Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED
Company Information for

WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED

FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY,
Company Registration Number
01422063
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Western Esplanade Management Company (hove) Ltd
WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED was founded on 1979-05-22 and has its registered office in Salisbury. The organisation's status is listed as "Active". Western Esplanade Management Company (hove) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED
 
Legal Registered Office
FISHER HOUSE
84 FISHERTON STREET
SALISBURY
SP2 7QY
Other companies in BN3
 
Filing Information
Company Number 01422063
Company ID Number 01422063
Date formed 1979-05-22
Country ENGLAND
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 04/08/2015
Return next due 01/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) 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 WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PHILIP KNOX-PEEBLES
Company Secretary 1991-08-04
NICHOLAS BERRY
Director 1998-12-17
NORMAN QUENTIN COOK
Director 1998-10-10
MARK JOSEPH IRWIN
Director 2010-06-30
STEPHEN MALCOLM KINDER
Director 2017-12-11
BRIAN PHILIP KNOX-PEEBLES
Director 1991-08-04
DINO MORRA
Director 2010-06-03
JUNE GULIVIA PAGET PENN
Director 1991-08-04
DAVID EDWARD WILLIAMS
Director 2010-06-30
RACHAEL LISA WOOD
Director 2016-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE LOUISE BALL
Director 2012-08-28 2017-12-12
MALCOLM JOHN VANDENBURG
Director 2010-10-13 2016-09-01
ADELE LAURIE BLUE ADKINS
Director 2012-02-24 2016-07-27
HEATHER ANNE MCCARTNEY
Director 2001-08-31 2012-08-28
INGE HARVEY
Director 1994-08-04 2012-02-24
DAVID EDWARD WILLIAMS
Director 2010-06-30 2011-12-31
TIMOTHY ROBERT ALCOCK
Director 2004-04-17 2010-10-13
BERYL HILDA NORRIS
Director 2009-02-28 2010-06-03
SUSAN MYRA ANN STRANKS
Director 1991-08-04 2009-06-30
LEWIS HUNT NORRIS
Director 1991-08-04 2009-02-28
ALEXANDER ROBERT ALCOTT
Director 1999-01-01 2004-04-17
DEREK JAMESON
Director 1991-08-04 2001-05-31
ANDREW BURT OSTERBERY
Director 1991-08-04 2000-01-31
TIMOTHY ROBERT ALCOCK
Director 1991-08-04 1999-01-21
EILEEN EDITH LEWENSTEIN
Director 1991-08-04 1998-02-01
GEOFFREY COVINGTON
Director 1991-08-04 1996-07-01
CORNELIA SARAH NICHOLAS
Director 1991-08-04 1994-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BERRY GLENCAVE PROPERTIES LTD Director 2003-03-31 CURRENT 2003-03-27 Active - Proposal to Strike off
NICHOLAS BERRY VALENTINE PRODUCTIONS LIMITED Director 1998-09-11 CURRENT 1995-08-31 Active - Proposal to Strike off
NICHOLAS BERRY GLENCAVE LIMITED Director 1991-12-31 CURRENT 1986-09-05 Active
NORMAN QUENTIN COOK BIG BEACH BOUTIQUE LIMITED Director 2002-05-22 CURRENT 2002-05-22 Active - Proposal to Strike off
NORMAN QUENTIN COOK SOUTHERN FRIED RECORDS LIMITED Director 2000-06-23 CURRENT 2000-06-23 Active
NORMAN QUENTIN COOK PIG CITY INCORPORATED LIMITED Director 1991-11-14 CURRENT 1988-01-29 Active
MARK JOSEPH IRWIN SEAL SANDS GAS TRANSPORTATION LIMITED Director 2017-06-08 CURRENT 2006-05-05 Active
MARK JOSEPH IRWIN TAG ECO RECYCLING (UK) LIMITED Director 2017-01-13 CURRENT 2001-02-14 Active - Proposal to Strike off
MARK JOSEPH IRWIN TRAFIGURA LIMITED Director 2016-10-24 CURRENT 1992-08-06 Active
STEPHEN MALCOLM KINDER LEVEL 5 INITIATIVES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Liquidation
DINO MORRA 72/74 WALSINGHAM ROAD LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DINO MORRA VIBE BETA LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
DINO MORRA VIBE ALPHA LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
DINO MORRA 54 PORTLAND VILLAS, HOVE LIMITED Director 2014-05-21 CURRENT 2004-04-05 Active
DINO MORRA DJ PROPERTY DEVELOPMENT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2014-09-09
DINO MORRA PHEVI LTD Director 2011-05-13 CURRENT 2011-05-13 Active
JUNE GULIVIA PAGET PENN ELIZABETH BAXTER HOSTEL(THE) Director 2010-01-22 CURRENT 1908-10-07 Dissolved 2016-01-05
JUNE GULIVIA PAGET PENN SOUTH WHARF INVESTMENTS (PORTSLADE) LIMITED Director 1992-01-03 CURRENT 1889-01-03 Active
DAVID EDWARD WILLIAMS KING BERT PRODUCTIONS LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
DAVID EDWARD WILLIAMS BERT PICTURES LIMITED Director 2011-10-26 CURRENT 2011-10-26 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
2023-08-07CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-11MEM/ARTSARTICLES OF ASSOCIATION
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-06-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-20RES01ADOPT ARTICLES 20/06/22
2022-03-29DISS40Compulsory strike-off action has been discontinued
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2020-12-31TM02Termination of appointment of Brian Philip Knox-Peebles on 2019-06-10
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JUNE GULIVIA PAGET PENN
