Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANMER COURT (CHELSEA) TENANTS LIMITED
Company Information for

CRANMER COURT (CHELSEA) TENANTS LIMITED

D&G BLOCK MANAGEMENT, 4TH FLOOR, 192-198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
Company Registration Number
01047013
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cranmer Court (chelsea) Tenants Ltd
CRANMER COURT (CHELSEA) TENANTS LIMITED was founded on 1972-03-22 and has its registered office in London. The organisation's status is listed as "Active". Cranmer Court (chelsea) Tenants Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRANMER COURT (CHELSEA) TENANTS LIMITED
 
Legal Registered Office
D&G BLOCK MANAGEMENT
4TH FLOOR, 192-198 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1DX
Other companies in SW3
 
Filing Information
Company Number 01047013
Company ID Number 01047013
Date formed 1972-03-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 01:24:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANMER COURT (CHELSEA) TENANTS 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.

Company Officers of CRANMER COURT (CHELSEA) TENANTS LIMITED

Current Directors
Officer Role Date Appointed
D&G BLOCK MANAGEMENT LIMITED
Company Secretary 2018-04-01
JOHN WILLIAM BAKER
Director 2012-06-06
PAUL ANTHONY EDWARDS
Director 2012-05-01
ZOË ELIZABETH HOENIG
Director 2012-05-01
EDWARD JUDD
Director 2016-07-28
ELIZABETH DIANE MURRALL
Director 2005-01-13
JOHN WOULD
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
RESIDENTIAL PARTNERS LIMITED
Company Secretary 2017-09-19 2018-03-31
ANDREW ROBERT PIRRIE
Director 2013-11-18 2017-11-13
CHRISTOPHER MCMAHON
Director 2016-11-03 2017-02-07
DAIRIN NANCY MOUKARZEL
Director 2008-03-14 2016-11-03
PHILIPPA ALICE CHALMERS
Director 2010-03-16 2016-07-28
PG SECRETARIAL SERVICES LIMITED
Company Secretary 2008-08-14 2015-07-09
HARLEIGH KEHOE
Director 2009-05-14 2014-04-23
PRISCILLA IRENE PLAYFORD
Director 2003-01-15 2013-09-23
MICHAEL COLERIDGE SELIGMAN
Director 2010-09-07 2012-04-13
PETER KING LEWIS
Director 2006-11-02 2012-03-19
BARRY GORDON GILBERTSON
Director 2006-11-02 2012-02-01
GRAHAM COLE
Director 2010-03-05 2011-09-08
EDWARD JUDD
Director 2007-09-04 2011-02-13
ANTHONY MULLENS
Director 2009-01-21 2009-11-27
NIGEL JOHN WOOD
Company Secretary 2007-09-04 2008-08-14
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Company Secretary 2006-06-27 2007-09-04
DAVID WILLIAM HARDY
Director 1993-05-18 2007-09-04
JULIA ANN PARKER
Director 2000-02-18 2007-09-04
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2000-07-31 2006-06-27
DUNCAN JAMES SALVESEN
Director 1997-05-06 2004-03-01
MAUREEN EVA OWEN
Director 1993-05-18 2001-11-06
FINEMAN LEVER & COMPANY LIMITED
Company Secretary 1992-07-07 2000-10-03
ROBERT MALCOLM BENNETT-BLACKLOCK
Director 1995-02-14 1997-05-06
PETER WARD BENNETT
Director 1991-12-05 1993-12-07
KATHLEEN NORA DUNCAN
Director 1991-12-05 1993-04-09
HANOVER MANAGEMENT SERVICES LIMITED
Company Secretary 1991-12-05 1992-07-07
ROBERT MALCOLM BENNETT-BLACKLOCK
Director 1991-12-05 1992-03-06
TREVOR MOROSS
Director 1991-12-05 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
D&G BLOCK MANAGEMENT LIMITED ST. EDMUNDS COURT LIMITED Company Secretary 2018-05-07 CURRENT 1997-05-30 Active
D&G BLOCK MANAGEMENT LIMITED RANELAGH MANSIONS FREEHOLD LIMITED Company Secretary 2018-04-01 CURRENT 1993-07-06 Active
D&G BLOCK MANAGEMENT LIMITED VINCENT SQUARE FLATS MANAGEMENT LIMITED Company Secretary 2018-04-01 CURRENT 2007-08-14 Active
D&G BLOCK MANAGEMENT LIMITED 61 WARWICK SQUARE LIMITED Company Secretary 2018-04-01 CURRENT 1991-07-12 Active
D&G BLOCK MANAGEMENT LIMITED ISLINGTON MANAGEMENT (CHILLINGWORTH) LIMITED Company Secretary 2018-04-01 CURRENT 1998-06-18 Active
