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

ADESTRA LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
05267378
Private Limited Company
Active

Company Overview

About Adestra Ltd
ADESTRA LIMITED was founded on 2004-10-22 and has its registered office in London. The organisation's status is listed as "Active". Adestra Limited is a Private Limited Company registered in UNITED KINGDOM 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
ADESTRA LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in OX2
 
Filing Information
Company Number 05267378
Company ID Number 05267378
Date formed 2004-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB846259988  
Last Datalog update: 2023-11-06 16:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADESTRA 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 ADESTRA LIMITED
The following companies were found which have the same name as ADESTRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADESTRA DEVELOPMENTS LLC 1211 SAN DARIO AVE LAREDO TX 78040 Active Company formed on the 2024-01-15
adestra ,LLC 3600 n garfield ave Loveland CO 80538 Delinquent Company formed on the 2005-06-13
Adestra Inc. Delaware Unknown
ADESTRA INC. 401 CONGRESS AVE STE 1850 AUSTIN TX 78701 Dissolved Company formed on the 2014-01-31
ADESTRA INC Georgia Unknown
ADESTRA INCORPORATED California Unknown
ADESTRA INC Georgia Unknown
ADESTRA PTY LTD NSW 2074 Active Company formed on the 2015-10-29
ADESTRA SERVICES CORP. 711 S CARSON ST STE 4 CARSON CITY NV 89701 Dissolved Company formed on the 2001-02-02
ADESTRANSIT LLC New Jersey Unknown

Company Officers of ADESTRA LIMITED

Current Directors
Officer Role Date Appointed
THOMAS KNOWLES
Company Secretary 2015-12-23
JAMES MCLELLAND AUSTIN
Director 2016-01-06
CARL ANTHONY CHAMBERS
Director 2014-04-01
STEPHEN GUY DENNER
Director 2004-10-22
HENRY HYDER-SMITH
Director 2004-10-22
MATTHEW MCGOWAN
Director 2016-03-01
PETER ADAM ERNEST OPPERMAN
Director 2016-02-26
BRADLEY SHORE
Director 2016-12-01
HENRY SMITH
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MARCUS BRONIMANN
Director 2010-05-01 2016-09-15
THOMAS EDWARD KNOWLES
Director 2004-10-22 2016-01-06
LAWRENCE GUILD ANDERSON
Director 2008-04-01 2012-03-31
STEPHEN DANIEL PETER KEMISH
Director 2008-03-01 2009-10-02
NICHOLAS MARTIN DOBBS
Company Secretary 2006-08-31 2009-06-30
DAVID MENDELSOHN
Company Secretary 2004-10-22 2006-08-31
DAVID MENDELSOHN
Director 2004-10-22 2006-08-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-10-22 2004-10-22
COMPANY DIRECTORS LIMITED
Nominated Director 2004-10-22 2004-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCLELLAND AUSTIN ROC TRANSFORMATION (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2017-09-14 Active
JAMES MCLELLAND AUSTIN ROC TECHNOLOGIES LIMITED Director 2017-09-29 CURRENT 2011-03-25 Active
JAMES MCLELLAND AUSTIN MYLIFE DIGITAL LIMITED Director 2016-08-19 CURRENT 2014-12-19 In Administration/Administrative Receiver
PETER ADAM ERNEST OPPERMAN DECISION TECHNOLOGIES LIMITED Director 2016-06-20 CURRENT 2005-01-25 Active
PETER ADAM ERNEST OPPERMAN TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED Director 2015-03-16 CURRENT 2000-06-12 Active
PETER ADAM ERNEST OPPERMAN SMOOVE LIMITED Director 2011-01-19 CURRENT 2010-12-10 Active
PETER ADAM ERNEST OPPERMAN AARDVARK MCLEOD LIMITED Director 2005-04-22 CURRENT 2005-03-14 Active
PETER ADAM ERNEST OPPERMAN NETHER DOYLEY LIMITED Director 1999-11-05 CURRENT 1999-07-01 Liquidation
BRADLEY SHORE VIPA LABS LIMITED Director 2016-04-12 CURRENT 2016-01-20 Dissolved 2017-06-27
BRADLEY SHORE ENBORNE CAPITAL LIMITED Director 2016-04-08 CURRENT 2016-04-08 Dissolved 2018-05-29

