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

RICHARD DANIELS HOMES LIMITED

C/O SMITH & WILLIAMSON, 25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
01525708
Private Limited Company
Liquidation

Company Overview

About Richard Daniels Homes Ltd
RICHARD DANIELS HOMES LIMITED was founded on 1980-10-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Richard Daniels Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHARD DANIELS HOMES LIMITED
 
Legal Registered Office
C/O SMITH & WILLIAMSON
25 MOORGATE
LONDON
EC2R 6AY
Other companies in EC2R
 
Filing Information
Company Number 01525708
Company ID Number 01525708
Date formed 1980-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2004
Account next due 30/07/2006
Latest return 31/12/2004
Return next due 28/01/2006
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-05 17:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD DANIELS HOMES 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 RICHARD DANIELS HOMES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE DORIS DANIELS
Company Secretary 1991-12-31
JACQUELINE DORIS DANIELS
Director 1980-12-17
MARTIN GERALD DANIELS
Director 1982-07-01
RICHARD JACK DANIELS
Director 1980-12-17
RICHARD JOHN DANIELS
Director 1982-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD SIBLEY
Director 2005-11-30 2005-12-14
NIGEL LEWIS
Director 1990-12-11 2002-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE DORIS DANIELS NEW ROAD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
JACQUELINE DORIS DANIELS NEW ROAD (ASHBROOK) LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
JACQUELINE DORIS DANIELS NEWTON BYRE LIMITED Company Secretary 1992-08-17 CURRENT 1992-06-26 ADMINISTRATIVE RECEIVER
JACQUELINE DORIS DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1980-06-13 Liquidation
JACQUELINE DORIS DANIELS NEWTON BYRE CONSTRUCTION LIMITED Company Secretary 1991-11-13 CURRENT 1989-11-13 Liquidation
JACQUELINE DORIS DANIELS RICHARD DANIELS (HITCHIN) LIMITED Company Secretary 1991-07-11 CURRENT 1986-11-12 Liquidation
JACQUELINE DORIS DANIELS DEVOGROVE LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-30 Active
JACQUELINE DORIS DANIELS NEW ROAD (CLIFTON) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-08-01
JACQUELINE DORIS DANIELS NEWTON BYRE LIMITED Director 1995-06-02 CURRENT 1992-06-26 ADMINISTRATIVE RECEIVER
JACQUELINE DORIS DANIELS BONDOR DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1984-02-02 ADMINISTRATIVE RECEIVER
JACQUELINE DORIS DANIELS DANIELS BROS (SHEFFORD) LIMITED Director 1992-03-31 CURRENT 1970-02-18 Active
JACQUELINE DORIS DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1980-06-13 Liquidation
JACQUELINE DORIS DANIELS RICHARD DANIELS (HITCHIN) LIMITED Director 1991-07-11 CURRENT 1986-11-12 Liquidation
JACQUELINE DORIS DANIELS PORTLAND INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 1991-06-03 CURRENT 1970-03-23 Active
JACQUELINE DORIS DANIELS DEVOGROVE LIMITED Director 1990-12-31 CURRENT 1984-01-30 Active
JACQUELINE DORIS DANIELS NEWTON BYRE CONSTRUCTION LIMITED Director 1989-12-22 CURRENT 1989-11-13 Liquidation
MARTIN GERALD DANIELS NEWTON BYRE LIMITED Director 1998-11-24 CURRENT 1992-06-26 ADMINISTRATIVE RECEIVER
MARTIN GERALD DANIELS NEWTON BYRE CONSTRUCTION LIMITED Director 1998-05-01 CURRENT 1989-11-13 Liquidation
MARTIN GERALD DANIELS BONDOR DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1984-02-02 ADMINISTRATIVE RECEIVER
MARTIN GERALD DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1980-06-13 Liquidation
MARTIN GERALD DANIELS DCC (MILTON KEYNES) LIMITED Director 1991-12-06 CURRENT 1988-12-06 Liquidation
MARTIN GERALD DANIELS RICHARD DANIELS (HITCHIN) LIMITED Director 1991-07-11 CURRENT 1986-11-12 Liquidation
MARTIN GERALD DANIELS ECHOPOINT LIMITED Director 1986-11-28 CURRENT 1932-03-21 Liquidation
RICHARD JACK DANIELS NEW ROAD (CLIFTON) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-08-01
RICHARD JACK DANIELS NEW ROAD PROPERTY DEVELOPMENTS LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD JACK DANIELS NEW ROAD (ASHBROOK) LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD JACK DANIELS NEW ROAD DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-06-21 Active - Proposal to Strike off
RICHARD JACK DANIELS NEWTON BYRE CONSTRUCTION LIMITED Director 1998-05-01 CURRENT 1989-11-13 Liquidation
RICHARD JACK DANIELS BONDOR DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1984-02-02 ADMINISTRATIVE RECEIVER
RICHARD JACK DANIELS DANIELS BROS (SHEFFORD) LIMITED Director 1992-03-31 CURRENT 1970-02-18 Active
RICHARD JACK DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1980-06-13 Liquidation
RICHARD JACK DANIELS DCC (MILTON KEYNES) LIMITED Director 1991-12-06 CURRENT 1988-12-06 Liquidation
RICHARD JACK DANIELS RICHARD DANIELS (HITCHIN) LIMITED Director 1991-07-11 CURRENT 1986-11-12 Liquidation
RICHARD JACK DANIELS PORTLAND INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 1991-06-03 CURRENT 1970-03-23 Active
RICHARD JACK DANIELS DEVOGROVE LIMITED Director 1990-12-31 CURRENT 1984-01-30 Active
RICHARD JACK DANIELS ECHOPOINT LIMITED Director 1986-11-28 CURRENT 1932-03-21 Liquidation
RICHARD JOHN DANIELS NEW ROAD DEVELOPMENTS LIMITED Director 2002-09-01 CURRENT 2001-06-21 Active - Proposal to Strike off
RICHARD JOHN DANIELS H.D. WINDOWS LIMITED Director 1993-08-13 CURRENT 1993-08-13 Active
RICHARD JOHN DANIELS BONDOR DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1984-02-02 ADMINISTRATIVE RECEIVER
RICHARD JOHN DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1980-06-13 Liquidation
RICHARD JOHN DANIELS DCC (MILTON KEYNES) LIMITED Director 1991-12-06 CURRENT 1988-12-06 Liquidation
