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

LIFE SPACE DEVELOPMENTS LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
05532502
Private Limited Company
Liquidation

Company Overview

About Life Space Developments Ltd
LIFE SPACE DEVELOPMENTS LIMITED was founded on 2005-08-10 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Life Space Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LIFE SPACE DEVELOPMENTS LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in NN10
 
Filing Information
Company Number 05532502
Company ID Number 05532502
Date formed 2005-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 10:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFE SPACE 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.
Companies with same name LIFE SPACE DEVELOPMENTS LIMITED
The following companies were found which have the same name as LIFE SPACE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIFE SPACE DEVELOPMENTS LIMITED Unknown
LIFE SPACE DEVELOPMENTS LTD Oklahoma Unknown

Company Officers of LIFE SPACE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK LEIGH SMITH
Director 2012-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JAMES BREBNER
Director 2005-08-10 2016-10-27
SHARON MAY ELIZABETH BREBNER
Company Secretary 2005-08-10 2015-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEIGH SMITH CARRIAGE PROPERTIES LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MARK LEIGH SMITH SBA DESIGN LTD Director 2017-04-26 CURRENT 2017-04-26 Active
MARK LEIGH SMITH LIFE SPACE DESIGN STUDIO LTD Director 2014-07-28 CURRENT 2014-07-28 Active
MARK LEIGH SMITH FLEXISPACE CONSTRUCTION LTD Director 2014-04-08 CURRENT 2014-04-08 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
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-12
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-12
2021-05-26LIQ10Removal of liquidator by court order
2021-05-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-09-13
  • Extraordinary resolution to wind up on 2017-09-13
  • Extraordinary resolution to wind up on 2017-09-13
2021-04-30600Appointment of a voluntary liquidator
2021-03-29LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2020-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-12
2019-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-12
2018-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-12
2017-11-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM Carlton House, High Street Higham Ferrers Northants NN10 8BW
2017-10-04600Appointment of a voluntary liquidator
2017-09-29LIQ02Voluntary liquidation Statement of affairs
2017-09-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-09-13
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-08PSC04Change of details for Mr Mark Leigh Smith as a person with significant control on 2016-11-29
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055325020013
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055325020012
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055325020011
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES BREBNER
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11CH01Director's details changed for Mr Mark Leigh Smith on 2015-11-11
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-13AR0110/08/15 ANNUAL RETURN FULL LIST
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055325020014
2015-03-02TM02Termination of appointment of Sharon May Elizabeth Brebner on 2015-02-27
2015-02-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-11AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055325020013
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055325020012
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055325020011
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-16AR0110/08/13 FULL LIST
2013-04-17SH0109/04/13 STATEMENT OF CAPITAL GBP 200
2013-04-16AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES BREBNER / 11/03/2013
2013-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-21AR0110/08/12 FULL LIST
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-05AP01DIRECTOR APPOINTED MR MARK LEIGH SMITH
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-06AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-11AR0110/08/11 FULL LIST
2011-04-11AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON MAY ELIZABETH ROUND / 07/03/2011
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-22AR0110/08/10 FULL LIST
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-04363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-11AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS
2008-04-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-21225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06
2007-03-2188(2)RAD 23/02/07--------- £ SI 98@1.000=98 £ IC 2/100
2007-03-06RES13NET DIV £11500 DECLARED 11/01/07
2007-03-06RES13DIR REP APPRO/FIN DIV N 19/02/07
2007-03-06ELRESS252 DISP LAYING ACC 21/02/07
2007-03-06ELRESS366A DISP HOLDING AGM 21/02/07
2006-09-04363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LIFE SPACE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-22
Resolution2017-09-22
Meetings o2017-09-11
Fines / Sanctions
No fines or sanctions have been issued against LIFE SPACE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-08-18 Satisfied CLOSE BROTHERS LIMITED
2014-02-20 Satisfied CLOSE BROTHERS LIMITED
2014-02-20 Satisfied CLOSE BROTHERS LIMITED
DEED OF LEGAL MORTGAGE 2013-01-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-08-08 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2012-03-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2010-05-21 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2010-01-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSIT 2010-01-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-07-03 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-19 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-10-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-03-16 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 14,569
Creditors Due After One Year 2012-07-31 £ 17,675
Creditors Due After One Year 2012-07-31 £ 17,675
Creditors Due Within One Year 2013-07-31 £ 1,517,957
Creditors Due Within One Year 2012-07-31 £ 549,326
Creditors Due Within One Year 2012-07-31 £ 549,326
Creditors Due Within One Year 2011-07-31 £ 406,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 LIFE SPACE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 352,125
Cash Bank In Hand 2012-07-31 £ 244,838
Cash Bank In Hand 2012-07-31 £ 244,838
Current Assets 2013-07-31 £ 2,162,184
Current Assets 2012-07-31 £ 803,300
Current Assets 2012-07-31 £ 803,300
Current Assets 2011-07-31 £ 657,601
Debtors 2013-07-31 £ 569,059
Debtors 2012-07-31 £ 197,426
Debtors 2012-07-31 £ 197,426
Debtors 2011-07-31 £ 656,628
Fixed Assets 2013-07-31 £ 56,178
Fixed Assets 2012-07-31 £ 54,745
Secured Debts 2013-07-31 £ 150,667
Secured Debts 2012-07-31 £ 20,471
Shareholder Funds 2013-07-31 £ 685,836
Shareholder Funds 2012-07-31 £ 291,044
Shareholder Funds 2012-07-31 £ 291,044
Shareholder Funds 2011-07-31 £ 277,037
Stocks Inventory 2013-07-31 £ 1,241,000
Stocks Inventory 2012-07-31 £ 361,036
Stocks Inventory 2012-07-31 £ 361,036
Tangible Fixed Assets 2013-07-31 £ 56,176
Tangible Fixed Assets 2012-07-31 £ 54,745
Tangible Fixed Assets 2012-07-31 £ 54,745
Tangible Fixed Assets 2011-07-31 £ 25,923

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIFE SPACE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFE SPACE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LIFE SPACE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFE SPACE 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 (41100 - Development of building projects) as LIFE SPACE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LIFE SPACE 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 TypeAppointment of Liquidators
Defending partyLIFE SPACE DEVELOPMENTS LIMITEDEvent Date2017-09-19
Date of Appointment: 13 September 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLIFE SPACE DEVELOPMENTS LIMITEDEvent Date2017-09-19
Place of meeting: 100 St James Road, Northampton, NN5 5LF. Date of meeting: 13 September 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 13 September 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLIFE SPACE DEVELOPMENTS LIMITEDEvent Date2017-09-06
Place of meeting: 100 St James Road, Northampton, NN5 5LF. Date of meeting: 13 September 2017. Time of meeting: 10:00 am. Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rules 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that a physical meeting of the creditors of the above Company is being convened. The prescribed proportion of creditors have objected to decisions proposed by deemed consent and therefore the deemed consent has been superseded. The physical meeting will be held at the place, date and time specified in this notice. A meeting of shareholders has been called and will be held prior to the physical meeting of creditors passing a resolution for the voluntary winding up of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office, or with the Insolvency Practitioners not later than 4pm on the last business day preceding the meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the meeting giving particulars of their security, the date when it was given and its assessed value. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of Joint Liquidator, a resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Mr M Smith, Director Joint Insolvency Practitioner's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Insolvency Practitioner's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFE SPACE 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 LIFE SPACE 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.