Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PULSE CASHFLOW FINANCE (MK) LIMITED
Company Information for

PULSE CASHFLOW FINANCE (MK) LIMITED

THE GROSVENOR, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG,
Company Registration Number
03612551
Private Limited Company
Active

Company Overview

About Pulse Cashflow Finance (mk) Ltd
PULSE CASHFLOW FINANCE (MK) LIMITED was founded on 1998-08-10 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Pulse Cashflow Finance (mk) Limited is a Private Limited Company registered in ENGLAND 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
PULSE CASHFLOW FINANCE (MK) LIMITED
 
Legal Registered Office
THE GROSVENOR
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4HG
Other companies in MK11
 
Previous Names
CALVERTON FINANCE LIMITED16/04/2021
CALVERTON FACTORS LIMITED09/05/2012
HAMPSHIRE TRUST FACTORS LIMITED 28/03/2006
Filing Information
Company Number 03612551
Company ID Number 03612551
Date formed 1998-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716258629  
Last Datalog update: 2024-03-06 18:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULSE CASHFLOW FINANCE (MK) 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 PULSE CASHFLOW FINANCE (MK) LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA ETHERINGTON
Company Secretary 2010-09-27
MARK GERARD BYRNE
Director 1998-09-01
CAROL ANNE CORDREY
Director 2015-05-21
PETER GRAHAM CORDREY
Director 1998-08-10
DAVID HOGG
Director 2018-08-01
GREGORY DAVID HUSSEY
Director 2011-05-01
SHARON SIMPSON
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN HICKOX
Director 2006-01-01 2018-07-31
CHRISTOPHER LAWSON WATT
Company Secretary 2005-06-24 2009-10-31
CHRISTOPHER LAWSON WATT
Director 1998-09-01 2009-10-31
JOHN ELLIOTT PAKENHAM-WALSH
Company Secretary 1998-08-10 2005-06-23
MICHAEL JOHN WILKS
Director 1998-08-10 2005-06-23
JOHN ELLIOTT PAKENHAM-WALSH
Director 1998-08-10 2004-04-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-08-10 1998-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GERARD BYRNE PAYFACTORY LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
MARK GERARD BYRNE CALVERTON LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
MARK GERARD BYRNE PULSE OUTSOURCE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
CAROL ANNE CORDREY ICE SCULPTING FESTIVALS LIMITED Director 2016-05-16 CURRENT 2013-05-21 Active - Proposal to Strike off
CAROL ANNE CORDREY ARTALONE LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active - Proposal to Strike off
CAROL ANNE CORDREY CALVERTON GROUP LIMITED Director 2000-12-31 CURRENT 1997-05-16 Active
CAROL ANNE CORDREY CORDREY INVESTMENTS LIMITED Director 1991-03-31 CURRENT 1987-04-27 Active
PETER GRAHAM CORDREY NUMBERFACTORY LIMITED Director 2015-08-01 CURRENT 2011-08-08 Active - Proposal to Strike off
PETER GRAHAM CORDREY CALVERTON LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
PETER GRAHAM CORDREY CAPITAL & FINANCE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
PETER GRAHAM CORDREY PULSE OUTSOURCE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PETER GRAHAM CORDREY CALVERTON GROUP LIMITED Director 1997-05-16 CURRENT 1997-05-16 Active
PETER GRAHAM CORDREY CORDREY INVESTMENTS LIMITED Director 1996-11-29 CURRENT 1987-04-27 Active
DAVID HOGG SPARTAN CONSULTANCY SERVICES LTD Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
DAVID HOGG PRECISION ORAL DESIGN LIMITED Director 2000-11-10 CURRENT 2000-09-07 Active - Proposal to Strike off
GREGORY DAVID HUSSEY PULSE OUTSOURCE LIMITED Director 2014-07-25 CURRENT 2006-03-09 Active
GREGORY DAVID HUSSEY CALVERTON LIMITED Director 2011-05-01 CURRENT 2006-03-14 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
2023-08-01CESSATION OF CALVERTON GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-08-01Notification of a person with significant control statement
2023-04-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-19AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-11Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-02-11AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID HUSSEY
2021-04-16RES15CHANGE OF COMPANY NAME 16/04/21
2021-03-29TM02Termination of appointment of Samantha Etherington on 2021-03-01
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Calverton House 1 Keller Close Kiln Farm Milton Keynes MK11 3LL
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036125510006
2021-02-16AP01DIRECTOR APPOINTED MR NIAL CHARLES FERGUSON
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG
2021-01-28AAMDAmended group accounts made up to 2020-04-30
