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

LINDENHALL INVESTMENTS LIMITED

ROOM 115 CEME CENTRE, MARSH WAY, RAINHAM, RM13 8EU,
Company Registration Number
01080713
Private Limited Company
Active

Company Overview

About Lindenhall Investments Ltd
LINDENHALL INVESTMENTS LIMITED was founded on 1972-11-08 and has its registered office in Rainham. The organisation's status is listed as "Active". Lindenhall Investments Limited is a Private Limited Company registered in ENGLAND 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
LINDENHALL INVESTMENTS LIMITED
 
Legal Registered Office
ROOM 115 CEME CENTRE
MARSH WAY
RAINHAM
RM13 8EU
Other companies in RH2
 
Filing Information
Company Number 01080713
Company ID Number 01080713
Date formed 1972-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 25/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDENHALL INVESTMENTS 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 LINDENHALL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER LAWRENCE GALWAY
Company Secretary 2005-06-08
ALEXANDER LAWRENCE GALWAY
Director 2005-06-08
DAVID LAWRENCE GALWAY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY CLYNES
Company Secretary 1991-12-31 2005-06-08
JEREMY CLYNES
Director 1991-12-31 2005-06-08
HUGH ROYSTYN HOWELL
Director 1995-11-30 2002-04-01
MARY BRIDGET FARRELL
Director 1991-12-31 1998-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER LAWRENCE GALWAY WORKING CAPITAL EMPLOYERS ASSOCIATION Director 2014-10-30 CURRENT 2011-06-28 Dissolved 2014-12-23
ALEXANDER LAWRENCE GALWAY CAPITAL SITE PERSONNEL SERVICES LIMITED Director 2014-10-30 CURRENT 1982-03-17 Dissolved 2015-04-07
ALEXANDER LAWRENCE GALWAY CAPITAL TECHNICAL SERVICES LIMITED Director 2014-10-30 CURRENT 1975-11-18 Dissolved 2017-01-31
ALEXANDER LAWRENCE GALWAY LINDENHALL VENTURES LTD Director 2014-10-30 CURRENT 2013-07-04 Active
ALEXANDER LAWRENCE GALWAY CAPITAL ENGINEERING SUPPORT GROUP LTD Director 2014-10-30 CURRENT 2013-07-04 Active
ALEXANDER LAWRENCE GALWAY CAPITAL AVIATION SERVICES LIMITED Director 2014-10-30 CURRENT 1980-09-24 Liquidation
ALEXANDER LAWRENCE GALWAY INDUSTRIAL TRAINING SERVICES LTD Director 2014-10-30 CURRENT 1989-05-10 Active
ALEXANDER LAWRENCE GALWAY CAS AVIATION LIMITED Director 2014-10-30 CURRENT 2008-10-30 Active - Proposal to Strike off
ALEXANDER LAWRENCE GALWAY CAPITAL ENGINEERING GROUP HOLDINGS (2013) LIMITED Director 2014-10-30 CURRENT 2013-06-26 Active
ALEXANDER LAWRENCE GALWAY CAPITAL TRAINING SOLUTIONS LTD Director 2014-10-30 CURRENT 2013-07-04 Active
ALEXANDER LAWRENCE GALWAY TSSI GLOBAL SOURCING SOLUTIONS LIMITED Director 2014-10-30 CURRENT 1978-06-06 Active
ALEXANDER LAWRENCE GALWAY CAPITAL TRAINING GROUP LTD Director 2014-09-24 CURRENT 1973-08-23 Active - Proposal to Strike off
ALEXANDER LAWRENCE GALWAY TFY TRAINING LIMITED Director 2012-11-29 CURRENT 2011-09-27 Dissolved 2014-05-06
ALEXANDER LAWRENCE GALWAY CAPITAL ENGINEERING GROUP HOLDINGS LTD Director 2012-05-17 CURRENT 2005-03-23 Active
ALEXANDER LAWRENCE GALWAY TRAINING FOR YOU LIMITED Director 2011-09-05 CURRENT 2006-06-15 Liquidation
DAVID LAWRENCE GALWAY LINDENHALL VENTURES LTD Director 2013-07-04 CURRENT 2013-07-04 Active
DAVID LAWRENCE GALWAY CAPITAL ENGINEERING SUPPORT GROUP LTD Director 2013-07-04 CURRENT 2013-07-04 Active
DAVID LAWRENCE GALWAY CAPITAL TRAINING SOLUTIONS LTD Director 2013-07-04 CURRENT 2013-07-04 Active
DAVID LAWRENCE GALWAY TRAINING FOR YOU LIMITED Director 2011-09-05 CURRENT 2006-06-15 Liquidation
DAVID LAWRENCE GALWAY TSSI GLOBAL SOURCING SOLUTIONS LIMITED Director 2010-11-17 CURRENT 1978-06-06 Active
DAVID LAWRENCE GALWAY CAPITAL GOLD TROWEL LIMITED Director 2007-10-23 CURRENT 2007-10-18 Dissolved 2015-04-07
DAVID LAWRENCE GALWAY HANDS ON SKILLS TRAINING LTD Director 2006-12-15 CURRENT 2006-12-15 Active
DAVID LAWRENCE GALWAY INDUSTRIAL TRAINING SERVICES LTD Director 2006-10-31 CURRENT 1989-05-10 Active
DAVID LAWRENCE GALWAY CAPITAL SITE PERSONNEL SERVICES LIMITED Director 2006-04-21 CURRENT 1982-03-17 Dissolved 2015-04-07
DAVID LAWRENCE GALWAY CAPITAL ENGINEERING GROUP HOLDINGS LTD Director 2005-03-31 CURRENT 2005-03-23 Active
DAVID LAWRENCE GALWAY CAPITAL TECHNICAL SERVICES LIMITED Director 1991-08-03 CURRENT 1975-11-18 Dissolved 2017-01-31

