Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLAR MOTOR COMPANY (BRADFORD) LIMITED
Company Information for

POLAR MOTOR COMPANY (BRADFORD) LIMITED

ARTERIAL ROAD, LAINDON, ESSEX, SS15 6EE,
Company Registration Number
00576290
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Polar Motor Company (bradford) Ltd
POLAR MOTOR COMPANY (BRADFORD) LIMITED was founded on 1956-12-27 and has its registered office in Laindon. The organisation's status is listed as "Active - Proposal to Strike off". Polar Motor Company (bradford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POLAR MOTOR COMPANY (BRADFORD) LIMITED
 
Legal Registered Office
ARTERIAL ROAD
LAINDON
ESSEX
SS15 6EE
Other companies in CM13
 
Filing Information
Company Number 00576290
Company ID Number 00576290
Date formed 1956-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-16 00:08:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLAR MOTOR COMPANY (BRADFORD) 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.

Company Officers of POLAR MOTOR COMPANY (BRADFORD) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER DARNELL
Company Secretary 2016-07-26
MARY LUCY RANSOME
Company Secretary 2015-09-29
STUART EDGAR FOULDS
Director 2017-09-18
STUART DAVID MUSTOE
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE HENRY BAILEY
Director 2015-04-01 2018-08-08
DAVID LOWE
Director 2011-09-01 2018-08-08
COREY MARTIN MACGILLIVRAY
Director 2011-03-30 2018-08-08
STEPHEN GLENN HOOD
Director 2015-01-27 2017-09-18
PAUL ALEXANDER MACNIVEN
Director 2013-07-25 2016-10-31
CLIVE CHARLES PAGE
Company Secretary 2004-04-30 2015-06-01
MARK C TURNER
Director 2011-07-01 2015-03-31
STUART DONALD KERR
Director 2014-01-01 2014-12-19
STEVEN WYN WILLIAMS
Director 2007-11-16 2013-12-31
BRYAN DAVID MYERS
Director 2004-09-01 2013-01-31
PAUL ROGER KIERNAN
Director 2009-03-24 2011-08-31
RYAN JASON ANDERSON
Director 2009-03-24 2011-06-30
CHRISTOPHER WILLIAM ROBERTS HAYDEN
Director 2004-04-30 2011-06-30
GRAHAM PAUL HUGHES
Company Secretary 2004-04-30 2009-06-17
DAVID IAN THORLEY
Director 2006-04-06 2007-08-05
NIGEL MARTIN PARKER
Director 2004-12-21 2006-02-03
KENNETH CHECKLEY
Director 2000-04-18 2004-08-27
MATHESON & CO LIMITED
Company Secretary 1995-01-31 2004-04-30
ALUN MORTON JONES
Director 1998-11-16 2004-04-30
JOHN BERNARD COWPER
Director 1998-11-16 2000-04-17
PETER BEYNON
Director 1998-06-12 1998-11-16
JOHN MUIR RITCHIE
Director 1995-01-27 1998-11-16
JOHN RAYMOND WITT
Director 1997-02-01 1998-06-12
DEREK POTTS
Director 1995-01-27 1997-01-31
LEWIS BERNARD MACK
Director 1991-09-29 1995-09-20
HAROLD STREETS
Director 1991-09-29 1995-09-20
TERRY CHRISTOPHER WATKINS
Director 1991-09-29 1995-09-20
LEWIS BERNARD MACK
Company Secretary 1991-09-29 1995-01-31
CHRISTOPHER MARTIN BURGESS
Director 1991-09-29 1995-01-27
ERIC JACKSON
Director 1991-09-29 1995-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART EDGAR FOULDS FORD RETAIL GROUP LIMITED Director 2017-09-18 CURRENT 1969-03-20 Active
STUART EDGAR FOULDS LINDSAY CARS LIMITED Director 2017-09-18 CURRENT 1963-03-07 Active - Proposal to Strike off
STUART EDGAR FOULDS FORD RETAIL LIMITED Director 2017-09-18 CURRENT 1923-07-27 Active
STUART EDGAR FOULDS DAGENHAM MOTORS LIMITED Director 2017-09-18 CURRENT 1981-05-11 Liquidation
STUART EDGAR FOULDS STANDARD LEASING LIMITED Director 2017-09-18 CURRENT 1977-07-05 Active
STUART DAVID MUSTOE LINDSAY LEASING LIMITED Director 2014-01-01 CURRENT 1978-10-18 Dissolved 2015-01-16
STUART DAVID MUSTOE PROGRESS MOTOR COMPANY (BEDFORD) LIMITED Director 2014-01-01 CURRENT 1990-11-12 Dissolved 2014-12-30
STUART DAVID MUSTOE DAGENHAM MOTORS LIMITED Director 2014-01-01 CURRENT 1981-05-11 Liquidation
STUART DAVID MUSTOE STANDARD LEASING LIMITED Director 2014-01-01 CURRENT 1977-07-05 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
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-10DS01Application to strike the company off the register
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Central Office Eagle Way Brentwood Essex CM13 3BW
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15SH19Statement of capital on 2019-07-15 GBP 2
2019-07-15CAP-SSSolvency Statement dated 25/06/19
2019-07-15RES13Resolutions passed:As the company no longer had any assets or liabilities and did not trade, that pursuant to section 641 of the company act 2006, the company reduce it share to £2 and pursuant to section 610(4) of the companies act 2006 it share prem...
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BAILEY
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR COREY MACGILLIVRAY
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 30000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-09-18AP01DIRECTOR APPOINTED MR STUART EDGAR FOULDS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLENN HOOD
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER MACNIVEN
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-11AP03Appointment of Mr Michael Peter Darnell as company secretary on 2016-07-26
