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

RELIANT PARTS WORLD LIMITED

UNIT C, ORBITAL WAY, CANNOCK, STAFFORDSHIRE, WS11 8XW,
Company Registration Number
03133545
Private Limited Company
Active

Company Overview

About Reliant Parts World Ltd
RELIANT PARTS WORLD LIMITED was founded on 1995-12-04 and has its registered office in Cannock. The organisation's status is listed as "Active". Reliant Parts World Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RELIANT PARTS WORLD LIMITED
 
Legal Registered Office
UNIT C
ORBITAL WAY
CANNOCK
STAFFORDSHIRE
WS11 8XW
Other companies in WS11
 
Telephone01522537533
 
Filing Information
Company Number 03133545
Company ID Number 03133545
Date formed 1995-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB670169237  
Last Datalog update: 2024-04-07 04:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIANT PARTS WORLD 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 RELIANT PARTS WORLD LIMITED

Current Directors
Officer Role Date Appointed
JULIE HALSTEAD
Company Secretary 2005-01-07
STEWART HALSTEAD
Director 1996-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN SALEH
Company Secretary 1998-04-29 2005-01-07
ADRIAN PEARSON
Director 2002-07-31 2005-01-07
RICHARD JOHN SMITH
Director 1998-04-29 2005-01-07
ALAN JOHN SUTTON
Director 1998-04-29 2002-07-31
JULIE PITMAN
Company Secretary 1996-03-15 1998-04-29
DOWNS NOMINEES LIMITED
Company Secretary 1995-12-04 1996-03-15
REGENT ROAD NOMINEES LIMITED
Director 1995-12-04 1996-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE HALSTEAD O.E. COMPONENT SALES LIMITED Company Secretary 2006-03-17 CURRENT 2005-07-22 Active - Proposal to Strike off
JULIE HALSTEAD PARTSWORLD ENGINEERING LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
JULIE HALSTEAD HOTPODS LIMITED Company Secretary 1997-11-12 CURRENT 1997-10-02 Active - Proposal to Strike off
JULIE HALSTEAD RELIANT CARS LIMITED Company Secretary 1997-11-11 CURRENT 1997-10-02 Active
JULIE HALSTEAD PARTSWORLD LIMITED Company Secretary 1996-04-04 CURRENT 1995-12-04 Active
STEWART HALSTEAD POWERTRAIN SUPPLIES LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
STEWART HALSTEAD NETLOGISTICS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active - Proposal to Strike off
STEWART HALSTEAD PARTSWORLD ENGINEERING LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
STEWART HALSTEAD O.E. COMPONENT SALES LIMITED Director 2005-07-22 CURRENT 2005-07-22 Active - Proposal to Strike off
STEWART HALSTEAD HOTPODS LIMITED Director 1997-11-12 CURRENT 1997-10-02 Active - Proposal to Strike off
STEWART HALSTEAD RELIANT CARS LIMITED Director 1997-11-11 CURRENT 1997-10-02 Active
STEWART HALSTEAD PARTSWORLD LIMITED Director 1996-04-04 CURRENT 1995-12-04 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
2024-03-08CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-04Termination of appointment of Julie Halstead on 2023-05-04
2023-03-31CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-07-04Current accounting period extended from 31/07/22 TO 31/12/22
2022-07-04AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-03-17AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CH01Director's details changed for Mrs Kerry Kirkham on 2022-03-14
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-06-16AP01DIRECTOR APPOINTED MRS JULIE HALSTEAD
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20PSC07CESSATION OF JULIE HALSTEAD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20PSC02Notification of Partsworld Limited as a person with significant control on 2021-03-07
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HALSTEAD
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HALSTEAD
2019-09-03PSC07CESSATION OF STEWART HALSTEAD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-03AP01DIRECTOR APPOINTED MRS KERRY KIRKHAM
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 625
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-04-30CH01Director's details changed for Mr Stewart Halstead on 2018-04-20
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIE HALSTEAD on 2018-04-19
2018-04-30PSC04Change of details for Mr Stewart Halstead as a person with significant control on 2018-04-19
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES 01/12/17 TREASURY CAPITAL GBP 625
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES 01/12/17 TREASURY CAPITAL GBP 500
2017-12-01RES13AGREEMENTS 22/11/2017
2017-12-01RES13AGREEMENTS 22/11/2017
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1250
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1250
2016-04-05AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-08AR0104/12/15 ANNUAL RETURN FULL LIST
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1250
