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

HOUSEBRICK LTD

FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
03686374
Private Limited Company
Active

Company Overview

About Housebrick Ltd
HOUSEBRICK LTD was founded on 1998-12-21 and has its registered office in London. The organisation's status is listed as "Active". Housebrick Ltd 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
HOUSEBRICK LTD
 
Legal Registered Office
FIRST FLOOR
94 STAMFORD HILL
LONDON
N16 6XS
Other companies in N16
 
Filing Information
Company Number 03686374
Company ID Number 03686374
Date formed 1998-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 26/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877539660  
Last Datalog update: 2024-01-08 12:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSEBRICK LTD
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 HOUSEBRICK LTD

Current Directors
Officer Role Date Appointed
MARK ALAN CYMERMAN
Company Secretary 1998-12-31
MARK ALAN CYMERMAN
Director 1998-12-31
PHILIP MARTIN NOE
Director 1998-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-12-21 1998-12-30
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-12-21 1998-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN CYMERMAN COUNTYRYDE LTD Company Secretary 2007-06-19 CURRENT 2007-03-12 Active
MARK ALAN CYMERMAN BENYIMO LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active
MARK ALAN CYMERMAN NET AFFINITY LTD Company Secretary 2000-02-08 CURRENT 1999-09-28 Active
MARK ALAN CYMERMAN LINKFIELD INVESTMENTS LIMITED Company Secretary 1999-05-04 CURRENT 1999-02-26 Active
MARK ALAN CYMERMAN DALEREADY LTD Company Secretary 1997-08-04 CURRENT 1997-07-03 Active
MARK ALAN CYMERMAN COUNTYRYDE LTD Director 2007-06-19 CURRENT 2007-03-12 Active
MARK ALAN CYMERMAN BENYIMO LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
MARK ALAN CYMERMAN NET AFFINITY LTD Director 2000-02-08 CURRENT 1999-09-28 Active
MARK ALAN CYMERMAN LINKFIELD INVESTMENTS LIMITED Director 1999-05-04 CURRENT 1999-02-26 Active
MARK ALAN CYMERMAN DALEREADY LTD Director 1997-08-04 CURRENT 1997-07-03 Active
PHILIP MARTIN NOE ASHTON OLD ROAD, MANCHESTER LTD Director 2015-02-14 CURRENT 2001-02-13 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE SANDGROVE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
PHILIP MARTIN NOE PARKGRADE LTD Director 2014-06-27 CURRENT 2014-06-27 Active
PHILIP MARTIN NOE GRANGEHALL ESTATES LTD Director 2014-02-14 CURRENT 2002-10-03 Active - Proposal to Strike off
PHILIP MARTIN NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
PHILIP MARTIN NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
PHILIP MARTIN NOE STOCKRULE LIMITED Director 2013-11-22 CURRENT 1995-12-13 Active - Proposal to Strike off
PHILIP MARTIN NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
PHILIP MARTIN NOE ALFAN PROPERTIES LTD Director 2012-07-20 CURRENT 2012-07-19 Active - Proposal to Strike off
PHILIP MARTIN NOE ELMBRECK LTD Director 2012-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
PHILIP MARTIN NOE FAREWELL PROPERTIES LTD Director 2012-06-12 CURRENT 2012-06-11 Active - Proposal to Strike off
PHILIP MARTIN NOE ETONHILL CORPORATION LTD Director 2012-05-14 CURRENT 2012-05-14 Active
PHILIP MARTIN NOE FLATHOST LIMITED Director 2011-07-31 CURRENT 2001-07-31 Active - Proposal to Strike off
PHILIP MARTIN NOE FAIRFINE LTD Director 2010-12-13 CURRENT 2004-02-12 Active
PHILIP MARTIN NOE COUNTYSEAT PROPERTIES LTD Director 2008-04-01 CURRENT 2007-09-11 Dissolved 2017-02-28
PHILIP MARTIN NOE NEXTBOURNE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
PHILIP MARTIN NOE FACTCROFT LIMITED Director 2007-09-26 CURRENT 1993-07-13 Active - Proposal to Strike off
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE BRENTZEST LTD Director 2007-03-20 CURRENT 2007-01-09 Active
PHILIP MARTIN NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
PHILIP MARTIN NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
PHILIP MARTIN NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
PHILIP MARTIN NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
PHILIP MARTIN NOE LANDMASTER PROPERTIES LTD Director 2002-11-19 CURRENT 1997-02-03 Active
PHILIP MARTIN NOE REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
PHILIP MARTIN NOE KEWBRIDGE LTD Director 2002-03-27 CURRENT 2002-03-27 Active
PHILIP MARTIN NOE BENYIMO LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
PHILIP MARTIN NOE SABENO LIMITED Director 1999-06-02 CURRENT 1999-06-02 Active
PHILIP MARTIN NOE LINKFIELD INVESTMENTS LIMITED Director 1999-05-04 CURRENT 1999-02-26 Active
PHILIP MARTIN NOE DALEREADY LTD Director 1997-08-04 CURRENT 1997-07-03 Active
PHILIP MARTIN NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
PHILIP MARTIN NOE TENBEST LIMITED Director 1996-04-03 CURRENT 1996-03-27 Active
PHILIP MARTIN NOE DENWORLD LIMITED Director 1995-12-01 CURRENT 1995-06-15 Active
PHILIP MARTIN NOE EUROGUILD LIMITED Director 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
PHILIP MARTIN NOE GABLEHOLT LIMITED Director 1995-04-01 CURRENT 1978-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE BROOKWIDE LIMITED Director 1994-02-18 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE ASTROVILLE LIMITED Director 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
PHILIP MARTIN NOE AGRA LIMITED Director 1992-11-27 CURRENT 1983-06-23 Liquidation
PHILIP MARTIN NOE CRESTAWORTH LIMITED Director 1992-11-09 CURRENT 1992-10-02 Dissolved 2017-02-28
PHILIP MARTIN NOE HEADSTATES LIMITED Director 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
PHILIP MARTIN NOE PASSGUILD LIMITED Director 1992-06-18 CURRENT 1989-02-06 Active - Proposal to Strike off
PHILIP MARTIN NOE STATEMOST LIMITED Director 1992-06-06 CURRENT 1990-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE GREENCIRCLE LIMITED Director 1991-12-12 CURRENT 1984-06-08 Active - Proposal to Strike off

