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

NOBO GROUP LIMITED

MILLENNIUM HOUSE, 65 WALTON STREET, AYLESBURY, HP21 7QG,
Company Registration Number
01965241
Private Limited Company
Active

Company Overview

About Nobo Group Ltd
NOBO GROUP LIMITED was founded on 1985-11-26 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Nobo Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
NOBO GROUP LIMITED
 
Legal Registered Office
MILLENNIUM HOUSE
65 WALTON STREET
AYLESBURY
HP21 7QG
Other companies in HP21
 
Filing Information
Company Number 01965241
Company ID Number 01965241
Date formed 1985-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBO GROUP 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 NOBO GROUP LIMITED
The following companies were found which have the same name as NOBO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
nobo group LLC 920 Union Avenue Boulder CO 80304 Voluntarily Dissolved Company formed on the 2014-03-27
NOBO GROUP LLC 14148 NE 190TH ST WOODINVILLE WA 98072 Dissolved Company formed on the 2003-09-18
NOBO GROUP, LLC 511 N Lyra Circle Juno Beach FL 33408 Inactive Company formed on the 2010-05-28
Nobo Group LLC Connecticut Unknown
Nobo Group (Hong Kong) Limited Unknown Company formed on the 2019-11-07

Company Officers of NOBO GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL GRIMES
Company Secretary 2018-04-30
WALTER JOE THOMAS
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK GEDDIE
Company Secretary 2003-04-01 2018-04-30
RICHARD MARK GEDDIE
Director 2007-02-13 2018-04-30
CHRISTOPHER NEIL HOPKINSON
Director 2015-07-07 2018-04-30
ANDREW STEPHEN PAGE
Director 2011-04-20 2015-07-07
EMMA SUSAN DAVIES
Director 2008-10-27 2011-04-20
PETER MUNK
Director 2006-11-30 2010-07-23
RICHARD HAMILTON GUEST
Director 2006-05-02 2007-02-13
ANDREW STEPHEN PAGE
Director 2005-03-31 2006-11-30
PAUL GUY CHAPMAN
Director 2004-10-01 2006-05-02
CHARLES WILLIAM PETTICAN
Director 2001-05-29 2005-03-31
ANDREW STEPHEN PAGE
Director 2002-12-17 2004-10-01
PATRICK JOHN O REILLY
Company Secretary 1999-09-06 2003-04-01
GORDON MURRAY MOODIE
Director 1999-09-06 2003-01-03
GARY JOHN TRUSSLER
Director 1997-08-06 2001-10-31
NEAL VERNON FENWICK
Director 1997-08-06 2000-01-31
KENNETH YOUNG WILSON
Company Secretary 1998-08-31 1999-09-06
NORMAN JAMES BUCKINGHAM
Company Secretary 1997-10-22 1998-08-31
ROGER GRAHAM COLVIN
Director 1991-09-24 1998-05-01
PAUL RICHARD GOSLING
Director 1994-07-01 1998-05-01
AUBYN JAMES SUGDEN PROWER
Director 1995-10-09 1997-12-22
KEITH LESLIE MOLINEUX
Company Secretary 1991-11-04 1997-10-22
REGINALD KENNETH SIDNEY BARR
Director 1991-09-24 1997-08-06
MALCOLM MCDONALD DIAMOND
Director 1995-11-30 1997-08-06
PETER FREDERICK KENT
Director 1991-09-24 1997-08-06
ROGER GRAHAM COLVIN
Company Secretary 1991-09-24 1991-11-04
COLIN ERIC SMITH
Director 1991-09-24 1991-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER JOE THOMAS BERRYFIELDS LETTINGS LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
WALTER JOE THOMAS BERRYFIELD LODGE LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
WALTER JOE THOMAS BERRYFIELDS ESTATES LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
WALTER JOE THOMAS ACCO EUROPE LIMITED Director 2017-03-14 CURRENT 1987-06-23 Active
WALTER JOE THOMAS ACCO BRANDS EUROPE LIMITED Director 2017-03-14 CURRENT 2005-08-10 Active
WALTER JOE THOMAS CUMBERLAND GRAPHICS LIMITED Director 2017-03-07 CURRENT 1920-11-02 Active - Proposal to Strike off
WALTER JOE THOMAS ACCO-REXEL GROUP NOMINEE COMPANY LIMITED Director 2017-03-07 CURRENT 1942-01-22 Active - Proposal to Strike off
WALTER JOE THOMAS ELLAMS DUPLICATOR COMPANY,LIMITED Director 2017-03-07 CURRENT 1910-12-23 Active
WALTER JOE THOMAS TWINLOCK LIMITED Director 2017-03-07 CURRENT 1920-01-03 Active - Proposal to Strike off
WALTER JOE THOMAS ACCO-REXEL GROUP SERVICES LIMITED Director 2017-03-07 CURRENT 1950-03-11 Active
WALTER JOE THOMAS ACCO COMPANY LIMITED Director 2017-03-07 CURRENT 1969-03-24 Active
WALTER JOE THOMAS GBC (UNITED KINGDOM) LIMITED Director 2017-03-07 CURRENT 1972-05-31 Active - Proposal to Strike off
WALTER JOE THOMAS COLT STAPLERS LIMITED Director 2017-03-07 CURRENT 1988-08-11 Active
WALTER JOE THOMAS DAY-TIMERS EUROPE LIMITED Director 2017-03-07 CURRENT 1994-05-04 Active
WALTER JOE THOMAS GBC UNITED KINGDOM HOLDINGS, Director 2017-03-07 CURRENT 1998-01-05 Active - Proposal to Strike off
WALTER JOE THOMAS THE CUMBERLAND PENCIL COMPANY LIMITED Director 2017-03-07 CURRENT 1939-04-15 Active
WALTER JOE THOMAS TWINLOCK (IRELAND) LIMITED Director 2017-03-07 CURRENT 1971-09-30 Active
WALTER JOE THOMAS HOWARD WALL LIMITED Director 2017-03-07 CURRENT 1907-04-05 Active - Proposal to Strike off
WALTER JOE THOMAS NOBO OFFICE SUPPLIES LIMITED Director 2017-03-07 CURRENT 1985-04-25 Active
WALTER JOE THOMAS ACCO UK LIMITED Director 2017-02-01 CURRENT 1924-05-06 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
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-01-17Termination of appointment of Katherine Alexandra Prior on 2022-01-17
