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

FRESHLEAF HOMES LIMITED

45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
03832795
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Freshleaf Homes Ltd
FRESHLEAF HOMES LIMITED was founded on 1999-08-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Freshleaf Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRESHLEAF HOMES LIMITED
 
Legal Registered Office
45 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in SE1
 
Previous Names
GALLIONS HOUSING LIMITED13/04/2012
Filing Information
Company Number 03832795
Company ID Number 03832795
Date formed 1999-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
Last Datalog update: 2023-02-05 13:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHLEAF HOMES 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 FRESHLEAF HOMES LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE MCKELVEY
Company Secretary 2015-05-22
SUSAN LAURA HICKEY
Director 2013-12-30
DAVID KEITH LAVARACK
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALLAN AVERY
Director 2015-04-01 2017-06-30
JEREMY HUGH STIBBE
Director 2013-12-30 2015-06-30
JANE ROTHERY
Company Secretary 2009-09-17 2015-05-22
COLIN JAMES COLE
Director 2012-05-31 2014-07-08
FREDERICK OKAO ANGOLE
Director 2002-08-06 2013-12-18
IAN ROBERT BECKETT
Director 2011-03-21 2013-12-10
ANTHONY NOEL COTTER
Director 2002-08-05 2013-09-30
DONALD GEORGE TIDEY
Director 2007-03-08 2010-09-09
KEITH VICTOR WRATE
Director 2007-03-08 2010-09-09
DEBBIE LINDA VINER
Company Secretary 2007-07-01 2009-09-17
AVERYL CATHERINE RICHARDS
Company Secretary 2002-08-05 2007-06-30
PHILIP ANDREW JAMES CURRIE
Company Secretary 1999-09-28 2002-08-05
PHILIP ANDREW JAMES CURRIE
Director 1999-09-28 2002-08-05
MARTYN RITCHIE WATKINS
Director 1999-10-25 2000-12-31
WILLIAM BOSCO EKINU
Director 1999-10-25 2000-05-08
JOHN FAHY
Director 1999-10-25 2000-05-08
MICHAEL FRENCH
Director 1999-10-25 2000-05-08
CHRISTOPHER GARLICK
Director 1999-10-25 2000-05-08
GRAHAM ROBERT HOLLAND
Director 1999-10-25 2000-05-08
PETER KOTZ
Director 1999-10-25 2000-05-08
AUDREY MITCHELL
Director 1999-10-25 2000-05-08
ANTHONY NOEL COTTER
Director 1999-09-28 2000-04-30
ANTHONY COX
Director 1999-10-25 2000-04-30
VALERIE OLIVE KILLMAN
Director 1999-10-25 2000-04-30
MICHAEL OFORI
Director 1999-10-25 2000-04-30
SAMUEL ROBINSON
Director 1999-10-25 2000-04-30
KEELEY SUZANNE SAVILL
Director 1999-10-25 2000-04-30
ALBERT DEVEREUX
Director 1999-10-25 2000-01-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-08-27 1999-09-28
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-08-27 1999-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN LAURA HICKEY PEABODY GROUP MAINTENANCE LIMITED Director 2017-07-13 CURRENT 2003-02-21 Active
SUSAN LAURA HICKEY WHITE HART TRIANGLE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
SUSAN LAURA HICKEY TILFLEX MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
SUSAN LAURA HICKEY COBALT ESTATE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2007-02-28 Active
SUSAN LAURA HICKEY SIENNA MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
SUSAN LAURA HICKEY VERIDION PARK MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
SUSAN LAURA HICKEY TILFEN REGENERATION LIMITED Director 2015-07-14 CURRENT 1999-08-27 Active
SUSAN LAURA HICKEY TCH REPAIRS LIMITED Director 2015-05-27 CURRENT 2004-06-15 Active
SUSAN LAURA HICKEY TILFEN INVESTMENT PROPERTIES LIMITED Director 2015-05-27 CURRENT 2005-03-11 Active
SUSAN LAURA HICKEY PEABODY PENSION TRUST LIMITED Director 2015-01-21 CURRENT 1974-03-28 Dissolved 2017-05-09
SUSAN LAURA HICKEY PEABODY SOUTH EAST LIMITED Director 2013-12-30 CURRENT 2004-05-10 Active
SUSAN LAURA HICKEY CREATE COMMUNITIES LTD Director 2013-12-30 CURRENT 2005-05-26 Active
SUSAN LAURA HICKEY SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-12-30 CURRENT 2005-05-11 Active
SUSAN LAURA HICKEY PEABODY INVESTMENT LIMITED Director 2013-12-30 CURRENT 1991-09-30 Active
SUSAN LAURA HICKEY PEABODY CAPITAL NO 2 PLC Director 2013-11-19 CURRENT 2013-11-19 Active
DAVID KEITH LAVARACK CREATE COMMUNITIES LTD Director 2016-09-28 CURRENT 2005-05-26 Active
DAVID KEITH LAVARACK SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED Director 2016-09-28 CURRENT 2005-05-11 Active
DAVID KEITH LAVARACK CBHA Director 2015-07-08 CURRENT 1996-03-25 Converted / Closed
DAVID KEITH LAVARACK PEABODY SOUTH EAST LIMITED Director 2014-06-11 CURRENT 2004-05-10 Active
DAVID KEITH LAVARACK PEABODY INVESTMENT LIMITED Director 2014-06-11 CURRENT 1991-09-30 Active
DAVID KEITH LAVARACK LONDON COMMUNITY BOXING LIMITED Director 2014-03-01 CURRENT 2012-11-07 Active
DAVID KEITH LAVARACK DOLPHIN SQUARE CHARITABLE TRUSTEE Director 2011-06-07 CURRENT 2005-05-04 Active
DAVID KEITH LAVARACK ORCHARD WAY RESIDENTS LIMITED Director 2005-02-08 CURRENT 1981-07-07 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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-12-13SOAS(A)Voluntary dissolution strike-off suspended
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-14Application to strike the company off the register
2022-11-14Application to strike the company off the register
2022-11-14DS01Application to strike the company off the register
