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

ITEMTRUMP LIMITED

PRINCES COURT, 78-94 BROMPTON ROAD, LONDON, SW3 1ER,
Company Registration Number
02119703
Private Limited Company
Active

Company Overview

About Itemtrump Ltd
ITEMTRUMP LIMITED was founded on 1987-04-06 and has its registered office in London. The organisation's status is listed as "Active". Itemtrump Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ITEMTRUMP LIMITED
 
Legal Registered Office
PRINCES COURT
78-94 BROMPTON ROAD
LONDON
SW3 1ER
Other companies in SW3
 
Filing Information
Company Number 02119703
Company ID Number 02119703
Date formed 1987-04-06
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 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:30:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITEMTRUMP 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 ITEMTRUMP LIMITED

Current Directors
Officer Role Date Appointed
FIRST ISLAND SECRETARIES LIMITED
Company Secretary 2014-03-19
FIRST ISLAND DIRECTORS LIMITED
Director 2017-08-02
MARTIN ANGUS TAYLOR
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GILLEAN LORNE FREDERICK MCNEIL CAMPBELL
Director 2017-11-02 2018-01-31
DERMOT JOSEPH BOYLAN
Director 2015-12-01 2017-08-02
DAVID JONATHAN GREEN
Director 2015-06-05 2017-08-02
ADRIAN THOMAS JAMES MOLL
Director 2014-03-19 2015-12-01
KATHLEEN GILLEN
Director 2014-03-28 2015-06-05
DERMOT JOSEPH BOYLAN
Director 2014-03-19 2014-03-28
GB SECRETARIES LIMITED
Company Secretary 2007-04-19 2014-03-19
G B DIRECTORS LIMITED
Director 2009-08-24 2014-03-19
WILLIAM JAMES GARFIELD-BENNETT
Director 2011-11-17 2014-03-19
GB DIRECTORS 2 LIMITED
Director 2011-03-16 2014-03-19
WILLIAM JAMES GARFIELD BENNETT
Director 2007-04-19 2011-03-16
MICHAEL ANTHONY COLLINS
Director 2007-06-14 2009-08-24
STEVEN ANDREW ROWLAND
Director 2007-04-19 2007-06-14
DAUD ISMAIL HASSAM
Company Secretary 2003-12-22 2007-04-19
RIZWAN ALAM
Director 2005-09-26 2007-04-19
DANISH HANIF
Director 2005-09-26 2007-04-19
DAUD ISMAIL HASSAM
Director 2003-12-22 2007-04-19
J G SECRETARIES LIMITED
Company Secretary 1997-08-06 2005-09-26
GEOFFREY ALAN GAVEY
Director 1997-08-06 2005-09-26
MUSTAK IBRAHIM
Director 2003-12-22 2005-09-26
SALLY ANN TESTER
Director 1997-10-06 2005-09-26
CHRISTOPHER DAVID THOMPSON
Director 1997-10-06 2005-09-26
JAMES KENNETH BAUDAINS
Director 1997-08-06 2002-11-01
NICHOLAS JAMES TAYLOR
Director 1997-08-06 2001-02-22
PRAETOR MANAGEMENT LIMITED
Company Secretary 1992-10-31 1997-08-06
PETER ROY CUSHEN
Director 1994-05-12 1997-08-06
ROBERT GEORGE DAY
Director 1992-10-31 1997-08-06
ANTONY ROYSTON HILLMAN
Director 1992-10-31 1997-08-06
AVRIL ANNE KERR
Director 1992-10-31 1997-08-06
NIGEL ANTHONY LE QUESNE
Director 1995-10-30 1997-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIRST ISLAND SECRETARIES LIMITED ALDERWOOD REAL ESTATE LIMITED Company Secretary 2015-08-21 CURRENT 2007-11-09 Active
MARTIN ANGUS TAYLOR COACHWOOD REAL ESTATE LIMITED Director 2017-12-29 CURRENT 2007-11-09 Active
MARTIN ANGUS TAYLOR ALDERWOOD REAL ESTATE LIMITED Director 2017-12-29 CURRENT 2007-11-09 Active
MARTIN ANGUS TAYLOR MILLWOOD REAL ESTATE LIMITED Director 2017-12-29 CURRENT 2004-09-15 Active
MARTIN ANGUS TAYLOR OSIERWOOD LIMITED Director 2017-12-29 CURRENT 2005-10-19 Active
MARTIN ANGUS TAYLOR PINEWOOD REAL ESTATE LIMITED Director 2017-05-23 CURRENT 2008-03-20 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
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-05-31DIRECTOR APPOINTED MRS RUMA DEVI ANURADHA KISSOONDHARRY
2023-05-31Appointment of Direct Point Limited as director on 2023-05-24
2023-03-31Register inspection address changed from Prince's Court 78-94 Brompton Road London SW3 1ER United Kingdom to Princes Court 78-94 Brompton Road London SW3 1ER
2023-03-29Director's details changed for Ioannis Edipidis on 2023-03-29
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Prince's Court 78-94 Brompton Road London SW3 1ER
2022-11-14DIRECTOR APPOINTED IOANNIS EDIPIDIS
2022-11-14DIRECTOR APPOINTED IOANNIS EDIPIDIS
2022-11-14AP01DIRECTOR APPOINTED IOANNIS EDIPIDIS
2022-11-08CESSATION OF FORWARD NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08CESSATION OF FORWARD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08Notification of a person with significant control statement
2022-11-08PSC07CESSATION OF FORWARD NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08PSC08Notification of a person with significant control statement
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALUN GLYN GRIFFITHS
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-01-0731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR AINE DEIRDRE O'REILLY
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER JAMES FALLA
2021-11-15PSC02Notification of Forward Nominees Limited as a person with significant control on 2021-11-01
2021-11-15PSC07CESSATION OF FENLIGHT TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15AP01DIRECTOR APPOINTED ALUN GLYN GRIFFITHS
2021-11-15AP02Appointment of Forward Directors Limited as director on 2021-11-01