D&G BLOCK MANAGEMENT LIMITED HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 1994-10-13 Active
D&G BLOCK MANAGEMENT LIMITED HARLEY HOUSE FREEHOLD LIMITED Company Secretary 2018-03-01 CURRENT 2016-01-28 Active
PAUL ANTHONY EDWARDS POLDEN BUSINESS CENTRE LIMITED Director 2018-07-17 CURRENT 2018-06-08 Active
PAUL ANTHONY EDWARDS KMW TRADING LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
PAUL ANTHONY EDWARDS WOODLAND COURT BUSINESS PARK MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2007-01-09 Active
PAUL ANTHONY EDWARDS CAXTON BUSINESS PARK LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active - Proposal to Strike off
PAUL ANTHONY EDWARDS ELGIN INDUSTRIAL ESTATE (2) LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active
PAUL ANTHONY EDWARDS ELGIN INDUSTRIAL ESTATE LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active
PAUL ANTHONY EDWARDS CAXTON BUSINESS PARK (2) LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active - Proposal to Strike off
PAUL ANTHONY EDWARDS ISLEPORT SECURITIES LIMITED Director 2001-11-19 CURRENT 2001-11-19 Liquidation
PAUL ANTHONY EDWARDS CASTLE STREET (TAUNTON) LIMITED Director 1997-01-29 CURRENT 1996-11-15 Dissolved 2018-03-04
PAUL ANTHONY EDWARDS KMW PROPERTIES LIMITED Director 1996-06-17 CURRENT 1996-03-21 Active
PAUL ANTHONY EDWARDS ROSELEA PROPERTIES LTD Director 1992-09-08 CURRENT 1992-07-24 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
2023-12-08CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-21APPOINTMENT TERMINATED, DIRECTOR EAMONN JOHN MCGRATH
2023-09-04DIRECTOR APPOINTED MR MARK NELSON
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOULD
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-30AP01DIRECTOR APPOINTED MR EAMONN JOHN MCGRATH
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR ANDREW WALTER POLWARTH
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BAKER
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-14AP01DIRECTOR APPOINTED MR WILLIAM HENRY GEORGE WILKS
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-01AP04Appointment of D&G Block Management Limited as company secretary on 2018-04-01
2018-05-31TM02Termination of appointment of Residential Partners Limited on 2018-03-31
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PIRRIE
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAIRIN MOUKARZEL
2017-10-05AP04Appointment of Residential Partners Limited as company secretary on 2017-09-19
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCMAHON
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-06AP01DIRECTOR APPOINTED SIR CHRISTOPHER MCMAHON
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ALICE CHALMERS
2016-08-30AP01DIRECTOR APPOINTED MR EDWARD JUDD
2016-01-07AR0105/12/15 ANNUAL RETURN FULL LIST
2016-01-06AD02Register inspection address changed from 45 Cadogan Gardens London SW3 2AQ to C/O D&G Block Management 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM Estate Office Cranmer Court Whiteheads Grove London SW3 3HH
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-09TM02Termination of appointment of Pg Secretarial Services Limited on 2015-07-09
2014-12-12AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-22CH01Director's details changed for Elizabeth Diane Murrall on 2014-07-12
2014-07-07AP01DIRECTOR APPOINTED MR ANDREW ROBERT PIRRIE
2014-05-20AP01DIRECTOR APPOINTED MR JOHN WOULD
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HARLEIGH KEHOE
2013-12-23AR0105/12/13 NO MEMBER LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAIRIN GARNIER / 23/09/2013
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA PLAYFORD
2013-06-13AD02SAIL ADDRESS CREATED
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 45 CADOGAN GARDENS LONDON SW3 2AQ
