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

KERRIDGE PROPERTIES LIMITED

UNDYS COTTAGE, 39 CHARNHAM STREET, HUNGERFORD, BERKSHIRE, RG17 0EJ,
Company Registration Number
03455295
Private Limited Company
Active

Company Overview

About Kerridge Properties Ltd
KERRIDGE PROPERTIES LIMITED was founded on 1997-10-24 and has its registered office in Hungerford. The organisation's status is listed as "Active". Kerridge Properties 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
KERRIDGE PROPERTIES LIMITED
 
Legal Registered Office
UNDYS COTTAGE
39 CHARNHAM STREET
HUNGERFORD
BERKSHIRE
RG17 0EJ
Other companies in RG17
 
Filing Information
Company Number 03455295
Company ID Number 03455295
Date formed 1997-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB642453155  
Last Datalog update: 2023-10-08 04:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERRIDGE PROPERTIES 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 KERRIDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CHARLES SOULBY
Company Secretary 2007-01-31
CAROLYN JANE BENNETT
Director 2005-01-01
JOHN HENRY BENNETT
Director 1998-01-15
RICHARD BENNETT
Director 1998-01-15
THOMAS BENNETT
Director 2016-10-18
BRIAN CHARLES SOULBY
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD EDWIN POULTER
Director 1998-03-01 2016-08-30
PHILLIP CHARLES CLARKE
Company Secretary 2000-04-01 2007-01-31
BRIAN CHARLES SOULBY
Company Secretary 1998-01-15 2000-04-01
QUADRANGLE SECRETARIES LIMITED
Company Secretary 1997-10-24 1998-01-16
STOORNE SERVICES LIMITED
Director 1997-10-24 1998-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CHARLES SOULBY AQUA FINANCIAL SOLUTIONS LIMITED Company Secretary 2009-06-19 CURRENT 2001-06-22 Active - Proposal to Strike off
BRIAN CHARLES SOULBY ORCHARD PROPERTY INVESTMENTS LIMITED Company Secretary 2008-08-26 CURRENT 2007-04-04 Active
BRIAN CHARLES SOULBY ELMHURST MANSIONS MANAGEMENT (NO.1) LIMITED Company Secretary 2008-01-31 CURRENT 1988-09-20 Dissolved 2017-11-07
BRIAN CHARLES SOULBY NORTHCROFT GOLF LIMITED Company Secretary 2007-07-25 CURRENT 2005-10-04 Active
BRIAN CHARLES SOULBY PROPERTY DEVELOPMENTS WESSEX LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Active
BRIAN CHARLES SOULBY KERRIDGE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active
BRIAN CHARLES SOULBY KERRIDGE INSURANCE SERVICES LIMITED Company Secretary 2006-04-01 CURRENT 1993-10-05 Dissolved 2016-06-07
BRIAN CHARLES SOULBY HERONGATE CONSULTING LIMITED Company Secretary 2005-11-30 CURRENT 2005-08-22 Dissolved 2015-03-02
BRIAN CHARLES SOULBY KERRIDGE MEDIA SERVICES LIMITED Company Secretary 2004-02-02 CURRENT 2001-02-22 Active - Proposal to Strike off
JOHN HENRY BENNETT KPL HOLDINGS LTD Director 2016-08-30 CURRENT 2016-04-21 Active
JOHN HENRY BENNETT NORTHCROFT GOLF (2014) LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
JOHN HENRY BENNETT BUSINESSES FOR JHB LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
JOHN HENRY BENNETT EASTON GP UNLIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
JOHN HENRY BENNETT ENTERPRISES BY JHB LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JOHN HENRY BENNETT NORTHCROFT FILMS LIMITED Director 2006-10-26 CURRENT 2000-11-16 Active
JOHN HENRY BENNETT KERRIDGE PROPERTY DEVELOPMENTS LIMITED Director 2006-10-01 CURRENT 2006-06-05 Active
JOHN HENRY BENNETT NORTHCROFT GOLF LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active
JOHN HENRY BENNETT KERRIDGE MEDIA SERVICES LIMITED Director 2001-10-01 CURRENT 2001-02-22 Active - Proposal to Strike off
RICHARD BENNETT PROPERTY DEVELOPMENTS WESSEX LIMITED Director 2007-03-07 CURRENT 2007-03-07 Active
RICHARD BENNETT KERRIDGE PROPERTY DEVELOPMENTS LIMITED Director 2006-10-01 CURRENT 2006-06-05 Active
THOMAS BENNETT HMS BEAGLE CLOTHING LTD Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
THOMAS BENNETT UDLIVE (2023) LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
THOMAS BENNETT HERONGATE FITNESS & WELLBEING Director 2018-03-01 CURRENT 2018-03-01 Active
THOMAS BENNETT PROPERTY DEVELOPMENTS WESSEX LIMITED Director 2018-01-01 CURRENT 2007-03-07 Active
THOMAS BENNETT KPL HOLDINGS LTD Director 2016-10-18 CURRENT 2016-04-21 Active
BRIAN CHARLES SOULBY DOLPHIN CARE (SOUTHERN) LIMITED Director 2017-06-09 CURRENT 2011-03-23 Active
BRIAN CHARLES SOULBY KPL HOLDINGS LTD Director 2016-10-18 CURRENT 2016-04-21 Active
BRIAN CHARLES SOULBY KPL PHASE 3 LIMITED Director 2015-03-14 CURRENT 2015-03-14 Active
BRIAN CHARLES SOULBY PROPERTY DEVELOPMENTS WESSEX LIMITED Director 2014-09-01 CURRENT 2007-03-07 Active
BRIAN CHARLES SOULBY HERONGATE LEISURE LIMITED Director 2014-02-01 CURRENT 2003-04-11 Active
BRIAN CHARLES SOULBY OAKHAVEN CONSULTANCY LTD Director 2013-06-19 CURRENT 2013-06-19 Active
BRIAN CHARLES SOULBY AQUA FINANCIAL LIMITED Director 2012-04-12 CURRENT 2011-10-13 Active
BRIAN CHARLES SOULBY KERRIDGE PROPERTY DEVELOPMENTS LIMITED Director 2006-10-01 CURRENT 2006-06-05 Active
BRIAN CHARLES SOULBY HERONGATE CONSULTING LIMITED Director 2005-11-30 CURRENT 2005-08-22 Dissolved 2015-03-02
BRIAN CHARLES SOULBY KERRIDGE INSURANCE SERVICES LIMITED Director 1998-12-01 CURRENT 1993-10-05 Dissolved 2016-06-07

