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

REDSHIFT RESEARCH LIMITED

LONDON, UNITED KINGDOM, SE1 3XF,
Company Registration Number
03639293
Private Limited Company
Dissolved

Dissolved 2016-11-22

Company Overview

About Redshift Research Ltd
REDSHIFT RESEARCH LIMITED was founded on 1998-09-28 and had its registered office in London. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
REDSHIFT RESEARCH LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
SE1 3XF
Other companies in W6
 
Previous Names
KINDRED COMMUNICATIONS LTD29/03/2007
EVUS LIMITED13/05/2005
MAGICAL CONSULTANTS LIMITED29/12/1998
Filing Information
Company Number 03639293
Date formed 1998-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-11-22
Type of accounts FULL
Last Datalog update: 2017-01-28 13:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDSHIFT RESEARCH 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 REDSHIFT RESEARCH LIMITED
The following companies were found which have the same name as REDSHIFT RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDSHIFT RESEARCH INC Delaware Unknown
REDSHIFT RESEARCH PROJECT LTD FIRST FLOOR 677 HIGH ROAD LONDON N12 0DA Active Company formed on the 2023-03-14

Company Officers of REDSHIFT RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
PAUL GORDON BATH
Director 2015-10-12
PETER JONATHAN HARRIS
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN BRUCE DYSON
Director 2006-04-04 2016-05-10
GUY VINCENT WASHER
Director 2007-05-02 2015-10-28
DAVID MARK DEWHURST
Director 2006-04-04 2013-12-31
NEIL JOHN ANTHONY CARY
Director 2007-05-02 2012-04-01
MARK JOHN SANFORD
Company Secretary 2006-04-04 2009-09-07
DAVID MARK DEWHURST
Company Secretary 2003-04-17 2006-04-04
THOMAS WILLIAM LEWIS
Director 1998-10-28 2006-04-04
MARK ALEXANDER PINSENT
Director 1998-10-28 2003-09-15
CHRISTOPHER JONATHAN WRIGHT
Director 1998-10-28 2003-09-15
AMANDA CLAIRE FOGG
Company Secretary 2000-01-27 2003-04-17
MARK STUART ADAMS
Director 1999-09-29 2000-04-03
MARK ALEXANDER PINSENT
Company Secretary 1998-10-28 2000-01-27
REBECCA CLARE GEORGE
Director 1998-10-28 2000-01-27
DOROTHY MAY GRAEME
Nominated Secretary 1998-09-28 1998-10-28
LESLEY JOYCE GRAEME
Nominated Director 1998-09-28 1998-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GORDON BATH CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PAUL GORDON BATH CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PAUL GORDON BATH HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PAUL GORDON BATH ANIMO AGENCY LIMITED Director 2015-07-24 CURRENT 2011-07-25 Dissolved 2015-12-01
PAUL GORDON BATH SAVANTA GROUP LIMITED Director 2015-07-02 CURRENT 2005-03-10 Active
PAUL GORDON BATH DELTA VALUE LIMITED Director 2015-04-23 CURRENT 2012-11-27 Dissolved 2016-11-22
PAUL GORDON BATH NEXT FIFTEEN UK LIMITED Director 2015-01-14 CURRENT 2002-03-08 Dissolved 2017-11-07
PAUL GORDON BATH BITE STAFF INCENTIVES LIMITED Director 2014-12-15 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration

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
2016-11-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-24DS01APPLICATION FOR STRIKING-OFF
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19SH1919/07/16 STATEMENT OF CAPITAL GBP 1
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0101/06/16 FULL LIST
2016-06-08SH20STATEMENT BY DIRECTORS
2016-06-08CAP-SSSOLVENCY STATEMENT DATED 16/05/16
2016-06-08RES06REDUCE ISSUED CAPITAL 16/05/2016
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DYSON
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY WASHER
2015-10-12AP01DIRECTOR APPOINTED MR PAUL GORDON BATH
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 01/06/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY VINCENT WASHER / 01/06/2015
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0101/06/15 FULL LIST
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036392930002
2014-08-31AUDAUDITOR'S RESIGNATION
2014-08-22MISCSECTION 519
2014-07-07AA01CURREXT FROM 31/07/2014 TO 31/01/2015
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0101/06/14 FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST
2013-06-17AR0101/06/13 FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-29AR0101/06/12 FULL LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CARY
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-20AR0101/06/11 FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-04AR0101/06/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BRUCE DYSON / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY VINCENT WASHER / 01/10/2009
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY MARK SANFORD
2009-06-28363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-19363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DYSON / 05/12/2007
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 5 ALBION COURT GALENA ROAD LONDON W6 0QT
2007-06-29363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-29CERTNMCOMPANY NAME CHANGED KINDRED COMMUNICATIONS LTD CERTIFICATE ISSUED ON 29/03/07
2007-03-13288cSECRETARY'S PARTICULARS CHANGED
2006-09-29363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-12363sRETURN MADE UP TO 28/09/05; NO CHANGE OF MEMBERS
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288bSECRETARY RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 5 ALBION COURT GALENA ROAD LONDON W6 0QT
2005-06-25287REGISTERED OFFICE CHANGED ON 25/06/05 FROM: POWER ROAD STUDIOS 114A POWER ROAD LONDON W4 5PY
2005-05-13CERTNMCOMPANY NAME CHANGED EVUS LIMITED CERTIFICATE ISSUED ON 13/05/05
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-04363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-23288bDIRECTOR RESIGNED
2003-09-23288bDIRECTOR RESIGNED
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-20288bSECRETARY RESIGNED
2002-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-04363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 7 ALBION COURT ALBION PLACE GALENA ROAD LONDON W6 0QT
2002-08-08288cDIRECTOR'S PARTICULARS CHANGED
2002-01-15AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-25288cSECRETARY'S PARTICULARS CHANGED
2001-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-19363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-05363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-04-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to REDSHIFT RESEARCH 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 REDSHIFT RESEARCH 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
2014-10-30 Outstanding HSBC BANK PLC
DEBENTURE 1999-11-02 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of REDSHIFT RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDSHIFT RESEARCH LIMITED
Trademarks
We have not found any records of REDSHIFT RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDSHIFT RESEARCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-09-16 GBP £1,600
Kent County Council 2014-10-16 GBP £7,950 Specialists Fees
Kent County Council 2013-09-20 GBP £7,950 Specialists Fees
Kent County Council 2013-07-09 GBP £4,125 Specialists Fees
Kent County Council 2013-06-24 GBP £4,125 Specialists Fees

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 REDSHIFT RESEARCH 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 REDSHIFT RESEARCH 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 REDSHIFT RESEARCH 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.