Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANLEY WORKS LIMITED(THE)
Company Information for

STANLEY WORKS LIMITED(THE)

C/O STANLEY BLACK & DECKER HELLABY LANE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8HN,
Company Registration Number
00170466
Private Limited Company
Active

Company Overview

About Stanley Works Limited(the)
STANLEY WORKS LIMITED(THE) was founded on 1920-09-27 and has its registered office in Rotherham. The organisation's status is listed as "Active". Stanley Works Limited(the) is a Private Limited Company registered in UNITED KINGDOM 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
STANLEY WORKS LIMITED(THE)
 
Legal Registered Office
C/O STANLEY BLACK & DECKER HELLABY LANE
HELLABY
ROTHERHAM
SOUTH YORKSHIRE
S66 8HN
Other companies in S9
 
Filing Information
Company Number 00170466
Company ID Number 00170466
Date formed 1920-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2024-09-09 03:33:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY WORKS LIMITED(THE)
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.

Company Officers of STANLEY WORKS LIMITED(THE)

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-11-01
ERICA LYNN BRENNAN
Director 2018-05-09
MARK RICHARD SMILEY
Director 2015-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALESSANDRO FAUSTO MARTINEZ
Director 2016-11-01 2017-08-31
JOHN MITCHELL COWLEY
Director 2010-07-22 2015-01-08
BRUCE HARRY BEATT
Director 2001-11-05 2014-11-13
FRED HAYHURST
Company Secretary 2007-07-18 2013-10-31
MATTHEW JAMES COGZELL
Director 2011-09-01 2012-06-01
MARK JOHN HICKS
Director 2004-10-27 2010-06-30
STRATTON JAMES BROCK
Director 2003-03-06 2007-12-17
STRATTON JAMES BROCK
Company Secretary 2002-06-28 2007-07-18
PETER JULIAN D'ASSIS-FONSECA
Director 2005-08-19 2007-07-13
ROBERT COXON
Director 2004-10-27 2005-06-10
PETER WILLIAM HALLITT
Director 2003-03-06 2004-10-27
CLIVE EDWARD MEARS
Director 1999-01-11 2003-03-06
DAVID JOHN LANE
Company Secretary 2000-08-01 2002-06-28
DAVID JOHN LANE
Director 2000-08-01 2002-06-28
ROBERT IAN MINCHELL
Director 2000-01-06 2001-10-05
DEREK CROSSLEY
Company Secretary 1997-09-23 2000-08-01
DEREK CROSSLEY
Director 1998-12-02 2000-08-01
JOHN ERNEST CHANDLER
Director 1999-01-11 2000-01-06
NICOLAS SPENCER HEWITT TEALE
Director 1992-10-29 1999-01-12
JOHN TERENCE LESLIE BAKER
Director 1993-10-04 1998-12-03
JOHN PETER IDDON
Director 1992-10-29 1998-06-30
RUDOLF BAKKER
Director 1993-06-01 1998-03-31
OWEN MICHAEL FARMER
Director 1996-04-01 1998-02-27
JOHN TERENCE LESLIE BAKER
Company Secretary 1993-10-05 1997-09-23
GERALD FRANCIS LEYDON
Director 1992-10-29 1997-09-07
HEINRICH JOHANNES GROPPE
Director 1995-05-01 1997-08-31
THOMAS NEIL JONES
Director 1992-10-29 1995-08-02
DAVID MACDONALD
Director 1992-10-29 1995-05-01
EDWARD ROBERT JOHN FINNERON
Director 1992-10-29 1995-01-16
IAN RANKIN AITKEN
Company Secretary 1992-10-29 1993-10-05
IAN RANKIN AITKEN
Director 1992-10-29 1993-10-05
ROBERT EDWARD DEPATIE
Director 1992-10-29 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERICA LYNN BRENNAN ZAG (UK) LIMITED Director 2018-05-09 CURRENT 1994-08-18 Active
ERICA LYNN BRENNAN STANLEY UK SERVICES LIMITED Director 2018-05-09 CURRENT 1999-12-16 Active
ERICA LYNN BRENNAN STANLEY BLACK & DECKER UK LIMITED Director 2018-05-09 CURRENT 2009-10-28 Active
ERICA LYNN BRENNAN BLACK & DECKER Director 2018-05-09 CURRENT 1934-08-25 Active
ERICA LYNN BRENNAN ACMETRACK LIMITED Director 2018-05-09 CURRENT 1972-11-08 Active
ERICA LYNN BRENNAN BLACK & DECKER EUROPE Director 2018-05-09 CURRENT 1984-08-21 Active
ERICA LYNN BRENNAN STANLEY UK SALES LIMITED Director 2018-05-09 CURRENT 1972-02-23 Active
ERICA LYNN BRENNAN FACOM UK LIMITED Director 2018-05-09 CURRENT 2001-01-12 Active
MARK RICHARD SMILEY STANLEY HEALTHCARE SOLUTIONS LIMITED Director 2016-11-01 CURRENT 1992-08-28 Active
