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

UKLP DEVELOPMENTS LIMITED

CARLYLE HOUSE, 78 CHORLEY NEW ROAD, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY,
Company Registration Number
05478675
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uklp Developments Ltd
UKLP DEVELOPMENTS LIMITED was founded on 2005-06-13 and has its registered office in 78 Chorley New Road. The organisation's status is listed as "Active - Proposal to Strike off". Uklp Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
UKLP DEVELOPMENTS LIMITED
 
Legal Registered Office
CARLYLE HOUSE
78 CHORLEY NEW ROAD
78 CHORLEY NEW ROAD
BOLTON
BL1 4BY
Other companies in BL1
 
Filing Information
Company Number 05478675
Company ID Number 05478675
Date formed 2005-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-05-31
Account next due 2019-02-28
Latest return 2017-06-09
Return next due 2018-06-23
Type of accounts MICRO
VAT Number /Sales tax ID GB889560656  
Last Datalog update: 2018-07-09 12:31:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKLP DEVELOPMENTS 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 UKLP DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREA BUCHANAN
Company Secretary 2006-08-16
STEVEN BIDDLECOMBE
Director 2016-04-19
NIGEL KEITH RAWLINGS
Director 2013-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GARY PARKER
Director 2005-06-13 2016-03-17
JAMES WILLIAM POCHIN NICHOLSON
Director 2005-07-12 2012-08-23
IAN DESMOND SHERRY
Director 2005-06-13 2011-09-02
JOSEPH MICHAEL SHAOUL
Director 2005-07-12 2010-10-06
DAVID SHAW
Director 2005-07-12 2009-12-31
JOHN HAMILTON WOODCOCK
Director 2005-07-12 2008-12-31
LYNNE AMBROSE
Company Secretary 2005-06-13 2006-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA BUCHANAN UKLP (FOUNTAIN STREET) LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
ANDREA BUCHANAN UKLP (WALES) LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
ANDREA BUCHANAN UK HOLDINGS LIMITED Company Secretary 2006-08-18 CURRENT 2001-08-22 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP LIMITED Company Secretary 2006-08-16 CURRENT 1999-09-09 Active - Proposal to Strike off
ANDREA BUCHANAN UK LAND & PROPERTY NORTH WEST LIMITED Company Secretary 2006-08-16 CURRENT 2000-09-28 Liquidation
ANDREA BUCHANAN UKLP PROPERTY LIMITED Company Secretary 2006-08-16 CURRENT 2003-03-19 Active - Proposal to Strike off
ANDREA BUCHANAN UK RESIDENTIAL LIMITED Company Secretary 2006-08-16 CURRENT 2005-02-18 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP EXCHANGE FLAGS LIMITED Company Secretary 2006-08-16 CURRENT 2005-11-08 Liquidation
ANDREA BUCHANAN UKLP WALKER HOUSE LIMITED Company Secretary 2006-08-16 CURRENT 2001-03-14 Liquidation
ANDREA BUCHANAN UKLP ASSETS LIMITED Company Secretary 2006-08-16 CURRENT 1996-09-06 Liquidation
ANDREA BUCHANAN UK SPACE LIMITED Company Secretary 2006-08-16 CURRENT 2000-12-21 Active - Proposal to Strike off
STEVEN BIDDLECOMBE AUGMENTER UK LTD Director 2016-12-12 CURRENT 2016-12-12 Active
STEVEN BIDDLECOMBE EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2005-10-12 Liquidation
STEVEN BIDDLECOMBE VILLAGATE COMMERCIAL LIMITED Director 2015-01-15 CURRENT 1989-01-27 Liquidation
STEVEN BIDDLECOMBE LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED Director 2014-10-14 CURRENT 1998-01-28 Dissolved 2018-02-08
STEVEN BIDDLECOMBE LIGMAL(SENNEN)LIMITED Director 2014-10-06 CURRENT 1953-07-13 Dissolved 2015-10-13
STEVEN BIDDLECOMBE JOVINE ESTATE HOLDINGS LIMITED Director 2014-10-06 CURRENT 1974-10-24 Dissolved 2017-03-07
STEVEN BIDDLECOMBE CITYBRAE PROPERTIES LIMITED Director 2014-10-06 CURRENT 1971-11-15 Dissolved 2016-12-22
STEVEN BIDDLECOMBE LANDWIND PROPERTIES LIMITED Director 2014-10-06 CURRENT 1962-01-19 Dissolved 2017-10-24
STEVEN BIDDLECOMBE MAPPLETON FARM LIMITED Director 2014-10-06 CURRENT 1975-09-12 Dissolved 2018-03-04
STEVEN BIDDLECOMBE WESTBURY PROPERTIES LIMITED Director 2014-02-24 CURRENT 2008-12-08 Dissolved 2014-09-16
STEVEN BIDDLECOMBE WAVELEY DEVELOPMENTS LIMITED Director 2014-02-24 CURRENT 2004-03-22 Dissolved 2015-09-22
STEVEN BIDDLECOMBE ICOMBE CONSULTING LTD Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2015-08-18
STEVEN BIDDLECOMBE ACCELERATOR ACCOUNTING LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
STEVEN BIDDLECOMBE SALES ACTIVATION SOLUTIONS (UK) LIMITED Director 2007-08-30 CURRENT 2004-01-06 Dissolved 2014-07-09
NIGEL KEITH RAWLINGS POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
NIGEL KEITH RAWLINGS TRIBE ENERGY LIMITED Director 2016-03-01 CURRENT 2014-12-05 Dissolved 2018-06-19
NIGEL KEITH RAWLINGS THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
NIGEL KEITH RAWLINGS ROWLINSON DEVELOPMENTS LIMITED Director 2015-03-25 CURRENT 2015-01-09 Active
NIGEL KEITH RAWLINGS SUPPORTIVE CARE (UK) LIMITED Director 2015-03-01 CURRENT 2015-01-06 Active
NIGEL KEITH RAWLINGS ROWCON LIMITED Director 2014-09-30 CURRENT 2014-07-24 Active
NIGEL KEITH RAWLINGS ROMANIA GATEWAY 2018 LIMITED Director 2014-07-28 CURRENT 2013-09-24 Dissolved 2017-08-08
NIGEL KEITH RAWLINGS AQUANOVIS HOLDINGS LIMITED Director 2014-02-17 CURRENT 2013-12-13 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2013-09-10 CURRENT 2008-02-26 Active
NIGEL KEITH RAWLINGS UKLP EXCHANGE FLAGS LIMITED Director 2013-09-10 CURRENT 2005-11-08 Liquidation
