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

ADRIAN SMITH & PARTNERS LIMITED

BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE, EMPEROR WAY EXETER BUSINESS PARK, EXETER, EX1 3QS,
Company Registration Number
05329962
Private Limited Company
Liquidation

Company Overview

About Adrian Smith & Partners Ltd
ADRIAN SMITH & PARTNERS LIMITED was founded on 2005-01-12 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Adrian Smith & Partners 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
ADRIAN SMITH & PARTNERS LIMITED
 
Legal Registered Office
BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE
EMPEROR WAY EXETER BUSINESS PARK
EXETER
EX1 3QS
Other companies in CV5
 
Previous Names
ADRIAN SMITH & PARTNERS (ASPL) LIMITED10/08/2005
Filing Information
Company Number 05329962
Company ID Number 05329962
Date formed 2005-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2021-03-06 08:44:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADRIAN SMITH & PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP FLEMING BATH LIMITED   BISHOP FLEMING INVESTMENTS LIMITED   BISHOP FLEMING TRUSTEE COMPANY LIMITED   CANTELLO CONSULTING LTD   KRESTON UK 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 ADRIAN SMITH & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ABIGAIL LEWIS
Company Secretary 2017-01-13
ANDREW WILLIAM CUMMING
Director 2017-01-13
EDWARD BECTON DAVIS
Director 2017-01-13
IAIN PAUL WALLACE
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN CURRY
Director 2017-01-13 2018-03-16
CAROLYN SMITH
Company Secretary 2005-01-12 2017-01-13
IVAN DAVID HUTCHINGS
Director 2005-01-12 2017-01-13
ADRIAN NICHOLAS ALAN SMITH
Director 2005-01-12 2017-01-13
CAROLYN SMITH
Director 2005-01-12 2013-05-09
PHILIP LOGAN BISHOP
Director 2006-08-07 2009-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM CUMMING ACRE 1172 LIMITED Director 2016-10-01 CURRENT 2014-07-01 Dissolved 2018-02-27
ANDREW WILLIAM CUMMING EOS WEALTH MANAGEMENT LIMITED Director 2016-10-01 CURRENT 2010-09-02 Active
ANDREW WILLIAM CUMMING CBF WEALTH MANAGEMENT LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
ANDREW WILLIAM CUMMING MACKAY STEWART & BROWN LTD. Director 2015-07-06 CURRENT 1980-09-25 Liquidation
EDWARD BECTON DAVIS ACRE 1172 LIMITED Director 2016-10-01 CURRENT 2014-07-01 Dissolved 2018-02-27
EDWARD BECTON DAVIS EOS WEALTH MANAGEMENT LIMITED Director 2016-10-01 CURRENT 2010-09-02 Active
EDWARD BECTON DAVIS CBF WEALTH MANAGEMENT LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
EDWARD BECTON DAVIS CFSL MANAGEMENT LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
EDWARD BECTON DAVIS CAVANAGH FINANCIAL MANAGEMENT LIMITED Director 2012-07-25 CURRENT 1986-01-22 Active
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT LIMITED Director 2012-07-25 CURRENT 1982-06-17 Active
EDWARD BECTON DAVIS CLOSE INVESTMENTS LIMITED Director 2012-07-25 CURRENT 1991-03-25 Active
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT (UK) LIMITED Director 2012-07-25 CURRENT 1994-12-06 Active
EDWARD BECTON DAVIS CHARTWELL PRIVATE CLIENT LIMITED Director 2012-07-25 CURRENT 2005-05-26 Liquidation
EDWARD BECTON DAVIS LION NOMINEES LIMITED Director 2012-07-25 CURRENT 1987-01-20 Active
EDWARD BECTON DAVIS CLOSE PORTFOLIO MANAGEMENT LIMITED Director 2012-03-01 CURRENT 1996-10-24 Active
EDWARD BECTON DAVIS CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-05-19 Active
IAIN PAUL WALLACE CAVANAGH FINANCIAL MANAGEMENT LIMITED Director 2018-03-16 CURRENT 1986-01-22 Active
IAIN PAUL WALLACE CHARTWELL PRIVATE CLIENT LIMITED Director 2018-03-16 CURRENT 2005-05-26 Liquidation
IAIN PAUL WALLACE CLOSE PORTFOLIO MANAGEMENT LIMITED Director 2017-05-04 CURRENT 1996-10-24 Active
IAIN PAUL WALLACE ACRE 1172 LIMITED Director 2017-01-03 CURRENT 2014-07-01 Dissolved 2018-02-27
IAIN PAUL WALLACE EOS WEALTH MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2010-09-02 Active
IAIN PAUL WALLACE CLOSE ASSET MANAGEMENT LIMITED Director 2017-01-03 CURRENT 1982-06-17 Active
IAIN PAUL WALLACE CLOSE INVESTMENTS LIMITED Director 2017-01-03 CURRENT 1991-03-25 Active
IAIN PAUL WALLACE CLOSE ASSET MANAGEMENT (UK) LIMITED Director 2017-01-03 CURRENT 1994-12-06 Active
IAIN PAUL WALLACE CLOSE ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-01-03 CURRENT 1999-05-19 Active
IAIN PAUL WALLACE CBF WEALTH MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2016-06-13 Active
IAIN PAUL WALLACE MACKAY STEWART & BROWN LTD. Director 2017-01-03 CURRENT 1980-09-25 Liquidation
IAIN PAUL WALLACE CFSL MANAGEMENT LIMITED Director 2017-01-03 CURRENT 2015-10-29 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
2022-01-19Voluntary liquidation. Notice of members return of final meeting
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 10 Crown Place London EC2A 4FT England
2021-01-08LIQ01Voluntary liquidation declaration of solvency
2021-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-15
2021-01-08600Appointment of a voluntary liquidator
2020-09-14CH01Director's details changed for Mr Iain Paul Wallace on 2020-09-09
2020-06-05SH20Statement by Directors
2020-06-05SH19Statement of capital on 2020-06-05 GBP 1
2020-06-05CAP-SSSolvency Statement dated 27/05/20
2020-06-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-13AP01DIRECTOR APPOINTED MRS CATHERINE JANE PARRY
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BECTON DAVIS
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-06-18SH10Particulars of variation of rights attached to shares
2018-06-18SH08Change of share class name or designation
2018-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN CURRY
2018-03-06RES13DELTE MEMORANDUM AS TO BE NOW TREATED AS PART OF ARTICLES 19/02/2018
2018-03-06RES01ADOPT ARTICLES 19/02/2018
2018-03-06CC04Statement of company's objects
2018-03-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Delte memorandum as to be now treated as part of articles 19/02/2018
  • Resolution of adoption of Articles of Association
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 424
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MISS JESSICA ABIGAIL SMITH on 2017-08-30
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR EDWARD BECTON DAVIS
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IVAN HUTCHINGS
2017-01-24TM02Termination of appointment of Carolyn Smith on 2017-01-13
2017-01-24AP03Appointment of Miss Jessica Abigail Smith as company secretary on 2017-01-13
2017-01-24AP01DIRECTOR APPOINTED MR RICHARD IAN CURRY
2017-01-24AP01DIRECTOR APPOINTED MR ANDREW WILLIAM CUMMING
2017-01-24AP01DIRECTOR APPOINTED MR IAIN PAUL WALLACE
2017-01-24AA01Current accounting period extended from 30/06/17 TO 31/07/17
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM Aspl House 9 Elm Court Meriden Business Park Meriden, Coventry West Midlands CV5 9RG
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053299620002
2016-10-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 424
2016-09-14SH0101/08/16 STATEMENT OF CAPITAL GBP 424
2016-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-14RES01ADOPT ARTICLES 01/08/2016
2016-09-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 400
2016-01-27AR0112/01/16 FULL LIST
2015-09-02AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053299620002
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-13AR0112/01/15 FULL LIST
2014-10-21AA30/06/14 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-14AR0112/01/14 FULL LIST
2013-10-08AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SMITH
2013-01-15AR0112/01/13 FULL LIST
2012-10-01AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-19AR0112/01/12 FULL LIST
2011-10-11AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-18AR0112/01/11 FULL LIST
2010-10-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SMITH / 09/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS ALAN SMITH / 09/09/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SMITH / 09/09/2010
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BISHOP
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-04AR0112/01/10 FULL LIST
2009-02-05363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM ASPL HOUSE 9 ELM COURT MERIDEN BUSINESS PARK MERIDEN COVENTRY WEST MIDLANDS CV5 9RG
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM ASPL HOUSE 9 ELM COURT, MERIDEN GREEN COVENTRY WEST MIDLANDS CV5 9RG
2008-10-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-20363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-14ELRESS386 DISP APP AUDS 27/10/06
2006-12-14ELRESS366A DISP HOLDING AGM 27/10/06
2006-12-06AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-0188(2)RAD 08/08/05--------- £ SI 200@1
2006-09-0188(2)RAD 07/08/05--------- £ SI 100@1
2006-03-02225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06
2006-02-27363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-10CERTNMCOMPANY NAME CHANGED ADRIAN SMITH & PARTNERS (ASPL) L IMITED CERTIFICATE ISSUED ON 10/08/05
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-1888(2)RAD 12/01/05--------- £ SI 99@1=99 £ IC 1/100
2005-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ADRIAN SMITH & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-29
Resolution2020-12-29
Notices to2020-12-29
Fines / Sanctions
No fines or sanctions have been issued against ADRIAN SMITH & PARTNERS 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
2015-06-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-02-24 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 132,783
Creditors Due Within One Year 2012-06-30 £ 95,285
Provisions For Liabilities Charges 2012-06-30 £ 1,046

