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

DUO MANUFACTURING LTD

LAMEYS, ONE COURTENAY PARK, NEWTON ABBOT, DEVON, TQ12 2HD,
Company Registration Number
01237248
Private Limited Company
Liquidation

Company Overview

About Duo Manufacturing Ltd
DUO MANUFACTURING LTD was founded on 1975-12-12 and has its registered office in Newton Abbot. The organisation's status is listed as "Liquidation". Duo Manufacturing Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DUO MANUFACTURING LTD
 
Legal Registered Office
LAMEYS
ONE COURTENAY PARK
NEWTON ABBOT
DEVON
TQ12 2HD
Other companies in CV5
 
Previous Names
L.J.H. GROUP LIMITED13/04/2019
Filing Information
Company Number 01237248
Company ID Number 01237248
Date formed 1975-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/06/2019
Account next due 29/06/2021
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB140228803  
Last Datalog update: 2021-05-06 17:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUO MANUFACTURING 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.
Companies with same name DUO MANUFACTURING LTD
The following companies were found which have the same name as DUO MANUFACTURING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUO MANUFACTURING LIMITED 4 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY, COVENTRY BIRMINGHAM ROAD ALLESLEY, COVENTRY WEST MIDLANDS CV5 9AB Dissolved Company formed on the 2005-04-26
DUO MANUFACTURING (NI) LTD 114 CARNALEA ROAD SESKANORE OMAGH BT78 2PR Active - Proposal to Strike off Company formed on the 2014-04-24
DUO MANUFACTURING INCORPORATED California Unknown

