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

DAISYCREST LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
03507766
Private Limited Company
Active

Company Overview

About Daisycrest Ltd
DAISYCREST LIMITED was founded on 1998-02-10 and has its registered office in London. The organisation's status is listed as "Active". Daisycrest 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
DAISYCREST LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in W1F
 
Filing Information
Company Number 03507766
Company ID Number 03507766
Date formed 1998-02-10
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 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719112356  
Last Datalog update: 2024-03-07 02:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAISYCREST 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 DAISYCREST LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA DENISE DAVIS
Company Secretary 2006-07-14
PETER EDWARDS
Director 2006-07-14
NORIKO YOSHIKAWA
Director 2003-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANTHONY HARRIS
Company Secretary 1998-02-12 2006-07-14
IAN ANTHONY HARRIS
Director 2002-09-24 2006-07-14
NATALIE PAULA SUSAN HARRIS
Director 1998-02-12 2006-07-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-02-10 1998-02-12
COMPANY DIRECTORS LIMITED
Nominated Director 1998-02-10 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA DENISE DAVIS POSITIVE PICTURES LIMITED Company Secretary 2009-06-16 CURRENT 2009-03-05 Active - Proposal to Strike off
GEORGINA DENISE DAVIS VERMEER SPIRITS LIMITED Company Secretary 2008-06-09 CURRENT 2004-08-24 Active - Proposal to Strike off
GEORGINA DENISE DAVIS COOLNEAT PROPERTY MANAGEMENT LIMITED Company Secretary 2008-02-22 CURRENT 1998-02-03 Active
GEORGINA DENISE DAVIS AURIS ASSOCIATES LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GEORGINA DENISE DAVIS EYRE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-11 CURRENT 1976-12-08 Active
GEORGINA DENISE DAVIS BRIDGE ASSET LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
GEORGINA DENISE DAVIS POSITIVE CASH SOLUTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS POSITIVE INTERVENTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO ASSOCIATES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO CASH SOLUTIONS LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-06-30
GEORGINA DENISE DAVIS ADFIRMO 2015 LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2018-08-14
GEORGINA DENISE DAVIS MINDFUL DESIGN LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
GEORGINA DENISE DAVIS VIRTUALLY ALL LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2015-07-14
GEORGINA DENISE DAVIS INTERNATIONAL BROADCAST COMMUNICATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1996-06-19 Active
GEORGINA DENISE DAVIS CENTAUR ESTATES LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active - Proposal to Strike off
GEORGINA DENISE DAVIS AMD LEARNING & DEVELOPMENT LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active - Proposal to Strike off
GEORGINA DENISE DAVIS CONSILIUM INTERIM MANAGEMENT LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2017-07-25
GEORGINA DENISE DAVIS BIGSHOTS LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active - Proposal to Strike off
GEORGINA DENISE DAVIS GREEN CROSS MEDICAL LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
GEORGINA DENISE DAVIS P+D=3 LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-12-20
GEORGINA DENISE DAVIS RETREAT DEVELOPMENTS LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Dissolved 2016-08-16
GEORGINA DENISE DAVIS HARVAN EUROPE LIMITED Company Secretary 2005-02-23 CURRENT 2003-07-17 Active
GEORGINA DENISE DAVIS NEPHILA TECHNOLOGY LIMITED Company Secretary 2005-01-07 CURRENT 2003-01-21 Dissolved 2017-04-17
GEORGINA DENISE DAVIS VISION CONTRACTS LIMITED Company Secretary 2004-11-10 CURRENT 2003-04-14 Dissolved 2013-11-26
GEORGINA DENISE DAVIS DISCOG CODING ACADEMY LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
GEORGINA DENISE DAVIS RBCM LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Active - Proposal to Strike off
GEORGINA DENISE DAVIS MONITOR SECURITIES LIMITED Company Secretary 2004-04-02 CURRENT 1966-11-15 Active
GEORGINA DENISE DAVIS WSG MEDIA LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
GEORGINA DENISE DAVIS CAPITAL PLAY LIMITED Company Secretary 2002-11-25 CURRENT 2002-11-25 Active
GEORGINA DENISE DAVIS LNH JEWELLERY DESIGN LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
GEORGINA DENISE DAVIS THE ENGLISH TABLEWARE COMPANY LIMITED Company Secretary 2002-02-11 CURRENT 1996-12-17 Active
GEORGINA DENISE DAVIS THE ENGLISH KITCHENWARE COMPANY LIMITED Company Secretary 2002-02-11 CURRENT 1996-12-17 Active
GEORGINA DENISE DAVIS STAGE PRESENCE LIMITED Company Secretary 2001-10-31 CURRENT 2001-10-31 Active
GEORGINA DENISE DAVIS STEM CELL LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
GEORGINA DENISE DAVIS BOY PUBLISHING LIMITED Company Secretary 2001-06-15 CURRENT 1996-06-05 Active - Proposal to Strike off
GEORGINA DENISE DAVIS J.C. COMMERCIALS LIMITED Company Secretary 2001-04-26 CURRENT 2001-04-24 Dissolved 2017-11-14
GEORGINA DENISE DAVIS THE EMERGENT ORGANISATION LIMITED Company Secretary 2000-11-23 CURRENT 1997-07-31 Active