2022-01-17APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALEXANDRA PRIOR
2022-01-17DIRECTOR APPOINTED MRS PAMELA ROLNICK SCHNEIDER
2022-01-17AP01DIRECTOR APPOINTED MRS PAMELA ROLNICK SCHNEIDER
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALEXANDRA PRIOR
2022-01-17TM02Termination of appointment of Katherine Alexandra Prior on 2022-01-17
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE ALEXANDRA SPENCE on 2021-05-10
2021-06-18CH01Director's details changed for Ms Katherine Alexandra Spence on 2021-05-10
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-10-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MS KATHERINE ALEXANDRA SPENCE
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL GRIMES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23AP01DIRECTOR APPOINTED MR ROBERT MICHAEL GRIMES
2019-09-23AP03Appointment of Mrs Katherine Alexandra Spence as company secretary on 2019-09-23
2019-09-23TM02Termination of appointment of Robert Michael Grimes on 2019-09-23
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2018-05-01AP03Appointment of Mr Robert Michael Grimes as company secretary on 2018-04-30
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPKINSON
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEDDIE
2018-05-01TM02Termination of appointment of Richard Mark Geddie on 2018-04-30
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 3149032.8
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-07AP01DIRECTOR APPOINTED DR WALTER JOE THOMAS
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 3149032.8
2016-05-10AR0102/05/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07AP01DIRECTOR APPOINTED MR. CHRISTOPHER NEIL HOPKINSON
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PAGE
2015-06-05CC04Statement of company's objects
2015-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-05RES01ADOPT ARTICLES 05/06/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 3149032.8
2015-05-08AR0102/05/15 ANNUAL RETURN FULL LIST
2014-12-22SH20Statement by Directors
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 3149032.8
2014-12-22SH19Statement of capital on 2014-12-22 GBP 3,149,032.80
2014-12-22RES06REDUCE ISSUED CAPITAL 16/12/2014
2014-12-22CAP-SSSolvency Statement dated 16/12/14
2014-12-22RES13CANCELLING SHARE PREMIUM ACCOUNT & SPECIAL RESERVE ACCOUNT 16/12/2014
2014-10-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 3149032.8
2014-05-27AR0102/05/14 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0102/05/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-09AR0102/05/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0102/05/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PAGE
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUNK
2010-06-03AR0102/05/10 FULL LIST
2010-01-25SH0102/12/09 STATEMENT OF CAPITAL GBP 3149032.80
2009-12-17MISCSECTION 519
2009-12-14AUDAUDITOR'S RESIGNATION
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-01MEM/ARTSARTICLES OF ASSOCIATION
2009-10-01RES01ALTER ARTICLES 28/09/2009
2009-05-14363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED EMMA DAVIES
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-01-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-0388(2)RAD 01/12/06--------- £ SI 10@.1=1 £ IC 3149030/3149031
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8DT
2005-09-16225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-05-16363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-05-14363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3DT
2003-05-14363aRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH SEVENOAKS KENT TN15 7RS
2003-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-15288bDIRECTOR RESIGNED
2003-01-03288aNEW DIRECTOR APPOINTED
2002-10-07AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-06-16123NC INC ALREADY ADJUSTED 26/11/98
2002-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-16RES04NC INC ALREADY ADJUSTED 11/11/98
2002-05-27363aRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-11-05288bDIRECTOR RESIGNED
2001-09-28AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-06-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NOBO GROUP 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 NOBO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-30 Satisfied DEUTSCHE BANK AG
LEGAL CHARGE 1997-05-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 NOBO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NOBO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBO GROUP LIMITED
Trademarks
We have not found any records of NOBO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBO GROUP 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 (70100 - Activities of head offices) as NOBO GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NOBO GROUP 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 NOBO GROUP 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 NOBO GROUP LIMITED any grants or awards.
Ownership
    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.