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

SPIRAL PACKS (LONDON) LIMITED

KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AR,
Company Registration Number
01105821
Private Limited Company
Active

Company Overview

About Spiral Packs (london) Ltd
SPIRAL PACKS (LONDON) LIMITED was founded on 1973-04-02 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Spiral Packs (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SPIRAL PACKS (LONDON) LIMITED
 
Legal Registered Office
KINGS LODGE LONDON ROAD
WEST KINGSDOWN
SEVENOAKS
KENT
TN15 6AR
Other companies in TN21
 
Filing Information
Company Number 01105821
Company ID Number 01105821
Date formed 1973-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB672733617  
Last Datalog update: 2024-07-05 16:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRAL PACKS (LONDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A4G AUDIT LIMITED   FOXBERRY CONSULTING LIMITED   M J READ A4G ACCOUNTANTS LIMITED   A4G SMALL BUSINESS SERVICES LTD
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 SPIRAL PACKS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH FIONA FRANCIS
Director 2018-05-10
RICHARD DAVID FRANCIS
Director 1996-04-30
PAUL MICHAEL HARRIS
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RODERICK HUGHES
Company Secretary 1999-07-08 2016-07-04
PAUL MICHAEL HARRIS
Director 2016-06-22 2016-06-23
SUSAN MARY SMITH
Director 2016-06-22 2016-06-23
STEPHEN CHARLES BIRD
Director 2002-07-01 2007-02-09
ANDREW PETER MARCHANT
Director 1996-04-30 2006-02-06
ROBERT ST JOHN BRACE
Director 1996-04-30 2001-08-10
IVOR SAMUELS
Director 1996-05-01 2001-06-30
CRIPPS SECRETARIES LIMITED
Company Secretary 1997-03-18 1999-07-08
MICHAEL ARTHUR CRUNDWELL
Director 1996-04-30 1997-11-03
JOHN BYE
Director 1996-04-30 1997-05-16
ROBERT ST JOHN BRACE
Company Secretary 1996-04-30 1996-04-30
ANNE BARBARA SMITH
Company Secretary 1991-10-16 1996-04-30
ROBIN HOWTON
Director 1991-10-16 1996-04-30
ANNE BARBARA SMITH
Director 1991-10-16 1996-04-30
JOHN RICHARD SMITH
Director 1991-10-16 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH FIONA FRANCIS SPIRAL PACKS (HOLDINGS) LIMITED Director 2018-05-10 CURRENT 1996-02-20 Active
RICHARD DAVID FRANCIS OUTPACK LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2018-05-15
RICHARD DAVID FRANCIS BROADSWORD.CO.UK (TRADING) LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2018-05-08
RICHARD DAVID FRANCIS BROADSWORDDOTCODOTUK LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2018-05-08
RICHARD DAVID FRANCIS THE BROADSWORD FOUNDERS COMPANY LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active - Proposal to Strike off
RICHARD DAVID FRANCIS ADLIDS LIMITED Director 1996-12-18 CURRENT 1996-12-18 Active
RICHARD DAVID FRANCIS SPIRAL PACKS (HOLDINGS) LIMITED Director 1996-04-30 CURRENT 1996-02-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Internal/External National Sales ManagerDartfordInternal/External National Sales Manager*. Proven track record for developing Sales*. Ideally from a food packaging background (but not essential)....2016-02-14

