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

CROWNSBURY LIMITED

29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
04191092
Private Limited Company
Dissolved

Dissolved 2017-10-23

Company Overview

About Crownsbury Ltd
CROWNSBURY LIMITED was founded on 2001-03-30 and had its registered office in 29 Wellington Street. The company was dissolved on the 2017-10-23 and is no longer trading or active.

Key Data
Company Name
CROWNSBURY LIMITED
 
Legal Registered Office
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS15
 
Previous Names
SPORTS MANAGEMENT SOLUTIONS LIMITED14/11/2007
Filing Information
Company Number 04191092
Date formed 2001-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-10-23
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB995188163  
Last Datalog update: 2018-05-17 03:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWNSBURY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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 CROWNSBURY LIMITED
The following companies were found which have the same name as CROWNSBURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWNSBURY PARTNERS LLP COTTERWAY NEW ROAD WOOLLEY WAKEFIELD W. YORKSHIRE WF4 2JH Dissolved Company formed on the 2011-07-12

Company Officers of CROWNSBURY LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMAS HANBURY
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN PAUL STANLEY
Director 2015-06-29 2016-01-11
PAUL MICHAEL BROWN
Director 2015-08-10 2015-11-16
MICHAEL GRAHAM HOLMES
Company Secretary 2001-03-30 2015-06-29
DAVID ANDREW CASTLE
Director 2001-03-30 2015-06-29
JULIE CASTLE
Director 2001-03-30 2015-06-29
MICHAEL GRAHAM HOLMES
Director 2001-03-30 2015-06-29
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-03-30 2001-03-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-03-30 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS HANBURY CHEVLEY PARK MANAGEMENT LIMITED Director 2017-12-04 CURRENT 2015-11-02 Active - Proposal to Strike off
JOHN THOMAS HANBURY HARNSER INNS (EA) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JOHN THOMAS HANBURY KINGFISHER INNS LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JOHN THOMAS HANBURY PRUNE PARK CARVERY LIMITED Director 2017-06-27 CURRENT 2017-03-06 Dissolved 2018-08-14
JOHN THOMAS HANBURY ACCOUNT CONTRACTORS YORKSHIRE LIMITED Director 2017-01-03 CURRENT 2016-06-06 Active - Proposal to Strike off
JOHN THOMAS HANBURY ACCOUNT CONTRACTORS LTD Director 2017-01-01 CURRENT 2013-09-13 Liquidation
JOHN THOMAS HANBURY EMTRADE CIVIL ENGINEERING LIMITED Director 2016-11-30 CURRENT 2004-04-30 Liquidation
JOHN THOMAS HANBURY EMTRADE TRAINING & RESOURCES LIMITED Director 2016-11-30 CURRENT 2015-11-18 Liquidation
JOHN THOMAS HANBURY NEWTON HEATH CONSULTANCY LIMITED Director 2016-11-07 CURRENT 2013-08-16 Liquidation
JOHN THOMAS HANBURY WATERLOO ADVISORS LIMITED Director 2016-08-17 CURRENT 2016-03-24 Active - Proposal to Strike off
JOHN THOMAS HANBURY AUTOMATE WHEELTRIMS LIMITED Director 2016-07-14 CURRENT 2016-04-07 Dissolved 2017-09-12
JOHN THOMAS HANBURY OAKHURST CONSULTANCY LIMITED Director 2016-07-06 CURRENT 2016-04-19 Dissolved 2017-09-26
JOHN THOMAS HANBURY GPF MANAGEMENT LIMITED Director 2016-07-06 CURRENT 2016-04-21 Dissolved 2017-09-26
JOHN THOMAS HANBURY AUTOMATE WHEEL COVERS LIMITED Director 2016-05-10 CURRENT 2003-03-20 Dissolved 2017-10-23
JOHN THOMAS HANBURY IHC LEISURE LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
JOHN THOMAS HANBURY SMARTA SECURITY LTD Director 2016-01-04 CURRENT 1999-11-04 Liquidation
JOHN THOMAS HANBURY ACETECH DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2013-10-04 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH ADMINISTRATION LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH CONSULTANCY LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY IHC TRADING LIMITED Director 2015-06-12 CURRENT 2012-07-04 Active - Proposal to Strike off
JOHN THOMAS HANBURY DFA MANAGEMENT LIMITED Director 2015-04-21 CURRENT 2014-01-07 Dissolved 2016-06-21
JOHN THOMAS HANBURY ASPIRE BUSINESS DEVELOPMENT SOLUTIONS LTD Director 2014-12-05 CURRENT 2013-08-20 Dissolved 2016-11-01
JOHN THOMAS HANBURY KDO MANAGEMENT LIMITED Director 2014-06-16 CURRENT 2012-04-24 Dissolved 2015-02-24
JOHN THOMAS HANBURY DOR V DOR LTD Director 2014-06-05 CURRENT 2007-06-21 Dissolved 2015-02-24
JOHN THOMAS HANBURY ADMINISTRATIVE CHOICE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-10-06
JOHN THOMAS HANBURY ADMINISTRATIVE PLUS LTD Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2014-05-13