Company Officers of DUO MANUFACTURING LTD

Current Directors
Officer Role Date Appointed
MICHELLA NADINE JONES
Company Secretary 2016-12-23
OWEN STANLEY BOLT
Director 2018-07-09
MICHELLA NADINE JONES
Director 2014-11-18
ALEXANDER FRANKLIN MOSS
Director 2004-11-30
LUKE SIMON TALBOT
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRACKEN
Director 2016-08-01 2018-07-09
DUDLEY ATKINS LLOYD
Director 2010-04-06 2018-06-05
SIMON JOHN HALL
Company Secretary 2004-11-30 2016-12-23
SHIRLEY ETHEL HILL
Company Secretary 1991-07-27 2004-11-30
STEPHEN NEVILLE FRY
Director 2000-04-06 2004-11-30
LEONARD JOHN HILL
Director 1991-07-27 2004-11-30
SHIRLEY ETHEL HILL
Director 1991-07-27 2004-11-30
STEPHEN JOHN HILL
Director 1991-07-27 2004-11-30
ROGER STANLEY MEADEN
Director 2000-04-06 2003-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN STANLEY BOLT DUO MANUFACTURING (NI) LTD Director 2018-07-09 CURRENT 2014-04-24 Active - Proposal to Strike off
OWEN STANLEY BOLT POWERSCREEN WASHING SYSTEMS LIMITED Director 2018-07-09 CURRENT 1989-02-24 Active
OWEN STANLEY BOLT MINERAL IMPROVEMENTS LIMITED Director 2018-07-09 CURRENT 1984-10-24 Active - Proposal to Strike off
OWEN STANLEY BOLT DUO (EUROPE) PLC Director 2018-07-09 CURRENT 2005-03-04 Active - Proposal to Strike off
OWEN STANLEY BOLT DGH18 LTD Director 2018-05-17 CURRENT 2018-05-17 Active
OWEN STANLEY BOLT EXCAV8 LIMITED Director 2018-05-01 CURRENT 2015-01-23 Active
OWEN STANLEY BOLT DUO PROCESSING LIMITED Director 2016-12-23 CURRENT 2005-04-26 Active
OWEN STANLEY BOLT JAB GET LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2017-08-15
OWEN STANLEY BOLT DMP ASSETS LTD Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
OWEN STANLEY BOLT DUO GROUP (U.K.) LTD Director 2014-04-01 CURRENT 2004-06-30 Active
OWEN STANLEY BOLT DUO OPERATIONS LIMITED Director 2014-04-01 CURRENT 2011-01-25 Active
OWEN STANLEY BOLT ASSET FINANCE EXCHANGE LIMITED Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2016-04-05
OWEN STANLEY BOLT JOINT FUNDING SOLUTIONS LTD Director 2006-08-09 CURRENT 2006-08-09 Active
MICHELLA NADINE JONES AM SERVICES (UK) LTD Director 2018-03-23 CURRENT 2002-11-05 Active
MICHELLA NADINE JONES DUO (EUROPE) PLC Director 2017-11-30 CURRENT 2005-03-04 Active - Proposal to Strike off
MICHELLA NADINE JONES LJH HOLDINGS LIMITED Director 2014-11-18 CURRENT 2000-08-18 Active - Proposal to Strike off
MICHELLA NADINE JONES POWERX EQUIPMENT LTD Director 2014-11-18 CURRENT 2005-04-26 Active
MICHELLA NADINE JONES 6 LILLINGTON ROAD MANAGEMENT COMPANY LIMITED Director 2013-09-03 CURRENT 2001-12-18 Active
ALEXANDER FRANKLIN MOSS POWERSCREEN PEGSON EQUIPMENT LIMITED Director 2006-08-21 CURRENT 2006-08-03 Active
ALEXANDER FRANKLIN MOSS PJTTB09 LIMITED Director 2005-04-27 CURRENT 2005-04-27 Dissolved 2015-06-23
ALEXANDER FRANKLIN MOSS PJTTB10 LIMITED Director 2005-04-26 CURRENT 2005-04-26 Dissolved 2015-06-23
ALEXANDER FRANKLIN MOSS DUO MANUFACTURING LIMITED Director 2005-04-26 CURRENT 2005-04-26 Dissolved 2017-01-31
ALEXANDER FRANKLIN MOSS POWERX EQUIPMENT LTD Director 2005-04-26 CURRENT 2005-04-26 Active
ALEXANDER FRANKLIN MOSS DUO PROCESSING LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
ALEXANDER FRANKLIN MOSS LJH HOLDINGS LIMITED Director 2004-11-30 CURRENT 2000-08-18 Active - Proposal to Strike off
ALEXANDER FRANKLIN MOSS PJTTB08 LIMITED Director 2004-11-01 CURRENT 2004-11-01 Dissolved 2015-07-21
ALEXANDER FRANKLIN MOSS EAST COAST AGGREGATES LIMITED Director 2004-08-17 CURRENT 2004-08-17 Dissolved 2017-01-31
LUKE SIMON TALBOT DGH18 LTD Director 2018-05-17 CURRENT 2018-05-17 Active
LUKE SIMON TALBOT POWERX EQUIPMENT LTD Director 2016-08-01 CURRENT 2005-04-26 Active
LUKE SIMON TALBOT POWERX INTERNATIONAL EQUIPMENT LTD Director 2016-07-25 CURRENT 2016-07-25 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
2023-05-24Voluntary liquidation Statement of receipts and payments to 2023-03-21
2022-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-21
2021-10-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-10-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-05-05600Appointment of a voluntary liquidator
2021-04-27NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM 4 Rye Hill Office Park Birmingham Road Allesley, Coventry West Midlands CV5 9AB
2021-04-06COM1Liquidation. Establishment of creditors/liquidation committee
2021-04-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-22
2021-04-06LIQ02Voluntary liquidation Statement of affairs
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012372480012
2020-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012372480011
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/18
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/18
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/18
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/19
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/19
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SIMON TALBOT
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN STANLEY BOLT
2019-04-13CERTNMCompany name changed L.J.H. group LIMITED\certificate issued on 13/04/19
2019-03-30RES15CHANGE OF COMPANY NAME 05/01/23
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-03-08AP01DIRECTOR APPOINTED MR LIAM DORAN
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-07-31AP01DIRECTOR APPOINTED MR OWEN STANLEY BOLT
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRACKEN