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
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA01Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04PSC05Change of details for Lindenhall Ventures Limited as a person with significant control on 2021-03-04
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2020-01-14PSC07CESSATION OF CAPITAL ENGINEERING GROUP HOLDINGS (2013) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14PSC02Notification of Lindenhall Ventures Limited as a person with significant control on 2019-02-11
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-19AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010807130015
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-14PSC02Notification of Capital Engineering Group Holdings (2013) Ltd as a person with significant control on 2018-12-05
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-19AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-21AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01Director's details changed for Alexander Lawrence Galway on 2009-12-31
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-14363aReturn made up to 31/12/08; full list of members
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aReturn made up to 31/12/07; full list of members
2007-02-28363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: BROADWAY HOUSE 112-134 THE BROADWAY LONDON SW19 1RL
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-10225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-25288bDIRECTOR RESIGNED
2001-12-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-29288bDIRECTOR RESIGNED
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-01-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-02395PARTICULARS OF MORTGAGE/CHARGE
1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-06288NEW DIRECTOR APPOINTED
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-15363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-04AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-23AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-12363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-16395PARTICULARS OF MORTGAGE/CHARGE
1992-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LINDENHALL INVESTMENTS 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 LINDENHALL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 1999-01-12 Satisfied INVESTEC BANK (UK) LIMITED
DEED OF CHARGE 1997-03-20 Satisfied GUINNESS MAHON & CO. LTD
SINGLE DEBENTURE 1992-12-16 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1987-09-22 Satisfied HILL SAMUEL & CO. LTD
LEGAL MORTGAGE 1987-09-22 Satisfied HILL SAMUEL & CO. LTD
LEGAL MORTGAGE 1987-09-22 Satisfied HILL SAMUEL & CO. LTD
COMPANY DEBENTURE 1987-08-07 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1985-04-29 Satisfied CHARTERED TRUST PLC.
LEGAL CHARGE 1984-10-04 Satisfied CHARTERED TRUST P.L.C.
LEGAL CHARGE 1983-04-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-11-03 Satisfied NORWICH GENERAL TRUST LTD
LEGAL CHARGE 1974-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-10 Satisfied TWENTIETH CENTURY BANKING CORPORATION LIMITED.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LINDENHALL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LINDENHALL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDENHALL INVESTMENTS LIMITED
Trademarks
We have not found any records of LINDENHALL INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CAS AVIATION LIMITED 2012-10-20 Outstanding

We have found 1 mortgage charges which are owed to LINDENHALL INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for LINDENHALL INVESTMENTS 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 (41100 - Development of building projects) as LINDENHALL INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LINDENHALL INVESTMENTS 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 LINDENHALL INVESTMENTS 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 LINDENHALL INVESTMENTS 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.