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

AMAZON ACQUISITIONS LIMITED

1 GATESHEAD CLOSE, SUNDERLAND ROAD, SANDY, BEDFORDSHIRE, SG19 1RS,
Company Registration Number
06615603
Private Limited Company
Active

Company Overview

About Amazon Acquisitions Ltd
AMAZON ACQUISITIONS LIMITED was founded on 2008-06-10 and has its registered office in Sandy. The organisation's status is listed as "Active". Amazon Acquisitions Limited is a Private Limited Company registered in ENGLAND 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
AMAZON ACQUISITIONS LIMITED
 
Legal Registered Office
1 GATESHEAD CLOSE
SUNDERLAND ROAD
SANDY
BEDFORDSHIRE
SG19 1RS
Other companies in SG6
 
Filing Information
Company Number 06615603
Company ID Number 06615603
Date formed 2008-06-10
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 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMAZON ACQUISITIONS 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 AMAZON ACQUISITIONS LIMITED
The following companies were found which have the same name as AMAZON ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMAZON ACQUISITIONS US INC Delaware Unknown
AMAZON ACQUISITIONS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of AMAZON ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW HEHIR
Company Secretary 2014-02-26
JOSEPH ADAM CONNOLLY
Director 2016-04-07
RICHARD ANDREW HEHIR
Director 2013-04-05
ALLAN WILLIAM PIRIE
Director 2009-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WILLIAM SHEEHAN
Director 2013-06-27 2016-04-07
PETER JOHN SIMPSON
Director 2008-06-13 2016-04-07
PETER JOHN SIMPSON
Company Secretary 2008-12-18 2014-02-26
GRAHAM MARTIN PHILIP
Director 2009-06-08 2013-04-05
MARK JOHN DERRY
Director 2010-01-05 2012-09-14
ANDREW ROBERT HOLROYD
Director 2008-06-13 2010-10-31
ANDREW WILLIAM DOGGETT
Director 2008-06-13 2009-11-27
PHILIP NICHOLAS LANIGAN
Director 2008-11-19 2009-07-17
IAIN JAMES GUTHRIE
Company Secretary 2008-06-13 2008-12-31
IAIN JAMES GUTHRIE
Director 2008-06-13 2008-12-31
MARTIN ROBERT HENDERSON
Nominated Secretary 2008-06-10 2008-06-13
BIBI RAHIMA ALLY
Nominated Director 2008-06-10 2008-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ADAM CONNOLLY AMAZON INVESTCO LIMITED Director 2016-04-07 CURRENT 2008-06-10 Active
JOSEPH ADAM CONNOLLY ASHTEAD TECHNOLOGY LIMITED Director 2016-04-07 CURRENT 1985-02-12 Active
JOSEPH ADAM CONNOLLY AMAZON GROUP LIMITED Director 2016-04-07 CURRENT 2008-06-10 Active
JOSEPH ADAM CONNOLLY BUCKTHORN CORPORATE LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
RICHARD ANDREW HEHIR BP INV2 BIDCO LTD Director 2016-04-07 CURRENT 2016-03-03 Liquidation
RICHARD ANDREW HEHIR AMAZON GROUP LIMITED Director 2016-04-07 CURRENT 2008-06-10 Active
RICHARD ANDREW HEHIR AMAZON INVESTCO LIMITED Director 2013-04-05 CURRENT 2008-06-10 Active
ALLAN WILLIAM PIRIE BP INV2 NEWCO LTD Director 2018-01-03 CURRENT 2017-11-23 Liquidation
ALLAN WILLIAM PIRIE BP INV2 HOLDCO LTD Director 2016-03-17 CURRENT 2016-03-03 Liquidation
ALLAN WILLIAM PIRIE BP INV2 BIDCO LTD Director 2016-03-17 CURRENT 2016-03-03 Liquidation
ALLAN WILLIAM PIRIE AMAZON INVESTCO LIMITED Director 2009-06-08 CURRENT 2008-06-10 Active
ALLAN WILLIAM PIRIE ASHTEAD TECHNOLOGY LIMITED Director 2009-06-08 CURRENT 1985-02-12 Active
ALLAN WILLIAM PIRIE AMAZON GROUP LIMITED Director 2009-06-08 CURRENT 2008-06-10 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
2024-03-26CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-03-22Director's details changed for Mr William Allan Pirie on 2024-02-05
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066156030014
2023-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066156030012
2023-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066156030013
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 066156030015
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 066156030016
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADAM CONNOLLY
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADAM CONNOLLY
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066156030010
2021-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066156030014
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-22TM02Termination of appointment of Richard Andrew Hehir on 2021-03-18
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW HEHIR
2021-03-08AP01DIRECTOR APPOINTED MRS INGRID STEWART
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CH01Director's details changed for Mr Joseph Adam Connolly on 2019-09-26
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 3910000
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-22PSC02Notification of Bp Inv2 Pledgeco Ltd as a person with significant control on 2018-01-03
2018-03-22PSC07CESSATION OF AMAZON INVESTCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066156030011
2018-01-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-11SH0103/01/18 STATEMENT OF CAPITAL GBP 3910000
2018-01-11SH0103/01/18 STATEMENT OF CAPITAL GBP 1516666
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM C/O Ashtead Technology Campus 5 Letchworth Business Park Letchworth Garden City Hertfordshire SG6 2JF
2018-01-08AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-01-08SH20Statement by Directors
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 910000
2018-01-08SH19Statement of capital on 2018-01-08 GBP 910,000
2018-01-08CAP-SSSolvency Statement dated 03/01/18
2018-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 03/01/2018
