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

BURRINGTON ESTATES LIMITED

Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY,
Company Registration Number
07776551
Private Limited Company
Active

Company Overview

About Burrington Estates Ltd
BURRINGTON ESTATES LIMITED was founded on 2011-09-16 and has its registered office in Clyst St Mary. The organisation's status is listed as "Active". Burrington Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURRINGTON ESTATES LIMITED
 
Legal Registered Office
Winslade House
Winslade Drive
Clyst St Mary
EX5 1FY
Other companies in EX2
 
Previous Names
NAVIGATOR CAPITAL LIMITED03/07/2013
LCS MICROGEN LIMITED25/10/2012
Filing Information
Company Number 07776551
Company ID Number 07776551
Date formed 2011-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-12-23
Return next due 2025-01-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB163715213  
Last Datalog update: 2024-04-25 15:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURRINGTON ESTATES 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 BURRINGTON ESTATES LIMITED
The following companies were found which have the same name as BURRINGTON ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURRINGTON ESTATES (MANADON) LIMITED Winslade House Manor Drive Clyst St Mary Exeter DEVON EX5 1FY Active Company formed on the 2013-09-25
BURRINGTON ESTATES (NEWQUAY) LIMITED Winslade House Manor Drive Clyst St Mary Exeter DEVON EX5 1FY Active - Proposal to Strike off Company formed on the 2014-11-13
BURRINGTON ESTATES (PORTH) LIMITED DEAN CLARKE HOUSE SOUTHERNHAY EAST EXETER DEVON EX1 1AP Dissolved Company formed on the 2015-08-18
BURRINGTON ESTATES (TOPSHAM) LIMITED WINSLADE HOUSE MANOR DRIVE CLYST ST MARY EXETER DEVON EX5 1FY Active Company formed on the 2016-01-25
BURRINGTON ESTATES (NEW HOMES) LIMITED Winslade House Manor Drive Clyst St Mary Exeter DEVON EX5 1FY Active Company formed on the 2016-01-25
BURRINGTON ESTATES (CLYST ST GEORGE) LIMITED WINSLADE HOUSE MANOR DRIVE CLYST ST MARY EXETER DEVON EX5 1FY Active Company formed on the 2016-01-25
BURRINGTON ESTATES (COMMERCIAL) LIMITED WINSLADE HOUSE WINSLADE DRIVE CLYST ST MARY EX5 1FY Active Company formed on the 2016-02-22
BURRINGTON ESTATES (INVESTMENTS) LIMITED DEAN CLARKE HOUSE SOUTHERNHAY EAST EXETER DEVON EX1 1AP Dissolved Company formed on the 2016-04-12
BURRINGTON ESTATES (SHORTLANESEND) LIMITED Winslade House Manor Drive Clyst St Mary Exeter DEVON EX5 1FY Active Company formed on the 2016-08-19
BURRINGTON ESTATES (TRISPEN) LIMITED Winslade House Manor Drive Clyst St Mary Exeter DEVON EX5 1FY Active Company formed on the 2016-09-15
BURRINGTON ESTATES (BUDE) LIMITED Winslade House Manor Drive Clyst St Mary Exeter DEVON EX5 1FY Active Company formed on the 2016-09-30
BURRINGTON ESTATES (NEW HOMES DEVELOPMENTS) LIMITED Winslade House Winslade Drive Clyst St Mary EX5 1FY Active Company formed on the 2016-12-12
BURRINGTON ESTATES (RS) LIMITED WINSLADE HOUSE WINSLADE DRIVE CLYST ST MARY EX5 1FY Active Company formed on the 2017-02-07
BURRINGTON ESTATES (HOLDINGS) LIMITED WINSLADE HOUSE MANOR DRIVE CLYST ST MARY EXETER DEVON Active Company formed on the 2017-02-06
BURRINGTON ESTATES (BROADCLYST) LIMITED WINSLADE HOUSE MANOR DRIVE CLYST ST MARY EXETER DEVON EX5 1FY Active Company formed on the 2017-02-06
BURRINGTON ESTATES (ROCK) LIMITED WINSLADE HOUSE MANOR DRIVE CLYST ST MARY EXETER DEVON EX5 1FY Active Company formed on the 2017-05-24
BURRINGTON ESTATES (NEWNHAM) LIMITED WINSLADE HOUSE MANOR DRIVE CLYST ST MARY EXETER DEVON EX5 1FY Active Company formed on the 2017-05-05
BURRINGTON ESTATES (BOVEY TRACEY) LIMITED WINSLADE HOUSE MANOR DRIVE CLYST ST MARY EXETER DEVON EX5 1FY Active Company formed on the 2017-07-12
BURRINGTON ESTATES (YETMINSTER) LIMITED Winslade House Manor Drive Clyst St Mary Exeter DEVON EX5 1FY Active Company formed on the 2017-07-12
BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED WINSLADE HOUSE WINSLADE DRIVE CLYST ST MARY EX5 1FY Active Company formed on the 2017-10-26

