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

BULLITT GROUP LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
06924413
Private Limited Company
In Administration

Company Overview

About Bullitt Group Ltd
BULLITT GROUP LIMITED was founded on 2009-06-04 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Bullitt Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BULLITT GROUP LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in NW6
 
Filing Information
Company Number 06924413
Company ID Number 06924413
Date formed 2009-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB208035440  
Last Datalog update: 2024-04-06 21:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULLITT GROUP 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 BULLITT GROUP LIMITED
The following companies were found which have the same name as BULLITT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BULLITT GROUP LLC 7104 SW 114 PLACE MIAMI FL 33173 Inactive Company formed on the 2010-06-01
BULLITT GROUP LIMITED Singapore Active Company formed on the 2017-07-07
BULLITT GROUP LIMITED Singapore Active Company formed on the 2017-07-07

Company Officers of BULLITT GROUP LIMITED

Current Directors
Officer Role Date Appointed
KURT DEMEULENEERE
Director 2018-01-29
PETER WARREN STEPHENS
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDY JONATHAN JAMES MORRIS
Director 2017-09-14 2018-01-29
COLIN BATT
Company Secretary 2009-06-04 2017-09-14
JAMES MCLELLAND AUSTIN
Director 2012-12-20 2017-09-14
COLIN BATT
Director 2009-06-04 2017-09-14
DAVID STEPHEN FLOYD
Director 2009-06-04 2017-09-14
KEITH PACEY
Director 2012-12-28 2017-09-14
RICHARD WILLIAM WHARTON
Director 2009-06-04 2017-09-14
NIGEL ALAN REES
Director 2010-05-21 2011-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURT DEMEULENEERE BULLITT TOPCO LIMITED Director 2018-01-29 CURRENT 2017-08-14 Liquidation
KURT DEMEULENEERE BULLITT MIDCO LIMITED Director 2018-01-29 CURRENT 2017-08-14 Liquidation
KURT DEMEULENEERE BULLITT DEBTCO LIMITED Director 2018-01-29 CURRENT 2017-08-14 Liquidation
KURT DEMEULENEERE BULLITT AUDIO LIMITED Director 2018-01-29 CURRENT 2009-06-26 Active
KURT DEMEULENEERE BULLITT DISTRIBUTION LIMITED Director 2018-01-29 CURRENT 2011-04-11 Active
KURT DEMEULENEERE BULLITT BIDCO LIMITED Director 2018-01-29 CURRENT 2017-08-14 Active
KURT DEMEULENEERE BULLITT MOBILE LIMITED Director 2018-01-29 CURRENT 2009-06-26 Active
KURT DEMEULENEERE BSC REALISATIONS 2024 LIMITED Director 2018-01-29 CURRENT 2010-11-03 In Administration
PETER WARREN STEPHENS BULLITT AUDIO LIMITED Director 2017-10-19 CURRENT 2009-06-26 Active
PETER WARREN STEPHENS BULLITT TOPCO LIMITED Director 2017-09-14 CURRENT 2017-08-14 Liquidation
PETER WARREN STEPHENS BULLITT MIDCO LIMITED Director 2017-09-14 CURRENT 2017-08-14 Liquidation
PETER WARREN STEPHENS BULLITT DEBTCO LIMITED Director 2017-09-14 CURRENT 2017-08-14 Liquidation
PETER WARREN STEPHENS BULLITT DISTRIBUTION LIMITED Director 2017-09-14 CURRENT 2011-04-11 Active
PETER WARREN STEPHENS BULLITT BIDCO LIMITED Director 2017-09-14 CURRENT 2017-08-14 Active
PETER WARREN STEPHENS BSC REALISATIONS 2024 LIMITED Director 2017-09-14 CURRENT 2010-11-03 In Administration
PETER WARREN STEPHENS BULLITT MOBILE LIMITED Director 2017-04-05 CURRENT 2009-06-26 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
2024-04-24Liquidation statement of affairs AM02SOA
2024-04-02Notice of deemed approval of proposals
2024-03-07Statement of administrator's proposal
2024-03-03REGISTERED OFFICE CHANGED ON 03/03/24 FROM One Valpy Valpy Street Reading RG1 1AR England
2024-03-02Appointment of an administrator
2023-09-22Previous accounting period extended from 31/12/22 TO 30/06/23
2023-07-13APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT GRESTY
2023-06-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-06-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-04-25CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 069244130013
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 069244130014
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 069244130015
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JAMES MCLELLAND AUSTIN
2023-04-11DIRECTOR APPOINTED MR WILLIAM ROBERT GRESTY
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 069244130011
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 069244130012
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 069244130010
2023-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244130010
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244130009
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244130008
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244130007
2019-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-03-19MR05
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244130006
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244130005
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARREN STEPHENS
2019-03-06AP01DIRECTOR APPOINTED MR JAMES MCLELLAND AUSTIN
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244130004
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069244130002
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244130003
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 83.2605
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-17PSC02Notification of Bullitt Bidco Limited as a person with significant control on 2017-11-10
2018-04-17PSC07CESSATION OF BUSINESS GROWTH FUND PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22AP01DIRECTOR APPOINTED MR KURT DEMEULENEERE
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDY JONATHAN JAMES MORRIS
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 83.2605
2017-10-03SH0114/09/17 STATEMENT OF CAPITAL GBP 83.2605
2017-10-03SH08Change of share class name or designation
2017-10-02RES12Resolution of varying share rights or name
2017-10-02RES01ADOPT ARTICLES 14/09/2017
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLOYD
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN
2017-10-02TM02APPOINTMENT TERMINATED, SECRETARY COLIN BATT
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHARTON
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PACEY
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BATT
2017-10-02AP01DIRECTOR APPOINTED MR ANDREW JONATHAN JAMES MORRIS
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-23RES13APPROVED 10/08/2017
2017-08-18RES13PREFERENTIAL A1 DIVIDEND OF GBP 330000 TO THE HOLDERS OF A1 ORDINARY SHARES BE DECLARED AND APPROVED 30/06/2017
2017-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-08RES01ADOPT ARTICLES 11/05/2017
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 74.601
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-07AP01DIRECTOR APPOINTED PETER WARREN STEPHENS
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-18RES01ADOPT ARTICLES 28/04/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 74.601
2016-06-27AR0104/06/16 FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM WHARTON / 01/07/2014
2016-02-04RES01ADOPT ARTICLES 30/12/2015
2015-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 74.601
2015-07-02AR0104/06/15 FULL LIST
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 8A LONSDALE ROAD LONDON NW6 6RD
2014-09-11RES1310/04/2014
2014-08-31SH0128/03/14 STATEMENT OF CAPITAL GBP 74.6010
2014-07-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-16RP04SECOND FILING WITH MUD 04/06/13 FOR FORM AR01
2014-07-16ANNOTATIONClarification
2014-07-15RP04SECOND FILING WITH MUD 04/06/14 FOR FORM AR01
2014-07-15ANNOTATIONClarification
2014-07-01LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 74.601
2014-07-01AR0104/06/14 FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM WHARTON / 03/06/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLELLAND AUSTIN / 03/06/2014
2014-05-02RES12VARYING SHARE RIGHTS AND NAMES
2014-05-02RES01ADOPT ARTICLES 25/04/2014
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-09RES01ADOPT ARTICLES 24/03/2014
2014-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069244130002
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-30AR0104/06/13 FULL LIST
2013-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-09AP01DIRECTOR APPOINTED JAMES MCLELLAND AUSTIN
2013-01-04AP01DIRECTOR APPOINTED DR KEITH PACEY
2013-01-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-04RES01ADOPT ARTICLES 20/12/2012
2013-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-04SH02SUB-DIVISION 20/12/12
2013-01-04RES12VARYING SHARE RIGHTS AND NAMES
2013-01-04SH0120/12/12 STATEMENT OF CAPITAL GBP 73.49
2012-12-19SH0619/12/12 STATEMENT OF CAPITAL GBP 60
2012-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-03AR0104/06/12 FULL LIST
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL REES
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 108 SAGA CENTRE 326 KENSAL ROAD LONDON W10 5BZ
2011-08-15AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-07-26AR0104/06/11 FULL LIST
2011-03-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-01AP01DIRECTOR APPOINTED MR NIGEL ALAN REES
2010-07-14AR0104/06/10 FULL LIST
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 201A SAGA CENTRE 326 KENSAL ROAD LONDON W10 5BZ
2009-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BULLITT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-29
Fines / Sanctions
No fines or sanctions have been issued against BULLITT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-18 Outstanding HSBC BANK PLC
DEBENTURE 2012-06-21 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of BULLITT GROUP LIMITED registering or being granted any patents
Domain Names