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 39 Sackville Road Hove East Sussex BN3 3WD
2019-11-13CH01Director's details changed for Mr Dino Morra on 2019-11-12
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED MR MARTIN HOWARD KERSH
2019-06-10AP04Appointment of Remus Management Limited as company secretary on 2019-06-10
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ZOE LOUISE BALL
2017-12-15AP01DIRECTOR APPOINTED MR STEPHEN MALCOLM KINDER
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN VANDENBURG
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27AP01DIRECTOR APPOINTED RACHAEL LISA WOOD
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ADELE LAURIE BLUE ADKINS
2015-08-06AR0104/08/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05AR0104/08/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0104/08/13 ANNUAL RETURN FULL LIST
2013-08-06CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN PHILIP KNOX-PEEBLES on 2013-07-01
2013-04-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AP01DIRECTOR APPOINTED MS ZOE LOUISE BALL
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MCCARTNEY
2012-08-07AR0104/08/12 ANNUAL RETURN FULL LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-06-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AP01DIRECTOR APPOINTED MARK JOSEPH IRWIN
2012-03-14AP01DIRECTOR APPOINTED ADELE LAURIE BLUE ADKINS
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR INGE HARVEY
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-22AR0104/08/11 NO MEMBER LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALCOCK
2011-01-14AP01DIRECTOR APPOINTED DR MALCOLM JOHN VANDENBURG
2010-10-05AP01DIRECTOR APPOINTED DAVID EDWARD WILLIAMS
2010-08-23AR0104/08/10 NO MEMBER LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY HEATHER ANNE MCCARTNEY / 04/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP KNOX-PEEBLES / 04/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / INGE HARVEY / 04/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BERRY / 04/08/2010
2010-08-17AP01DIRECTOR APPOINTED DINO MORRA
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BERYL NORRIS
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13AR0104/08/09 NO MEMBER LIST
2009-10-09AP01DIRECTOR APPOINTED BERYL NORRIS
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STRANKS
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS NORRIS
2008-08-05363aANNUAL RETURN MADE UP TO 04/08/08
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-11363sANNUAL RETURN MADE UP TO 04/08/07
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-04363sANNUAL RETURN MADE UP TO 04/08/06
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-01363sANNUAL RETURN MADE UP TO 04/08/05
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-16363sANNUAL RETURN MADE UP TO 04/08/04
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06288bDIRECTOR RESIGNED
2003-08-21363sANNUAL RETURN MADE UP TO 04/08/03
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sANNUAL RETURN MADE UP TO 04/08/02
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-02363sANNUAL RETURN MADE UP TO 04/08/01
2001-09-25288aNEW DIRECTOR APPOINTED
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-04288aNEW DIRECTOR APPOINTED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-08-21363sANNUAL RETURN MADE UP TO 04/08/00
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-21SRES01ALTER ARTICLES 24/06/00
2000-03-08288bDIRECTOR RESIGNED
1999-09-17363(288)DIRECTOR RESIGNED
1999-09-17363sANNUAL RETURN MADE UP TO 04/08/99
1999-07-08287REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 40 BLATCHINGTON ROAD HOVE SUSSEX BN3 3YH
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) 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 WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2014-03-31 £ 7,950
Creditors Due After One Year 2013-03-31 £ 9,133
Creditors Due After One Year 2013-03-31 £ 9,133
Creditors Due After One Year 2012-03-31 £ 12,868
Creditors Due Within One Year 2014-03-31 £ 0
Creditors Due Within One Year 2013-03-31 £ 4,416
Creditors Due Within One Year 2013-03-31 £ 4,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2014-03-31 £ 8,299
Cash Bank In Hand 2013-03-31 £ 13,549
Cash Bank In Hand 2013-03-31 £ 13,549
Cash Bank In Hand 2012-03-31 £ 13,217

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED
Trademarks
We have not found any records of WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) 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 (68209 - Other letting and operating of own or leased real estate) as WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) 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 WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) 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 WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) 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.