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

WEST MIDLANDS ENTERPRISE LIMITED

THE COPPERS 24 SUDBURY ROAD, YOXALL, BURTON UPON TRENT, STAFFORDSHIRE, DE13 8NA,
Company Registration Number
01616121
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About West Midlands Enterprise Ltd
WEST MIDLANDS ENTERPRISE LIMITED was founded on 1982-02-22 and has its registered office in Burton Upon Trent. The organisation's status is listed as "Active". West Midlands Enterprise 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 MICRO ENTITY
Key Data
Company Name
WEST MIDLANDS ENTERPRISE LIMITED
 
Legal Registered Office
THE COPPERS 24 SUDBURY ROAD
YOXALL
BURTON UPON TRENT
STAFFORDSHIRE
DE13 8NA
Other companies in B2
 
Telephone0121 236 8855
 
Filing Information
Company Number 01616121
Company ID Number 01616121
Date formed 1982-02-22
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 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB377521239  
Last Datalog update: 2024-01-09 17:53:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST MIDLANDS ENTERPRISE 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 WEST MIDLANDS ENTERPRISE LIMITED
The following companies were found which have the same name as WEST MIDLANDS ENTERPRISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED THE COPPERS 24 SUDBURY ROAD YOXALL BURTON UPON TRENT STAFFORDSHIRE DE13 8NA Active Company formed on the 1982-03-17
WEST MIDLANDS ENTERPRISE FOR SKILLS & TRAINING LTD 65 LODGE ROAD WALSALL WEST MIDLANDS UNITED KINGDOM WS5 3LA Dissolved Company formed on the 2010-09-16

