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

MINIMAL HOLDINGS LIMITED

THE MILL, PURY HILL BUSINESS PARK, ALDERTON ROAD, TOWCESTER, NORTHANTS, NN12 7LS,
Company Registration Number
05080985
Private Limited Company
Active

Company Overview

About Minimal Holdings Ltd
MINIMAL HOLDINGS LIMITED was founded on 2004-03-23 and has its registered office in Towcester. The organisation's status is listed as "Active". Minimal Holdings Limited 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
MINIMAL HOLDINGS LIMITED
 
Legal Registered Office
THE MILL, PURY HILL BUSINESS PARK
ALDERTON ROAD
TOWCESTER
NORTHANTS
NN12 7LS
Other companies in MK14
 
Previous Names
SILVERBUG ESTATES LIMITED02/12/2022
Filing Information
Company Number 05080985
Company ID Number 05080985
Date formed 2004-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB433093317  
Last Datalog update: 2024-04-07 01:24:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINIMAL HOLDINGS 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 MINIMAL HOLDINGS LIMITED
The following companies were found which have the same name as MINIMAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINIMAL HOLDINGS LLC 115 TAMIAMI TRAIL N NOKOMIS FL 34275 Inactive Company formed on the 2015-10-23
MINIMAL HOLDINGS LTD Unknown
MINIMAL HOLDINGS LLC 833 OAK STREET N.E. ST. PETERSBURG FL 33701 Active Company formed on the 2019-08-06