MARK RICHARD SMILEY STANLEY UK LIMITED Director 2016-11-01 CURRENT 2000-01-21 Active
MARK RICHARD SMILEY FACOM UK LIMITED Director 2016-11-01 CURRENT 2001-01-12 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER UK LIMITED Director 2016-04-04 CURRENT 2009-10-28 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER FINANCE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
MARK RICHARD SMILEY BLACK & DECKER PENSION TRUSTEE LIMITED Director 2015-02-28 CURRENT 1990-09-04 Active
MARK RICHARD SMILEY AVDEL METAL FINISHING LIMITED Director 2015-01-08 CURRENT 2007-11-28 Dissolved 2016-06-17
MARK RICHARD SMILEY BLACK & DECKER FINANCE Director 2015-01-08 CURRENT 1973-05-10 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-08 CURRENT 2011-11-21 Liquidation
MARK RICHARD SMILEY BLACK & DECKER HOLDINGS, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY EMHART INTERNATIONAL LIMITED Director 2015-01-08 CURRENT 1901-08-21 Active
MARK RICHARD SMILEY ELU POWER TOOLS LTD Director 2015-01-08 CURRENT 1983-07-15 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2015-01-08 CURRENT 2009-10-28 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2015-01-08 CURRENT 2009-12-01 Active
MARK RICHARD SMILEY ZAG (UK) LIMITED Director 2015-01-08 CURRENT 1994-08-18 Active
MARK RICHARD SMILEY STANLEY UK SERVICES LIMITED Director 2015-01-08 CURRENT 1999-12-16 Active
MARK RICHARD SMILEY STANLEY UK ACQUISITION COMPANY LIMITED Director 2015-01-08 CURRENT 2004-01-14 Active
MARK RICHARD SMILEY SWK (U.K.) HOLDING LIMITED Director 2015-01-08 CURRENT 2004-02-17 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2015-01-08 CURRENT 2010-11-02 Active
MARK RICHARD SMILEY BANDHART OVERSEAS Director 2015-01-08 CURRENT 1950-02-13 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL Director 2015-01-08 CURRENT 1925-11-20 Active
MARK RICHARD SMILEY BLACK & DECKER Director 2015-01-08 CURRENT 1934-08-25 Active
MARK RICHARD SMILEY ACMETRACK LIMITED Director 2015-01-08 CURRENT 1972-11-08 Active
MARK RICHARD SMILEY BANDHART Director 2015-01-08 CURRENT 1980-09-23 Active
MARK RICHARD SMILEY BLACK & DECKER EUROPE Director 2015-01-08 CURRENT 1984-08-21 Active
MARK RICHARD SMILEY BLACK & DECKER INVESTMENT COMPANY, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY BLACK & DECKER GROUP, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Director 2015-01-08 CURRENT 1927-04-30 Active
MARK RICHARD SMILEY STANLEY UK SALES LIMITED Director 2015-01-08 CURRENT 1972-02-23 Active
MARK RICHARD SMILEY AVEN TOOLS LIMITED Director 2015-01-08 CURRENT 1970-09-23 Active
MARK RICHARD SMILEY STANLEY U.K. HOLDING LTD. Director 2015-01-08 CURRENT 1997-10-20 Active
MARK RICHARD SMILEY SWK (UK) LIMITED Director 2015-01-08 CURRENT 2003-12-12 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
2024-09-04FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-04AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-07-29DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2024-07-29AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2024-07-27APPOINTMENT TERMINATED, DIRECTOR SIMON DUNLOP
2024-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DUNLOP
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26Change of details for Stanley Uk Services Limited as a person with significant control on 2023-05-20
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
2023-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/23 FROM 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
2023-05-26PSC05Change of details for Stanley Uk Services Limited as a person with significant control on 2023-05-20
2022-11-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-11CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-07-25Director's details changed for Mr Mark Richard Smiley on 2022-07-22
2022-07-25SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-25CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-25CH01Director's details changed for Mr Mark Richard Smiley on 2022-07-22