Company Officers of WEST MIDLANDS ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
COLIN ROBERT BEARDWOOD
Director 1992-12-28
IAN MARTYN BOOTH
Director 2007-08-03
PAUL DAFFERN
Director 2007-08-03
ALAN HOPE
Director 1992-12-28
JOHN RICHARD CHARLES SAYERS
Director 1996-03-26
MICHAEL RICHARD SEABROOK
Director 1996-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BENNETT SCOTT
Company Secretary 2008-01-29 2013-09-30
DAVID BURTON
Director 1996-03-26 2009-02-02
ROGER DOWTHWAITE
Director 1998-10-27 2009-02-02
IAN JAMES BROUGH
Director 1996-03-26 2009-02-01
DAVID CHATER
Director 2003-10-24 2009-01-12
STEVEN CHARLES ELING
Director 2003-10-28 2009-01-12
IAN MARTYN BOOTH
Company Secretary 1997-04-29 2008-01-29
GEOFFREY EDGE
Director 1992-12-28 2007-08-10
DAVID HENRY BATTEN
Director 2001-07-30 2003-07-23
TREVOR JOHN HARRISON
Director 1999-07-27 2003-02-28
JOHN LESLIE ANDREWS
Director 1998-01-23 2001-04-06
ADRIAN EDWARD BAILEY
Director 1997-04-25 2001-02-08
MARTIN JOHN BROOKS
Director 1992-12-28 1999-05-07
COLIN IVOR COOKE
Director 1997-11-24 1998-09-22
PETER GLYDON COLLINGS
Company Secretary 1992-12-28 1997-04-29
DAVID HUGH ALDEN
Director 1992-12-28 1996-03-06
DAVID BAINBRIDGE
Director 1992-12-28 1996-03-06
MALCOLM THOMAS BARTON
Director 1995-06-27 1996-03-06
PHILIP THOMAS ALEXANDER BATEMAN
Director 1994-06-28 1996-03-06
JOHN DENNIS BERRY
Director 1992-12-28 1996-03-06
ALBERT BORE
Director 1992-12-28 1996-03-06
JOHN CORNS
Director 1995-06-27 1996-03-06
JAMES TREVOR EAMES
Director 1993-07-27 1996-03-06
JAGWANT SINGH GILL
Director 1994-06-28 1996-03-06
RONALD DAVIS
Director 1992-12-28 1996-03-03
BRIAN ALISTAIR DOUGLAS MAUL
Director 1994-06-28 1995-06-27
BENJAMIN KENNETH CARPENTER
Director 1992-12-28 1994-06-28
FREDERICK CHARLES ALLEN
Director 1992-12-28 1993-07-27
ALAN HART
Director 1992-12-28 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ROBERT BEARDWOOD WME TRUSTEE LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
COLIN ROBERT BEARDWOOD WME GROUP LIMITED Director 2009-04-21 CURRENT 2009-03-23 Active
COLIN ROBERT BEARDWOOD THE WEST MIDLANDS CONSTITUTIONAL CONVENTION (2002) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active - Proposal to Strike off
COLIN ROBERT BEARDWOOD WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED Director 2000-01-25 CURRENT 1982-03-17 Active
IAN MARTYN BOOTH GKF WEALTH MANAGEMENT LIMITED Director 2013-03-01 CURRENT 2008-10-02 Active
IAN MARTYN BOOTH WME TRUSTEE LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
IAN MARTYN BOOTH WME GROUP LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
IAN MARTYN BOOTH LOTHIAN FIFTY (890) LIMITED Director 2002-07-11 CURRENT 2002-06-26 Active
IAN MARTYN BOOTH LOTHIAN FIFTY (852) LIMITED Director 2002-02-04 CURRENT 2001-12-21 Dissolved 2016-04-26
IAN MARTYN BOOTH NORTH WEST EQUITY FUND MANAGERS LIMITED Director 2002-01-30 CURRENT 2002-01-30 Dissolved 2017-11-07
IAN MARTYN BOOTH WMEB CONSULTANTS LIMITED Director 2001-03-07 CURRENT 1987-03-09 Dissolved 2017-11-07
IAN MARTYN BOOTH WM ENTERPRISE LIMITED Director 2000-08-14 CURRENT 2000-08-14 Active
IAN MARTYN BOOTH SOUTH EAST GROWTH FUND MANAGERS LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
IAN MARTYN BOOTH WMEB FUND MANAGERS LIMITED Director 2000-01-25 CURRENT 1987-01-23 Active
IAN MARTYN BOOTH WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED Director 2000-01-25 CURRENT 1982-03-17 Active
IAN MARTYN BOOTH COVENTRY VENTURE CAPITAL LIMITED Director 1992-09-11 CURRENT 1987-03-09 Dissolved 2014-09-16
IAN MARTYN BOOTH ECCORD LIMITED Director 1992-01-11 CURRENT 1990-01-11 Dissolved 2014-11-25
PAUL DAFFERN SOUTH EAST GROWTH FUND MANAGERS LIMITED Director 2012-03-16 CURRENT 2000-03-30 Active
PAUL DAFFERN WME TRUSTEE LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
PAUL DAFFERN WME GROUP LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
PAUL DAFFERN WMEB CONSULTANTS LIMITED Director 2007-06-26 CURRENT 1987-03-09 Dissolved 2017-11-07
PAUL DAFFERN WMEB FUND MANAGERS LIMITED Director 2007-06-26 CURRENT 1987-01-23 Active
PAUL DAFFERN WM ENTERPRISE LIMITED Director 2007-06-08 CURRENT 2000-08-14 Active
PAUL DAFFERN LOTHIAN FIFTY (852) LIMITED Director 2006-09-25 CURRENT 2001-12-21 Dissolved 2016-04-26
PAUL DAFFERN LOTHIAN FIFTY (890) LIMITED Director 2006-09-25 CURRENT 2002-06-26 Active
PAUL DAFFERN WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED Director 2003-04-29 CURRENT 1982-03-17 Active
ALAN HOPE WME GROUP LIMITED Director 2011-06-28 CURRENT 2009-03-23 Active
ALAN HOPE EMMSON-HOPE LIMITED Director 2009-07-17 CURRENT 2003-12-16 Dissolved 2016-06-07
ALAN HOPE WME TRUSTEE LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
ALAN HOPE EMPIRICO LIMITED Director 1999-04-01 CURRENT 1998-04-29 Dissolved 2016-06-07
ALAN HOPE GENBOURNE INDUSTRIES LIMITED Director 1991-12-31 CURRENT 1973-02-23 Active
JOHN RICHARD CHARLES SAYERS WME GROUP LIMITED Director 2013-04-03 CURRENT 2009-03-23 Active
MICHAEL RICHARD SEABROOK THE GRASS ROOTS FOUNDATION Director 2008-12-01 CURRENT 2008-08-27 Dissolved 2014-01-14

