Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNSAVE 1 LIMITED
Company Information for

SUNSAVE 1 LIMITED

THE GOODS SHED, JUBILEE WAY, FAVERSHAM, KENT, ME13 8GD,
Company Registration Number
07422608
Private Limited Company
Active

Company Overview

About Sunsave 1 Ltd
SUNSAVE 1 LIMITED was founded on 2010-10-28 and has its registered office in Faversham. The organisation's status is listed as "Active". Sunsave 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUNSAVE 1 LIMITED
 
Legal Registered Office
THE GOODS SHED
JUBILEE WAY
FAVERSHAM
KENT
ME13 8GD
Other companies in CB4
 
Filing Information
Company Number 07422608
Company ID Number 07422608
Date formed 2010-10-28
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 28/10/2015
Return next due 25/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB110666052  
Last Datalog update: 2023-12-05 15:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNSAVE 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACKLAND WEBB LIMITED   CHAVEREYS 2018 LIMITED   NAGARA CONSULTING 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 SUNSAVE 1 LIMITED
The following companies were found which have the same name as SUNSAVE 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNSAVE 1 HOLDING LIMITED THE GOODS SHED JUBILEE WAY FAVERSHAM KENT ME13 8GD Active Company formed on the 2019-05-29
SUNSAVE 10 (FAREHAM) LTD 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Active Company formed on the 2012-08-02
SUNSAVE 11 (WROCKWARDINE FARM) LIMITED 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Active Company formed on the 2012-08-10
SUNSAVE 12 (DERRITON FIELDS) LTD BEAUFORT COURT EGG FARM LANE OFF STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LR Active Company formed on the 2012-08-30
SUNSAVE 14 (FENTON) LIMITED 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Active Company formed on the 2013-03-14
SUNSAVE 15 (WESTWOOD) LIMITED 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Active Company formed on the 2013-02-20
SUNSAVE 17 (CASTLE COMBE) LIMITED 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Active Company formed on the 2013-03-15

Company Officers of SUNSAVE 1 LIMITED

Current Directors
Officer Role Date Appointed
ANTON CHARLES MILNER
Director 2011-04-01
JAMES BEDFORD PACE
Director 2011-06-06
CARL FRIEDRICH EDLER VON BRAUN
Director 2014-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VINCENT HARDY
Director 2010-10-28 2011-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON CHARLES MILNER SUNSAVE 2 LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ANTON CHARLES MILNER IB VOGT UK LTD Director 2010-06-01 CURRENT 2007-12-12 Active
JAMES BEDFORD PACE TORRAN HOLDINGS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
JAMES BEDFORD PACE WANTSUM SELF STORAGE LTD Director 2017-06-01 CURRENT 2017-06-01 Active
JAMES BEDFORD PACE EBBSFLEET POWER LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JAMES BEDFORD PACE EDGE POWER LIMITED Director 2016-04-09 CURRENT 2016-04-08 Active
JAMES BEDFORD PACE SUNSAVE 54 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 55 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 56 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 57 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 58 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE COMMUNITY ENERGY MARSHBOROUGH C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-06-28
JAMES BEDFORD PACE COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-11-22
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE FARM BIOGAS PARTNERSHIP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2016-09-27
JAMES BEDFORD PACE SUNSAVE 51 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 52 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 53 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE MOLEHILL SOLAR FARM LIMITED Director 2014-11-21 CURRENT 2013-08-07 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 48 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 50 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE HOLDCO 1 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 47 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-01-09
JAMES BEDFORD PACE SUNSAVE 40 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 41 (UPPER DELVES FARM) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 39 (KISLINGBURY) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 37 (SOULTON HALL) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
JAMES BEDFORD PACE BAVINGTON MOUNT ENERGY LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
JAMES BEDFORD PACE TCL 2014 LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
JAMES BEDFORD PACE SNCL LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
JAMES BEDFORD PACE OCTOPUS ENERGY GENERATION NO.3 LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
JAMES BEDFORD PACE ACRE ENERGY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
JAMES BEDFORD PACE SUNSAVE 27 (TWEMLOWS) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 22 (PAGEHURST FARM) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
JAMES BEDFORD PACE MARSHBOROUGH SOLAR PARK LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
JAMES BEDFORD PACE TORRAN TRADING LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-09-08
JAMES BEDFORD PACE SUNSAVE 5 (SPENNY LANE) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 3 (QUEX PARK) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 8 (PLUCKLEY) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
JAMES BEDFORD PACE GREEN ISLAND ENERGY LTD Director 2011-01-28 CURRENT 2011-01-28 Active
JAMES BEDFORD PACE WAKELEY BROTHERS(RAINHAM,KENT),LIMITED Director 2010-01-04 CURRENT 1897-05-17 Active
JAMES BEDFORD PACE ST. NICHOLAS COURT FARMS LIMITED Director 2008-03-11 CURRENT 2008-01-15 Active
JAMES BEDFORD PACE BELLE ISLE FARMS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
JAMES BEDFORD PACE PQW FOUNDRY LIMITED Director 2007-10-19 CURRENT 2007-07-19 Liquidation
JAMES BEDFORD PACE FINN'S (1865) LTD Director 2005-10-24 CURRENT 1996-07-30 Active
JAMES BEDFORD PACE TORRAN CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2003-10-20 Active
JAMES BEDFORD PACE ST. NICHOLAS CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
CARL FRIEDRICH EDLER VON BRAUN WESTFIELD HOLDINGS LIMITED Director 2015-12-16 CURRENT 2013-09-06 Active - Proposal to Strike off
CARL FRIEDRICH EDLER VON BRAUN WESTFIELD FARM SOLAR PARK LIMITED Director 2015-12-16 CURRENT 2014-09-23 Active
CARL FRIEDRICH EDLER VON BRAUN WESTFIELD SOLAR POWER CIC Director 2015-12-16 CURRENT 2015-06-16 Active - Proposal to Strike off
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 48 LIMITED Director 2014-11-28 CURRENT 2014-11-20 Dissolved 2017-04-04
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 50 LIMITED Director 2014-11-28 CURRENT 2014-11-20 Dissolved 2017-04-04
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 52 LIMITED Director 2014-11-28 CURRENT 2014-11-21 Dissolved 2017-04-04
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 53 LIMITED Director 2014-11-28 CURRENT 2014-11-21 Dissolved 2017-04-04
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 47 LIMITED Director 2014-11-28 CURRENT 2014-11-19 Dissolved 2018-01-09
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED Director 2014-11-28 CURRENT 2014-11-20 Active - Proposal to Strike off
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 40 LIMITED Director 2014-06-16 CURRENT 2014-06-03 Dissolved 2017-04-04
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 41 (UPPER DELVES FARM) LIMITED Director 2014-06-16 CURRENT 2014-06-03 Dissolved 2017-04-04
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED Director 2014-06-10 CURRENT 2014-05-30 Dissolved 2017-04-04
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 5 (SPENNY LANE) LIMITED Director 2014-01-06 CURRENT 2012-07-26 Dissolved 2017-04-04
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 3 (QUEX PARK) LIMITED Director 2014-01-06 CURRENT 2012-07-26 Dissolved 2017-04-04
CARL FRIEDRICH EDLER VON BRAUN SUNSAVE 8 (PLUCKLEY) LIMITED Director 2014-01-06 CURRENT 2012-07-26 Dissolved 2017-11-14

