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

TRADE DEBT RECOVERY SERVICES LIMITED

25 ELY PLACE, LONDON, EC1N,
Company Registration Number
01975826
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Trade Debt Recovery Services Ltd
TRADE DEBT RECOVERY SERVICES LIMITED was founded on 1986-01-09 and had its registered office in 25 Ely Place. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
TRADE DEBT RECOVERY SERVICES LIMITED
 
Legal Registered Office
25 ELY PLACE
LONDON
 
Filing Information
Company Number 01975826
Date formed 1986-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-09 14:57:12
Primary Source:Companies House
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 TRADE DEBT RECOVERY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CROSSLEY SECRETARIES LIMITED
Company Secretary 2014-04-09
PETER DAVID BENTLEY
Director 2014-09-13
JAMES MCGLINCHEY GILMOUR
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK GEORGE BOSTOCK
Director 2006-11-03 2014-09-13
NAZIR AHMED HAJI
Company Secretary 2003-03-01 2014-04-09
GEOFFREY SNOW
Director 2003-03-01 2011-04-11
RONALD FREDERICK STORER
Director 2009-09-01 2011-04-11
IAN PAUL DAVIS
Director 1997-08-11 2006-11-03
BRIAN ROBERT FLINT
Company Secretary 1999-07-30 2003-03-01
DERRICK OVINGTON
Director 1999-06-04 2003-03-01
ALEXANDER JONATHAN POOL
Company Secretary 1994-11-30 1999-07-30
ALEXANDER JONATHAN POOL
Director 1998-11-23 1999-07-30
CHARLES JAMES FISK
Director 1992-04-09 1998-11-23
GORDON EDWARD MARJORAM
Director 1996-07-15 1998-11-23
BRIAN GERALD TIERNEY
Director 1996-10-21 1998-11-23
EDWARD GORDON EVANS
Director 1993-04-19 1998-11-21
JOHN ERIC HITCHMOUGH
Director 1992-04-09 1998-10-14
JAMES DENNIS MAIDEN
Director 1992-04-09 1997-06-28
STANLEY TUTHILL
Director 1994-09-21 1996-10-21
GORDON FISHER
Director 1992-04-09 1996-07-15
IAN HENRY MCSHANE
Company Secretary 1993-08-23 1994-08-24
ROYSTON CLIVE PERT
Company Secretary 1992-04-09 1993-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CROSSLEY SECRETARIES LIMITED ANGEL SHIPPING LIMITED Company Secretary 2016-11-01 CURRENT 2013-04-24 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED CONSTRUCTION INDUSTRY SERVICES LIMITED Company Secretary 2014-04-09 CURRENT 1955-02-22 Dissolved 2017-09-12
CROSSLEY SECRETARIES LIMITED CROSSLEY PAYROLL LIMITED Company Secretary 2014-03-25 CURRENT 2000-07-27 Active
CROSSLEY SECRETARIES LIMITED LUCKY LANE 2 LIMITED Company Secretary 2014-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED BUILDING INDUSTRY CERTIFICATION SCHEME LIMITED Company Secretary 2014-02-01 CURRENT 1998-01-02 Dissolved 2017-06-06
CROSSLEY SECRETARIES LIMITED FMB TRAINING SERVICES LIMITED Company Secretary 2014-01-31 CURRENT 2011-07-20 Active
CROSSLEY SECRETARIES LIMITED BUILD ASSURE LTD Company Secretary 2014-01-31 CURRENT 2011-08-30 Active
CROSSLEY SECRETARIES LIMITED FEDERATION OF MASTER BUILDERS LIMITED Company Secretary 2014-01-31 CURRENT 1941-07-17 Active
CROSSLEY SECRETARIES LIMITED FMB INSURANCE SERVICES LTD Company Secretary 2014-01-31 CURRENT 1980-10-03 Active
CROSSLEY SECRETARIES LIMITED SOUNDING BOARD PROPERTY LIMITED Company Secretary 2013-06-05 CURRENT 2005-11-08 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED MODULE 2 LTD Company Secretary 2013-06-05 CURRENT 2005-11-08 Active
CROSSLEY SECRETARIES LIMITED RICHARD BEALE DEVELOPMENTS LIMITED Company Secretary 2012-06-01 CURRENT 1999-05-19 Active
CROSSLEY SECRETARIES LIMITED RICHARD BEALE DEVELOPMENTS (KENT) LIMITED Company Secretary 2012-06-01 CURRENT 2000-01-05 Active
CROSSLEY SECRETARIES LIMITED IOL EDUCATIONAL TRUST Company Secretary 2012-03-07 CURRENT 2001-10-02 Active