2022-03-03AP01DIRECTOR APPOINTED MR SIMON DUNLOP
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ERICA LYNN BRENNAN
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-25CH01Director's details changed for Ms Erica Lynn Brennan on 2020-02-25
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09AP01DIRECTOR APPOINTED MS ERICA BRENNAN
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR AMIT KUMAR SOOD
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 144157
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO FAUSTO MARTINEZ
2016-11-15AP01DIRECTOR APPOINTED MR ALESSANDRO FAUSTO MARTINEZ
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 144157
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 144157
2015-11-20AR0129/10/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 144157
2014-11-24AR0129/10/14 ANNUAL RETURN FULL LIST
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HARRY BEATT
2014-10-22AD04Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRED HAYHURST
2013-12-20AP03Appointment of Steven John Costello as company secretary
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 144157
2013-11-06AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-07AR0129/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM EUROPA VIEW SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XH
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2012-06-19AP01DIRECTOR APPOINTED SUSAN STUBBS
2011-12-28AR0129/10/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PARKIN
2011-01-14AR0129/10/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-05AD02SAIL ADDRESS CREATED
2010-08-17AP01DIRECTOR APPOINTED JOHN MITCHELL COWLEY
2010-08-17AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HICKS
2009-12-02AR0129/10/09 FULL LIST
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-06-02288cSECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10288bDIRECTOR RESIGNED
2007-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-2288(2)RAD 17/12/07--------- £ SI 1@1=1 £ IC 144156/144157
2007-11-16363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-11-16190LOCATION OF DEBENTURE REGISTER
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-26288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/05
2005-09-09288aNEW DIRECTOR APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: WOODSIDE WOODSIDE LANE SHEFFIELD SOUTH YORKSHIRE S3 9PD
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-11-25363aRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-07363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17288bDIRECTOR RESIGNED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-03-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-11363aRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to STANLEY WORKS LIMITED(THE) 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 STANLEY WORKS LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONVEYANCE 1930-06-16 Outstanding J.C. WATSON
CONVEYANCE 1930-06-16 Outstanding EXECUTORS OF W.AND SIR H.E.WATSON
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 STANLEY WORKS LIMITED(THE)

Intangible Assets
Patents
We have not found any records of STANLEY WORKS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for STANLEY WORKS LIMITED(THE)
Trademarks
We have not found any records of STANLEY WORKS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY WORKS LIMITED(THE). 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 (25730 - Manufacture of tools) as STANLEY WORKS LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where STANLEY WORKS LIMITED(THE) 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 STANLEY WORKS LIMITED(THE) 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 STANLEY WORKS LIMITED(THE) 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.