RICHARD JOHN DANIELS RICHARD DANIELS (HITCHIN) LIMITED Director 1991-07-11 CURRENT 1986-11-12 Liquidation
RICHARD JOHN DANIELS NEWTON BYRE CONSTRUCTION LIMITED Director 1989-12-22 CURRENT 1989-11-13 Liquidation
RICHARD JOHN DANIELS ECHOPOINT LIMITED Director 1986-11-28 CURRENT 1932-03-21 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
2022-05-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-07Liquidators' statement of receipts and payments to 2022-01-18
2022-02-074.68 Liquidators' statement of receipts and payments to 2022-01-18
2022-02-04Voluntary liquidation. Return of final meeting of creditors
2022-02-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-054.68 Liquidators' statement of receipts and payments to 2021-09-18
2021-04-214.68 Liquidators' statement of receipts and payments to 2021-03-18
2020-10-124.68 Liquidators' statement of receipts and payments to 2020-09-18
2020-04-244.68 Liquidators' statement of receipts and payments to 2020-03-18
2019-11-25NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-174.68 Liquidators' statement of receipts and payments to 2019-09-18
2019-05-094.68 Liquidators' statement of receipts and payments to 2019-03-18
2018-11-074.68 Liquidators' statement of receipts and payments to 2018-09-18
2018-04-204.68 Liquidators' statement of receipts and payments to 2018-03-18
2017-10-214.68 Liquidators' statement of receipts and payments to 2017-09-18
2017-04-094.68 Liquidators' statement of receipts and payments to 2017-03-18
2016-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2016
2016-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2016
2016-04-134.68 Liquidators' statement of receipts and payments to 2016-03-18
2016-03-24LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-03-244.40Notice of ceasing to act as a voluntary liquidator
2016-03-24600Appointment of a voluntary liquidator
2016-01-224.33Voluntary liquidation resignation of liquidator
2015-10-274.68 Liquidators' statement of receipts and payments to 2015-09-18
2015-04-294.68 Liquidators' statement of receipts and payments to 2015-03-18
2014-10-224.68 Liquidators' statement of receipts and payments to 2014-09-18
2014-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014
2013-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013
2013-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013
2012-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2012
2012-06-13LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2012-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2012
2011-09-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011
2011-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011
2010-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010
2010-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010
2010-02-16LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR A. MURPHY
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM SMITH & WILLIAMSON PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009
2009-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009
2008-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008
2008-04-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008
2007-10-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-09-192.34BADMINISTRATION TO CVL
2006-04-242.24BADMINISTRATORS PROGRESS REPORT
2005-12-29288bDIRECTOR RESIGNED
2005-12-222.23BRESULT OF MEETING OF CREDITORS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-072.23BRESULT OF MEETING OF CREDITORS
2005-11-232.17BSTATEMENT OF PROPOSALS
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 98 NEW ROAD CLIFTON BEDFORDSHIRE SG17 5JJ
2005-10-112.12BAPPOINTMENT OF ADMINISTRATOR
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2004-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/04
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-14288bDIRECTOR RESIGNED
2003-09-16288bDIRECTOR RESIGNED
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 50 ST ANDREWS STREET HERTFORD HERTFORDSHIRE SG14 1JA
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-17363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-11-17AAFULL ACCOUNTS MADE UP TO 30/09/96
1998-07-15AAFULL ACCOUNTS MADE UP TO 30/09/95
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-02287REGISTERED OFFICE CHANGED ON 02/12/96 FROM: GRANGE HOUSE 70 HIGH STREET STOTFOLD HITCHIN HERTS SG5 4LD
1996-09-13AAFULL ACCOUNTS MADE UP TO 30/09/94
1996-01-30363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 30/09/93
1995-01-16363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-02-09AAFULL ACCOUNTS MADE UP TO 30/09/92
1994-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-21363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-20363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-05AAFULL ACCOUNTS MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to RICHARD DANIELS HOMES 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 RICHARD DANIELS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of RICHARD DANIELS HOMES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RICHARD DANIELS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD DANIELS HOMES LIMITED
Trademarks
We have not found any records of RICHARD DANIELS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD DANIELS HOMES 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 (4521 - Gen construction & civil engineer) as RICHARD DANIELS HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD DANIELS HOMES 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 RICHARD DANIELS HOMES 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 RICHARD DANIELS HOMES 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.