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

SARNIA YACHTS (UK) LIMITED

First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL,
Company Registration Number
02172719
Private Limited Company
Active

Company Overview

About Sarnia Yachts (uk) Ltd
SARNIA YACHTS (UK) LIMITED was founded on 1987-09-30 and has its registered office in Bristol. The organisation's status is listed as "Active". Sarnia Yachts (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SARNIA YACHTS (UK) LIMITED
 
Legal Registered Office
First Floor, Templeback
10 Temple Back
Bristol
BS1 6FL
Other companies in BS1
 
Previous Names
BENSTOW LIMITED07/08/2019
Filing Information
Company Number 02172719
Company ID Number 02172719
Date formed 1987-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-02-17
Return next due 2024-03-02
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-17 11:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARNIA YACHTS (UK) 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 SARNIA YACHTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PLAIDERIE CORPORATE SECRETARIES LIMITED
Company Secretary 2004-02-10
TIMOTHY CLIVE EARDLEY JOYCE
Director 2006-10-03
BRUCE RYDER MALTWOOD
Director 2012-07-02
STEVEN PAUL MARQUIS
Director 2014-12-01
ALASDAIR ANDREW MILROY
Director 2014-12-08
NADINE JANE MROCH
Director 2002-10-29
DARRYL RALPH SHARMAN
Director 2002-10-29
CHRISTOPHER LEE TOUGH
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHRISTOPHER CHARLES HOLE
Director 2002-10-29 2013-12-31
CHRISTOPHER JOHN WEISS
Director 2004-06-22 2006-10-03
ANTON MASKOWITZ
Director 2002-10-29 2004-06-22
RACHEL MARY WHATLEY
Director 2000-01-12 2004-06-22
GEOFFREY ALAN GAVEY
Director 2002-10-29 2004-02-20
TERENCE ANDREW GUILLE
Company Secretary 1999-12-10 2004-02-10
HUBERTUS JACOBUS GERARDUS VAN DER KAMMEN
Director 2000-08-31 2002-10-29
MICHAEL KARL LEONHARD WEGERER
Director 2000-08-31 2002-10-29
PHILIP CHARLES RETZ
Director 1993-01-29 2002-10-11
ROBERT DENNIS BANNISTER
Director 1992-03-28 2000-08-31
PETER ST JOHN WARRY
Director 1992-03-28 2000-04-03
ROGER JOHN WYMER
Company Secretary 1998-07-13 1999-12-10
JANE DUCHEMIN
Director 1998-06-02 1999-06-08
KAREN FRANCES KRECKELER
Company Secretary 1993-12-17 1998-07-13
DAVID ANDREW HOLLINGSWORTH
Director 1992-03-28 1998-05-18
GEOFFREY CHRISTOPHER WARREN
Director 1992-03-28 1995-11-03
ANGELA JANE HOOD
Company Secretary 1993-03-28 1993-12-17
BERNARD CLIFFORD INDER
Director 1992-03-28 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PLAIDERIE CORPORATE SECRETARIES LIMITED DHARMA MARINE LIMITED Company Secretary 2012-10-18 CURRENT 2012-03-05 Active
PLAIDERIE CORPORATE SECRETARIES LIMITED SAILING WHISPER LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-05 Dissolved 2015-11-17
PLAIDERIE CORPORATE SECRETARIES LIMITED FIFTYFIFTY SPG LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
PLAIDERIE CORPORATE SECRETARIES LIMITED CAMBRIA YACHTS LIMITED Company Secretary 2004-05-10 CURRENT 2004-05-10 Active
PLAIDERIE CORPORATE SECRETARIES LIMITED WARM WATERS LIMITED Company Secretary 2004-01-26 CURRENT 2004-01-26 Dissolved 2014-11-04
TIMOTHY CLIVE EARDLEY JOYCE JENSEN YACHTING LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
TIMOTHY CLIVE EARDLEY JOYCE DHARMA MARINE LIMITED Director 2012-10-18 CURRENT 2012-03-05 Active
TIMOTHY CLIVE EARDLEY JOYCE CAMBRIA YACHTS LIMITED Director 2008-09-08 CURRENT 2004-05-10 Active
TIMOTHY CLIVE EARDLEY JOYCE FIFTYFIFTY SPG LIMITED Director 2008-09-08 CURRENT 2005-04-06 Active
STEVEN PAUL MARQUIS CAMBRIA YACHTS LIMITED Director 2015-09-14 CURRENT 2004-05-10 Active
STEVEN PAUL MARQUIS JENSEN YACHTING LIMITED Director 2015-09-14 CURRENT 2013-07-12 Active
STEVEN PAUL MARQUIS COLUMBUS YACHTING LIMITED Director 2015-09-14 CURRENT 2013-10-25 Active
STEVEN PAUL MARQUIS DHARMA MARINE LIMITED Director 2015-09-04 CURRENT 2012-03-05 Active
ALASDAIR ANDREW MILROY CAMBRIA YACHTS LIMITED Director 2015-09-14 CURRENT 2004-05-10 Active
ALASDAIR ANDREW MILROY JENSEN YACHTING LIMITED Director 2015-09-14 CURRENT 2013-07-12 Active
ALASDAIR ANDREW MILROY COLUMBUS YACHTING LIMITED Director 2015-09-14 CURRENT 2013-10-25 Active
ALASDAIR ANDREW MILROY DHARMA MARINE LIMITED Director 2015-09-04 CURRENT 2012-03-05 Active
NADINE JANE MROCH JENSEN YACHTING LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
NADINE JANE MROCH SAILING WHISPER LIMITED Director 2010-02-05 CURRENT 2010-02-05 Dissolved 2015-11-17
NADINE JANE MROCH WARM WATERS LIMITED Director 2008-09-08 CURRENT 2004-01-26 Dissolved 2014-11-04
NADINE JANE MROCH CAMBRIA YACHTS LIMITED Director 2008-09-08 CURRENT 2004-05-10 Active
NADINE JANE MROCH FIFTYFIFTY SPG LIMITED Director 2008-09-08 CURRENT 2005-04-06 Active
DARRYL RALPH SHARMAN WARM WATERS LIMITED Director 2008-09-08 CURRENT 2004-01-26 Dissolved 2014-11-04
CHRISTOPHER LEE TOUGH CAMBRIA YACHTS LIMITED Director 2013-12-31 CURRENT 2004-05-10 Active
CHRISTOPHER LEE TOUGH DHARMA MARINE LIMITED Director 2013-12-31 CURRENT 2012-03-05 Active
