIMITED Director 2005-06-08 CURRENT 1924-04-17 Active
JONATHAN PAUL PRENTIS BOOKER UNAPPROVED SCHEME TRUSTEES LTD Director 2005-06-08 CURRENT 1997-10-03 Active
JONATHAN PAUL PRENTIS BF LIMITED Director 2005-06-08 CURRENT 2001-12-14 Active
JONATHAN PAUL PRENTIS GIANT BIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active

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
2018-07-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2018:LIQ. CASE NO.1
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2017 FROM EQUITY HOUSE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LT
2017-02-274.70DECLARATION OF SOLVENCY
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-14AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 53762
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 53762
2015-11-24AR0114/09/15 FULL LIST
2015-11-03AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2014-10-29MISCSECT 519
2014-10-15AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 53762
2014-10-01AR0114/09/14 FULL LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 53762
2013-10-14AR0114/09/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-09-18AR0114/09/12 FULL LIST
2011-11-24AR0114/09/11 FULL LIST
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-22AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2010-11-01AP01DIRECTOR APPOINTED CHARLES WILSON
2010-10-20AUDAUDITOR'S RESIGNATION
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEVESCONTE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SALE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LE VESCONTE
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SALE
2010-10-18AP01DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS
2010-10-18AP03SECRETARY APPOINTED MARK CHILTON
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM UNIT 4 WESTLINKS ALPERTON LANE ALPERTON MIDDLESEX HA0 1ER
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-09-24AR0114/09/10 FULL LIST
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-09-23363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-10-06363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-10-17363sRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS; AMEND
2007-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/07
2007-10-05363sRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2006-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-02363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-09-21363sRETURN MADE UP TO 14/09/05; CHANGE OF MEMBERS
2005-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-10-21363sRETURN MADE UP TO 09/10/03; CHANGE OF MEMBERS
2003-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-04363sRETURN MADE UP TO 25/10/02; CHANGE OF MEMBERS
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-09363sRETURN MADE UP TO 06/11/00; CHANGE OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-01363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-09363sRETURN MADE UP TO 14/11/98; CHANGE OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-12363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-09-29288aNEW DIRECTOR APPOINTED
1997-08-13288bDIRECTOR RESIGNED
1997-07-25395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-31395PARTICULARS OF MORTGAGE/CHARGE
1996-11-29363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-09-27288DIRECTOR RESIGNED
1995-11-29363sRETURN MADE UP TO 14/11/95; CHANGE OF MEMBERS
1995-09-12AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-07-11395PARTICULARS OF MORTGAGE/CHARGE
1995-03-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEOVIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-16
Appointment of Liquidators2017-02-16
Resolutions for Winding-up2017-02-16
Fines / Sanctions
No fines or sanctions have been issued against LEOVIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-07-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-24 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-06-20 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-02-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1990-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
GUARANTEE & DEBENTURE 1987-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-01 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-11-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-20 Satisfied BARCLAYS BANK PLC
GUARANTEE DEBENTURE 1982-01-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-09-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 LEOVIC LIMITED

Intangible Assets
Patents
We have not found any records of LEOVIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEOVIC LIMITED
Trademarks
We have not found any records of LEOVIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEOVIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LEOVIC 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
Outgoings
Business Rates/Property Tax
No properties were found where LEOVIC 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLEOVIC LIMITEDEvent Date2017-02-16
NOTICE IS GIVEN that Edward Terence Kerr (insolvency practitioner number 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Kerry Bailey of BDO LLP, 3 Hardman Street, Spinningfields, Manchester M3 3AT, were appointed Joint Liquidators of the above named company by Written Resolution on 8 February 2017. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 17 March 2017. The Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 17 March 2017, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Director of the Company has made a Statutory Declaration that he has made a full inquiry into the affairs of the Company and that he is of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk Edward Terence Kerr , Joint Liquidator Dated: 15 February 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEOVIC LIMITEDEvent Date2017-02-08
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Kerry Franchina Bailey of BDO LLP , 3 Hardman Street, Manchester M3 3AT : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEOVIC LIMITEDEvent Date2017-02-08
Passed 8 February 2017 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following written resolutions of the Company were duly approved by the members. Special Resolutions 1. THAT the Company be wound-up voluntarily and Edward T Kerr of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Kerry Bailey of BDO LLP, 3 Hardman Street, Spinningfields, Manchester M3 3AT, be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Kerry Franchina Bailey (IP number 8780 ) of BDO LLP , 3 Hardman Street, Manchester M3 3AT . Date of Appointment: 8 February 2017 .For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at email, Ann.Moore@bdo.co.uk Jonathan Prentis , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEOVIC 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 LEOVIC 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.