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
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-08DISS40Compulsory strike-off action has been discontinued
2022-12-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14AA01Previous accounting period shortened from 27/12/20 TO 26/12/20
2021-01-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-28AA01Current accounting period shortened from 28/12/19 TO 27/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 5 Windus Road London N16 6UT
2017-12-28AA01Current accounting period shortened from 29/12/16 TO 28/12/16
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0110/12/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0110/12/12 ANNUAL RETURN FULL LIST
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0110/12/11 ANNUAL RETURN FULL LIST
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-13AR0110/12/10 ANNUAL RETURN FULL LIST
2010-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0110/12/09 ANNUAL RETURN FULL LIST
2009-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-24363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 923 FINCHLEY ROAD LONDON NW11 7PE
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-26363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2006-12-20363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-29363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-21363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2002-01-08395PARTICULARS OF MORTGAGE/CHARGE
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-14363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 13 HURSTDENE GARDENS LONDON N15 6NA
2000-01-05363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1999-03-2388(2)RAD 15/03/99--------- £ SI 2@1=2 £ IC 1/3
1999-02-21287REGISTERED OFFICE CHANGED ON 21/02/99 FROM: 13 HURSTDENE GARDENS LONDON N15 6NA
1999-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-21288aNEW DIRECTOR APPOINTED
1999-01-18288bDIRECTOR RESIGNED
1999-01-18288bSECRETARY RESIGNED
1999-01-15287REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 39 LEICESTER ROAD SALFORD MANCHESTER M7 4AS
1998-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to HOUSEBRICK LTD 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 HOUSEBRICK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-04-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-03-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-07-22 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-01-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-02-03 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-04-08 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-04-08 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HOUSEBRICK LTD

Intangible Assets
Patents
We have not found any records of HOUSEBRICK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSEBRICK LTD
Trademarks
We have not found any records of HOUSEBRICK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSEBRICK LTD. 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 (68100 - Buying and selling of own real estate) as HOUSEBRICK LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HOUSEBRICK LTD 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 HOUSEBRICK LTD 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 HOUSEBRICK LTD 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.