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

ACCENT COMMERCIAL LIMITED

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
Company Registration Number
04148931
Private Limited Company
Liquidation

Company Overview

About Accent Commercial Ltd
ACCENT COMMERCIAL LIMITED was founded on 2001-01-26 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Accent Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACCENT COMMERCIAL LIMITED
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
SOUTH YORKSHIRE
S3 7BS
Other companies in PO16
 
Previous Names
ACCENT ON CEILINGS AND PARTITIONING LTD10/03/2014
Filing Information
Company Number 04148931
Company ID Number 04148931
Date formed 2001-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-11 15:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENT COMMERCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES 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.
Companies with same name ACCENT COMMERCIAL LIMITED
The following companies were found which have the same name as ACCENT COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCENT COMMERCIAL RESOURCES LIMITED 1-2 BASFORD HOUSE DERBY ROAD HEANOR DE75 7QL Active Company formed on the 2012-07-31
ACCENT COMMERCIAL DRIVING SCHOOL INC. 502 EAST 183RD STREET Bronx BRONX NY 10458 Active Company formed on the 2013-08-13
ACCENT COMMERCIAL FURNITURE, INC. 3 Interstate Ave Schenectady Albany NY 12205 Active Company formed on the 1980-07-18
Accent Commercial Capital LLC 2655 W. Midway Blvd. Ste 340 Broomfield CO 80020 Delinquent Company formed on the 2006-04-11
ACCENT COMMERCIAL REAL ESTATE, LLC 10810 COX LN DALLAS TX 75229 Active Company formed on the 2007-10-09
ACCENT COMMERCIAL CLEANERS INCORPORATED New Jersey Unknown
ACCENT COMMERCIAL ENTERPRISES LLC California Unknown
Accent Commercial Contractors LLC Maryland Unknown
ACCENT COMMERCIAL PAINTING CONTRACTORS PTY LTD Active Company formed on the 2020-07-07

Company Officers of ACCENT COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN HAZELDENE
Company Secretary 2006-04-25
JOHN MICHAEL HAZELDENE
Director 2013-04-01
JUSTIN HAZELDENE
Director 2001-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SEAN DICKINSON
Director 2012-09-01 2015-07-03
MICHAEL JOHN HAZELDENE
Director 2001-01-26 2013-04-01
JOHN MICHAEL HAZELDENE
Director 2001-01-26 2006-05-09
LINDA VALERIE HAZELDENE
Company Secretary 2001-01-26 2006-04-25
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-01-26 2001-01-26
FIRST DIRECTORS LIMITED
Nominated Director 2001-01-26 2001-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL HAZELDENE ACCENT PROPERTY SOLUTIONS LTD Director 2014-03-19 CURRENT 2014-03-19 Dissolved 2016-08-30
JUSTIN HAZELDENE ACCENT PROPERTY SOLUTIONS LTD Director 2014-03-19 CURRENT 2014-03-19 Dissolved 2016-08-30

