Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.J. WIXCEY AND SONS LIMITED
Company Information for

C.J. WIXCEY AND SONS LIMITED

WILLENHALL, WEST MIDLANDS, WV13,
Company Registration Number
00820895
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About C.j. Wixcey And Sons Ltd
C.J. WIXCEY AND SONS LIMITED was founded on 1964-09-28 and had its registered office in Willenhall. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
C.J. WIXCEY AND SONS LIMITED
 
Legal Registered Office
WILLENHALL
WEST MIDLANDS
 
Filing Information
Company Number 00820895
Date formed 1964-09-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-08-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 C.J. WIXCEY AND SONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN LOVELAND
Company Secretary 2015-09-01
PETER FRANCIS BLAKEMORE
Director 2011-03-18
SCOTT MUNRO-MORRIS
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LEONARD TOMLINSON
Company Secretary 2012-09-06 2015-09-01
SCOTT MUNRO-MORRIS
Company Secretary 2006-04-13 2012-09-06
LEE COLEYSHAW
Director 2011-03-18 2011-12-31
JULYAN MELVILLE CAPPER
Director 1999-05-13 2011-03-18
WILLIAM JAMES CAPPER
Director 1996-04-29 2011-03-18
ROBERT GORDON UPTON
Company Secretary 1996-07-11 2006-04-13
PETER GEORGE HORLESTON
Director 1996-04-29 1998-07-31
PETER GEORGE HORLESTON
Company Secretary 1996-04-29 1996-07-31
PHILLIP JOHN WIXCEY
Company Secretary 1993-03-06 1996-05-01
PHILLIP JOHN WIXCEY
Director 1993-03-06 1996-05-01
RAYMOND GORE WIXCEY
Director 1993-03-06 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS BLAKEMORE FORTIFY LIMITED Director 2017-08-22 CURRENT 1998-12-21 Active
PETER FRANCIS BLAKEMORE POWELL GARAGES LIMITED Director 2011-03-18 CURRENT 1998-01-12 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE HOWELL'S OF MONKTON LIMITED Director 2011-03-18 CURRENT 1978-03-23 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE WAYNES STORES LTD Director 2011-03-18 CURRENT 1978-12-12 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE WIGHTMAN LIMITED Director 2011-03-18 CURRENT 1987-12-01 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE CAPPER & CO. (SOUTH WALES) LTD. Director 2011-03-18 CURRENT 1945-06-29 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE BLAKEMORE CREATIVE LTD. Director 2011-03-18 CURRENT 1965-03-18 Active
PETER FRANCIS BLAKEMORE WAYNES FOODS LIMITED Director 2011-03-18 CURRENT 1966-09-02 Active
PETER FRANCIS BLAKEMORE GOLDEN CHOICE FOODS LTD. Director 2011-03-18 CURRENT 1963-01-04 Active
PETER FRANCIS BLAKEMORE CAPPER & CO. LTD. Director 2011-03-18 CURRENT 1925-05-12 Active
PETER FRANCIS BLAKEMORE BLAKEMORE LOGISTICS LIMITED Director 2010-02-23 CURRENT 2000-04-25 Active
PETER FRANCIS BLAKEMORE TYNE TEES CASH & CARRY LIMITED Director 2008-03-01 CURRENT 1980-10-27 Dissolved 2017-09-12
PETER FRANCIS BLAKEMORE BLAKEMORE FINE FOODS LIMITED Director 2007-05-31 CURRENT 2007-05-24 Active
PETER FRANCIS BLAKEMORE BLAKEMORE FRESHFOODS LIMITED Director 2003-09-10 CURRENT 2000-03-30 Active
PETER FRANCIS BLAKEMORE JOHN EDWARDS (DALIADAU) LIMITED Director 2002-06-21 CURRENT 1979-01-26 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE NORTH WALES CASH & CARRY CO. LIMITED Director 2002-06-21 CURRENT 1967-08-23 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2002-06-21 CURRENT 1943-06-05 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE I.G. MOGFORD AND SONS LIMITED Director 2001-09-07 CURRENT 1979-06-20 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE BLAKEMORE PROPERTY LTD Director 2000-05-26 CURRENT 1978-10-12 Active
PETER FRANCIS BLAKEMORE BLAKEMORE RETAIL LTD Director 1994-01-07 CURRENT 1918-02-02 Active
PETER FRANCIS BLAKEMORE VG LIMITED Director 1993-12-15 CURRENT 1960-08-09 Active