2021-10-30AD02Register inspection address changed from First Island House Peter Street St Helier Jersey JE4 8SG to Prince's Court 78-94 Brompton Road London SW3 1ER
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-06-18PSC02Notification of Baccata Nominees Limited as a person with significant control on 2021-03-23
2021-06-18PSC07CESSATION OF FIRST ISLAND NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE CARTWRIGHT
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BRIAN BAUDIN
2021-04-09TM02Termination of appointment of First Island Secretaries Limited on 2021-03-23
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FIRST ISLAND DIRECTORS LIMITED
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANGUS TAYLOR
2019-11-22AP01DIRECTOR APPOINTED MR SEAN BRIAN BAUDIN
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLEAN LORNE FREDERICK MCNEIL CAMPBELL
2018-02-13AP01DIRECTOR APPOINTED MR MARTIN ANGUS TAYLOR
2017-11-23AP01DIRECTOR APPOINTED GILLEAN LORNE FREDERICK MCNEIL CAMPBELL
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT BOYLAN
2017-08-16AP02Appointment of First Island Directors Limited as director on 2017-08-02
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS JAMES MOLL
2015-12-11AP01DIRECTOR APPOINTED DERMOT JOSEPH BOYLAN
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-25AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-24AP01DIRECTOR APPOINTED DAVID JONATHAN GREEN
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GILLEN
2015-03-23MISCAud resignation
2015-03-19AUDAUDITOR'S RESIGNATION
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0118/09/14 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-29AP01DIRECTOR APPOINTED KATHLEEN GILLEN
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY GB SECRETARIES LIMITED
2014-04-15AP01DIRECTOR APPOINTED DR ADRIAN THOMAS JAMES MOLL
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR G B DIRECTORS LIMITED
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARFIELD-BENNETT
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GB DIRECTORS 2 LIMITED
2014-04-15AP04CORPORATE SECRETARY APPOINTED FIRST ISLAND SECRETARIES LIMITED
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT BOYLAN
2014-04-15AP01DIRECTOR APPOINTED DERMOT JOSEPH BOYLAN
2014-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-15AD02SAIL ADDRESS CREATED
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0118/09/13 NO CHANGES
2013-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-20AR0118/09/12 NO CHANGES
2012-02-03AR0131/01/12 NO CHANGES
2011-11-28AP01DIRECTOR APPOINTED WILLIAM JAMES GARFIELD-BENNETT
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AP02CORPORATE DIRECTOR APPOINTED GB DIRECTORS 2 LIMITED
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARFIELD BENNETT
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-24AR0116/10/10 FULL LIST
2009-12-17AP02CORPORATE DIRECTOR APPOINTED G B DIRECTORS LIMITED
2009-11-19AR0116/10/09 FULL LIST
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 09/07/2007
2009-06-04288aDIRECTOR APPOINTED WILLIAM GARFIELD-BENNETT LOGGED FORM
2009-06-04288aSECRETARY APPOINTED GB SECRETARIES LIMITED LOGGED FORM
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02AUDAUDITOR'S RESIGNATION
2007-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW SECRETARY APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: THE TOWER 15TH FLOOR 125 HIGH STREET COLLIERS WOOD LONDON SW19 2JR
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-11363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bSECRETARY RESIGNED
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-29363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-17288bDIRECTOR RESIGNED
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to ITEMTRUMP 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 ITEMTRUMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-08 Outstanding PIRAEUS BANK S.A. LONDON BRANCH
DEBENTURE WITH FLOATING CHARGE 2005-02-02 Satisfied CAPITA IRG TRUSTEES LIMITED (THE SECURITY TRUSTEE)
DEBENTURE WITH FLOATING CHARGE 2003-12-22 Satisfied CAPITA IRG TRUSTEES LIMITED (THE SECURITY TRUSTEE)
LEGAL CHARGE 2002-08-28 Satisfied SOCIETE GENERALE
THIRD PARTY LEGAL CHARGE 1998-01-26 Satisfied SOCIETE GENERALE
THIRD PARTY LEGAL CHARGE 1992-05-01 Satisfied BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCIATION
Filed Financial Reports
Annual Accounts
2021-12-31

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 ITEMTRUMP LIMITED

Intangible Assets
Patents
We have not found any records of ITEMTRUMP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITEMTRUMP LIMITED
Trademarks
We have not found any records of ITEMTRUMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITEMTRUMP 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 (68209 - Other letting and operating of own or leased real estate) as ITEMTRUMP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ITEMTRUMP 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 ITEMTRUMP 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 ITEMTRUMP 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.