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
2018-06-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2017-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017
2016-07-274.20STATEMENT OF AFFAIRS/4.19
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041489310002
2016-07-054.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2016-06-03LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION CONFIRMING APPOINTMENT OF SECOND SET OF LIQUIDATORS
2016-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM F8 FAREHAM HEIGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT
2016-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-134.20STATEMENT OF AFFAIRS/4.19
2016-04-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 930
2015-11-09AR0108/11/15 FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKINSON
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041489310002
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 930
2014-11-17AR0108/11/14 FULL LIST
2014-10-21AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN DICKINSON / 15/10/2014
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN DICKINSON / 15/10/2014
2014-03-10RES15CHANGE OF NAME 06/03/2014
2014-03-10CERTNMCOMPANY NAME CHANGED ACCENT ON CEILINGS AND PARTITIONING LTD CERTIFICATE ISSUED ON 10/03/14
2013-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN HAZELDENE / 08/11/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HAZELDENE / 08/11/2013
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 900
2013-11-08AR0108/11/13 FULL LIST
2013-10-29AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM LONGACRE, BIDDENFIELD LANE WICKHAM PORTSMOUTH HAMPSHIRE PO17 5NU
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN DICKINSON / 13/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HAZELDENE / 13/08/2013
2013-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-02AP01DIRECTOR APPOINTED MR JOHN MICHAEL HAZELDENE
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAZELDENE
2013-04-02SH0101/04/13 STATEMENT OF CAPITAL GBP 900
2013-04-02SH0101/04/13 STATEMENT OF CAPITAL GBP 900
2013-04-02SH0101/04/13 STATEMENT OF CAPITAL GBP 900
2013-04-02SH0101/04/13 STATEMENT OF CAPITAL GBP 900
2013-04-02SH0101/04/13 STATEMENT OF CAPITAL GBP 900
2013-04-02SH0101/04/13 STATEMENT OF CAPITAL GBP 900
2013-04-02SH0101/04/13 STATEMENT OF CAPITAL GBP 900
2013-04-02SH0101/04/13 STATEMENT OF CAPITAL GBP 900
2013-02-05AR0126/01/13 FULL LIST
2013-01-24AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-10RES13DIVIDENDS 13/09/2012
2012-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-03SH0113/09/12 STATEMENT OF CAPITAL GBP 300
2012-09-10AP01DIRECTOR APPOINTED MR MICHAEL SEAN DICKINSON
2012-02-21AR0126/01/12 FULL LIST
2012-01-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-09AR0126/01/11 FULL LIST
2010-03-09AR0126/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAZELDENE / 26/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HAZELDENE / 26/01/2010
2010-01-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS; AMEND
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN HAZELDENE / 01/01/2009
2008-04-15RES12VARYING SHARE RIGHTS AND NAMES
2008-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-1588(2)AD 19/03/08 GBP SI 100@1=100 GBP IC 100/200
2008-04-08AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 243 STUBBINGTON AVENUE NORTH END PORTSMOUTH HAMPSHIRE PO2 0JW
2007-02-20363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-23225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06
2006-05-10288bDIRECTOR RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-27288bSECRETARY RESIGNED
2006-03-23363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-03363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-08363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-08363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-04-18288aNEW SECRETARY APPOINTED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: ASHFORD HOUSE 85 NORTH STREET EMSWORTH HAMPSHIRE PO10 7PQ
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20288aNEW DIRECTOR APPOINTED
2001-01-30288bDIRECTOR RESIGNED
2001-01-30288bSECRETARY RESIGNED
2001-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ACCENT COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-10
Resolutions for Winding-up2016-05-10
Appointment of Liquidators2016-05-10
Appointment of Liquidators2016-04-07
Resolutions for Winding-up2016-04-07
Meetings of Creditors2016-03-08
Fines / Sanctions
No fines or sanctions have been issued against ACCENT COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 5,960
Creditors Due After One Year 2012-06-30 £ 12,474
Creditors Due Within One Year 2013-06-30 £ 232,535
Creditors Due Within One Year 2012-06-30 £ 58,517
Provisions For Liabilities Charges 2013-06-30 £ 2,232
Provisions For Liabilities Charges 2012-06-30 £ 3,433

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 ACCENT COMMERCIAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 171,121
Current Assets 2013-06-30 £ 336,648
Current Assets 2012-06-30 £ 72,198
Debtors 2013-06-30 £ 165,527
Debtors 2012-06-30 £ 71,909
Debtors 2011-06-30 £ 143,468
Secured Debts 2012-06-30 £ 22,326
Shareholder Funds 2013-06-30 £ 109,732
Shareholder Funds 2012-06-30 £ 16,945
Tangible Fixed Assets 2013-06-30 £ 13,811
Tangible Fixed Assets 2012-06-30 £ 19,171
Tangible Fixed Assets 2011-06-30 £ 28,279

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCENT COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCENT COMMERCIAL LIMITED
Trademarks
We have not found any records of ACCENT COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCENT COMMERCIAL 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 (43390 - Other building completion and finishing) as ACCENT COMMERCIAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ACCENT COMMERCIAL 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyACCENT COMMERCIAL LIMITEDEvent Date2016-03-30
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk. Tel: 01489 550 440. Alternative contact: glen.carter@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACCENT COMMERCIAL LIMITEDEvent Date2016-03-30
At a general meeting of the members of the above-named Company duly convened and held at The Holiday Inn, Cartwright Drive, Titchfield, Fareham, PO15 5RJ on 30 March 2016 the following resolutions were duly passed:- That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk. Tel: 01489 550 440. Alternative contact: glen.carter@portbfs.co.uk Justin Hazeldene , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyACCENT COMMERCIAL LIMITEDEvent Date2016-03-02
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Holiday Inn Fareham, Cartwright Drive, Titchfield, Fareham, Hampshire, PO15 5RJ on 30 March 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Michael Fortune of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. Further details contact: Sarah Harnett, Tel: 01489 550 440.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCENT COMMERCIAL 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 ACCENT COMMERCIAL 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.