GEORGINA DENISE DAVIS E.S.J.G. LIMITED Company Secretary 2000-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
GEORGINA DENISE DAVIS PRIMFIELD MANAGEMENT LIMITED Company Secretary 2000-10-05 CURRENT 1982-02-19 Active
GEORGINA DENISE DAVIS MELLOWOOD TRADERS LIMITED Company Secretary 2000-08-07 CURRENT 1989-07-28 Dissolved 2015-05-12
GEORGINA DENISE DAVIS PULPIT TRADERS LIMITED Company Secretary 2000-03-31 CURRENT 1989-09-01 Active - Proposal to Strike off
PETER EDWARDS AIRLIE HOUSE (FREEHOLD) LIMITED Director 2008-01-04 CURRENT 2004-10-26 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
2024-02-12Change of details for Mr Peter Edwards as a person with significant control on 2016-04-06
2024-02-12Change of details for Ms Noriko Yoshikawa as a person with significant control on 2016-04-06
2024-02-12Director's details changed for Mr Peter Edwards on 2024-02-09
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-08-10AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26PSC04Change of details for Ms Noriko Yoshikawa as a person with significant control on 2022-05-26
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-09-16AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-08-04AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-05-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-05-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-04-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 14
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-04-13AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 14
2016-02-11AR0110/02/16 ANNUAL RETURN FULL LIST
2015-05-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 14
2015-02-17AR0110/02/15 ANNUAL RETURN FULL LIST
2014-05-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 14
2014-03-05AR0110/02/14 ANNUAL RETURN FULL LIST
2013-04-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0110/02/13 ANNUAL RETURN FULL LIST
2012-04-26AR0110/02/12 ANNUAL RETURN FULL LIST
2012-04-23AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0110/02/11 ANNUAL RETURN FULL LIST
2011-04-06CH01Director's details changed for Noriko Yoshikawa on 2011-02-10
2011-04-06CH03SECRETARY'S DETAILS CHNAGED FOR GEORGINA DENISE DAVIS on 2011-02-10
2010-06-08AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0110/02/10 ANNUAL RETURN FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NORIKO YOSHIKAWA / 10/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARDS / 10/02/2010
2009-05-19AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2009-03-16363aRETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS
2009-03-11288cSECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008
2008-09-10AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-06363sRETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-02363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-16169£ IC 50/14 14/07/06 £ SR 36@1=36
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288aNEW SECRETARY APPOINTED
2006-03-22363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-26363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-04-14169£ IC 100/50 20/01/05 £ SR 50@1=50
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-03-27363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-06-05288aNEW DIRECTOR APPOINTED
2003-05-24AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-10363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-08288aNEW DIRECTOR APPOINTED
2002-04-08363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-03-2088(2)RAD 22/02/02--------- £ SI 98@1=98 £ IC 2/100
2001-10-19AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/01
2001-03-27363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 67/69 GEORGE STREET LONDON W1H 5PJ
2000-03-16363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-21363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-03-04288aNEW SECRETARY APPOINTED
1998-03-04288bDIRECTOR RESIGNED
1998-03-04288bSECRETARY RESIGNED
1998-03-04288aNEW DIRECTOR APPOINTED
1998-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-17123£ NC 1000/100000 12/02/98
1998-02-17287REGISTERED OFFICE CHANGED ON 17/02/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-02-17SRES01ALTER MEM AND ARTS 12/02/98
1998-02-17SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/98
1998-02-17SRES04NC INC ALREADY ADJUSTED 12/02/98
1998-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to DAISYCREST 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 DAISYCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-02-12 Outstanding COVENTRY BUSINESS ESTATES LIMITED
DEBENTURE 2005-01-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
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 DAISYCREST LIMITED

Intangible Assets
Patents
We have not found any records of DAISYCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAISYCREST LIMITED
Trademarks
We have not found any records of DAISYCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAISYCREST 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as DAISYCREST LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where DAISYCREST 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 DAISYCREST 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 DAISYCREST 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.