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

RANDSTAD TECHNOLOGIES LIMITED

450 Capability Green, Luton, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
01178725
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Randstad Technologies Ltd
RANDSTAD TECHNOLOGIES LIMITED was founded on 1974-07-26 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Randstad Technologies Limited is a Private Limited Company registered in UNITED KINGDOM 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
RANDSTAD TECHNOLOGIES LIMITED
 
Legal Registered Office
450 Capability Green
Luton
BEDFORDSHIRE
LU1 3LU
Other companies in LU4
 
Previous Names
ABRAXAS LIMITED17/02/2010
Filing Information
Company Number 01178725
Company ID Number 01178725
Date formed 1974-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-03-23
Return next due 2024-04-06
Type of accounts DORMANT
Last Datalog update: 2023-08-08 11:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDSTAD TECHNOLOGIES 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.
Companies with same name RANDSTAD TECHNOLOGIES LIMITED
The following companies were found which have the same name as RANDSTAD TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RANDSTAD TECHNOLOGIES Prince Edward Island Unknown Company formed on the 2011-06-14
RANDSTAD TECHNOLOGIES PRIVATE LIMITED RANDSTAD HOUSE OLD NO. 5 & 5A NEW NO. 9 PYCROFTS GARDEN ROAD CHENNAI Tamil Nadu 600006 ACTIVE Company formed on the 2001-12-24
RANDSTAD TECHNOLOGIES GENERAL PARTNER Delaware Unknown
RANDSTAD TECHNOLOGIES LP Delaware Unknown
RANDSTAD TECHNOLOGIES, LLC 120 PRESIDENTIAL WAY STE 100 WOBURN MA 01801 Active Company formed on the 2003-04-14
RANDSTAD TECHNOLOGIES GENERAL PARTNER, LLC Texas Forfeited Company formed on the 2008-09-30
RANDSTAD TECHNOLOGIES LP Georgia Unknown
RANDSTAD TECHNOLOGIES LIMITED PARTNERSHIP Michigan UNKNOWN
RANDSTAD TECHNOLOGIES LP New Jersey Unknown
Randstad Technologies Limited Partnership Connecticut Unknown
RANDSTAD TECHNOLOGIES LP North Carolina Unknown
Randstad Technologies LLC Connecticut Unknown
Randstad Technologies LLC Indiana Unknown
Randstad Technologies Lp Indiana Unknown
Randstad Technologies Lp Maryland Unknown
RANDSTAD TECHNOLOGIES LP Georgia Unknown
RANDSTAD TECHNOLOGIES LIMITED PARTNERSHIP South Dakota Unknown
RANDSTAD TECHNOLOGIES GENERAL PARTNER LLC South Dakota Unknown
RANDSTAD TECHNOLOGIES GENERAL PARTNER LLC Mississippi Unknown
RANDSTAD TECHNOLOGIES LP Mississippi Unknown