BULLITT GROUP LIMITED owns 1 domain names.

bullitt-service.co.uk  

Trademarks

Trademark applications by BULLITT GROUP LIMITED

BULLITT GROUP LIMITED is the Original Applicant for the trademark INSTAMATIC ™ (UK00003081330) through the UKIPO on the 2014-11-13
Trademark class: Cameras; mobile phones; cell phones; computers; tablet computers; laptop computers; mobile computers; software; downloadable software; mobile communications devices; mobile audio and/or visual devices; covers for mobile phones; holders for mobile phones; cases for mobile phones; battery chargers;batteries; charging apparatus; screen savers; headsets; lens; lenses; camera lenses; optical lenses.
BULLITT GROUP LIMITED is the Original Applicant for the trademark INSTAMATIC ™ (79164380) through the USPTO on the 2014-11-13
INSTAMATIC.
Income
Government Income
We have not found government income sources for BULLITT GROUP 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 (82990 - Other business support service activities n.e.c.) as BULLITT GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BULLITT GROUP 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.
Import/Export of Goods
Goods imported/exported by BULLITT GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2015-07-0185069000Parts of primary cells and primary batteries, n.e.s.
2015-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-07-0185182100Single loudspeakers, mounted in their enclosures
2015-07-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2015-06-0185069000Parts of primary cells and primary batteries, n.e.s.
2015-06-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2015-05-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BULLITT GROUP 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 BULLITT GROUP 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.