NIGEL KEITH RAWLINGS UKLP WALKER HOUSE LIMITED Director 2013-09-10 CURRENT 2001-03-14 Liquidation
NIGEL KEITH RAWLINGS KEELE PARK DEVELOPMENTS LIMITED Director 2013-02-01 CURRENT 1998-10-29 Dissolved 2014-09-30
NIGEL KEITH RAWLINGS POCHIN'S LIMITED Director 2013-02-01 CURRENT 1935-05-09 Liquidation
NIGEL KEITH RAWLINGS POCHIN CONSTRUCTION LIMITED Director 2013-02-01 CURRENT 1945-06-21 Liquidation
NIGEL KEITH RAWLINGS DIGITAL UTILITIES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
NIGEL KEITH RAWLINGS CRD TECHNOLOGY LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS HOUSING CAPITAL TRUST LIMITED Director 2012-04-05 CURRENT 2012-04-05 Liquidation
NIGEL KEITH RAWLINGS HYBRID COMBUSTION LIMITED Director 2008-01-04 CURRENT 2008-01-04 Dissolved 2013-08-13
NIGEL KEITH RAWLINGS MOBILIZER LIMITED Director 2003-03-02 CURRENT 2003-02-24 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS RAILTON LTD Director 1999-10-19 CURRENT 1999-06-07 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
2018-08-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-06-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-06-05DS01Application to strike the company off the register
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-16AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-09AP01DIRECTOR APPOINTED STEVEN BIDDLECOMBE
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GARY PARKER
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-07AR0109/06/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/14 FROM Nations House Edmund Street Liverpool Merseyside L3 9NY
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-07AR0109/06/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AP01DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS
2013-07-03AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-08-29DISS40Compulsory strike-off action has been discontinued
2012-08-28AR0109/06/12 FULL LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLSON
2012-05-29GAZ1FIRST GAZETTE
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY
2011-07-08AR0109/06/11 FULL LIST
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL
2010-06-24AR0109/06/10 FULL LIST
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2009-07-06363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-07-08363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-07288cSECRETARY'S CHANGE OF PARTICULARS / ANDREA BUCHANAN / 04/10/2007
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-06-19363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14123NC INC ALREADY ADJUSTED 04/10/05
2005-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-14RES04£ NC 100/1000 04/10/0
2005-10-14RES14CAPITALISE £490000 04/10/05
2005-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-14RES12VARYING SHARE RIGHTS AND NAMES
2005-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-14225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2005-10-1488(2)RAD 04/10/05--------- £ SI 100@1=100 £ IC 100/200
2005-10-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE, 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX
2005-09-08225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-2588(2)RAD 13/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-23288aNEW DIRECTOR APPOINTED
2005-07-23288aNEW DIRECTOR APPOINTED
2005-07-20288cSECRETARY'S PARTICULARS CHANGED
2005-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to UKLP DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-29
Petitions to Wind Up (Companies)2011-02-09
Fines / Sanctions
No fines or sanctions have been issued against UKLP DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-06 Satisfied ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE
LEGAL CHARGE 2007-07-06 Satisfied ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE
ASSIGNMENT OF RENTAL INCOME 2007-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 UKLP DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of UKLP DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKLP DEVELOPMENTS LIMITED
Trademarks
We have not found any records of UKLP DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKLP DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as UKLP DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where UKLP DEVELOPMENTS 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 TypeProposal to Strike Off
Defending partyUKLP DEVELOPMENTS LIMITEDEvent Date2012-05-29
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyUKLP DEVELOPMENTS LIMITEDEvent Date2011-01-17
In the High Court of Justice (Chancery Division) Leeds District Registry case number 61 A Petition to wind up the above-named Company of Nations House, Edmund Street, Liverpool, Merseyside L3 9NY , presented on 17 January 2011 by PERSIMMON HOMES (NORTH WEST) LIMITED , Persimmon, Fulford, York YO19 4FE , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on 8 March 2011 , at 1030 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 7 March 2011 . The Petitioners Solicitor is Nabarro LLP , 1 South Quay, Victoria Quays, Sheffield S2 5SY . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKLP DEVELOPMENTS 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 UKLP DEVELOPMENTS 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.