2013-01-08AR0105/12/12 NO MEMBER LIST
2012-11-05AA31/03/12 TOTAL EXEMPTION FULL
2012-10-10AP01DIRECTOR APPOINTED MRS ZOË ELIZABETH HOENIG
2012-10-10AP01DIRECTOR APPOINTED SIR JOHN WILLIAM BAKER
2012-10-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY EDWARDS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELIGMAN
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GILBERTSON
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING LEWIS
2011-12-16AR0105/12/11 NO MEMBER LIST
2011-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PG SECRETARIAL SERVICES LIMITED / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARRY GORDON GILBERTSON / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA IRENE PLAYFORD / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DIANE MURRALL / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER KING LEWIS / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HARLEIGH KEHOE / 15/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAIRIN GARNIER / 15/12/2011
2011-11-09AA31/03/11 TOTAL EXEMPTION FULL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLE
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JUDD
2010-12-16AR0105/12/10
2010-11-23AA31/03/10 TOTAL EXEMPTION FULL
2010-10-01AP01DIRECTOR APPOINTED MICHAEL COLERIDGE SELIGMAN
2010-04-08AP01DIRECTOR APPOINTED PHILIPPA ALICE CHALMERS
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 45 PONT STREET LONDON SW1X 0BX
2010-03-22AP01DIRECTOR APPOINTED MR GRAHAM COLE
2010-03-04AUDAUDITOR'S RESIGNATION
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MULLENS
2010-01-09AP01DIRECTOR APPOINTED HARLEIGH KEHOE
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TWISLETON WKYEHAM FIENNES
2010-01-08AR0105/12/09
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03RES01ALTER ARTICLES 19/11/2009
2009-12-03MEM/ARTSARTICLES OF ASSOCIATION
2009-02-27288aDIRECTOR APPOINTED SIR ANTHONY MULLENS
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-31363aANNUAL RETURN MADE UP TO 05/12/08
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WILSON
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR PETER WISE
2008-12-12288aDIRECTOR APPOINTED DAIRIN GARNIER
2008-11-24RES01ADOPT ARTICLES 13/11/2008
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY NIGEL WOOD
2008-10-07288aSECRETARY APPOINTED PG SECRETARIAL SERVICES LIMITED
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 140A TACHBROOK STREET PIMLICO LONDON SW1V 2NE
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10363aANNUAL RETURN MADE UP TO 05/12/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-12288bSECRETARY RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CRANMER COURT (CHELSEA) TENANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANMER COURT (CHELSEA) TENANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-03-25 Outstanding RIVER'S EDGE ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CRANMER COURT (CHELSEA) TENANTS LIMITED

Intangible Assets
Patents
We have not found any records of CRANMER COURT (CHELSEA) TENANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANMER COURT (CHELSEA) TENANTS LIMITED
Trademarks
We have not found any records of CRANMER COURT (CHELSEA) TENANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANMER COURT (CHELSEA) TENANTS 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 (68320 - Management of real estate on a fee or contract basis) as CRANMER COURT (CHELSEA) TENANTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CRANMER COURT (CHELSEA) TENANTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANMER COURT (CHELSEA) TENANTS 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 CRANMER COURT (CHELSEA) TENANTS 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.