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

CCP VII SYNDICATION LIMITED

ENGLAND AND WALES, UNITED KINGDOM, WC1R,
Company Registration Number
02047077
Private Limited Company
Dissolved

Dissolved 2017-05-15

Company Overview

About Ccp Vii Syndication Ltd
CCP VII SYNDICATION LIMITED was founded on 1986-08-15 and had its registered office in England And Wales. The company was dissolved on the 2017-05-15 and is no longer trading or active.

Key Data
Company Name
CCP VII SYNDICATION LIMITED
 
Legal Registered Office
ENGLAND AND WALES
UNITED KINGDOM
 
Previous Names
CHARTERHOUSE BUY-OUT SYNDICATION LIMITED02/08/2002
Filing Information
Company Number 02047077
Date formed 1986-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-18 04:43:05
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 CCP VII SYNDICATION LIMITED

Current Directors
Officer Role Date Appointed
IRINA WATSON
Company Secretary 2012-12-31
PAUL NIGEL BURROW
Director 2014-01-01
THOMAS SPENCER PATRICK
Director 2011-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ALDRED
Director 2002-07-30 2016-09-02
JAMES GORDON BONNYMAN
Director 1994-12-01 2016-09-02
WILLIAM BRUCE DENNE DOCKERAY
Director 2004-09-22 2014-01-01
LINDA MAY LAW
Company Secretary 1997-03-07 2012-12-31
THOMAS ROLAND PLANT
Director 1994-12-01 2012-04-16
ROGER GRANVILLE PILGRIM
Director 2002-07-30 2011-06-30
GEOFFREY JAMES ARBUTHNOTT
Director 2002-07-30 2008-01-24
NIGEL JONATHAN HAMWAY
Director 1994-12-01 2004-09-27
ANTHONY ROGER MAY
Director 1994-12-01 2004-09-22
EDWARD GEORGE COX
Director 1993-01-17 1998-03-01
BISWAJIT DAS
Company Secretary 1995-04-28 1997-03-07
LESLIE FRANCIS GERMAN
Company Secretary 1995-02-17 1995-04-28
DAVID RICHARD LOUIS DUNCAN
Director 1993-01-17 1995-03-31
LESLIE FRANCIS GERMAN
Director 1993-01-17 1995-01-17
LESLIE FRANCIS GERMAN
Company Secretary 1993-01-17 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NIGEL BURROW MINT BIDCO LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
PAUL NIGEL BURROW GREAT CASTLE (GENERAL PARTNER) LIMITED Director 2018-01-11 CURRENT 2018-01-11 Liquidation
PAUL NIGEL BURROW CONE INVESTMENTS UK LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
PAUL NIGEL BURROW CHARTERHOUSE DM LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
PAUL NIGEL BURROW CHARTERHOUSE GP (10) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
PAUL NIGEL BURROW CHARTERHOUSE SYNDICATIONS (X) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
PAUL NIGEL BURROW CHARTERHOUSE GP (2) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
PAUL NIGEL BURROW CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
PAUL NIGEL BURROW WATLING STREET LIMITED Director 2014-06-18 CURRENT 2011-11-10 Active
PAUL NIGEL BURROW CCP VIII SYNDICATION LIMITED Director 2014-01-01 CURRENT 1989-04-01 Dissolved 2017-05-15
PAUL NIGEL BURROW CHARTERHOUSE CAPITAL LIMITED Director 2014-01-01 CURRENT 2001-05-21 Active
PAUL NIGEL BURROW CHARTERHOUSE CAPITAL INVESTMENTS LIMITED Director 2014-01-01 CURRENT 1958-12-05 Active
PAUL NIGEL BURROW CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED Director 2014-01-01 CURRENT 1988-08-26 Active
PAUL NIGEL BURROW CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED Director 2014-01-01 CURRENT 1987-11-20 Liquidation
PAUL NIGEL BURROW CHARTERHOUSE CORPORATE DIRECTORS LIMITED Director 2014-01-01 CURRENT 1988-05-19 Active
PAUL NIGEL BURROW CHARTERHOUSE LIMITED Director 2014-01-01 CURRENT 2001-02-09 Active
PAUL NIGEL BURROW CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 2001-09-05 Active
PAUL NIGEL BURROW CHEF NOMINEES LIMITED Director 2014-01-01 CURRENT 1983-06-17 Active
PAUL NIGEL BURROW CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED Director 2014-01-01 CURRENT 1983-05-18 Active
PAUL NIGEL BURROW CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED Director 2014-01-01 CURRENT 2000-11-23 Active
PAUL NIGEL BURROW CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED Director 2010-01-04 CURRENT 1965-01-25 Active
THOMAS SPENCER PATRICK MINT BIDCO LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
THOMAS SPENCER PATRICK ACROSTONE INTERNATIONAL HOLDINGS (UK) LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
THOMAS SPENCER PATRICK GREAT CASTLE (GENERAL PARTNER) LIMITED Director 2018-01-11 CURRENT 2018-01-11 Liquidation
THOMAS SPENCER PATRICK CONE INVESTMENTS UK LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
THOMAS SPENCER PATRICK CHARTERHOUSE DM LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GP (10) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
THOMAS SPENCER PATRICK CHARTERHOUSE SYNDICATIONS (X) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
THOMAS SPENCER PATRICK CCP X SYNDICATION LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-09-20
THOMAS SPENCER PATRICK CHARTERHOUSE GP (2) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
THOMAS SPENCER PATRICK CHARTERHOUSE CAPITAL LIMITED Director 2014-06-18 CURRENT 2001-05-21 Active
THOMAS SPENCER PATRICK CROWN MIDCO 123 LIMITED Director 2014-02-21 CURRENT 2014-02-04 Dissolved 2016-01-19
THOMAS SPENCER PATRICK CROWN BIDCO 123 LIMITED Director 2014-02-21 CURRENT 2014-02-04 Dissolved 2016-01-19
