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

MERTON HOUSE HOLIDAY HOTEL LIMITED

MERTON HOUSE, EDDE CROSS STREET, ROSS-ON-WYE, HEREFORDSHIRE, HR9 7BZ,
Company Registration Number
01402197
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Merton House Holiday Hotel Ltd
MERTON HOUSE HOLIDAY HOTEL LIMITED was founded on 1978-11-27 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". Merton House Holiday Hotel Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
MERTON HOUSE HOLIDAY HOTEL LIMITED
 
Legal Registered Office
MERTON HOUSE
EDDE CROSS STREET
ROSS-ON-WYE
HEREFORDSHIRE
HR9 7BZ
Other companies in HR9
 
Charity Registration
Charity Number 277171
Charity Address 4 ARDEN LEYS, TANWORTH-IN-ARDEN, SOLIHULL, B94 5JE
Charter MAINTAINING A HOLIDAY HOTEL FOR THE DISABLED OR INFIRMED, WHO REQUIRE SPECIAL CARE AND ATTENTION.
Filing Information
Company Number 01402197
Company ID Number 01402197
Date formed 1978-11-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 11:38:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERTON HOUSE HOLIDAY HOTEL 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 MERTON HOUSE HOLIDAY HOTEL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT SCOTT
Company Secretary 2005-08-25
ALFRED EDWARD BIGGS
Director 1991-10-09
RAYMOND GEOFFREY DICKINSON
Director 2016-08-03
SAMUEL EDGAR
Director 2017-11-13
STUART GUY
Director 2015-11-16
ROBERT JAMES LEE
Director 1999-07-01
BEVERLY ISADORE LINDSAY
Director 2013-05-13
MARTYN ANTHONY FREDERICK PARFECT
Director 2005-08-11
DENNIS CORBETT PICK
Director 1999-08-14
MICHAEL ROBERT SCOTT
Director 2005-08-25
CHRISTOPHER STANLEY SPICER
Director 2016-11-14
PATRICIA MARGARET WHITE
Director 2008-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS MACDONALD
Director 2002-07-27 2014-11-19
JOHN FRANCIS ELSWORTH
Director 2000-02-01 2014-07-23
DENIS LESLIE CLARINGBULL
Director 1999-02-01 2013-01-24
JOHN CHARLES ANKCORN
Director 2007-07-30 2008-07-28
JOHN ALBERT CLEAL
Company Secretary 1991-10-09 2005-08-25
BRIAN LESLIE FULLER
Director 2004-07-01 2005-08-11
NIGEL SEYMOUR GOUGH
Director 2001-10-01 2005-08-11
CLYDE DENNIS PILE
Director 2002-07-27 2004-06-30
JOHN CUTLER
Director 2001-02-01 2003-06-01
CHRISTOPHER SHIELD LITTLEBOY
Director 1991-10-09 2001-01-31
ROBERT EDWIN MARSHALL
Director 1991-10-09 2001-01-31
PETER PATEL
Director 1999-07-01 2000-07-01
JOHN PICKERING
Director 1991-10-09 2000-02-01
PAUL REGINALD ARTHUR GILMORE
Director 1996-07-01 1999-08-14
LEONARD ANTHONY CHORLEY
Director 1997-07-01 1998-07-01
JOHN RICHARD DANIELS
Director 1996-07-01 1997-06-30
FREDERICK PERCIVAL GROOM
Director 1991-12-16 1997-01-06
ALBERT LESLIE SAMUEL JACKSON
Director 1991-10-09 1995-11-08
WILLIAM JOHN HEWSON
Director 1991-10-09 1995-03-31
GEOFFREY ALBERT CROFTS
Director 1993-07-01 1994-07-01
THOMAS GEORGE CRYER
Director 1992-07-01 1993-07-01
ERIC SHEEHY
Director 1991-10-09 1992-06-30
FREDERICK JAMES GRATTIDGE
Director 1991-10-09 1992-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GUY ASSOCIATION OF CONSULTING SCIENTISTS LIMITED Director 1992-09-03 CURRENT 1990-08-24 Active
ROBERT JAMES LEE WH 461 LIMITED Director 2016-12-13 CURRENT 2016-12-13 Dissolved 2018-05-22
ROBERT JAMES LEE WH 460 LIMITED Director 2016-12-13 CURRENT 2016-12-13 Dissolved 2018-05-22
ROBERT JAMES LEE WH 451 LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2017-09-19
ROBERT JAMES LEE WH 452 LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2017-09-19
ROBERT JAMES LEE BOSA UK INVESTMENTS LIMITED Director 2014-10-27 CURRENT 2011-12-20 Dissolved 2015-11-17
ROBERT JAMES LEE WH 448 LTD Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-06-07
ROBERT JAMES LEE 1846 INVESTMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2017-01-31
ROBERT JAMES LEE WRIGHT HASSALL SECURITY TRUSTEE LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active - Proposal to Strike off
ROBERT JAMES LEE WH 443 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-11-10
ROBERT JAMES LEE WH 441 LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2014-10-21
ROBERT JAMES LEE THE WHITINGS MANAGEMENT COMPANY LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2014-06-17
