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

CAMBORNE TEXTILE SYSTEMS LIMITED

THE WATERMILL, WHEATLEY PARK, MIRFIELD, WEST YORKSHIRE, WF14 8HE,
Company Registration Number
02136805
Private Limited Company
Active

Company Overview

About Camborne Textile Systems Ltd
CAMBORNE TEXTILE SYSTEMS LIMITED was founded on 1987-06-03 and has its registered office in Mirfield. The organisation's status is listed as "Active". Camborne Textile Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMBORNE TEXTILE SYSTEMS LIMITED
 
Legal Registered Office
THE WATERMILL
WHEATLEY PARK
MIRFIELD
WEST YORKSHIRE
WF14 8HE
Other companies in WF14
 
Filing Information
Company Number 02136805
Company ID Number 02136805
Date formed 1987-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 17:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBORNE TEXTILE SYSTEMS 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 CAMBORNE TEXTILE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STUART CROALL
Company Secretary 2013-01-11
NICHOLAS ANDREW BROWN
Director 1999-07-13
GRANT LINDON RUSSELL
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK SCHOFIELD
Director 2010-08-27 2017-12-31
NICHOLAS JOHN WORTON
Company Secretary 2010-11-23 2013-01-11
NICHOLAS ANDREW BROWN
Company Secretary 2006-04-21 2010-11-23
CHRISTOPHER PAUL GOODALL
Director 1999-07-14 2010-08-27
ANTHONY STUART CROALL
Company Secretary 1999-11-01 2006-04-21
DANIEL THOMAS HENDRIX
Director 1997-06-30 2006-04-21
LARISSA ANN LARRABEE
Director 2003-07-30 2006-04-21
CHRISTOPHER JOHN RICHARD
Director 2003-07-30 2006-04-21
RAYMOND SCOTT WILLOCH
Director 1997-06-30 2006-04-21
BRIAN DEMOURA
Director 1997-06-30 2003-07-14
CHRISTOPHER PAUL GOODALL
Company Secretary 1993-12-01 1999-11-01
CHARLES ROY EITEL
Director 1997-06-30 1999-07-27
NIGEL JEREMY ROBERTS
Director 1991-06-17 1998-08-01
DAVID ANTHONY HILL
Director 1991-06-17 1996-04-15
NIGEL JEREMY ROBERTS
Company Secretary 1991-06-17 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CARLE FULLER CENTRIX CONSULTING LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Dissolved 2016-04-26
NICHOLAS ANDREW BROWN NATURAL FIBRE TEX LIMITED Director 2016-04-29 CURRENT 2011-12-16 Active
NICHOLAS ANDREW BROWN CAMIRA HOLDINGS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
NICHOLAS ANDREW BROWN CAMIRA GROUP HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
NICHOLAS ANDREW BROWN J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED Director 2013-07-22 CURRENT 1920-12-11 Active
NICHOLAS ANDREW BROWN FLYING MAGIC LIMITED Director 2013-04-12 CURRENT 2008-05-27 Active
NICHOLAS ANDREW BROWN CAMIRA YARNS LIMITED Director 2013-04-12 CURRENT 1923-02-07 Active
NICHOLAS ANDREW BROWN MELTHAM PLANT LIMITED Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2017-04-04
NICHOLAS ANDREW BROWN CAMIRA TRANSPORT FABRICS LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active
NICHOLAS ANDREW BROWN CAMIRA HOLDSWORTH LIMITED Director 2007-09-14 CURRENT 2007-09-14 Active
NICHOLAS ANDREW BROWN CAMIRA GROUP LTD Director 2006-04-21 CURRENT 2005-11-24 Active
NICHOLAS ANDREW BROWN CAMIRA LIMITED Director 2000-07-05 CURRENT 1996-01-23 Active
NICHOLAS ANDREW BROWN NORTEX EUROPE LIMITED Director 1999-11-01 CURRENT 1984-09-12 Dissolved 2017-04-04
NICHOLAS ANDREW BROWN GLENSIDE FABRICS LIMITED Director 1999-11-01 CURRENT 1984-02-27 Dissolved 2017-04-04
NICHOLAS ANDREW BROWN CAMIRA INTERNATIONAL LIMITED Director 1999-11-01 CURRENT 1988-05-04 Active
NICHOLAS ANDREW BROWN CAMBORNE HOLDINGS LIMITED Director 1999-11-01 CURRENT 1974-07-26 Active
NICHOLAS ANDREW BROWN CAMBORNE FABRICS LIMITED Director 1999-05-21 CURRENT 1967-04-05 Dissolved 2017-04-25
NICHOLAS ANDREW BROWN CAMIRA FABRICS LIMITED Director 1999-02-01 CURRENT 1988-02-01 Active
GRANT LINDON RUSSELL CAMIRA LIMITED Director 2017-12-31 CURRENT 1996-01-23 Active
GRANT LINDON RUSSELL FLYING MAGIC LIMITED Director 2017-12-31 CURRENT 2008-05-27 Active
GRANT LINDON RUSSELL NATURAL FIBRE TEX LIMITED Director 2017-12-31 CURRENT 2011-12-16 Active
GRANT LINDON RUSSELL CAMIRA INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1988-05-04 Active
GRANT LINDON RUSSELL CAMIRA YARNS LIMITED Director 2017-12-31 CURRENT 1923-02-07 Active
GRANT LINDON RUSSELL CAMIRA GROUP LTD Director 2017-05-30 CURRENT 2005-11-24 Active
GRANT LINDON RUSSELL CAMIRA FABRICS LIMITED Director 2017-05-30 CURRENT 1988-02-01 Active
GRANT LINDON RUSSELL CAMIRA HOLDSWORTH LIMITED Director 2017-05-04 CURRENT 2007-09-14 Active
GRANT LINDON RUSSELL CAMIRA TRANSPORT FABRICS LIMITED Director 2017-05-04 CURRENT 2007-09-17 Active
GRANT LINDON RUSSELL J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED Director 2017-05-04 CURRENT 1920-12-11 Active
GRANT LINDON RUSSELL CAMBORNE HOLDINGS LIMITED Director 2017-05-04 CURRENT 1974-07-26 Active