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
2023-09-2228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-08-2528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-08-31AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM C/O C/O Kerridge Insurance Services Undys Cottage 39 Charnham Street Hungerford Berkshire RG17 0EJ
2020-03-13CH01Director's details changed for Mr John Henry Bennett on 2020-03-13
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN CHARLES SOULBY on 2020-03-13
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-31PSC02Notification of Kpl Holdings Limited as a person with significant control on 2016-08-30
2017-08-30PSC07CESSATION OF COLIN AINSLIE MATTHISSEN AS A PSC
2017-08-30PSC07CESSATION OF RICHARD BENNETT AS A PSC
2017-08-30PSC07CESSATION OF JOHN HENRY BENNETT AS A PSC
2016-10-19AP01DIRECTOR APPOINTED MR THOMAS BENNETT
2016-10-11AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD EDWIN POULTER
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 144000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-11-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 144000
2015-08-27AR0123/08/15 ANNUAL RETURN FULL LIST
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 144000
2014-08-29AR0123/08/14 ANNUAL RETURN FULL LIST
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034552950007
2013-10-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-06CH01Director's details changed for Mr Brian Charles Soulby on 2013-01-15
2013-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN CHARLES SOULBY on 2013-01-15
2012-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-10-03AR0123/08/12 ANNUAL RETURN FULL LIST
2011-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-08-30AR0123/08/11 ANNUAL RETURN FULL LIST
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-10-19AR0110/10/10 FULL LIST
2010-04-19AUDAUDITOR'S RESIGNATION
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM HERONGATE, CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YU
2009-11-25AR0110/10/09 FULL LIST
2009-11-18AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES SOULBY / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD EDWIN POULTER / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD BENNETT / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BENNETT / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE BENNETT / 23/10/2009
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-22363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-04AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-11-13AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-10-15363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-02-05288aNEW SECRETARY APPOINTED
2007-02-05288bSECRETARY RESIGNED
2006-11-10363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-11-14363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-04-11288aNEW DIRECTOR APPOINTED
2005-02-05288cDIRECTOR'S PARTICULARS CHANGED
2004-11-05363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-10-17363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-11-04363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-24288cSECRETARY'S PARTICULARS CHANGED
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1HT
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-11-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-06-08288aNEW DIRECTOR APPOINTED
2000-05-30288aNEW SECRETARY APPOINTED
2000-05-30288bSECRETARY RESIGNED
1999-10-29363sRETURN MADE UP TO 24/10/99; 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




Licences & Regulatory approval
We could not find any licences issued to KERRIDGE PROPERTIES 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 KERRIDGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-01-15 Satisfied KERRIDGE COMPUTER COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 KERRIDGE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of KERRIDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERRIDGE PROPERTIES LIMITED
Trademarks
We have not found any records of KERRIDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERRIDGE PROPERTIES 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 KERRIDGE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KERRIDGE PROPERTIES 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 KERRIDGE PROPERTIES 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 KERRIDGE PROPERTIES 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.