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service AdvisorOxfordJoining a top tier Email Service Provider at an exciting time of ambitious growth, you will be exposed to fresh, cutting edge new media solutions ensuring email...2016-08-03
Sales ManagerLondonAre you looking for an exciting role in a fast growing company? Adestra, a leading Marketing Technology Service Provider with 11 years of experience in2016-07-12
Marketing AssistantOxfordExcellent knowledge of social media. Management of the company website and social media to include updating news/case studies;...2016-07-06
Sales Manager (Agency and Channel)LondonCreate sales proposals and respond to client RFPs. Demonstrate recent sales experience of digital marketing software including:....2016-06-27
Customer Service RepresentativeOxfordAdestra, a leading Marketing Technology Service Provider are recruiting Support Representatives who are passionate about customer service to join our team at2016-05-27
Digital Project Executive / CoordinatorOxfordAre you looking for an exciting role in a fast growing company? Adestra, a leading Marketing Technology Service Provider with 11 years of experience in2016-05-17
Marketing AssistantOxfordExcellent knowledge of social media. Management of the company website and social media to include updating news/case studies;...2016-05-13
Customer Service RepresentativeOxfordAdestra, a leading Marketing Technology Service Provider are recruiting Support Representatives who are passionate about customer service to join our team at2016-03-30
1st Line Technical Support RepresentativeOxfordJoining a top tier Email Service Provider at an exciting time of ambitious growth, you will be exposed to fresh, cutting edge new media solutions ensuring email...2016-03-10
Customer Technical Support Representative - HTMLOxfordAdestra, a leading Marketing Technology Service Provider are recruiting Support Representatives who are passionate about customer service to join our team at2016-01-08
Customer Service Representative - Technical SupportOxfordJoining a top tier Email Service Provider at an exciting time of ambitious growth, you will be exposed to fresh, cutting edge new media solutions ensuring email...2015-12-04