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
2017-10-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-23AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-04-042.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-04-042.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2017-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2017
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-10-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-09-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM TITAN BUSINESS CENTRE EUROWAY HOUSE,ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SE ENGLAND
2016-07-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 7 PREACHERS MEWS BINGLEY WEST YORKSHIRE BD16 4NT ENGLAND
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0120/04/16 FULL LIST
2016-04-20AR0119/04/16 FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STANLEY
2016-01-04AP01DIRECTOR APPOINTED MR JOHN THOMAS HANBURY
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 57 MAIN STREET BINGLEY WEST YORKSHIRE BD16 2HZ
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0104/10/15 FULL LIST
2015-10-02SH0101/10/15 STATEMENT OF CAPITAL GBP 100
2015-08-28AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 3 NEW CLOSE ROAD SHIPLEY WEST YORKSHIRE BD18 4AB
2015-08-10AP01DIRECTOR APPOINTED MR PAUL MICHAEL BROWN
2015-07-01AR0129/06/15 FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CASTLE
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CASTLE
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASTLE
2015-06-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLMES
2015-06-29AP01DIRECTOR APPOINTED MR DARREN PAUL STANLEY
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O RAWLINSONS CHARTERED ACCOUNTANTS REGUS HOUSE 1200 CENTURY WAY THORPE PARK LEEDS LS15 8ZA
2015-05-14AR0130/03/15 FULL LIST
2015-04-08DISS40DISS40 (DISS40(SOAD))
2015-04-07GAZ1FIRST GAZETTE
2015-04-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 3 COLTON MILL BULLERTHORPE LANE LEEDS WEST YORKSHIRE LS15 9JN
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0130/03/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0130/03/13 FULL LIST
2012-11-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AR0130/03/12 FULL LIST
2012-01-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0130/03/11 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-02AR0130/03/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM HOLMES / 30/03/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CASTLE / 30/03/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CASTLE / 30/03/2010
2009-05-29363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-05-29190LOCATION OF DEBENTURE REGISTER
2009-05-29353LOCATION OF REGISTER OF MEMBERS
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 34 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-14CERTNMCOMPANY NAME CHANGED SPORTS MANAGEMENT SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 14/11/07
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 34 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH
2007-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/07
2007-06-14363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-08363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 4 WEST PARADE WAKEFIELD WEST YORKSHIRE WF1 1LT
2002-05-02363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-04-26288bSECRETARY RESIGNED
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-26288bDIRECTOR RESIGNED
2001-04-26288aNEW DIRECTOR APPOINTED
2001-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CROWNSBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-07-20
Fines / Sanctions
No fines or sanctions have been issued against CROWNSBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWNSBURY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2012-04-01 £ 2,249,891
Creditors Due Within One Year 2012-04-01 £ 6,753

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 CROWNSBURY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Current Assets 2012-04-01 £ 100,157
Debtors 2012-04-01 £ 98,449
Fixed Assets 2012-04-01 £ 2,174,829
Shareholder Funds 2012-04-01 £ 18,342
Tangible Fixed Assets 2012-04-01 £ 48,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROWNSBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWNSBURY LIMITED
Trademarks
We have not found any records of CROWNSBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWNSBURY 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 (70100 - Activities of head offices) as CROWNSBURY 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 CROWNSBURY 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 Administrators
Defending partyCROWNSBURY LIMITEDEvent Date2016-07-18
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8232 Office Holder Details: Lyn Vardy and Stephen Andrew Ellis (IP numbers 9604 and 8843 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 18 July 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4759.
 
Initiating party CROWNSBURY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCONSTANT ENERGY LIMITEDEvent Date2013-08-09
SolicitorTurner Parkinson LLP
In the Manchester District Registry case number 3820 A Petition to wind up the above-named Company of Constant Energy Limited, No 07164819, Magnetic House, Waterfront Quay, Media Village, Salford M50 3XW , presented on 9 August 2013 by CROWNSBURY LIMITED , 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire LS15 9JN , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, at Bridge Street West, Manchester M60 9DJ , on 30 September 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWNSBURY 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 CROWNSBURY 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.