GRANT LINDON RUSSELL CAMIRA GROUP HOLDINGS LIMITED Director 2016-03-29 CURRENT 2015-03-26 Active
GRANT LINDON RUSSELL CAMIRA HOLDINGS LIMITED Director 2015-09-01 CURRENT 2015-04-01 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
2024-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-26APPOINTMENT TERMINATED, DIRECTOR LUCY CAROLINE BOLTON
2024-07-26DIRECTOR APPOINTED MR WILLIAM RUSSELL-SMITH
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-15CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL BARNARD
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL BARNARD
2021-12-30Director's details changed for Ms Lucy Caroline Bolton on 2021-12-21
2021-12-30CH01Director's details changed for Ms Lucy Caroline Bolton on 2021-12-21
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr Paul Michael Barnard on 2021-06-14
2020-09-23AP01DIRECTOR APPOINTED MR ALAN LLOYD WILLIAMS
2020-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR PAUL MICHAEL BARNARD
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LINDON RUSSELL
2019-08-30CH01Director's details changed for Ms Lucy Caroline Bolton on 2019-07-19
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW BROWN
2019-02-01AP01DIRECTOR APPOINTED MRS LUCY CAROLINE BOLTON
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-04-23CH01Director's details changed for Mr Grant Lindon Russell on 2018-04-23
2018-01-02AP01DIRECTOR APPOINTED MR GRANT LINDON RUSSELL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SCHOFIELD
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-15CH01Director's details changed for Mr Andrew Mark Schofield on 2016-02-18
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-11RES13SECURITIES PURCHASE AGREEMENT 24/04/2015
2015-05-11RES01ADOPT ARTICLES 11/05/15
2015-05-06ANNOTATIONClarification
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021368050001
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0117/06/14 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-18AR0117/06/13 ANNUAL RETURN FULL LIST
2013-06-18CH01Director's details changed for Mr Nicholas Andrew Brown on 2011-09-30
2013-01-18AP03Appointment of Mr Anthony Stuart Croall as company secretary on 2013-01-11
2013-01-18TM02Termination of appointment of Nicholas John Worton on 2013-01-11
2012-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-22AR0117/06/12 ANNUAL RETURN FULL LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW BROWN / 30/09/2011
2011-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21AR0117/06/11 FULL LIST
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM HOPTON MILLS HAGG LANE,HOPTON, MIRFIELD, WEST YORKSHIRE,WF14 8HE
2010-11-23AP03SECRETARY APPOINTED MR NICHOLAS JOHN WORTON
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BROWN
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODALL
2010-09-16AP01DIRECTOR APPOINTED MR ANDREW MARK SCHOFIELD
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-28AR0117/06/10 FULL LIST
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-13363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-07-19363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2006-05-23MEM/ARTSARTICLES OF ASSOCIATION
2006-05-23RES13ENTER INTO GRANT RE ACQ 21/04/06
2006-05-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-11288aNEW SECRETARY APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bSECRETARY RESIGNED
2006-05-03AUDAUDITOR'S RESIGNATION
2006-05-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-10288cSECRETARY'S PARTICULARS CHANGED
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05
2005-07-15363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03
2004-07-19363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04288bDIRECTOR RESIGNED
2003-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02
2003-07-10363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01
2002-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 02/01/00
1999-11-24288aNEW SECRETARY APPOINTED
1999-11-24288bSECRETARY RESIGNED
1999-09-07AAFULL ACCOUNTS MADE UP TO 03/01/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CAMBORNE TEXTILE SYSTEMS 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 CAMBORNE TEXTILE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of CAMBORNE TEXTILE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBORNE TEXTILE SYSTEMS LIMITED
Trademarks
We have not found any records of CAMBORNE TEXTILE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBORNE TEXTILE SYSTEMS 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 (74990 - Non-trading company) as CAMBORNE TEXTILE SYSTEMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CAMBORNE TEXTILE SYSTEMS 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 CAMBORNE TEXTILE SYSTEMS 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 CAMBORNE TEXTILE SYSTEMS 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.