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SIMPSON
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERARD BYRNE
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036125510006
2018-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-08-02AP01DIRECTOR APPOINTED MR DAVID HOGG
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HICKOX
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-30PSC05Change of details for Capital & Finance Limited as a person with significant control on 2017-04-13
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 307501
2018-06-07SH0131/08/17 STATEMENT OF CAPITAL GBP 307501
2017-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 306841
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 305841
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 304841
2015-07-20AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-15AP01DIRECTOR APPOINTED MRS CAROL ANNE CORDREY
2014-09-01AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 304841
2014-07-18AR0118/07/14 ANNUAL RETURN FULL LIST
2014-04-08AUDAUDITOR'S RESIGNATION
2013-10-16SH0114/10/13 STATEMENT OF CAPITAL GBP 304153
2013-09-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-19AR0118/07/13 ANNUAL RETURN FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MRS SHARON SIMPSON
2012-08-24SH0110/08/12 STATEMENT OF CAPITAL GBP 304153
2012-08-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-20AR0118/07/12 ANNUAL RETURN FULL LIST
2012-05-09RES15CHANGE OF NAME 01/05/2012
2012-05-09CERTNMCompany name changed calverton factors LIMITED\certificate issued on 09/05/12
2012-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-24SH0101/11/11 STATEMENT OF CAPITAL GBP 303001
2011-08-10AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-21AR0118/07/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED MR GREGORY DAVID HUSSEY
2010-10-06RES03EXEMPTION FROM APPOINTING AUDITORS
2010-10-06RES04NC INC ALREADY ADJUSTED 22/07/2010
2010-09-27AP03SECRETARY APPOINTED MISS SAMANTHA ETHERINGTON
2010-08-23AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-11AR0118/07/10 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM CORDREY / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HICKOX / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD BYRNE / 13/11/2009
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATT
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WATT
2009-09-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-21363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-19363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-10-05363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-20363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-05MISCMINUTES OF MEETING
2006-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-29AUDAUDITOR'S RESIGNATION
2006-03-28CERTNMCOMPANY NAME CHANGED HAMPSHIRE TRUST FACTORS LIMITED CERTIFICATE ISSUED ON 28/03/06
2005-09-05AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/05
2005-08-03363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-07288bSECRETARY RESIGNED
2005-07-07288aNEW SECRETARY APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB
2004-07-26AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-26363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11123NC INC ALREADY ADJUSTED 04/05/04
2004-06-1188(2)RAD 04/05/04--------- £ SI 100001@1=100001 £ IC 200000/300001
2004-05-21288bDIRECTOR RESIGNED
2004-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-21RES04£ NC 300000/300002 04/05
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-28363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02AUDAUDITOR'S RESIGNATION
2002-08-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-01363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to PULSE CASHFLOW FINANCE (MK) 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 PULSE CASHFLOW FINANCE (MK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-06-15 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2004-05-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2003-08-08 Satisfied HAMPSHIRE TRUST PLC
FLOATING CHARGE 2003-04-30 Satisfied HAMPSHIRE TRUST PLC
FLOATING CHARGE DEBENTURE 1999-03-26 Satisfied HAMPSHIRE TRUST PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PULSE CASHFLOW FINANCE (MK) LIMITED

Intangible Assets
Patents
We have not found any records of PULSE CASHFLOW FINANCE (MK) LIMITED registering or being granted any patents
Domain Names

PULSE CASHFLOW FINANCE (MK) LIMITED owns 1 domain names.