CHRISTOPHER LEE TOUGH FIFTYFIFTY SPG LIMITED Director 2013-12-31 CURRENT 2005-04-06 Active
CHRISTOPHER LEE TOUGH JENSEN YACHTING LIMITED Director 2013-07-12 CURRENT 2013-07-12 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
2023-05-30SECOND GAZETTE not voluntary dissolution
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-06Application to strike the company off the register
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07RP04CS01
2021-03-29PSC07CESSATION OF OLYMPIC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CLIVE EARDLEY JOYCE
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-03TM02Termination of appointment of Plaiderie Corporate Secretaries Limited on 2020-07-20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR ANDREW MILROY
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24PSC02Notification of Olympic Holdings Limited as a person with significant control on 2019-07-23
2019-09-24PSC07CESSATION OF TIMOTHY CLIVE JOYCE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07RES15CHANGE OF COMPANY NAME 14/10/22
2019-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-23CH01Director's details changed for Mr Alasdair Andrew Milroy on 2019-07-22
2019-07-22CH04SECRETARY'S DETAILS CHNAGED FOR PLAIDERIE CORPORATE SECRETARIES LIMITED on 2019-07-22
2019-07-22CH01Director's details changed for Mr Alasdair Andrew Milroy on 2019-07-22
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL MARQUIS
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-10-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-10-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM 21 st Thomas Street Bristol BS1 6JS
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE TOUGH / 11/03/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EARDLEY JOYCE / 11/03/2016
2015-11-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0128/03/15 FULL LIST
2015-01-09AP01DIRECTOR APPOINTED MR STEVEN PAUL MARQUIS
2015-01-09AP01DIRECTOR APPOINTED MR ALASDAIR ANDREW MILROY
2014-05-22AA31/12/13 TOTAL EXEMPTION FULL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0128/03/14 FULL LIST
2013-12-31AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE TOUGH
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLE
2013-09-18AA31/12/12 TOTAL EXEMPTION FULL
2013-04-05AR0128/03/13 FULL LIST
2013-04-05AP01DIRECTOR APPOINTED MR BRUCE RYDER MALTWOOD
2012-03-30AR0128/03/12 FULL LIST
2012-02-15AA31/12/11 TOTAL EXEMPTION SMALL
2011-03-28AR0128/03/11 FULL LIST
2011-02-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-04-19AR0128/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE JANE MROCH / 28/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL RALPH SHARMAN / 28/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER CHARLES HOLE / 28/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EARDLEY JOYCE / 28/03/2010
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLAIDERIE CORPORATE SECRETARIES LIMITED / 28/03/2010
2010-03-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-04-28AA31/12/08 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-30288cSECRETARY'S CHANGE OF PARTICULARS / PLAIDERIE CORPORATE SECRETARIES LIMITED / 16/02/2009
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-11-02288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 21 THOMAS STREET BRISTOL BS1 6JS
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 9 SAINT JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH
2005-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-03225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-31363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288aNEW SECRETARY APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288bSECRETARY RESIGNED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-30288bDIRECTOR RESIGNED
2003-06-30288bDIRECTOR RESIGNED
2003-06-30288bDIRECTOR RESIGNED
2003-06-30363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 7A WYNDHAM PLACE LONDON W1H 1PN
2002-08-07363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 30/06/01
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 SARNIA YACHTS (UK) 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 SARNIA YACHTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SARNIA YACHTS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 SARNIA YACHTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SARNIA YACHTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SARNIA YACHTS (UK) LIMITED
Trademarks
We have not found any records of SARNIA YACHTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARNIA YACHTS (UK) 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 SARNIA YACHTS (UK) 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
Outgoings
Business Rates/Property Tax
No properties were found where SARNIA YACHTS (UK) 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 SARNIA YACHTS (UK) 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 SARNIA YACHTS (UK) 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.