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

WIGGETT HOMES LIMITED

Viking House, 449 Middleton Road, Chadderton, OLDHAM, OL9 9LB,
Company Registration Number
01970223
Private Limited Company
Active

Company Overview

About Wiggett Homes Ltd
WIGGETT HOMES LIMITED was founded on 1985-12-11 and has its registered office in Chadderton. The organisation's status is listed as "Active". Wiggett Homes Limited is a Private Limited Company registered in 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
WIGGETT HOMES LIMITED
 
Legal Registered Office
Viking House
449 Middleton Road
Chadderton
OLDHAM
OL9 9LB
Other companies in OL9
 
Filing Information
Company Number 01970223
Company ID Number 01970223
Date formed 1985-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-11-14
Return next due 2024-11-28
Type of accounts FULL
Last Datalog update: 2024-04-20 08:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGGETT 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 WIGGETT HOMES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN WIGGETT
Company Secretary 1991-11-19
JENNIFER CLAIRE SUTTON
Director 2018-05-10
PHILIP JOHN WIGGETT
Director 1991-11-19
SAMUEL PHILIP JOHN WIGGETT
Director 2017-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN WIGGETT
Director 1991-11-19 2014-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN WIGGETT QUARTGAIN LIMITED Company Secretary 1993-11-03 CURRENT 1993-10-19 Dissolved 2017-01-12
PHILIP JOHN WIGGETT WIGGETT CONSTRUCTION LIMITED Company Secretary 1991-12-18 CURRENT 1979-06-08 Active
JENNIFER CLAIRE SUTTON WIGGETT CONSTRUCTION LIMITED Director 2017-09-26 CURRENT 1979-06-08 Active
PHILIP JOHN WIGGETT FRIEZLAND DEVELOPMENTS LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
PHILIP JOHN WIGGETT ROYAL GEORGE MILL MANAGEMENT COMPANY LIMITED Director 2011-05-22 CURRENT 2005-05-23 Active
PHILIP JOHN WIGGETT FRENCHES MARINA LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active
PHILIP JOHN WIGGETT OAKLANDS LODGE MANAGEMENT COMPANY LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
PHILIP JOHN WIGGETT BUCKLEY MILL MANAGEMENT COMPANY LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
PHILIP JOHN WIGGETT SALIENTPOINT LIMITED Director 1998-08-03 CURRENT 1998-05-14 Active
PHILIP JOHN WIGGETT WIGGETT CONSTRUCTION GROUP LIMITED Director 1998-07-27 CURRENT 1998-07-22 Active
PHILIP JOHN WIGGETT QUARTGAIN LIMITED Director 1993-11-03 CURRENT 1993-10-19 Dissolved 2017-01-12
PHILIP JOHN WIGGETT WIGGETT CONSTRUCTION LIMITED Director 1991-12-18 CURRENT 1979-06-08 Active
SAMUEL PHILIP JOHN WIGGETT CLOCK TOWER VIEW MANAGEMENT COMPANY LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
SAMUEL PHILIP JOHN WIGGETT BLACKHORSE MEWS MANAGEMENT COMPANY LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
SAMUEL PHILIP JOHN WIGGETT BRIDGEWATER VIEW MANAGEMENT COMPANY LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
SAMUEL PHILIP JOHN WIGGETT WIGGETT CONSTRUCTION LIMITED Director 2017-04-25 CURRENT 1979-06-08 Active
SAMUEL PHILIP JOHN WIGGETT FRIEZLAND DEVELOPMENTS LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
SAMUEL PHILIP JOHN WIGGETT GRASSCROFT HEIGHTS MANAGEMENT COMPANY LTD Director 2017-04-11 CURRENT 2013-01-16 Active
SAMUEL PHILIP JOHN WIGGETT SALIENTPOINT LIMITED Director 2017-04-11 CURRENT 1998-05-14 Active
SAMUEL PHILIP JOHN WIGGETT WIGGETT CONSTRUCTION GROUP LIMITED Director 2017-04-11 CURRENT 1998-07-22 Active
SAMUEL PHILIP JOHN WIGGETT ROYAL GEORGE MILL MANAGEMENT COMPANY LIMITED Director 2017-04-11 CURRENT 2005-05-23 Active
SAMUEL PHILIP JOHN WIGGETT OAKLANDS LODGE MANAGEMENT COMPANY LIMITED Director 2016-07-10 CURRENT 2008-05-02 Active
SAMUEL PHILIP JOHN WIGGETT FRENCHES MARINA LIMITED Director 2009-04-21 CURRENT 2009-04-08 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
2024-04-20FULL ACCOUNTS MADE UP TO 31/07/23
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 019702230014
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 019702230015
2023-02-01FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-01AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-08PSC07CESSATION OF PHILIP JOHN WIGGETT AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08PSC02Notification of Wiggett Construction Group Ltd as a person with significant control on 2020-11-30
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WIGGETT
2020-12-08TM02Termination of appointment of Philip John Wiggett on 2020-11-30
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-01-14AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019702230013
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019702230009
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019702230011
2019-01-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019702230010
2018-05-17AP01DIRECTOR APPOINTED MRS JENNIFER CLAIRE SUTTON
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019702230010
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-11ANNOTATIONOther
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019702230009
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019702230008
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019702230007
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019702230006
2017-04-11AP01DIRECTOR APPOINTED MR SAMUEL PHILIP JOHN WIGGETT
2017-02-13CH01Director's details changed for Mr Philip John Wiggett on 2017-02-13
2017-02-13CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP JOHN WIGGETT on 2017-02-13
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019702230006
2015-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN WIGGETT
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0119/11/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0119/11/13 ANNUAL RETURN FULL LIST
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-11-19AR0119/11/12 FULL LIST
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-21AR0119/11/11 FULL LIST
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-11-19AR0119/11/10 FULL LIST
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN WIGGETT / 01/12/2009
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WIGGETT / 01/12/2009
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-20AR0119/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WIGGETT / 01/10/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN WIGGETT / 01/10/2009
2009-07-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-19363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-26363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-21363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-13363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-30363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-02-11AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-26363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-09363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-28363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-28363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-09363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-30363sRETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/97
1997-12-11363sRETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-11-27363sRETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-11-20363sRETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/94
1994-12-01363sRETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS
1994-11-15287REGISTERED OFFICE CHANGED ON 15/11/94 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM OL4 2AJ
1994-03-12225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07
1993-12-02363sRETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS
1993-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-14363sRETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS
1992-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to WIGGETT 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 WIGGETT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-15 Satisfied THE COUNCIL OF THE CITY OF MANCHESTER
LEGAL CHARGE 2012-09-19 Satisfied HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-06-29 Satisfied ROLAND BARDSLEY HOMES LIMITED
LEGAL CHARGE 2006-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 WIGGETT HOMES LIMITED

Intangible Assets
Patents
We have not found any records of WIGGETT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGGETT HOMES LIMITED
Trademarks
We have not found any records of WIGGETT HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BRANTWOOD MODERN LIVING LIMITED 2011-01-28 Outstanding

We have found 1 mortgage charges which are owed to WIGGETT HOMES LIMITED

Income
Government Income
We have not found government income sources for WIGGETT 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 (41201 - Construction of commercial buildings) as WIGGETT HOMES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WIGGETT 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 WIGGETT 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 WIGGETT 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.