2015-05-15AR0106/12/14 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1250
2015-02-10AR0105/12/14 ANNUAL RETURN FULL LIST
2015-01-22AR0104/12/14 ANNUAL RETURN FULL LIST
2014-04-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1250
2013-12-24AR0104/12/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-04AR0104/12/12 FULL LIST
2012-04-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-19AR0104/12/11 FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-23AR0104/12/10 FULL LIST
2010-04-21AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-04AR0104/12/09 FULL LIST
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM ORBITAL WAY CANNOCK STAFFORDSHIRE WS11 8XW
2008-12-24363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-09-09363sRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION FULL
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: GIRTON ROAD CANNOCK STAFFORDSHIRE WS11 0EB
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-23363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-22363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-16288bSECRETARY RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-02363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-30363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-07AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-28363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-14288aNEW DIRECTOR APPOINTED
2002-08-28123£ NC 1000/1250 21/06/02
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 1ST FLOOR DIDSBURY HOUSE 748 WILMSLOW ROAD MANCHESTER LANCASHIRE M20 2DW
2002-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-28RES04NC INC ALREADY ADJUSTED 21/06/02
2002-08-2888(2)RAD 21/06/02--------- £ SI 25000@.01=250 £ IC 1000/1250
2002-08-17288bDIRECTOR RESIGNED
2002-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-12-06363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-08363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-19288cSECRETARY'S PARTICULARS CHANGED
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: DERBYSHIRE HOUSE 737A WILMSLOW HOUSE DIDSBURY MANCHESTER M20 6WF
1999-12-14363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/98
1998-12-17363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-11-27225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/07/98
1998-11-27287REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 31 REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-19288aNEW SECRETARY APPOINTED
1998-05-19288bSECRETARY RESIGNED
1998-05-12288aNEW DIRECTOR APPOINTED
1998-05-12288aNEW DIRECTOR APPOINTED
1998-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-07CERTNMCOMPANY NAME CHANGED LIGHTWEIGHT POWERTRAINS LIMITED CERTIFICATE ISSUED ON 08/05/98
1998-04-30395PARTICULARS OF MORTGAGE/CHARGE
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RELIANT PARTS WORLD 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 RELIANT PARTS WORLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-21 Outstanding BARCLAYS PRIVATE CLIENTS INTERNATIONAL LIMITED
DEBENTURE 1998-04-29 Satisfied RELIANT CARS LIMITED
FIXED AND FLOATING CHARGE 1996-10-01 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 RELIANT PARTS WORLD LIMITED

Intangible Assets
Patents
We have not found any records of RELIANT PARTS WORLD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RELIANT PARTS WORLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIANT PARTS WORLD 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 (82990 - Other business support service activities n.e.c.) as RELIANT PARTS WORLD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RELIANT PARTS WORLD 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.
Import/Export of Goods
Goods imported/exported by RELIANT PARTS WORLD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0187089199Parts for radiators, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20 and those of closed-die forged steel)
2014-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-03-0184212300Oil or petrol-filters for internal combustion engines
2012-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-07-0187089390Clutches and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.93.10)
2011-06-0187089390Clutches and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.93.10)
2011-04-0187089390Clutches and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.93.10)
2010-12-0173229000Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel
2010-11-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-06-0187089135Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELIANT PARTS WORLD 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 RELIANT PARTS WORLD 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.