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 ADRIAN SMITH & PARTNERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 140,481
Cash Bank In Hand 2012-06-30 £ 103,374
Current Assets 2013-06-30 £ 208,970
Current Assets 2012-06-30 £ 158,315
Debtors 2013-06-30 £ 68,489
Debtors 2012-06-30 £ 54,941
Shareholder Funds 2013-06-30 £ 122,701
Shareholder Funds 2012-06-30 £ 111,203
Tangible Fixed Assets 2013-06-30 £ 47,379
Tangible Fixed Assets 2012-06-30 £ 49,219

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADRIAN SMITH & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADRIAN SMITH & PARTNERS LIMITED
Trademarks
We have not found any records of ADRIAN SMITH & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADRIAN SMITH & PARTNERS 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 (64999 - Financial intermediation not elsewhere classified) as ADRIAN SMITH & PARTNERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ADRIAN SMITH & PARTNERS 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 TypeAppointmen
Defending partyADRIAN SMITH & PARTNERS LIMITEDEvent Date2020-12-29
Name of Company: ADRIAN SMITH & PARTNERS LIMITED Company Number: 05329962 Nature of Business: Financial intermediation Registered office: 10 Crown Place, London, EC2A 4FT Type of Liquidation: Members…
 
Initiating party Event TypeResolution
Defending partyADRIAN SMITH & PARTNERS LIMITEDEvent Date2020-12-29
 
Initiating party Event TypeNotices to
Defending partyADRIAN SMITH & PARTNERS LIMITEDEvent Date2020-12-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADRIAN SMITH & PARTNERS 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 ADRIAN SMITH & PARTNERS 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.