THOMAS SPENCER PATRICK CHARTERHOUSE INUIT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-12-10
THOMAS SPENCER PATRICK WATLING STREET LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
THOMAS SPENCER PATRICK CHARTERHOUSE LIMITED Director 2011-05-23 CURRENT 2001-02-09 Active
THOMAS SPENCER PATRICK CCP VIII SYNDICATION LIMITED Director 2011-02-10 CURRENT 1989-04-01 Dissolved 2017-05-15
THOMAS SPENCER PATRICK CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED Director 2011-02-10 CURRENT 1965-01-25 Active
THOMAS SPENCER PATRICK CHARTERHOUSE CAPITAL INVESTMENTS LIMITED Director 2011-02-10 CURRENT 1958-12-05 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED Director 2011-02-10 CURRENT 1988-08-26 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED Director 2011-02-10 CURRENT 1987-11-20 Liquidation
THOMAS SPENCER PATRICK CHARTERHOUSE CORPORATE DIRECTORS LIMITED Director 2011-02-10 CURRENT 1988-05-19 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED Director 2011-02-10 CURRENT 2001-09-05 Active
THOMAS SPENCER PATRICK CHEF NOMINEES LIMITED Director 2011-02-10 CURRENT 1983-06-17 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED Director 2011-02-10 CURRENT 1983-05-18 Active
THOMAS SPENCER PATRICK CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED Director 2011-02-10 CURRENT 2000-11-23 Active
THOMAS SPENCER PATRICK THE OLI BENNETT CHARITABLE TRUST Director 2003-02-23 CURRENT 2002-02-27 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
2017-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL BURROW / 14/12/2016
2016-09-254.70DECLARATION OF SOLVENCY
2016-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-13AA31/12/15 TOTAL EXEMPTION FULL
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7DX
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BONNYMAN
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALDRED
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-19AR0117/01/16 FULL LIST
2015-09-03AA31/12/14 TOTAL EXEMPTION FULL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-22AR0117/01/15 FULL LIST
2014-04-17AA31/12/13 TOTAL EXEMPTION FULL
2014-04-08AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-21AR0117/01/14 FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL BURROW / 08/01/2014
2014-01-03AP01DIRECTOR APPOINTED PAUL NIGEL BURROW
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOCKERAY
2013-12-18AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-03-11AA31/12/12 TOTAL EXEMPTION FULL
2013-01-22AR0117/01/13 FULL LIST
2013-01-02AP03SECRETARY APPOINTED MS IRINA WATSON
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY LINDA LAW
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PLANT
2012-04-04AA31/12/11 TOTAL EXEMPTION FULL
2012-01-18AR0117/01/12 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPENCER PATRICK / 08/07/2011
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PILGRIM
2011-03-14AA31/12/10 TOTAL EXEMPTION FULL
2011-02-11AP01DIRECTOR APPOINTED MR THOMAS SPENCER PATRICK
2011-01-17AR0117/01/11 FULL LIST
2010-03-29AA31/12/09 TOTAL EXEMPTION FULL
2010-01-25AR0117/01/10 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROLAND PLANT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRANVILLE PILGRIM / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE DENNE DOCKERAY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON BONNYMAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALDRED / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MAY LAW / 01/10/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER PILGRIM / 17/04/2009
2009-01-19363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BONNYMAN / 01/04/2008
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24288bDIRECTOR RESIGNED
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-24363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-04288bDIRECTOR RESIGNED
2004-09-28288bDIRECTOR RESIGNED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-04-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 85 WATLING STREET LONDON EC4M 9BX
2004-01-25363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-10-29RES13SUB DIV SHARES 23/10/03
2003-10-29122S-DIV 23/10/03
2003-10-2988(2)RAD 23/10/03--------- £ SI 4800@.01=48 £ IC 2/50
2003-04-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-27363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-02CERTNMCOMPANY NAME CHANGED CHARTERHOUSE BUY-OUT SYNDICATION LIMITED CERTIFICATE ISSUED ON 02/08/02
2002-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-11-04ELRESS386 DISP APP AUDS 30/10/01
2001-11-04ELRESS366A DISP HOLDING AGM 30/10/01
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-22363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CCP VII SYNDICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-19
Appointment of Liquidators2016-09-14
Notices to Creditors2016-09-14
Resolutions for Winding-up2016-09-14
Fines / Sanctions
No fines or sanctions have been issued against CCP VII SYNDICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCP VII SYNDICATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
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 CCP VII SYNDICATION LIMITED