ROBERT JAMES LEE QDR SOLUTIONS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
ROBERT JAMES LEE 1846 SECURITY TRUSTEE LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
ROBERT JAMES LEE DRY LIKE ME BRANDS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2014-04-01
ROBERT JAMES LEE WRIGHT HASSALL LEAMINGTON LIMITED Director 2011-06-29 CURRENT 1993-09-15 Liquidation
ROBERT JAMES LEE WH 432 LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2015-09-15
ROBERT JAMES LEE QDR SOLICITORS LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
ROBERT JAMES LEE 1846 TRUSTEES NO 5 LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active - Proposal to Strike off
ROBERT JAMES LEE 1846 TRUSTEES NO 4 LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active - Proposal to Strike off
ROBERT JAMES LEE WH 407 LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-09-15
ROBERT JAMES LEE 1846 TRUSTEES NO 2 LIMITED Director 2009-11-16 CURRENT 2009-11-16 Active - Proposal to Strike off
ROBERT JAMES LEE 1846 TRUSTEES NO1 LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active - Proposal to Strike off
ROBERT JAMES LEE 1846 NOMINEES LIMITED Director 2006-10-02 CURRENT 2006-10-02 Active
ROBERT JAMES LEE BIRMINGHAM CITYWATCH LIMITED Director 2002-11-19 CURRENT 1996-05-21 Dissolved 2015-02-24
BEVERLY ISADORE LINDSAY LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED Director 2018-01-01 CURRENT 2001-02-27 Active
BEVERLY ISADORE LINDSAY HANDSWORTH WOOD GIRLS' ACADEMY Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
BEVERLY ISADORE LINDSAY THE ASSOCIATION OF JAMAICAN NATIONALS (BIRMINGHAM) UK Director 2008-04-10 CURRENT 2008-04-10 Active
BEVERLY ISADORE LINDSAY DIAMOND TRAVEL (BIRMINGHAM) LIMITED Director 2002-07-17 CURRENT 2002-07-17 Active
BEVERLY ISADORE LINDSAY BLACK BUSINESS IN BIRMINGHAM Director 1993-12-15 CURRENT 1985-12-02 Dissolved 2015-09-23
MARTYN ANTHONY FREDERICK PARFECT PERSONAL XCELLENCE LIMITED Director 1998-04-27 CURRENT 1998-04-27 Active - Proposal to Strike off
DENNIS CORBETT PICK BRADFORD STREET AND CHEAPSIDE PROPERTIES LIMITED Director 1990-12-14 CURRENT 1914-05-22 Active
CHRISTOPHER STANLEY SPICER MAXSTOKE PARK GOLF CLUB LIMITED Director 2015-02-09 CURRENT 1908-03-20 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
2024-09-0231/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-19DIRECTOR APPOINTED MR ALEX THOMAS WALKER
2024-08-17DIRECTOR APPOINTED MR SCOTT RATCLIFFE TEASDALE
2024-08-17CONFIRMATION STATEMENT MADE ON 17/08/24, WITH NO UPDATES
2024-08-17Director's details changed for Mr Scott Ratcliffe Teasdale on 2024-08-17
2024-04-08APPOINTMENT TERMINATED, DIRECTOR RAYMOND GEOFFREY DICKINSON
2023-09-0431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-10-09CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-09APPOINTMENT TERMINATED, DIRECTOR SAMUEL EDGAR
2022-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL EDGAR
2022-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-09-1231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MRTYN ANTHONY FREDERICK PARFECT on 2021-10-15
2021-10-07AP03Appointment of Mr Mrtyn Anthony Frederick Parfect as company secretary on 2020-09-30
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WILKES
2021-10-07TM02Termination of appointment of Michael Robert Scott on 2020-09-30
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-10-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09AP01DIRECTOR APPOINTED MRS VIVIENNE WILKES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARGARET WHITE
2018-10-09AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24AP01DIRECTOR APPOINTED MAJOR SAMUEL EDGAR
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-20AP01DIRECTOR APPOINTED MR CHRISTOPHER STANLEY SPICER
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATERS
2016-10-13AP01DIRECTOR APPOINTED MR RAYMOND GEOFFREY DICKINSON
2016-09-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28AP01DIRECTOR APPOINTED DR STUART GUY
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-20AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACDONALD
2014-11-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-21AR0109/10/14 ANNUAL RETURN FULL LIST
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM Charterhouse Legge Street Birmingham West Midlands B4 7EU
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS ELSWORTH
2013-10-19AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-17AP01DIRECTOR APPOINTED MS BEVERLY ISADORE LINDSAY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DENIS CLARINGBULL
2012-10-18AR0109/10/12 NO MEMBER LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-10-23AR0109/10/11 NO MEMBER LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-10-11AR0109/10/10 NO MEMBER LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-10-12AR0109/10/09 NO MEMBER LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON DENIS LESLIE CLARINGBULL / 10/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MACDONALD / 10/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ELSWORTH / 10/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SCOTT / 10/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET WHITE / 10/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATERS / 10/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CORBETT PICK / 10/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANTHONY FREDERICK PARFECT / 10/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LEE / 10/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED EDWARD BIGGS / 10/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-10-21363aANNUAL RETURN MADE UP TO 09/10/08
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN ANKCORN
2008-09-09288aDIRECTOR APPOINTED PATRICIA MARGARET WHITE
2007-11-13363aANNUAL RETURN MADE UP TO 09/10/07
2007-10-09288aNEW DIRECTOR APPOINTED
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-11-24363sANNUAL RETURN MADE UP TO 09/10/06
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-01363aANNUAL RETURN MADE UP TO 09/10/05
2006-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288bSECRETARY RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-10363sANNUAL RETURN MADE UP TO 09/10/04
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10363(288)DIRECTOR RESIGNED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-08363sANNUAL RETURN MADE UP TO 09/10/03
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-22363aANNUAL RETURN MADE UP TO 09/09/02
2003-01-02288aNEW DIRECTOR APPOINTED
2003-01-02288aNEW DIRECTOR APPOINTED
2003-01-02288aNEW DIRECTOR APPOINTED
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-12-31363sANNUAL RETURN MADE UP TO 09/10/01
2001-12-31288bDIRECTOR RESIGNED
2001-12-31288bDIRECTOR RESIGNED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31363(288)DIRECTOR RESIGNED
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-03287REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 165 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to MERTON HOUSE HOLIDAY HOTEL 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 MERTON HOUSE HOLIDAY HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERTON HOUSE HOLIDAY HOTEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 MERTON HOUSE HOLIDAY HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of MERTON HOUSE HOLIDAY HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERTON HOUSE HOLIDAY HOTEL LIMITED
Trademarks
We have not found any records of MERTON HOUSE HOLIDAY HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERTON HOUSE HOLIDAY HOTEL 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 (87300 - Residential care activities for the elderly and disabled) as MERTON HOUSE HOLIDAY HOTEL LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MERTON HOUSE HOLIDAY HOTEL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR PARK OPP MERTON HOUSE EDDE CROSS STREET ROSS-ON-WYE HEREFORD HR9 7BZ 2,900
MERTON HOUSE EDDE CROSS STREET ROSS-ON-WYE HEREFORD HR9 7BZ 20,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERTON HOUSE HOLIDAY HOTEL 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 MERTON HOUSE HOLIDAY HOTEL 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.