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-17AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-15AP03Appointment of Mary Lucy Ransome as company secretary on 2015-09-29
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16CH01Director's details changed for Stuart David Mustoe on 2015-07-15
2015-07-05TM02APPOINTMENT TERMINATED, SECRETARY CLIVE PAGE
2015-07-05AP03SECRETARY APPOINTED DAVID NICHOLAS ROBINSON
2015-07-05Annotation
2015-04-14AP01DIRECTOR APPOINTED CLIVE HENRY BAILEY
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART KERR
2015-03-04AP01DIRECTOR APPOINTED STEPHEN GLENN HOOD
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-28AR0120/11/14 NO CHANGES
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-28AP01DIRECTOR APPOINTED STUART DAVID MUSTOE
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS
2014-03-28AP01DIRECTOR APPOINTED STUART DONALD KERR
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-25AR0121/10/13 NO CHANGES
2013-10-09AP01DIRECTOR APPOINTED PAUL ALEXANDER MACNIVEN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MYERS
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-17AR0129/05/12 NO CHANGES
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-08AP01DIRECTOR APPOINTED DAVID LOWE
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIERNAN
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ANDERSON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYDEN
2011-07-04AP01DIRECTOR APPOINTED MARK C TURNER
2011-06-14AR0129/05/11 NO CHANGES
2011-03-30AP01DIRECTOR APPOINTED COREY MARTIN MACGILLIVRAY
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-30AR0129/05/10 FULL LIST
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 14/06/2010
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HUGHES
2009-06-17363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-16288aDIRECTOR APPOINTED PAUL KIERNAN
2009-04-03288aDIRECTOR APPOINTED RYAN ANDERSON
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-18363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-16288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-09-23363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-09-10288cDIRECTOR'S PARTICULARS CHANGED
2004-06-24363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bSECRETARY RESIGNED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: CHARTER COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 9XB
2004-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-22363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-03-27353LOCATION OF REGISTER OF MEMBERS
2003-03-27325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-27363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POLAR MOTOR COMPANY (BRADFORD) 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 POLAR MOTOR COMPANY (BRADFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1987-08-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-08-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-08-04 Satisfied MIDLAND BANK PLC
CHARGE 1984-12-31 Satisfied FORD MOTOR CREDIT COMPANY
MORTGAGE DEBENTURE 1978-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1977-06-15 Satisfied FORD MOTOR CREDIT COMPANY
LEGAL MORTGAGE 1977-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-05-19 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
LEGAL MORTGAGE 1977-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-01-05 Satisfied FORD MOTOR CREDIT COMPANY LTD
DEBENTURE 1972-04-10 Satisfied FORD MOTOR CREDIT CO LTD
LEGAL MORTGAGE 1972-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1969-04-23 Satisfied NATIONAL PROVINCIAL BANK PLC
DEBENTURE 1969-04-23 Satisfied LOMBARD BANKING LTD.
MORTGAGE 1969-04-19 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1969-02-26 Satisfied NATIONAL PROVINCIAL BANK LTD.
MORTGAGE 1969-02-26 Satisfied NATIONAL PROVINCIAL BANK LTD.
1968-09-11 Satisfied NATIONAL PROVINCIAL BANK LTD.
LEGAL CHARGE 1968-08-29 Satisfied NATIONAL PROVINCIAL BANK LTD.
LEGAL CHARGE 1968-08-29 Satisfied NATIONAL PROVINCIAL BANK LTD.
MORTGAGE 1957-05-08 Satisfied NATIONAL PROVINCIAL BANK LTD
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
Annual Accounts
2015-12-31

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 POLAR MOTOR COMPANY (BRADFORD) LIMITED

Intangible Assets
Patents
We have not found any records of POLAR MOTOR COMPANY (BRADFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLAR MOTOR COMPANY (BRADFORD) LIMITED
Trademarks
We have not found any records of POLAR MOTOR COMPANY (BRADFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLAR MOTOR COMPANY (BRADFORD) 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 (74990 - Non-trading company) as POLAR MOTOR COMPANY (BRADFORD) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where POLAR MOTOR COMPANY (BRADFORD) 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 POLAR MOTOR COMPANY (BRADFORD) 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 POLAR MOTOR COMPANY (BRADFORD) 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.