PETER FRANCIS BLAKEMORE A.F.BLAKEMORE AND SON LIMITED Director 1992-12-22 CURRENT 1944-11-15 Active
PETER FRANCIS BLAKEMORE BLAKEMORE WHOLESALE LTD Director 1992-10-15 CURRENT 1981-10-21 Active
PETER FRANCIS BLAKEMORE BLAKEMORE TRADE PARTNERS LIMITED Director 1992-07-29 CURRENT 1992-07-29 Active
PETER FRANCIS BLAKEMORE BLAKEMORE DESIGN & SHOPFITTING LTD Director 1991-12-04 CURRENT 1989-12-04 Active
PETER FRANCIS BLAKEMORE BLAKEMORE FOOD SERVICE LIMITED Director 1991-10-05 CURRENT 1986-01-08 Active
PETER FRANCIS BLAKEMORE TATES LIMITED Director 1991-10-05 CURRENT 1983-04-26 Active
PETER FRANCIS BLAKEMORE INTER-SPAR (U.K.) LIMITED Director 1991-07-04 CURRENT 1988-11-29 Dissolved 2015-06-16
SCOTT MUNRO-MORRIS I.G. MOGFORD AND SONS LIMITED Director 2014-04-07 CURRENT 1979-06-20 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (DALIADAU) LIMITED Director 2014-04-07 CURRENT 1979-01-26 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS NORTH WALES CASH & CARRY CO. LIMITED Director 2014-04-07 CURRENT 1967-08-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2014-04-07 CURRENT 1943-06-05 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS TYNE TEES CASH & CARRY LIMITED Director 2014-04-07 CURRENT 1980-10-27 Dissolved 2017-09-12
SCOTT MUNRO-MORRIS BLAKEMORE TRADE PARTNERS LIMITED Director 2014-04-07 CURRENT 1992-07-29 Active
SCOTT MUNRO-MORRIS BLAKEMORE FRESHFOODS LIMITED Director 2014-04-07 CURRENT 2000-03-30 Active
SCOTT MUNRO-MORRIS BLAKEMORE FINE FOODS LIMITED Director 2014-04-07 CURRENT 2007-05-24 Active
SCOTT MUNRO-MORRIS BLAKEMORE RETAIL LTD Director 2014-04-07 CURRENT 1918-02-02 Active
SCOTT MUNRO-MORRIS BLAKEMORE WHOLESALE LTD Director 2014-04-07 CURRENT 1981-10-21 Active
SCOTT MUNRO-MORRIS BLAKEMORE FOOD SERVICE LIMITED Director 2014-04-07 CURRENT 1986-01-08 Active
SCOTT MUNRO-MORRIS BLAKEMORE DESIGN & SHOPFITTING LTD Director 2014-04-07 CURRENT 1989-12-04 Active
SCOTT MUNRO-MORRIS TATES LIMITED Director 2014-04-07 CURRENT 1983-04-26 Active
SCOTT MUNRO-MORRIS BLAKEMORE PROPERTY LTD Director 2014-04-07 CURRENT 1978-10-12 Active
SCOTT MUNRO-MORRIS BLAKEMORE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2000-04-25 Active
SCOTT MUNRO-MORRIS POWELL GARAGES LIMITED Director 2014-02-05 CURRENT 1998-01-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HILL'S HOME SUPPLIES LIMITED Director 2014-02-05 CURRENT 2002-09-02 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HOWELL'S OF MONKTON LIMITED Director 2014-02-05 CURRENT 1978-03-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS SPAR ST OLAVES LIMITED Director 2014-02-05 CURRENT 2003-02-21 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WAYNES STORES LTD Director 2014-02-05 CURRENT 1978-12-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WIGHTMAN LIMITED Director 2014-02-05 CURRENT 1987-12-01 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS CAPPER & CO. (SOUTH WALES) LTD. Director 2014-02-05 CURRENT 1945-06-29 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS LORDS (HAYMARKET) LIMITED Director 2014-02-05 CURRENT 1999-03-15 Active
SCOTT MUNRO-MORRIS BLAKEMORE CREATIVE LTD. Director 2014-02-05 CURRENT 1965-03-18 Active
SCOTT MUNRO-MORRIS GOLDEN CHOICE FOODS LTD. Director 2014-02-05 CURRENT 1963-01-04 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
2017-08-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25SH1925/05/17 STATEMENT OF CAPITAL GBP 1
2017-05-25CAP-SSSOLVENCY STATEMENT DATED 24/04/17
2017-05-17DS01APPLICATION FOR STRIKING-OFF
2017-05-08RES06REDUCE ISSUED CAPITAL 24/04/2017
2017-05-08SH20STATEMENT BY DIRECTORS
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 3000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 3000
2016-03-08AR0106/03/16 FULL LIST