accounts-payable.co.uk  

Trademarks
We have not found any records of PULSE CASHFLOW FINANCE (MK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
ALL ASSETS DEBENTURE 86
83
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 54
DEBENTURE 8
FIXED CHARGE ON BOOK DEBTS 2
ALL ASSETS DEBENTURE (INCLUDING QUALIFING FLOATING CHARGE) 1
DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 1
ALL ASSETS DEBENTURE (INCLUDING QUALYIFYING FLOATING CHARGE 1
ALL ASSETS DEBENTURE (INCLUDING QUALYIFYING FLOATING CHARGE) 1

We have found 237 mortgage charges which are owed to PULSE CASHFLOW FINANCE (MK) LIMITED

Income
Government Income

Government spend with PULSE CASHFLOW FINANCE (MK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-7 GBP £550 Publicity & Promotions
Hull City Council 2016-5 GBP £6,240 CYPS - Localities & Learning
South Gloucestershire Council 2015-11 GBP £842 Publicity & Promotions
Cambridgeshire County Council 2015-7 GBP £4,406 Agency Placements - In Cambs
Cambridgeshire County Council 2015-3 GBP £11,098 Agency Placements - In Cambs
Surrey County Council 2015-3 GBP £20,557 Home Base Care
Surrey County Council 2015-2 GBP £21,829 Home Base Care
Cambridgeshire County Council 2015-1 GBP £4,896 Agency Placements - In Cambs
Birmingham City Council 2015-1 GBP £5,133
Surrey County Council 2015-1 GBP £29,817 Home Base Care
Cambridgeshire County Council 2014-12 GBP £8,078 Agency Placements - In Cambs
Birmingham City Council 2014-12 GBP £4,680
Surrey County Council 2014-12 GBP £33,824 Home Base Care
Cambridgeshire County Council 2014-11 GBP £11,222 Agency Placements - In Cambs
Birmingham City Council 2014-11 GBP £17,293
Surrey County Council 2014-11 GBP £18,445 Home Base Care
Broxtowe Borough Council 2014-10 GBP £325 Advertising
Surrey County Council 2014-10 GBP £20,894 Home Base Care
Birmingham City Council 2014-10 GBP £8,183
Cambridgeshire County Council 2014-8 GBP £24,806 Agency Placements - In Cambs
Cambridgeshire County Council 2014-7 GBP £12,118 Agency Placements - In Cambs
Surrey County Council 2014-6 GBP £85,445
Leeds City Council 2014-6 GBP £780 Publication And Promotion
Leeds City Council 2014-5 GBP £520 Publication And Promotion
Birmingham City Council 2014-2 GBP £1,800
East Lindsey District Council 2013-7 GBP £2,950 Advertising - Events
Kent County Council 2013-4 GBP £3,023 Private Contractors
Devon County Council 2013-3 GBP £3,808
Devon County Council 2012-12 GBP £1,620
Devon County Council 2012-10 GBP £3,240
Devon County Council 2012-9 GBP £600
Northamptonshire County Council 2012-8 GBP £809 Employees
Cornwall Council 2011-1 GBP £7,148
Worcestershire County Council 2010-12 GBP £18,253
Cornwall Council 2010-12 GBP £3,756
Worcestershire County Council 2010-11 GBP £14,870
Worcestershire County Council 2010-10 GBP £14,639
Cornwall Council 2010-10 GBP £3,635
Worcestershire County Council 2010-9 GBP £13,571
London Borough of Merton 2010-8 GBP £9,106
London Borough of Richmond upon Thames 2010-8 GBP £20,000
Worcestershire County Council 2010-8 GBP £2,520
Birmingham City Council 2010-8 GBP £1,058
Worcestershire County Council 2010-7 GBP £39,434
Worcestershire County Council 2010-6 GBP £27,383
Worcestershire County Council 2010-5 GBP £27,851
Worcestershire County Council 2010-4 GBP £23,782
Waverley Borough Council 2009-8 GBP £1,652
Waverley Borough Council 2009-7 GBP £758
Waverley Borough Council 2009-6 GBP £1,519
Waverley Borough Council 2009-5 GBP £785
Cotswold District Council 0-0 GBP £1,500 Marketing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PULSE CASHFLOW FINANCE (MK) 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 PULSE CASHFLOW FINANCE (MK) 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 PULSE CASHFLOW FINANCE (MK) 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.