Company Officers of RANDSTAD TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN FISHER
Company Secretary 2018-01-01
CHRISTOPHER JOHN BRADSHAW
Director 2016-08-05
MARK JONATHAN BULL
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE EVANS
Company Secretary 2017-07-24 2018-01-01
JOOST CAREL SANDOR GIETELINK
Director 2011-12-19 2016-08-05
KEVIN JOSEPH DEAMER
Director 2009-06-15 2013-01-31
ROD JACKSON
Director 2009-09-28 2012-01-06
COLIN GRAHAM READER
Director 2002-10-29 2011-12-19
BRIAN WILKINSON
Director 2002-10-29 2011-12-19
IAN NAYLOR
Company Secretary 2009-04-30 2011-06-30
EDWARD FRED VAN DER TANG
Director 2009-06-11 2010-01-04
GODFREY NICHOLAS MORRELL
Director 1996-06-04 2009-06-11
ANDREW CRAIG
Company Secretary 1991-05-28 2009-04-30
ANDREW CRAIG
Director 1991-05-28 2009-04-30
RONALD PHILIP HILL
Director 1991-05-28 2003-05-15
JOHN ROWLEY
Director 2002-10-29 2003-01-07
ANTHONY VICTOR MARTIN
Director 1998-01-15 2002-10-30
CHARLES KENNETH ZACHARY MILES
Director 1998-01-15 2002-10-30
NICHOLAS JOHN LENTO
Director 1998-01-15 2000-05-02
JOSEPH STRONG
Director 1998-01-15 2000-05-02
RICHARD ANDREW PAUL MERRIGAN
Director 1991-05-28 1998-12-01
PHILIP JAMES CRAWFORD
Director 1996-12-01 1998-01-15
PETER CONRAD HAMILTON VEY
Director 1991-05-28 1998-01-15
JOE MOSS LUKOVER
Director 1991-05-28 1997-12-04
RICHARD EDMUND CRAWFORD
Director 1991-05-28 1996-03-31
STEVEN DAVID JESSOP
Director 1991-05-28 1992-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN BULL JOSLIN ROWE ASSOCIATES LIMITED Director 2016-04-30 CURRENT 1980-10-17 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD LUXEMBOURG UK LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
MARK JONATHAN BULL QUALITAIR AVIATION GROUP LIMITED Director 2013-02-20 CURRENT 1991-11-06 Active
MARK JONATHAN BULL HUMAN RESOURCES INTERNATIONAL LIMITED Director 2011-12-08 CURRENT 1998-04-17 Active - Proposal to Strike off
MARK JONATHAN BULL ORIGIN HR CONSULTING LIMITED Director 2011-12-08 CURRENT 1999-06-10 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD HR SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1994-03-03 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD SOLUTIONS LIMITED Director 2011-07-04 CURRENT 1989-05-25 Active
MARK JONATHAN BULL PARETO LAW LIMITED Director 2011-07-04 CURRENT 1995-10-30 Active
MARK JONATHAN BULL RANDSTAD PUBLIC SERVICES LIMITED Director 2011-07-04 CURRENT 1990-01-23 Active - Proposal to Strike off
MARK JONATHAN BULL DIGBY MORGAN CONSULTING LIMITED Director 2011-07-04 CURRENT 1994-04-13 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD FINANCIAL & PROFESSIONAL LIMITED Director 2011-07-04 CURRENT 1994-07-20 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD EDUCATION LIMITED Director 2011-07-04 CURRENT 1997-07-15 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD GROUP UK Director 2011-07-04 CURRENT 1999-08-20 Active
MARK JONATHAN BULL VEDIOR UK LIMITED Director 2011-07-04 CURRENT 1997-07-15 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD UK HOLDING LIMITED Director 2011-05-16 CURRENT 1983-09-19 Active
MARK JONATHAN BULL RANDSTAD MIDDLE EAST LIMITED Director 2010-09-15 CURRENT 1990-08-31 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD CPE LIMITED Director 1999-01-01 CURRENT 1976-08-27 Active - Proposal to Strike off