CROSSLEY SECRETARIES LIMITED INSTITUTE OF LINGUISTS(THE) Company Secretary 2012-03-07 CURRENT 1958-04-01 Active
CROSSLEY SECRETARIES LIMITED IOL LANGUAGE SERVICES LTD Company Secretary 2012-03-07 CURRENT 1999-01-19 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED NRPSI 2000 LIMITED Company Secretary 2012-03-07 CURRENT 2000-01-14 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED CHATHAM HOUSING LIMITED Company Secretary 2011-11-08 CURRENT 2001-11-09 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED PORTADALE LETTINGS LIMITED Company Secretary 2009-12-01 CURRENT 2009-03-25 Active
CROSSLEY SECRETARIES LIMITED OVERLAND (SOUTH EAST) LIMITED Company Secretary 2009-12-01 CURRENT 2009-03-26 Liquidation
CROSSLEY SECRETARIES LIMITED CROSSLEY P A HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 2001-10-26 Active
CROSSLEY SECRETARIES LIMITED FORTISRATIO LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
CROSSLEY SECRETARIES LIMITED STRATA CONTRACTS LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
CROSSLEY SECRETARIES LIMITED MED CLEAN SOUTH LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Active
CROSSLEY SECRETARIES LIMITED OVERLAND FREIGHT FORWARDERS LIMITED Company Secretary 2006-02-01 CURRENT 1976-11-16 Liquidation
CROSSLEY SECRETARIES LIMITED COLYTON DEVELOPMENTS LIMITED Company Secretary 2002-10-08 CURRENT 2000-01-05 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED PORTADALE LIMITED Company Secretary 2002-04-04 CURRENT 1993-02-17 Active
PETER DAVID BENTLEY ENJOY HOMES LTD Director 2016-11-21 CURRENT 2016-11-21 Active
PETER DAVID BENTLEY BUILD ASSURE LTD Director 2015-01-01 CURRENT 2011-08-30 Active
PETER DAVID BENTLEY CONSTRUCTION INDUSTRY SERVICES LIMITED Director 2014-09-13 CURRENT 1955-02-22 Dissolved 2017-09-12
PETER DAVID BENTLEY FMB INSURANCE SERVICES LTD Director 2013-04-23 CURRENT 1980-10-03 Active
PETER DAVID BENTLEY FMB TRAINING SERVICES LIMITED Director 2013-02-18 CURRENT 2011-07-20 Active
PETER DAVID BENTLEY FEDERATION OF MASTER BUILDERS LIMITED Director 2004-06-14 CURRENT 1941-07-17 Active
JAMES MCGLINCHEY GILMOUR PEOPLE'S PARTNERSHIP HOLDINGS LIMITED Director 2017-02-07 CURRENT 1942-11-21 Active
JAMES MCGLINCHEY GILMOUR BUILDING AND CIVIL ENGINEERING BENEFITS SCHEME TRUSTEE LIMITED Director 2017-02-07 CURRENT 1975-02-25 Active
JAMES MCGLINCHEY GILMOUR KIRKINTILLOCH COMMUNITY SPORTS CLUB Director 2013-11-06 CURRENT 2013-11-06 Active
JAMES MCGLINCHEY GILMOUR VIGILANT SPORTS MANAGEMENT LTD Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2013-10-25
JAMES MCGLINCHEY GILMOUR BUILDING INDUSTRY CERTIFICATION SCHEME LIMITED Director 2012-04-23 CURRENT 1998-01-02 Dissolved 2017-06-06
JAMES MCGLINCHEY GILMOUR CONSTRUCTION INDUSTRY SERVICES LIMITED Director 2012-04-23 CURRENT 1955-02-22 Dissolved 2017-09-12
JAMES MCGLINCHEY GILMOUR BUILD ASSURE LTD Director 2011-08-30 CURRENT 2011-08-30 Active
JAMES MCGLINCHEY GILMOUR FMB TRAINING SERVICES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JAMES MCGLINCHEY GILMOUR SCOTIA EXTENTIONS LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
JAMES MCGLINCHEY GILMOUR ODC LIMITED Director 2009-02-01 CURRENT 1999-05-20 Active
JAMES MCGLINCHEY GILMOUR R F ONE LIMITED Director 2006-05-31 CURRENT 2006-04-20 Dissolved 2016-12-20
JAMES MCGLINCHEY GILMOUR THE LENNOXTOWN INITIATIVE Director 2001-07-18 CURRENT 2001-07-18 Dissolved 2018-01-09
JAMES MCGLINCHEY GILMOUR VIGILO SOLUTIONS LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
JAMES MCGLINCHEY GILMOUR FEDERATION OF MASTER BUILDERS LIMITED Director 1998-12-08 CURRENT 1941-07-17 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-13DS01APPLICATION FOR STRIKING-OFF