Jobs results powered by Indeed
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
2024-06-25CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-10-05Unaudited abridged accounts made up to 2023-04-30
2023-07-31Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-31Memorandum articles filed
2023-07-06CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-07-06Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/09/2023
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FIONA FRANCIS
2023-07-05DIRECTOR APPOINTED MR JEREMY GAVIN HYLAND
2023-07-05DIRECTOR APPOINTED MR GARY MICHAEL BARTON
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 011058210013
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-01-23Unaudited abridged accounts made up to 2022-04-30
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID FRANCIS
2019-01-07RES01ADOPT ARTICLES 07/01/19
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-25CH01Director's details changed for Ms Elizabeth Fiona Francis on 2018-10-01
2018-10-25PSC05Change of details for Spiral Packs (Holdings) Ltd as a person with significant control on 2018-10-01
2018-05-24AP01DIRECTOR APPOINTED MS ELIZABETH FIONA FRANCIS
2017-10-24AP01DIRECTOR APPOINTED PAUL MICHAEL HARRIS
2017-10-16PSC02Notification of Spiral Packs (Holdings) Ltd as a person with significant control on 2016-04-06
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-09-20CH01Director's details changed for Mr Richard David Francis on 2017-07-27
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 27a High Street Heathfield East Sussex TN21 8JR
2017-03-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-18AAMDAmended account small company full exemption
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL HARRIS
2016-07-14TM01Termination of appointment of a director
2016-07-14TM02Termination of appointment of John Roderick Hughes on 2016-07-04
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2016-06-27AP01DIRECTOR APPOINTED PAUL MICHAEL HARRIS
2016-06-27AP01DIRECTOR APPOINTED SUSAN MARY SMITH
2016-01-31AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-03AR0116/10/15 FULL LIST
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-06AR0116/10/14 FULL LIST
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-12AR0116/10/13 FULL LIST
2013-01-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-12AR0116/10/12 FULL LIST
2012-01-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-11AR0116/10/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RODERICK HUGHES / 25/03/2010
2010-11-15AR0116/10/10 NO CHANGES
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 1 TOWN HOUSE GARDEN MARKET STREET HAILSHAM EAST SUSSEX BN27 2AE
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-04AR0116/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FRANCIS / 16/10/2009
2009-04-29288cSECRETARY'S CHANGE OF PARTICULARS / JOHN HUGHES / 24/04/2009
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM BUNKERS SOLICITORS 7 THE DRIVE HOVE EAST SUSSEX BN3 3JS
2009-03-09363aRETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS
2009-03-09288cSECRETARY'S CHANGE OF PARTICULARS / JOHN HUGHES / 16/02/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM THE COURTYARD RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-19363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-03-14288bDIRECTOR RESIGNED
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-15363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-11-13AUDAUDITOR'S RESIGNATION
2006-03-06288bDIRECTOR RESIGNED
2006-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-31363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: CENTURION WAY OFF YARNTON WAY ERITH, KENT DA18 4AF
2003-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-11-18363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-11-18288aNEW DIRECTOR APPOINTED
2002-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2002-01-18363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-10-22288bDIRECTOR RESIGNED
2001-08-21288bDIRECTOR RESIGNED
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-12AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-24363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-10-04288aNEW SECRETARY APPOINTED
1999-10-04288bSECRETARY RESIGNED
1999-02-02395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02395PARTICULARS OF MORTGAGE/CHARGE
1999-01-14AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-16363aRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-04-23288bDIRECTOR RESIGNED
1998-02-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPIRAL PACKS (LONDON) 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 SPIRAL PACKS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE 2004-09-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2004-09-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED CHARGE 2000-10-02 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 2000-04-03 Satisfied LLOYDS UDT LIMITED
BOOK DEBTS DEBENTURE 1999-02-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 1999-01-27 Satisfied LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1996-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-10-19 Satisfied LONDON BOROUGH OF BEXLEY
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 23.1.89 1988-08-22 Satisfied THE MANAGING TRUSTEES OF SPIRAL PACKS (LONDON) LIMITED RETIREMENT BENEFITS SCHEME
LEGAL CHARGE 1988-08-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-03-12 Satisfied BARCLAYS BANK PLC
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
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SPIRAL PACKS (LONDON) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SPIRAL PACKS (LONDON) LIMITED

SPIRAL PACKS (LONDON) LIMITED has registered 3 patents

GB2377421 , GB2349634 , GB2364998 ,

Domain Names

SPIRAL PACKS (LONDON) LIMITED owns 1 domain names.

spiralpacks.co.uk  

Trademarks
We have not found any records of SPIRAL PACKS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRAL PACKS (LONDON) 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 (32990 - Other manufacturing n.e.c.) as SPIRAL PACKS (LONDON) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SPIRAL PACKS (LONDON) 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.
Import/Export of Goods
Goods imported/exported by SPIRAL PACKS (LONDON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2012-10-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2012-09-0139202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented
2012-02-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2011-10-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRAL PACKS (LONDON) 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 SPIRAL PACKS (LONDON) 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.