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

GLADSTAR LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03134687
Private Limited Company
Active

Company Overview

About Gladstar Ltd
GLADSTAR LIMITED was founded on 1995-12-06 and has its registered office in London. The organisation's status is listed as "Active". Gladstar Limited is a Private Limited Company registered in 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
GLADSTAR LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03134687
Company ID Number 03134687
Date formed 1995-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 18:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLADSTAR 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.
Companies with same name GLADSTAR LIMITED
The following companies were found which have the same name as GLADSTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gladstar (Hong Kong) Company Limited Unknown Company formed on the 2023-01-27
GLADSTAR COMPANY LIMITED Dissolved Company formed on the 1992-12-15
GLADSTAR EDUCATIONAL MEDIA LLC 710 23RD AVE S SEATTLE WA 98144 Dissolved Company formed on the 2013-08-19
GLADSTAR ENTERPRISES, INC. 158 CONE RD. ORMOND BEACH FL 32174 Active Company formed on the 1995-02-27
Gladstar Heavy Duty Canada Inc. 737 Oakdale Drive Winnipeg Manitoba R3R 1A2 Active Company formed on the 2020-10-08
GLADSTAR INVESTMENTS LLC 27017 DAFFODIL PL BOERNE TX 78015 ACTIVE Company formed on the 2015-06-05
GLADSTAR MANAGEMENT LIMITED 923 FINCHLEY ROAD LONDON NW11 7PE Dissolved Company formed on the 1999-01-27
GLADSTAR PTY. LIMITED NSW 2170 Active Company formed on the 1996-03-19
GLADSTAR TELECOMMUNICATIONS LIMITED 107 SUSSEX WAY COCKFOSTERS BARNET EN4 0BH Active Company formed on the 2004-08-04

Company Officers of GLADSTAR LIMITED

Current Directors
Officer Role Date Appointed
JACOB DAVID PLITNICK
Company Secretary 1995-12-06
STUART ASHLEY LACHS
Director 2015-08-26
JACOB DAVID PLITNICK
Director 2010-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MOISES GERTNER
Director 1995-12-06 2015-12-16
JAMES DAVID HASSAN
Director 1995-12-06 2015-12-15
NOTEHURST LIMITED
Nominated Director 1995-12-06 1996-12-01
NOTEHOLD LIMITED
Nominated Secretary 1995-12-06 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB DAVID PLITNICK SALFORD PROPERTY COMPANY LIMITED Company Secretary 2009-09-01 CURRENT 2005-11-11 Dissolved 2015-06-23
STUART ASHLEY LACHS GROSVENOR TRUST PLC Director 2015-08-26 CURRENT 1981-10-15 Dissolved 2018-02-13
STUART ASHLEY LACHS BENEFOOT (UK) LIMITED Director 2002-06-25 CURRENT 2002-02-18 Active
JACOB DAVID PLITNICK HOMER STREET PROPERTIES LIMITED Director 2013-04-02 CURRENT 2013-02-05 Dissolved 2016-03-01