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
2023-12-13CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-11CH01Director's details changed for Mr Ian Martyn Booth on 2021-05-11
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM 108 Richmond Road Solihull West Midlands B92 7RY
2021-03-10CH01Director's details changed for Mr Paul Daffern on 2021-02-26
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOPE
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-27AA31/03/15 TOTAL EXEMPTION FULL
2015-11-27AA31/03/15 TOTAL EXEMPTION FULL
2015-01-05AR0112/12/14 ANNUAL RETURN FULL LIST
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Wellington House 31/34 Waterloo Street Birmingham West Midlands B2 5TJ
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-23AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-23CH01Director's details changed for Mr Michael Richard Seabrook on 2013-12-01
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN SCOTT
2012-12-12AR0112/12/12 ANNUAL RETURN FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD SEABROOK / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CHARLES SAYERS / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOPE / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTYN BOOTH / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT BEARDWOOD / 12/12/2012
2012-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN BENNETT SCOTT on 2012-12-12
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-08MEM/ARTSARTICLES OF ASSOCIATION
2012-11-08RES01ALTER ARTICLES 30/10/2012
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAFFERN / 19/12/2011
2011-12-19AR0112/12/11 NO MEMBER LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-16AR0112/12/10 NO MEMBER LIST
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-23AR0112/12/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOPE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD SEABROOK / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHARLES SAYERS / 22/12/2009
2009-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-15RES01ALTER MEMORANDUM 28/04/2009
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-21RES01ALTER ARTICLES 23/02/2009
2009-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR FRASER MITCHELL
2009-02-11RES01ALTER MEMORANDUM 27/01/2009
2009-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL RICHARDS
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID BURTON
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR RALPH HEPWORTH
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR IAN BROUGH
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR ROGER DOWTHWAITE
2009-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-21RES01ALTER MEM AND ARTS 12/01/2009
2009-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR STEVEN ELING
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID CHATER
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN WILD
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-12363aANNUAL RETURN MADE UP TO 12/12/08
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR KENNETH THOMAS
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288bSECRETARY RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-04363aANNUAL RETURN MADE UP TO 12/12/07
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23288bDIRECTOR RESIGNED
2007-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-04-01AUDAUDITOR'S RESIGNATION
2007-02-07288bDIRECTOR RESIGNED
2007-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-11363sANNUAL RETURN MADE UP TO 12/12/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to WEST MIDLANDS ENTERPRISE 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 WEST MIDLANDS ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2003-07-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-07-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 WEST MIDLANDS ENTERPRISE LIMITED

Intangible Assets
Patents
We have not found any records of WEST MIDLANDS ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WEST MIDLANDS ENTERPRISE LIMITED owns 5 domain names.

merciatechnologyfund.co.uk   percipientcapital.co.uk   percipientllp.co.uk   nwef.co.uk   consultinginplace.co.uk  

Trademarks
We have not found any records of WEST MIDLANDS ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEST MIDLANDS ENTERPRISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2012-5 GBP £13,685
Isle of Wight Council 2012-4 GBP £17,109
Isle of Wight Council 2012-3 GBP £26,414 Economic Development
Isle of Wight Council 2012-2 GBP £17,249
Isle of Wight Council 2012-1 GBP £17,929
Isle of Wight Council 2011-12 GBP £9,985
Isle of Wight Council 2011-11 GBP £29,274
Isle of Wight Council 2011-10 GBP £18,966
Isle of Wight Council 2011-9 GBP £16,840
Isle of Wight Council 2011-8 GBP £7,179
Isle of Wight Council 2011-7 GBP £31,796
Isle of Wight Council 2011-6 GBP £29,184
Isle of Wight Council 2011-5 GBP £29,019
Isle of Wight Council 2011-4 GBP £25,829
Isle of Wight Council 2011-3 GBP £135,031 Renewable Energy Projects
Isle of Wight Council 2011-1 GBP £30,000 Regeneration
Isle of Wight Council 2010-9 GBP £16,436 Regeneration
Isle of Wight Council 2010-8 GBP £82,588 Regeneration
Isle of Wight Council 2010-6 GBP £5,380 Regeneration

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 WEST MIDLANDS ENTERPRISE 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 WEST MIDLANDS ENTERPRISE 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 WEST MIDLANDS ENTERPRISE 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.