2016-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-09-09AP03SECRETARY APPOINTED MR SIMON JOHN LOVELAND
2015-09-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM TOMLINSON
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 3000
2015-03-10AR0106/03/15 FULL LIST
2014-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 3000
2014-03-11AR0106/03/14 FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O CAPPER & CO LTD LANELAY ROAD INDUSTRIAL ESTATE TALBOT GREEN, PONTYCLUN MID GLAMORGAN CF72 8XX
2014-02-06AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-03-11AR0106/03/13 FULL LIST
2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-09-13AP03SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MUNRO-MORRIS
2012-03-16AR0106/03/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE COLEYSHAW
2011-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-03-31ANNOTATIONClarification
2011-03-30RES13FACILITIES AGREEMENT & DEBENTURE 18/03/2011
2011-03-30RES01ADOPT ARTICLES 17/03/2011
2011-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-28AP01DIRECTOR APPOINTED MR LEE COLEYSHAW
2011-03-28AP01DIRECTOR APPOINTED MR PETER FRANCIS BLAKEMORE
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JULYAN CAPPER
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPPER
2011-03-14AR0106/03/11 FULL LIST
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-16AR0106/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES CAPPER / 04/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULYAN MELVILLE CAPPER / 04/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT MUNRO-MORRIS / 04/03/2010
2009-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-16363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-10363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-27363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-13363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-24363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-15363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-02363sRETURN MADE UP TO 06/03/03; CHANGE OF MEMBERS
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-03-11363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-10363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/00
2000-04-04363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-17288aNEW DIRECTOR APPOINTED
1999-03-02363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1999-01-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-06288bDIRECTOR RESIGNED
1998-03-04363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-11-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-01363(288)SECRETARY RESIGNED
1997-04-01363sRETURN MADE UP TO 06/03/97; CHANGE OF MEMBERS
1997-01-10AAFULL ACCOUNTS MADE UP TO 28/04/96
1996-08-07288NEW SECRETARY APPOINTED
1996-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to C.J. WIXCEY AND SONS 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 C.J. WIXCEY AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2011-03-30 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 C.J. WIXCEY AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of C.J. WIXCEY AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.J. WIXCEY AND SONS LIMITED
Trademarks
We have not found any records of C.J. WIXCEY AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J. WIXCEY AND SONS 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 (99999 - Dormant Company) as C.J. WIXCEY AND SONS 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 C.J. WIXCEY AND SONS 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 C.J. WIXCEY AND SONS 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 C.J. WIXCEY AND SONS 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.