Company Officers of BURRINGTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID EDWORTHY
Director 2011-09-16
PAUL NEIL SCANTLEBURY
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DARRYL SCOTT TISHLER
Director 2011-09-16 2013-06-13
NIGEL JAMES BROOKS
Director 2011-09-16 2012-10-11
RICHARD ALLAN MARTIN
Director 2011-09-16 2012-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID EDWORTHY OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MARK DAVID EDWORTHY VIDA WORKSPACES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
MARK DAVID EDWORTHY JCW ENERGY SERVICES LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
MARK DAVID EDWORTHY EVOLUTION COVE (PLYMOUTH) LTD Director 2013-09-13 CURRENT 2012-11-22 Active
MARK DAVID EDWORTHY JCW SAUNDERS LIMITED Director 2013-04-25 CURRENT 2012-08-28 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (RS SPV2) LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (RS SPV1) LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (PINHOE) LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (SOUTH WEST) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
PAUL NEIL SCANTLEBURY TRISPEN (MANAGEMENT) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
PAUL NEIL SCANTLEBURY PENROSE VIEW (MANAGEMENT) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (EUROTECH HOUSE) LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
PAUL NEIL SCANTLEBURY ESTHWAITE LANE (MANAGEMENT) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
PAUL NEIL SCANTLEBURY DEAN CLARKE ESTATE LTD Director 2017-08-18 CURRENT 2012-11-30 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (BOVEY TRACEY) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (YETMINSTER) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (ROCK) LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (NEWNHAM) LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
PAUL NEIL SCANTLEBURY ASPIRE STUDENT LIVING LIMITED Director 2017-04-18 CURRENT 2011-02-25 Live but Receiver Manager on at least one charge
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (COMMERCIAL) LIMITED Director 2017-02-17 CURRENT 2016-02-22 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (MANADON) LIMITED Director 2017-02-16 CURRENT 2013-09-25 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (RS) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (HOLDINGS) LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
PAUL NEIL SCANTLEBURY BURRINGTON ESTATES (BROADCLYST) LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
PAUL NEIL SCANTLEBURY LA MAISON BOHEME LIMITED Director 2016-01-29 CURRENT 2013-01-21 Active
PAUL NEIL SCANTLEBURY BURRINGTON BUSINESS PARK LIMITED Director 2015-08-12 CURRENT 2013-06-26 Active
PAUL NEIL SCANTLEBURY CATHEDRAL VIEW (EXETER) LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PAUL NEIL SCANTLEBURY BE GREEN (SW) LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PAUL NEIL SCANTLEBURY THE SHIP (DERRIFORD) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
PAUL NEIL SCANTLEBURY EUROTECH HOUSE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off

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
2024-01-06Compulsory strike-off action has been discontinued
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-12-30Compulsory strike-off action has been suspended
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-01-05CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-20Director's details changed for Mr Paul Neil Scantlebury on 2022-12-20
2022-12-20Change of details for Mr Paul Neil Scantlebury as a person with significant control on 2022-12-20
2022-12-20Director's details changed for Mr Mark David Edworthy on 2022-12-20
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM Dean Clarke House Southernhay East Exeter EX1 1AP
2022-06-20Director's details changed for Mr Mark David Edworthy on 2022-06-16
2022-06-20Change of details for Thrive Capital Investments Limited as a person with significant control on 2022-06-16
2022-06-20PSC05Change of details for Thrive Capital Investments Limited as a person with significant control on 2022-06-16
2022-06-20CH01Director's details changed for Mr Mark David Edworthy on 2022-06-16
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM Dean Clarke House Southernhay East Exeter EX1 1AP
2022-01-06CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-09-21RP04CS01Second filing of Confirmation Statement dated 23/12/2017
2018-09-04PSC05Change of details for Thrive Capital Ltd as a person with significant control on 2016-04-06
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2018-02-13CH01Director's details changed for Mr Mark David Edworthy on 2017-12-23
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 23/12/2017
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEIL SCANTLEBURY / 23/12/2017
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077765510002
2017-09-28AA31/12/16 TOTAL EXEMPTION FULL
2017-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077765510001
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-01AR0116/09/15 ANNUAL RETURN FULL LIST
2015-10-01CH01Director's details changed for Mr Mark David Edworthy on 2015-10-01
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 1 Claremont Grove St Leonards Exeter EX2 4LY England
2015-05-11AP01DIRECTOR APPOINTED MR PAUL NEIL SCANTLEBURY
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/14 FROM Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0116/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 16 STRATFORD PLACE LONDON W1C 1BF ENGLAND
2013-10-01AR0116/09/13 FULL LIST
2013-07-03RES15CHANGE OF NAME 14/06/2013
2013-07-03CERTNMCOMPANY NAME CHANGED NAVIGATOR CAPITAL LIMITED CERTIFICATE ISSUED ON 03/07/13
2013-07-01RES15CHANGE OF NAME 14/06/2013
2013-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL TISHLER
2012-12-03AR0116/09/12 FULL LIST
2012-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-25RES15CHANGE OF NAME 17/10/2012
2012-10-25CERTNMCOMPANY NAME CHANGED LCS MICROGEN LIMITED CERTIFICATE ISSUED ON 25/10/12
2012-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKS
2011-09-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BURRINGTON ESTATES 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 BURRINGTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BURRINGTON ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 BURRINGTON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BURRINGTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURRINGTON ESTATES LIMITED
Trademarks
We have not found any records of BURRINGTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURRINGTON ESTATES 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 (70229 - Management consultancy activities other than financial management) as BURRINGTON ESTATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BURRINGTON ESTATES 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 BURRINGTON ESTATES 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 BURRINGTON ESTATES 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.