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
2023-10-19Director's details changed for Mr James Bedford Pace on 2023-10-19
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
2023-08-03Director's details changed for Mr Charles Anton Milner on 2023-07-26
2023-07-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-31CH01Director's details changed for Mr James Bedford Pace on 2022-10-01
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-11CH01Director's details changed for Mr Anton Charles Milner on 2021-01-01
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-29PSC02Notification of Sunsave 1 Holding Limited as a person with significant control on 2019-09-02
2019-10-29PSC07CESSATION OF CHARLES ANTON MILNER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074226080003
2019-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Mall House the Mall Faversham Kent ME13 8JL England
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-11-07PSC04Change of details for Mr Charles Anton Milner as a person with significant control on 2018-09-01
2018-11-07CH01Director's details changed for Mr Anton Charles Milner on 2018-09-01
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Unit 2, Newhaven Enterprise Center Denton Island Newhaven East Sussex BN9 9BA
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1240.8389
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1240.8389
2015-11-17AR0128/10/15 ANNUAL RETURN FULL LIST
2015-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1240.839
2014-12-05AR0128/10/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Mr Carl Von Braun on 2014-12-04
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/14 FROM St Johns Innovation Centre Cowley Road Cambridge CB4 0WS
2014-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP01DIRECTOR APPOINTED MR CARL VON BRAUN
2014-02-26DISS40Compulsory strike-off action has been discontinued
2014-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-20AR0128/10/13 ANNUAL RETURN FULL LIST
2013-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0128/10/12 ANNUAL RETURN FULL LIST
2012-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-12-07AR0128/10/11 FULL LIST
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-28AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-08-09RES01ALTER ARTICLES 04/07/2011
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY
2011-06-27AP01DIRECTOR APPOINTED MR JAMES BEDFORD PACE
2011-06-23RES01ALTER ARTICLES 21/05/2011
2011-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-14SH02SUB-DIVISION 17/05/11
2011-06-14SH0117/05/11 STATEMENT OF CAPITAL GBP 1240.84
2011-06-14RES13SUBDIVISION 17/05/2011
2011-06-14RES12VARYING SHARE RIGHTS AND NAMES
2011-06-14RES01ADOPT ARTICLES 17/05/2011
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-12AP01DIRECTOR APPOINTED ANTON CHARLES MILNER
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THE STEAM MILL BUSINESS CENTRE STEAM MILL STREET CHESTER CH3 5AN UNITED KINGDOM
2010-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity



Licences & Regulatory approval
We could not find any licences issued to SUNSAVE 1 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 SUNSAVE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-05 Outstanding BAYERISCHE LANDESBANK, LONDON BRANCH
DEBENTURE 2011-05-24 Satisfied REC SYSTEMS GERMANY GMBH
Intangible Assets
Patents
We have not found any records of SUNSAVE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNSAVE 1 LIMITED
Trademarks
We have not found any records of SUNSAVE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNSAVE 1 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 (35110 - Production of electricity) as SUNSAVE 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNSAVE 1 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 SUNSAVE 1 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 SUNSAVE 1 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.