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 03/01/2018
2018-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW HEHIR / 03/01/2018
2018-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW HEHIR / 03/01/2018
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 910000
2016-06-30AR0110/06/16 FULL LIST
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ADAM CONNOLLY / 16/06/2016
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHEEHAN
2016-04-25AP01DIRECTOR APPOINTED MR JOSEPH ADAM CONNOLLY
2016-04-25RES01ADOPT ARTICLES 07/04/2016
2016-04-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066156030011
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066156030010
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066156030009
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066156030008
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 11/12/2015
2015-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW HEHIR / 11/12/2015
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 910000
2015-06-25AR0110/06/15 FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM SHEEHAN / 01/09/2014
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM CAMPUS 5 LETCHWORTH BUSINESS PARK LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2JF
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 910000
2014-07-01AR0110/06/14 FULL LIST
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON
2014-03-10AP03SECRETARY APPOINTED RICHARD ANDREW HEHIR
2014-01-09AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-01AP01DIRECTOR APPOINTED TIMOTHY WILLIAM SHEEHAN
2013-06-20AR0110/06/13 FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILIP
2013-05-15AP01DIRECTOR APPOINTED MR RICHARD ANDREW HEHIR
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DERRY
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DERRY / 28/07/2012
2012-06-28AR0110/06/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 09/06/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DERRY / 01/12/2011
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-26AR0110/06/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-02-10MEM/ARTSARTICLES OF ASSOCIATION
2011-02-10RES13SENIOR AMENDMENT & RESTATEMENT AGREEMENT 24/12/2010
2011-02-10RES01ALTER ARTICLES 24/12/2010
2011-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLROYD
2010-06-16AR0110/06/10 FULL LIST
2010-02-15AP01DIRECTOR APPOINTED MARK JOHN DERRY
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOGGETT
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LANIGAN
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 10 NORWICH STREET LONDON EC4A 1BD
2009-07-15363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-07-15288aDIRECTOR APPOINTED GRAHAM MARTIN PHILIP
2009-07-15288aDIRECTOR APPOINTED ALLAN WILLIAM PIRIE
2009-03-12225CURRSHO FROM 30/06/2009 TO 30/04/2009
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAIN GUTHRIE
2009-01-13288aSECRETARY APPOINTED PETER JOHN SIMPSON
2009-01-07288aDIRECTOR APPOINTED PHILIP NICHOLAS LANIGAN
2008-11-2488(2)AD 26/06/08 GBP SI 909999@1=909999 GBP IC 1/910000
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-29MEM/ARTSARTICLES OF ASSOCIATION
2008-07-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-07-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-07-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-07-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-08123NC INC ALREADY ADJUSTED 23/06/08
2008-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-08RES04GBP NC 100/1000000 23/06/2008
2008-07-08RES13RE-FACILITY AGREEMENT 23/06/2008
2008-07-08RES01ADOPT ARTICLES 13/06/2008
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-07288aDIRECTOR AND SECRETARY APPOINTED IAIN JAMES GUTHRIE
2008-07-07288aDIRECTOR APPOINTED PETER JOHN SIMPSON
2008-07-07288aDIRECTOR APPOINTED ANDREW WILLIAM DOGGETT
2008-07-07288aDIRECTOR APPOINTED ANDREW ROBERT HOLROYD
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR BIBI ALLY
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY MARTIN HENDERSON
2008-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMAZON ACQUISITIONS 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 AMAZON ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2016-04-07 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2016-04-07 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2016-04-07 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
FIXED & FLOATING CHARGE 2011-01-17 Satisfied BARCLAYS BANK PLC ON BEHALF OF THE FINANCE PARTIES
SHARES PLEDGE 2011-01-10 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
INSURANCE ASSIGNMENT 2008-09-05 Satisfied BARCLAYS BANK PLC FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
PLEDGE AGREEMENT 2008-07-09 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2008-07-08 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES
CHARGE OVER SHARES 2008-07-08 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES
SHARES PLEDGE 2008-07-08 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 AMAZON ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of AMAZON ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMAZON ACQUISITIONS LIMITED
Trademarks
We have not found any records of AMAZON ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMAZON ACQUISITIONS 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as AMAZON ACQUISITIONS LIMITED are:

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