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

KERRIDGE COMMERCIAL SYSTEMS LIMITED

Charnham Park, Hungerford, BERKSHIRE, RG17 0YU,
Company Registration Number
07090521
Private Limited Company
Active

Company Overview

About Kerridge Commercial Systems Ltd
KERRIDGE COMMERCIAL SYSTEMS LIMITED was founded on 2009-11-30 and has its registered office in Hungerford. The organisation's status is listed as "Active". Kerridge Commercial Systems 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
KERRIDGE COMMERCIAL SYSTEMS LIMITED
 
Legal Registered Office
Charnham Park
Hungerford
BERKSHIRE
RG17 0YU
Other companies in RG17
 
Previous Names
OVAL (2222) LIMITED11/03/2010
Filing Information
Company Number 07090521
Company ID Number 07090521
Date formed 2009-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2024-09-21
Return next due 2025-10-05
Type of accounts FULL
VAT Number /Sales tax ID GB697870854  
Last Datalog update: 2025-04-07 11:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERRIDGE COMMERCIAL SYSTEMS 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 KERRIDGE COMMERCIAL SYSTEMS LIMITED
The following companies were found which have the same name as KERRIDGE COMMERCIAL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED UNIT 2A HERONGATE CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YU Active - Proposal to Strike off Company formed on the 1980-07-30
KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED Unit 2a Herongate Charnham Park Hungerford BERKSHIRE RG17 0YU Active Company formed on the 1965-07-05
KERRIDGE COMMERCIAL SYSTEMS TRUSTEE COMPANY LIMITED 2a Herongate Charnham Park Hungerford BERKSHIRE RG17 0YU Active Company formed on the 2010-03-09
KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED CHARNHAM PARK HERONGATE HUNGERFORD BERKSHIRE RG17 0YU Active - Proposal to Strike off Company formed on the 2006-05-22
KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED UNIT 2 HERONGATE CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YU Active - Proposal to Strike off Company formed on the 1981-01-21
KERRIDGE COMMERCIAL SYSTEMS GROUP LIMITED UNIT 2A HERONGATE CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YU Active Company formed on the 2014-12-12
KERRIDGE COMMERCIAL SYSTEMS (BIDCO) LIMITED UNIT 2A HERONGATE CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YU Active Company formed on the 2014-12-12
KERRIDGE COMMERCIAL SYSTEMS (MIDCO) LIMITED UNIT 2A HERONGATE CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YU Active Company formed on the 2015-01-08
KERRIDGE COMMERCIAL SYSTEMS (KTX) CORPORATION 1218 CENTRAL AVE STE 100 NEW YORK ALBANY NEW YORK 12205 Active Company formed on the 1979-04-27
KERRIDGE COMMERCIAL SYSTEMS (IRELAND) LIMITED Unit 1E, Block 71 B, The Plaza Park West Business Park, Park West, Nangor Road, Dublin 12 DUBLIN, Ireland Dissolved PostMerger Company formed on the 2016-02-11
KERRIDGE COMMERCIAL SYSTEMS (KTX) CORPORATION 2000 CENTRE GREEN WAY CARY NC 27513 Active Company formed on the 1985-04-29
KERRIDGE COMMERCIAL SYSTEMS (CANADA) LTD British Columbia Active Company formed on the 2019-10-09