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY ATKINS LLOYD
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 31200
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-07PSC07CESSATION OF ALEXANDER FRANKLIN MOSS AS A PSC
2017-08-07PSC07CESSATION OF DUDLEY ATKINS LLOYD AS A PSC
2017-08-07PSC07CESSATION OF MICHELLA NADINE JONES AS A PSC
2017-08-07PSC05Change of details for Ljh Holdings Limited as a person with significant control on 2016-04-07
2017-01-13AP03Appointment of Miss Michella Nadine Jones as company secretary on 2016-12-23
2017-01-13TM02Termination of appointment of Simon John Hall on 2016-12-23
2016-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-29AP01DIRECTOR APPOINTED MR LUKE TALBOT
2016-09-29AP01DIRECTOR APPOINTED JOHN BRACKEN
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 31200
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 31200
2015-08-06AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-06CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JOHN HALL on 2015-07-27
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANKLIN MOSS / 27/07/2015
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY ATKINS LLOYD / 27/07/2015
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-18AP01DIRECTOR APPOINTED MISS MICHELLA NADINE JONES
2014-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 31200
2014-08-06AR0127/07/14 FULL LIST
2014-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012372480011
2013-08-07AR0127/07/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RH
2012-08-06AR0127/07/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-12AR0127/07/11 FULL LIST
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-24AR0127/07/10 FULL LIST
2010-04-14AP01DIRECTOR APPOINTED DUDLEY ATKINS LLOYD
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-05363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-08363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/07
2007-08-22363sRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2006-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/06
2006-08-29363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-17AUDAUDITOR'S RESIGNATION
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: KINGS BUSINESS CENTRE 92 KING EDWARD ROAD NUNEATON WARWICKSHIRE CV11 4BB
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-28225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-09-07363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-04-04225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15AUDAUDITOR'S RESIGNATION
2004-12-08AUDAUDITOR'S RESIGNATION
2004-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: MENDIP WORKS LEIGH ROAD CHANTRY NEAR FROME SOMERSET BA11 3LR
2004-12-08288bDIRECTOR RESIGNED
2004-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-28363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-05-24288bDIRECTOR RESIGNED
2003-05-24288cDIRECTOR'S PARTICULARS CHANGED
2003-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-26395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-03363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS; AMEND
2001-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DUO MANUFACTURING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-24
Resolution2021-03-24
Meetings o2021-03-16
Fines / Sanctions
No fines or sanctions have been issued against DUO MANUFACTURING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-26 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2004-12-16 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
ASSIGNMENT OF LIFE POLICY 2002-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1999-12-22 Satisfied JCB FINANCE LIMITED
CHATTEL MORTGAGE 1999-02-25 Satisfied JCB FINANCE LIMITED
CHATTEL MORTGAGE 1998-03-31 Satisfied JCB CREDIT LIMITED
LEGAL MORTGAGE 1993-07-22 Satisfied LLOYDS BANK PLC
MORTGAGE OF LIFE POLICY 1993-04-28 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-01-31 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1986-02-13 Satisfied LLOYDS BANK PLC
FLOATING CHARGE 1978-11-20 Satisfied UNITED DOMINIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2019-06-29
Annual Accounts
2018-06-29

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 DUO MANUFACTURING LTD

Intangible Assets
Patents
We have not found any records of DUO MANUFACTURING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DUO MANUFACTURING LTD
Trademarks
We have not found any records of DUO MANUFACTURING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUO MANUFACTURING LTD. 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 (28921 - Manufacture of machinery for mining) as DUO MANUFACTURING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DUO MANUFACTURING LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDUO MANUFACTURING LTDEvent Date2021-03-24
Name of Company: DUO MANUFACTURING LTD Company Number: 01237248 Nature of Business: Manufacture of machinery for mining; Renting and leasing of other machinery, equipment and tangible goods Previous N…
 
Initiating party Event TypeResolution
Defending partyDUO MANUFACTURING LTDEvent Date2021-03-24
 
Initiating party Event TypeMeetings o
Defending partyDUO MANUFACTURING LTDEvent Date2021-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUO MANUFACTURING LTD 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 DUO MANUFACTURING LTD 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.