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038327950003
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038327950004
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038327950004
2022-10-10Termination of appointment of Penelope Mckelvey on 2022-10-07
2022-10-10TM02Termination of appointment of Penelope Mckelvey on 2022-10-07
2022-09-06CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-02-11AP01DIRECTOR APPOINTED ASHLING DOREEN FOX
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAURA HICKEY
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2017-11-29CC04Statement of company's objects
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-09-07PSC08Notification of a person with significant control statement
2017-09-07PSC07CESSATION OF GALLIONS HOUSING ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-30AP01DIRECTOR APPOINTED MR DAVID KEITH LAVARACK
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN AVERY
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HUGH STIBBE
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03AUDAUDITOR'S RESIGNATION
2015-07-14AP03Appointment of Mrs Penelope Mckelvey as company secretary on 2015-05-22
2015-07-14TM02Termination of appointment of Jane Rothery on 2015-05-22
2015-05-20AP01DIRECTOR APPOINTED MR DAVID AVERY
2015-04-20MISCSection 519
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0127/08/14 ANNUAL RETURN FULL LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES COLE
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH
2014-01-10AP01DIRECTOR APPOINTED MR JEREMY HUGH STIBBE
2014-01-10AP01DIRECTOR APPOINTED MRS SUSAN LAURA HICKEY
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ANGOLE
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN BECKETT
2013-11-14ANNOTATIONClarification
2013-11-14RP04SECOND FILING FOR FORM TM01
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTER
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038327950004
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038327950003
2013-09-02AR0127/08/13 FULL LIST
2013-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE LESTER / 01/07/2012
2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-06AR0127/08/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL COTTER / 06/09/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK OKAO ANGOLE / 01/08/2012
2012-08-03AP01DIRECTOR APPOINTED MR COLIN COLE
2012-04-13RES15CHANGE OF NAME 08/03/2012
2012-04-13CERTNMCOMPANY NAME CHANGED GALLIONS HOUSING LIMITED CERTIFICATE ISSUED ON 13/04/12
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08AR0127/08/11 FULL LIST
2011-06-06AP01DIRECTOR APPOINTED MR IAN BECKETT
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-10-08AR0127/08/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE TIDEY / 27/08/2010
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WRATE
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD TIDEY
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE LESTER / 09/09/2010
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM THAMESMEAD HARROW MANOR WAY LONDON SE2 9XH
2009-09-18363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-09-18288aSECRETARY APPOINTED MISS JANE LESTER
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY DEBORAH VINER
2009-09-17AA31/03/09 TOTAL EXEMPTION FULL
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-24363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW DIRECTOR APPOINTED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-13363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-07363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2004-09-03363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-23363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2002-12-11363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-11-29363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-214.20STATEMENT OF AFFAIRS
2002-08-20652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
Industry Information
SIC/NAIC Codes
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 FRESHLEAF HOMES 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 FRESHLEAF HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-21 Outstanding GALLIONS HOUSING ASSOCIATION LIMITED
2013-09-07 Outstanding GALLIONS HOUSING ASSOCIATION LIMITED
LEGAL CHARGE 2013-02-14 Outstanding GREENWICH HEIGHTS LIMITED
FIXED CHARGE 2011-04-02 Outstanding GALLIONS HOUSING ASSOCIATION LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 FRESHLEAF HOMES LIMITED

Intangible Assets
Patents
We have not found any records of FRESHLEAF HOMES LIMITED registering or being granted any patents
Domain Names

FRESHLEAF HOMES LIMITED owns 1 domain names.

apennell.co.uk  

Trademarks
We have not found any records of FRESHLEAF HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHLEAF HOMES 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 (68201 - Renting and operating of Housing Association real estate) as FRESHLEAF HOMES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FRESHLEAF HOMES 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 FRESHLEAF HOMES 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 FRESHLEAF HOMES 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.