Jobs results powered by Indeed
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
2024-04-25Application to strike the company off the register
2024-03-22Resolutions passed:<ul><li>Resolution Cancel share premium & redemption reserve 21/03/2024</ul>
2024-03-22Solvency Statement dated 21/03/24
2024-03-22Statement by Directors
2024-03-22Statement of capital on GBP 230.541101
2024-03-2114/03/24 STATEMENT OF CAPITAL GBP 230.541101
2024-03-14DIRECTOR APPOINTED MR MATTHEW HARNDEN SMITH
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR KIN GILL
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Raving Towers Millburn Hill Road Coventry CV4 7HS England
2023-01-18Change of details for Upland Software Uk Limited as a person with significant control on 2023-01-18
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-10-17AP01DIRECTOR APPOINTED MR KIN GILL
2022-03-23PSC05Change of details for Upland Software Uk Limited as a person with significant control on 2022-03-23
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-22PSC05Change of details for Powersteering Software Limited as a person with significant control on 2020-01-01
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM Holywell House Osney Mead Oxford OX2 0ES England
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052673780003
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-08-13MEM/ARTSARTICLES OF ASSOCIATION
2019-08-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2019-08-06SH0106/08/19 STATEMENT OF CAPITAL GBP 230.5411
2019-03-05AD03Registers moved to registered inspection location of Tower 41, Level 21 25 Old Broad Street London EC2N 1HQ
2019-03-05AD02Register inspection address changed to Tower 41, Level 21 25 Old Broad Street London EC2N 1HQ
2019-02-11AA01Current accounting period extended from 30/11/19 TO 31/12/19
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-04SH08Change of share class name or designation
2019-01-04RES12Resolution of varying share rights or name
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052673780002
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH
2018-12-13AP01DIRECTOR APPOINTED MR JOHN MCDONALD
2018-12-13TM02Termination of appointment of Thomas Knowles on 2018-12-12
2018-12-13PSC02Notification of Powersteering Software Limited as a person with significant control on 2018-12-12
2018-12-13PSC07CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06AA01Previous accounting period shortened from 31/03/19 TO 30/11/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-11-03PSC05Change of details for Business Growth Fund Plc as a person with significant control on 2017-10-01
2017-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-28SH08Change of share class name or designation
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 193.259932
2017-04-28SH0131/03/17 STATEMENT OF CAPITAL GBP 193.259932
2017-04-21RES01ADOPT ARTICLES 31/03/2017
2017-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-21RES13Resolutions passed:
  • Xfer of shares 31/03/2017
  • ADOPT ARTICLES
  • Resolution of allotment of securities
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Holywell House Osney Mead Oxford Oxfordshire OX2 0EA
2017-03-16AUDAUDITOR'S RESIGNATION
2017-03-16AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2017-03-02RES01ADOPT ARTICLES 08/02/2017
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052673780002
2016-12-06AP01DIRECTOR APPOINTED MR BRADLEY SHORE
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 184.7
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRONIMANN
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-24AP01DIRECTOR APPOINTED MR PETER ADAM ERNEST OPPERMAN
2016-05-25AP01DIRECTOR APPOINTED MR MATTHEW MCGOWAN
2016-01-26AP01DIRECTOR APPOINTED MR JAMES MCLELLAND AUSTIN
2016-01-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 184.7
2016-01-18SH02SUB-DIVISION 06/01/16
2016-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-18RES01ADOPT ARTICLES 06/01/2016
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KNOWLES
2015-12-23AP03SECRETARY APPOINTED MR THOMAS KNOWLES
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 184.7
2015-11-04AR0122/10/15 FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 184.7
2015-02-21SH0103/02/15 STATEMENT OF CAPITAL GBP 184.70
2014-11-03AP01DIRECTOR APPOINTED MR HENRY SMITH
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 177.48
2014-11-03AR0122/10/14 FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28AP01DIRECTOR APPOINTED MR CARL ANTHONY CHAMBERS
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 177.48
2013-11-01AR0122/10/13 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARCUS BRONIMANN / 19/11/2012
2012-11-19AR0122/10/12 FULL LIST
2012-06-15SH0112/06/12 STATEMENT OF CAPITAL GBP 177.480
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ANDERSON
2012-03-23SH0124/02/12 STATEMENT OF CAPITAL GBP 173.04000
2011-11-23AR0122/10/11 FULL LIST
2011-08-23SH0127/07/11 STATEMENT OF CAPITAL GBP 168.60
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-18AR0122/10/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD KNOWLES / 01/10/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY HYDER-SMITH / 01/10/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUY DENNER / 01/10/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE GUILD ANDERSON / 01/10/2010
2010-11-03RES01ADOPT ARTICLES 15/09/2010
2010-11-03RES12VARYING SHARE RIGHTS AND NAMES
2010-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-02SH0114/09/10 STATEMENT OF CAPITAL GBP 162
2010-05-10AP01DIRECTOR APPOINTED MR ALEXANDER MARCUS BRONIMANN
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-19AR0122/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY HYDER-SMITH / 02/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUY DENNER / 02/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE GUILD ANDERSON / 02/10/2009
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEMISH
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DOBBS
2009-05-09AUDAUDITOR'S RESIGNATION
2008-11-20363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED MR LAWRENCE GUILD ANDERSON
2008-11-19288aDIRECTOR APPOINTED MR STEPHEN KEMISH
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-15RES13SUB DIVISION 12/01/07
2007-01-04169£ IC 182/162 04/12/06 £ SR 20@1=20
2006-12-18RES13SALES AGREEMENT 30/11/06
2006-11-28363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bSECRETARY RESIGNED
2005-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-05363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-04225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11288bSECRETARY RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ADESTRA 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 ADESTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ADESTRA LIMITED

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

ADESTRA LIMITED owns 5 domain names.

messagefocus.co.uk   adestra-int.co.uk   adestra.co.uk   msgf.co.uk   msgfocus.co.uk  

Trademarks
We have not found any records of ADESTRA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADESTRA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2013-07-24 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADESTRA 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 ADESTRA 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 ADESTRA 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.