Company Officers of KERRIDGE COMMERCIAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JONATHAN BEDFORD
Director 2010-03-16
IAN BARRIE BENDELOW
Director 2009-11-30
DAVID ALAN LIDDLE
Director 2010-03-16
DES NANGLE
Director 2010-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH CARL BRIDDON
Director 2010-03-16 2015-02-06
MARTIN IAN GREEN
Director 2010-03-16 2015-02-06
CLIVE JAMES AUSTIN
Director 2010-03-16 2013-02-26
OVALSEC LIMITED
Nominated Secretary 2009-11-30 2009-11-30
OVAL NOMINEES LIMITED
Nominated Director 2009-11-30 2009-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JONATHAN BEDFORD DATAWRIGHT LIMITED Director 2012-10-17 CURRENT 2005-09-05 Liquidation
NIGEL JONATHAN BEDFORD KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED Director 2012-10-17 CURRENT 1980-07-30 Active - Proposal to Strike off
NIGEL JONATHAN BEDFORD TIS SOFTWARE HOLDINGS LIMITED Director 2011-10-14 CURRENT 1998-10-30 Liquidation
NIGEL JONATHAN BEDFORD SMARTPOINT TECHNOLOGIES LIMITED Director 2011-10-14 CURRENT 2006-03-22 Liquidation
NIGEL JONATHAN BEDFORD STRATEGIX-ASP.COM LIMITED Director 2011-10-14 CURRENT 1991-03-26 Active - Proposal to Strike off
NIGEL JONATHAN BEDFORD TIS SOFTWARE (EBT) LIMITED Director 2011-10-14 CURRENT 1983-09-12 Active - Proposal to Strike off
NIGEL JONATHAN BEDFORD STRATEGIX SOFTWARE PLC Director 2011-10-14 CURRENT 1981-02-13 Active - Proposal to Strike off
NIGEL JONATHAN BEDFORD KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED Director 2011-10-14 CURRENT 1981-01-21 Active - Proposal to Strike off
IAN BARRIE BENDELOW DATAWRIGHT LIMITED Director 2012-10-17 CURRENT 2005-09-05 Liquidation
IAN BARRIE BENDELOW KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED Director 2012-10-17 CURRENT 1980-07-30 Active - Proposal to Strike off
IAN BARRIE BENDELOW TIS SOFTWARE HOLDINGS LIMITED Director 2011-10-14 CURRENT 1998-10-30 Liquidation
IAN BARRIE BENDELOW SMARTPOINT TECHNOLOGIES LIMITED Director 2011-10-14 CURRENT 2006-03-22 Liquidation
IAN BARRIE BENDELOW STRATEGIX-ASP.COM LIMITED Director 2011-10-14 CURRENT 1991-03-26 Active - Proposal to Strike off
IAN BARRIE BENDELOW TIS SOFTWARE (EBT) LIMITED Director 2011-10-14 CURRENT 1983-09-12 Active - Proposal to Strike off
IAN BARRIE BENDELOW STRATEGIX SOFTWARE PLC Director 2011-10-14 CURRENT 1981-02-13 Active - Proposal to Strike off
IAN BARRIE BENDELOW KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED Director 2011-10-14 CURRENT 1981-01-21 Active - Proposal to Strike off
DAVID ALAN LIDDLE KERRIDGE COMMERCIAL SYSTEMS TRUSTEE COMPANY LIMITED Director 2010-03-09 CURRENT 2010-03-09 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
2024-09-23CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES
2024-04-04DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR NIGEL JONATHAN BEDFORD
2024-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN LIDDLE
2024-04-04APPOINTMENT TERMINATED, DIRECTOR DES NANGLE
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 070905210010
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070905210009
2023-10-02CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-06-26FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-29CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070905210008
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070905210008
2019-04-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-10-05PSC05Change of details for Florence Bidco Limited as a person with significant control on 2017-10-04
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070905210009
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 454645.5
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 454645.5
2015-10-29AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-23CH01Director's details changed for Mr Ian Barrie Bendelow on 2015-02-06
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 070905210008
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRIDDON
2015-03-03RES12VARYING SHARE RIGHTS AND NAMES
2015-03-03RES01ADOPT ARTICLES 03/03/15
2015-03-03SH08Change of share class name or designation
2015-03-03SH10Particulars of variation of rights attached to shares
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070905210006
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070905210007
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 454645.5
2014-10-17AR0104/10/14 FULL LIST
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-06-26RP04SECOND FILING WITH MUD 04/10/13 FOR FORM AR01
2014-06-26ANNOTATIONClarification
2013-10-29AR0104/10/13 FULL LIST
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE AUSTIN
2013-01-08AR0130/11/12 FULL LIST
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-22AR0130/11/11 FULL LIST
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-30SH02SUB-DIVISION 15/03/10
2010-12-22AR0130/11/10 FULL LIST
2010-10-05SH0110/09/10 STATEMENT OF CAPITAL GBP 1179368.50
2010-07-19SH0116/03/10 STATEMENT OF CAPITAL GBP 74736845.45
2010-06-24AA01CURRSHO FROM 30/11/2010 TO 30/09/2010
2010-06-14CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-06-14AP01DIRECTOR APPOINTED MR CLIVE AUSTIN
2010-06-04AP01DIRECTOR APPOINTED MARTIN IAN GREEN
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM HARLECH HOUSE 35 MOOR STREET WORCESTER WR1 3DB UNITED KINGDOM
2010-04-20RES01ADOPT ARTICLES 15/03/2010
2010-04-20RES13SUBDIVIDED INTO 100 ORDINARY SHARES OF £0.01 EACH IN THE CAPITAL 15/03/2010
2010-03-31AP01DIRECTOR APPOINTED KENNETH CARL BRIDDON
2010-03-31AP01DIRECTOR APPOINTED NIGEL JONATHAN BEDFORD
2010-03-31AP01DIRECTOR APPOINTED DAVID ALAN LIDDLE
2010-03-31AP01DIRECTOR APPOINTED DES NANGLE
2010-03-31RES12VARYING SHARE RIGHTS AND NAMES
2010-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-31SH0115/03/10 STATEMENT OF CAPITAL GBP 115759573.00
2010-03-31SH0116/03/10 STATEMENT OF CAPITAL GBP 112350482
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-11RES15CHANGE OF NAME 08/03/2010
2010-03-11CERTNMCOMPANY NAME CHANGED OVAL (2222) LIMITED CERTIFICATE ISSUED ON 11/03/10
2010-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10RES01ALTER ARTICLES 02/02/2010
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2009-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities


Licences & Regulatory approval
We could not find any licences issued to KERRIDGE COMMERCIAL SYSTEMS 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 KERRIDGE COMMERCIAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding SILICON VALLEY BANK AS SECURITY AGENT
2015-02-06 Outstanding SILICON VALLEY BANK (AS SECURITY AGENT)
2015-02-06 Outstanding SILICON VALLEY BANK (AS SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2011-10-19 Satisfied HSBC BANK PLC
DEBENTURE 2010-03-27 Satisfied HSBC BANK PLC
CESSION AND PLEDGE IN SECURITY 2010-03-27 Satisfied HSBC BANK PLC
DEBENTURE 2010-03-26 Satisfied NVM PRIVATE EQUITY LIMITED
DEBENTURE 2010-03-26 Satisfied NVM PRIVATE EQUITY LIMITED
Intangible Assets
Patents
We have not found any records of KERRIDGE COMMERCIAL SYSTEMS LIMITED registering or being granted any patents
Domain Names

KERRIDGE COMMERCIAL SYSTEMS LIMITED owns 2 domain names.

oneoffice3000.co.uk   activeintelligence.co.uk  

Trademarks

Trademark applications by KERRIDGE COMMERCIAL SYSTEMS LIMITED

KERRIDGE COMMERCIAL SYSTEMS LIMITED is the Original Applicant for the trademark K8 ™ (87006383) through the USPTO on the 2016-04-19
Computer software; computer software for use in the distribution industry; computer software management and accounting in the distribution industry
Income
Government Income
We have not found government income sources for KERRIDGE COMMERCIAL SYSTEMS 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 (62012 - Business and domestic software development) as KERRIDGE COMMERCIAL SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where KERRIDGE COMMERCIAL SYSTEMS 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 KERRIDGE COMMERCIAL SYSTEMS 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 KERRIDGE COMMERCIAL SYSTEMS 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.