2016-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0109/04/16 FULL LIST
2015-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0109/04/15 FULL LIST
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BOSTOCK
2015-05-27AP01DIRECTOR APPOINTED MR PETER DAVID BENTLEY
2014-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-15AP04CORPORATE SECRETARY APPOINTED CROSSLEY SECRETARIES LIMITED
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY NAZIR HAJI
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0109/04/14 FULL LIST
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGLINCHEY GILMOUR / 12/07/2013
2013-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / NAZIR AHMED HAJI / 12/07/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE BOSTOCK / 12/07/2013
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM GORDON FISHER HOUSE 14/15 GREAT JAMES STREET LONDON WC1N 3DP
2013-04-24RP04SECOND FILING WITH MUD 09/04/13 FOR FORM AR01
2013-04-24ANNOTATIONClarification
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SNOW
2013-04-15AR0109/04/13 FULL LIST
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-02AP01DIRECTOR APPOINTED MR JAMES MCGLINCHEY GILMOUR
2012-04-24AR0109/04/12 FULL LIST
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / NAZIR AHMED HAJI / 13/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FREDERICK STORER / 13/09/2011
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE BOSTOCK / 30/08/2011
2011-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE BOSTOCK / 30/08/2011
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STORER
2011-04-13AR0109/04/11 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-14AR0109/04/10 FULL LIST
2009-09-20288aDIRECTOR APPOINTED RONALD FREDERICK STORER
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-13363aRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-16363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-14363aRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-05-23288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW SECRETARY APPOINTED
2003-04-17288bSECRETARY RESIGNED
2003-04-17288bDIRECTOR RESIGNED
2002-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-14363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-06288aNEW SECRETARY APPOINTED
1999-08-02288aNEW DIRECTOR APPOINTED
1999-04-09363sRETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS
1998-12-03288bDIRECTOR RESIGNED
1998-12-03288bDIRECTOR RESIGNED
1998-12-03288bDIRECTOR RESIGNED
1998-12-03288aNEW DIRECTOR APPOINTED
1998-12-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TRADE DEBT RECOVERY SERVICES 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 TRADE DEBT RECOVERY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADE DEBT RECOVERY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

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

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 TRADE DEBT RECOVERY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TRADE DEBT RECOVERY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADE DEBT RECOVERY SERVICES LIMITED
Trademarks
We have not found any records of TRADE DEBT RECOVERY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADE DEBT RECOVERY SERVICES 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 (96090 - Other service activities not elsewhere classified) as TRADE DEBT RECOVERY SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TRADE DEBT RECOVERY SERVICES 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 TRADE DEBT RECOVERY SERVICES 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 TRADE DEBT RECOVERY SERVICES 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.