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
2024-01-09CESSATION OF SJL PROPERTY INVESTMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-12-26Notification of Sjl Property Investment Limited as a person with significant control on 2023-08-14
2023-08-25Withdrawal of a person with significant control statement on 2023-08-25
2023-08-25Notification of Sjl Property Investment Ltd as a person with significant control on 2023-08-14
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 031346870008
2023-04-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Previous accounting period shortened from 01/04/22 TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-20Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-12-20AA01Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART ASHLEY LACHS
2022-02-23AP01DIRECTOR APPOINTED SIMON JACOBS
2021-06-25DISS40Compulsory strike-off action has been discontinued
2021-06-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JACOB DAVID PLITNICK
2020-12-17TM02Termination of appointment of Jacob David Plitnick on 2020-11-12
2020-03-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-23AA01Previous accounting period shortened from 03/04/19 TO 02/04/19
2019-07-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-20AA01Previous accounting period shortened from 05/04/18 TO 04/04/18
2018-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15AA01Previous accounting period shortened from 06/04/17 TO 05/04/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-12-20AA01Previous accounting period shortened from 07/04/17 TO 06/04/17
2017-12-19AA01Previous accounting period extended from 24/03/17 TO 07/04/17
2017-06-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15AA01Previous accounting period shortened from 25/03/16 TO 24/03/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-16AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2016-04-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02DISS40Compulsory strike-off action has been discontinued
2016-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0103/01/16 ANNUAL RETURN FULL LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HASSAN
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MOISES GERTNER
2015-09-24AP01DIRECTOR APPOINTED STUART ASHLEY LACHS
2015-09-17AP01DIRECTOR APPOINTED STUART ASHLEY LACHS
2015-08-06CH03SECRETARY'S DETAILS CHNAGED FOR JACOB DAVID PLITNICK on 2015-08-06
2015-08-06CH01Director's details changed for Mr Jacob David Plitnick on 2015-08-06
2015-06-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AA01Previous accounting period shortened from 27/03/14 TO 26/03/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0103/01/15 ANNUAL RETURN FULL LIST
2014-12-16AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346870007
2014-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346870006
2014-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031346870007
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031346870006
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0103/01/14 FULL LIST
2014-05-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-20AA01PREVSHO FROM 29/03/2012 TO 28/03/2012
2013-01-10AR0103/01/13 FULL LIST
2012-12-23AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF
2012-04-03AR0103/01/12 FULL LIST
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-23AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-04-13AR0103/01/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-04AP01DIRECTOR APPOINTED JACOB DAVID PLITNICK
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-21AR0103/01/10 FULL LIST
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-21288cSECRETARY'S CHANGE OF PARTICULARS / JACOB PLITNICK / 14/09/2009
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-05-12363aRETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-06363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-04-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-05363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-07363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2004-02-03363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-03-01363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-02-02363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-28363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-22395PARTICULARS OF MORTGAGE/CHARGE
2000-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-09363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-11363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-02-11363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1998-02-11400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1997-12-24395PARTICULARS OF MORTGAGE/CHARGE
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-03-13363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1997-03-04ELRESS386 DISP APP AUDS 01/12/96
1997-03-04288bDIRECTOR RESIGNED
1997-03-04288bSECRETARY RESIGNED
1997-03-04ELRESS366A DISP HOLDING AGM 01/12/96
1997-03-04ELRESS252 DISP LAYING ACC 01/12/96
1996-07-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors



Licences & Regulatory approval
We could not find any licences issued to GLADSTAR 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 GLADSTAR LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER KAY QC 2015-10-28 to 2015-10-29 Halberstam & Others v Gladstar Ltd
2015-10-29PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-10-28PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Satisfied ENNISTON ESTATES LIMITED
2014-07-22 Satisfied CRESTWELL ESTATES LIMITED
DEBENTURE 2006-06-13 Satisfied ISRAEL DISCOUNT BANK LIMITED
DEBENTURE 2000-07-20 Satisfied ISRAEL DISCOUNT BANK LIMITED
LEGAL CHARGE 1998-04-03 Satisfied GLADSTAR LIMITED
CHARGE OVER CREDIT BALANCES 1997-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-07-26 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 GLADSTAR LIMITED

Intangible Assets
Patents
We have not found any records of GLADSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLADSTAR LIMITED
Trademarks
We have not found any records of GLADSTAR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 33
DEBENTURE 9
DEED OF ASSIGNMENT OF RENTAL INCOME 3
3
MORTGAGE 1
THIRD PARTY LEGAL CHARGE 1
LEGAL AND FLOATING CHARGE 1
ASSIGNMENT 1

We have found 52 mortgage charges which are owed to GLADSTAR LIMITED

Income
Government Income
We have not found government income sources for GLADSTAR 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 (41100 - Development of building projects) as GLADSTAR 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 GLADSTAR 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 GLADSTAR LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITEDEvent Date2011-07-18
In the High Court of Justice case number 6288 A Petition to wind up the above-named Company of 6 Albert Court, Kensington Gore, London SW7 2BE , was presented on 18 July 2011 , by GLADSTAR LIMITED , of Roman House, 296 Golders Green Road, London NW11 9PY , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2011 . The Petitioners Solicitor is Lee Pomeranc , 33-35 Finchley Lane, London NW4 1BX . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLADSTAR 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 GLADSTAR 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.