Company Officers of MINIMAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THATCHAM REGISTRARS LIMITED
Company Secretary 2010-10-19
KIRSTY ASKWITH
Director 2016-01-01
OWEN JOHN DALEY
Director 2004-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY ASKWITH
Company Secretary 2008-08-05 2010-10-19
RICHARD JAKEMAN
Company Secretary 2004-03-23 2008-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THATCHAM REGISTRARS LIMITED PAYQWICK, LTD Company Secretary 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED B3 GLOBAL LTD Company Secretary 2014-11-03 CURRENT 2005-03-29 Active
THATCHAM REGISTRARS LIMITED THE HAMBRIDGE LANE (NEWBURY) MANAGEMENT LIMITED Company Secretary 2013-10-31 CURRENT 1989-05-24 Active
THATCHAM REGISTRARS LIMITED BEECHWOOD RENTALS LIMITED Company Secretary 2013-02-26 CURRENT 2013-02-26 Active
THATCHAM REGISTRARS LIMITED HALOUMIERE LTD Company Secretary 2011-12-05 CURRENT 2011-12-05 Active
THATCHAM REGISTRARS LIMITED MINIMAL RESOURCE MANAGEMENT LIMITED Company Secretary 2010-10-19 CURRENT 2002-09-23 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED BERKSHIRE GARDEN BUILDINGS LIMITED Company Secretary 2009-10-20 CURRENT 2005-08-09 Active
THATCHAM REGISTRARS LIMITED INTEGRA PARTNERSHIP (MARKETING) LIMITED Company Secretary 2009-05-20 CURRENT 2009-05-20 Dissolved 2017-05-09
THATCHAM REGISTRARS LIMITED UNLIKE BEFORE LIMITED Company Secretary 2008-06-19 CURRENT 2006-11-27 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED ENTORIA GROUP LIMITED Company Secretary 2007-06-20 CURRENT 2006-11-28 Active
THATCHAM REGISTRARS LIMITED FARPLAN LIMITED Company Secretary 2007-05-02 CURRENT 2007-04-27 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED CAROLINE TELTSCH PUBLIC RELATIONS & EVENT MANAGEMENT LIMITED Company Secretary 2007-02-28 CURRENT 2002-05-24 Active
THATCHAM REGISTRARS LIMITED THE REMEDY STORE LIMITED Company Secretary 2006-08-17 CURRENT 1998-08-05 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED VIGORTEC (UK) LIMITED Company Secretary 2006-08-15 CURRENT 2006-08-15 Active
THATCHAM REGISTRARS LIMITED LANGDALES LIMITED Company Secretary 2006-08-11 CURRENT 1996-09-03 Active
THATCHAM REGISTRARS LIMITED AUTOCRASH UK LIMITED Company Secretary 2006-07-21 CURRENT 2006-02-15 Active
THATCHAM REGISTRARS LIMITED DOLMAN SCOTT LTD Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
THATCHAM REGISTRARS LIMITED WHITE HORSE TELECOM LIMITED Company Secretary 2006-02-23 CURRENT 2006-01-04 Active
THATCHAM REGISTRARS LIMITED LIGONIER (UK) LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-21 Active
THATCHAM REGISTRARS LIMITED ROLLTEC INTERNATIONAL LIMITED Company Secretary 2004-09-22 CURRENT 2001-06-25 Dissolved 2015-02-03
THATCHAM REGISTRARS LIMITED OMEGA PUBLICATIONS LIMITED Company Secretary 2004-01-26 CURRENT 1988-10-24 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED INTEGRA TECHNOLOGIES LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-15 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED RANGE MEDIA LIMITED Company Secretary 2002-12-13 CURRENT 2002-12-10 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED OIKOUPYLAE LIMITED Company Secretary 2001-07-24 CURRENT 2001-06-25 Active - Proposal to Strike off
THATCHAM REGISTRARS LIMITED FONE CONNECTIONS SERVICES LIMITED Company Secretary 2001-07-12 CURRENT 1996-10-03 Active
OWEN JOHN DALEY ADMIRAL EDUCATION SOLUTIONS LIMITED Director 2012-07-31 CURRENT 2011-08-11 Active - Proposal to Strike off
OWEN JOHN DALEY MINIMAL RESOURCE MANAGEMENT LIMITED Director 2002-09-25 CURRENT 2002-09-23 Active - Proposal to Strike off
OWEN JOHN DALEY SILVERBUG LIMITED Director 2002-09-25 CURRENT 2002-09-23 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
2024-04-02CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM Linford Pavilion Sunrise Parkway Linford Wood Milton Keynes MK14 6LS
2023-03-30Change of details for Mr Owen John Daley as a person with significant control on 2023-03-30
2023-03-30Director's details changed for Mr Owen John Daley on 2023-03-30
2023-03-30CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-08Change of details for Mr Owen John Daley as a person with significant control on 2023-03-01
2023-03-03Termination of appointment of Thatcham Registrars Limited on 2023-03-03
2022-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050809850003
2022-12-02CERTNMCompany name changed silverbug estates LIMITED\certificate issued on 02/12/22
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050809850007
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050809850006
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050809850005
2022-01-25Cancellation of shares. Statement of capital on 2022-01-05 GBP 50,000
2022-01-25Purchase of own shares
2022-01-25SH06Cancellation of shares. Statement of capital on 2022-01-05 GBP 50,000
2022-01-25SH03Purchase of own shares
2022-01-17APPOINTMENT TERMINATED, DIRECTOR KIRSTY ASKWITH
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ASKWITH
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 50100
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN DALEY
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 50100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MS KIRSTY ASKWITH
2016-02-23SH0101/01/16 STATEMENT OF CAPITAL GBP 50100
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14CH01Director's details changed for Owen Daley on 2015-07-29
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-02AR0123/03/15 ANNUAL RETURN FULL LIST
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050809850002
2014-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050809850004
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050809850003
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-31AR0123/03/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050809850002
2013-04-03AR0123/03/13 ANNUAL RETURN FULL LIST
2012-08-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0123/03/12 ANNUAL RETURN FULL LIST
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-06AR0123/03/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN DALEY / 09/02/2011
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 5 JOPLIN COURT SOVEREIGN BUSINESS PARK PRESLEY WAY CROWNHILL INDUSTRIAL ESTATE MILTON KEYNES MK8 0JP
2010-11-05AP04CORPORATE SECRETARY APPOINTED THATCHAM REGISTRARS LIMITED
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY ASKWITH
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-22AA31/12/09 TOTAL EXEMPTION FULL
2010-04-16AR0123/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN DALEY / 23/03/2010
2009-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-28288cSECRETARY'S CHANGE OF PARTICULARS / KIRSTY ASKWITH / 28/09/2009
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN DALEY / 28/09/2009
2009-08-06123NC INC ALREADY ADJUSTED 01/01/09
2009-08-06RES04GBP NC 1000/1000000 01/01/2009
2009-08-0688(2)CAPITALS NOT ROLLED UP
2009-04-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-06288aSECRETARY APPOINTED MISS KIRSTY ASKWITH
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY RICHARD JAKEMAN
2008-04-05363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-05-11288cSECRETARY'S PARTICULARS CHANGED
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 4 HOWE COURT MIDDLETON MILTON KEYNES MK10 9HA
2004-07-14225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MINIMAL HOLDINGS 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 MINIMAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-08-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-19 Satisfied FUNDING CIRCLE RECOVERIES LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS
LEGAL CHARGE 2010-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 736,676
Creditors Due After One Year 2011-12-31 £ 709,835
Creditors Due Within One Year 2012-12-31 £ 58,165
Creditors Due Within One Year 2011-12-31 £ 75,285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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
Annual Accounts
2021-12-31

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 MINIMAL HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2011-12-31 £ 50,000
Cash Bank In Hand 2012-12-31 £ 18,897
Cash Bank In Hand 2011-12-31 £ 1,306
Current Assets 2012-12-31 £ 60,808
Current Assets 2011-12-31 £ 27,550
Debtors 2012-12-31 £ 41,911
Debtors 2011-12-31 £ 26,244
Fixed Assets 2012-12-31 £ 1,189,866
Fixed Assets 2011-12-31 £ 1,187,202
Secured Debts 2012-12-31 £ 624,248
Secured Debts 2011-12-31 £ 660,486
Shareholder Funds 2012-12-31 £ 455,833
Shareholder Funds 2011-12-31 £ 429,632
Tangible Fixed Assets 2012-12-31 £ 1,139,866
Tangible Fixed Assets 2011-12-31 £ 1,137,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINIMAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINIMAL HOLDINGS LIMITED
Trademarks
We have not found any records of MINIMAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINIMAL HOLDINGS 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 (74990 - Non-trading company) as MINIMAL HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MINIMAL HOLDINGS 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 MINIMAL HOLDINGS 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 MINIMAL HOLDINGS 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.