Intangible Assets
Patents
We have not found any records of CCP VII SYNDICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCP VII SYNDICATION LIMITED
Trademarks
We have not found any records of CCP VII SYNDICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCP VII SYNDICATION 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 (64205 - Activities of financial services holding companies) as CCP VII SYNDICATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CCP VII SYNDICATION 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCCP VII SYNDICATION LIMITEDEvent Date2016-12-14
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE on 7 February 2017 at 10.00 am, for the purpose of having an Account laid before them, and to receive the Liquidators report showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Liquidator at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 9 September 2016. Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE Further details contact: 020 7400 7900. Alternative contact: Harry Short.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCCP VII SYNDICATION LIMITEDEvent Date2016-09-09
Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: David Marks, Tel: 020 7400 7900.
 
Initiating party Event TypeNotices to Creditors
Defending partyCCP VII SYNDICATION LIMITEDEvent Date2016-09-09
Notice is hereby given that the Creditors of the above-named Company are required on or before 10 October 2016 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidator at 26-28 Bedford Row, London, WC1R 4HE and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 09 September 2016 Office Holder details: Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCCP VII SYNDICATION LIMITEDEvent Date2016-09-09
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 09 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number 020 7400 7900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCP VII SYNDICATION 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 CCP VII SYNDICATION 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.