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
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-02-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-22DS01Application to strike the company off the register
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-11AP01DIRECTOR APPOINTED VICTORIA ANN SHORT
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SMITH
2020-05-26AP03Appointment of Mr John Mayes as company secretary on 2020-05-14
2020-05-26TM02Termination of appointment of Robin Fisher on 2020-05-14
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-11-01SH19Statement of capital on 2019-11-01 GBP 1.00
2019-10-16SH20Statement by Directors
2019-10-16CAP-SSSolvency Statement dated 02/10/19
2019-10-16RES13Resolutions passed:
  • Cancel share prem reserve 02/10/2019
2019-10-01SH20Statement by Directors
2019-10-01SH19Statement of capital on 2019-10-01 GBP 1
2019-10-01CAP-SSSolvency Statement dated 10/09/19
2019-10-01RES13Resolutions passed:
  • Capital redemption reserve be cancelled 10/09/2019
  • Resolution of reduction in issued share capital
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MICHAEL JOHN SMITH
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN BULL
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01CH01Director's details changed for Mr David Julian Bruce on 2018-07-02
2018-08-01AP01DIRECTOR APPOINTED MR DAVID JULIAN BRUCE
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BRADSHAW
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-01-02AP03Appointment of Mr Robin Fisher as company secretary on 2018-01-01
2018-01-02TM02Termination of appointment of Christine Evans on 2018-01-01
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24AP03Appointment of Mrs Christine Evans as company secretary on 2017-07-24
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 117702.25
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOOST CAREL SANDOR GIETELINK
2016-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRADSHAW
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB
2016-06-02AR0119/05/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AUDAUDITOR'S RESIGNATION
2015-07-08CH01Director's details changed for Mr Joost Carel Sandor Gietelink on 2015-07-08
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 117702.25
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 117702.25
2014-05-19AR0119/05/14 ANNUAL RETURN FULL LIST
2013-06-28AR0119/05/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DEAMER
2013-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AR0119/05/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROD JACKSON
2011-12-22AP01DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN READER
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON BULL / 30/08/2011
2011-08-02AR0119/05/11 FULL LIST
2011-08-02AR0118/05/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MARK JONATHON BULL
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY IAN NAYLOR
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0118/05/10 FULL LIST
2010-02-22MEM/ARTSARTICLES OF ASSOCIATION
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-02-17CERTNMCOMPANY NAME CHANGED ABRAXAS LIMITED CERTIFICATE ISSUED ON 17/02/10
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD VAN DER TANG
2009-10-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-10-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-10-13RES02REREG PLC TO PRI; RES02 PASS DATE:10/10/2009
2009-10-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-09-29288aDIRECTOR APPOINTED MR ROD JACKSON
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM UNITED KINGDOM HOUSE 180 OXFORD STREET LONDON W1D 1NN
2009-06-16288aDIRECTOR APPOINTED MR EDWARD FRED VAN DER TANG
2009-06-15288aDIRECTOR APPOINTED MR KEVIN JOSEPH DEAMER
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR GODFREY MORRELL
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CRAIG
2009-05-11288aSECRETARY APPOINTED MR IAN JAMES NAYLOR
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY ANDREW CRAIG
2008-11-28AUDAUDITOR'S RESIGNATION
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-29363aRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 47 EASTCASTLE STREET LONDON W1W 8DY
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-19363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-24363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-05-21288bDIRECTOR RESIGNED
2003-01-20288bDIRECTOR RESIGNED
2002-11-07288bDIRECTOR RESIGNED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to RANDSTAD TECHNOLOGIES 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 RANDSTAD TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 1996-12-24 Outstanding ARROWHEAD PROPERTIES LIMITED
MORTGAGE DEBENTURE 1979-06-19 Satisfied NATIONAL WESTMINSTER 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
2009-12-31

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 RANDSTAD TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of RANDSTAD TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

RANDSTAD TECHNOLOGIES LIMITED owns 3 domain names.

randstadtechnologies.co.uk   ragtime.co.uk   abraxas.co.uk  

Trademarks
We have not found any records of RANDSTAD TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RANDSTAD TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2016-9 GBP £4,966 Agency Staff
Bristol City Council 2011-10 GBP £1,248 581 COTHAM GRAMMAR SECONDARY
Bristol City Council 2011-9 GBP £4,792 581 COTHAM GRAMMAR SECONDARY
London Borough of Redbridge 2010-7 GBP £6,616 Agency Staff - Pay
London Borough of Redbridge 2010-6 GBP £11,389 Agency Staff - Pay
London Borough of Redbridge 2010-5 GBP £5,078 External - Consultants Fees
London Borough of Redbridge 2010-4 GBP £6,662 Agency Staff - Pay

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RANDSTAD TECHNOLOGIES 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 RANDSTAD TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0183021000Hinges of all kinds, of base metal

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 RANDSTAD TECHNOLOGIES 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 RANDSTAD TECHNOLOGIES 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.