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

WHITEBURN HOLDINGS LIMITED

SAFFERY CHAMPNESS, 71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
01927672
Private Limited Company
Active

Company Overview

About Whiteburn Holdings Ltd
WHITEBURN HOLDINGS LIMITED was founded on 1985-07-01 and has its registered office in London. The organisation's status is listed as "Active". Whiteburn Holdings 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
WHITEBURN HOLDINGS LIMITED
 
Legal Registered Office
SAFFERY CHAMPNESS
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in SP3
 
Filing Information
Company Number 01927672
Company ID Number 01927672
Date formed 1985-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:26:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEBURN HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS 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 WHITEBURN HOLDINGS LIMITED
The following companies were found which have the same name as WHITEBURN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITEBURN HOLDINGS INC Georgia Unknown
WHITEBURN HOLDINGS INC Georgia Unknown

Company Officers of WHITEBURN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DIANA LOUISA WALLACE
Company Secretary 2010-01-25
EVE MCCURRICH
Director 2016-07-25
JOHN INGLIS SHEPHERD
Director 1991-10-07
KENNETH PHILIP DALE STRACHAN
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DOUGLAS KILGOUR
Director 2016-07-25 2018-04-30
JOHN ALEXANDER CAMPBELL
Director 2008-06-26 2016-08-09
SIMON DAVID WILLIAM SHEPHERD
Director 1991-10-07 2016-07-23
CHIENE & TAIT
Company Secretary 2007-12-20 2011-01-25
DAVID ARNOT SHEPHERD
Director 1991-10-07 2008-04-28
FIONA DAPHNE MELVIN-FARR
Company Secretary 1994-05-16 2007-12-20
FIONA DAPHNE MELVIN-FARR
Director 1991-10-07 2007-12-20
SALLY MARJORIE SHEPHERD
Director 2004-10-14 2007-12-20
SALLY MARJORIE SHEPHERD
Director 1991-10-07 1997-01-06
DAPHNE MARGARET MUNRO MUNRO
Company Secretary 1991-10-07 1994-05-16
DAPHNE MARGARET MUNRO MUNRO
Director 1991-10-07 1994-05-16
HELEN CLAIRE SHEPHERD
Director 1991-10-07 1993-10-12
IRENE SHEPHERD
Director 1991-10-07 1993-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVE MCCURRICH WHITEBURN PROJECTS LIMITED Director 2016-07-25 CURRENT 1964-10-08 Active
JOHN INGLIS SHEPHERD WHITEBURN DEVELOPMENTS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
JOHN INGLIS SHEPHERD WHITEBURN WATERLOO LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
JOHN INGLIS SHEPHERD WHITEBURN GDANSK LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-01-09
JOHN INGLIS SHEPHERD DUNDEE ARCADE PROPERTY COMPANY LIMITED (THE) Director 2008-06-26 CURRENT 1881-01-01 Active - Proposal to Strike off
JOHN INGLIS SHEPHERD CASTLELAW (NO.729) LIMITED Director 2008-04-28 CURRENT 2008-02-15 Active - Proposal to Strike off
JOHN INGLIS SHEPHERD EXPLORER HOUSING LIMITED Director 2007-05-17 CURRENT 1993-07-19 Dissolved 2014-04-25
JOHN INGLIS SHEPHERD WHITEBURN COWGATE LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-11-22
JOHN INGLIS SHEPHERD WHITEBURN HOLYROOD LIMITED Director 1999-01-15 CURRENT 1999-01-15 Dissolved 2016-11-22
JOHN INGLIS SHEPHERD INGLIS SHEPHERD (DUNDEE) LIMITED Director 1995-03-01 CURRENT 1929-01-26 Active - Proposal to Strike off
JOHN INGLIS SHEPHERD WHITEBURN PROJECTS LIMITED Director 1989-10-07 CURRENT 1964-10-08 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
2024-03-0131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-08-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-23Memorandum articles filed
2023-04-13CESSATION OF CASTLELAW (NO.729) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13Notification of Whiteburn Developments Limited as a person with significant control on 2023-04-05
2023-03-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-11Change of details for Whiteburn Group Limited as a person with significant control on 2022-05-24
2022-10-11PSC05Change of details for Whiteburn Group Limited as a person with significant control on 2022-05-24
2022-01-3131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-05-06AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-02-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-03-19TM02Termination of appointment of Diana Louisa Wallace on 2019-03-19
2019-02-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS KILGOUR
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019276720010
2018-02-01AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-10-17PSC02Notification of Whiteburn Group Limited as a person with significant control on 2016-04-06
2017-10-09PSC02Notification of Whiteburn Group Limited as a person with significant control on 2016-04-06
2017-03-20AP01DIRECTOR APPOINTED MR KENNETH PHILIP DALE STRACHAN
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1650269
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHEPHERD
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2016-07-27AP01DIRECTOR APPOINTED MS EVE MCCURRICH
2016-07-27AP01DIRECTOR APPOINTED MR DAVID DOUGLAS KILGOUR
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM The Rookery Orcheston Wiltshire SP3 4RP
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1650269
2015-11-02AR0107/10/15 ANNUAL RETURN FULL LIST
2015-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019276720010
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1650269
2014-10-07AR0107/10/14 FULL LIST
2013-11-27AA31/05/13 TOTAL EXEMPTION FULL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1650269
2013-10-29AR0107/10/13 FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-30AR0107/10/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CAMPBELL / 29/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN INGLIS SHEPHERD / 29/10/2012
2011-11-03AR0107/10/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-01AP03SECRETARY APPOINTED MRS DIANA LOUISA WALLACE
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY CHIENE & TAIT
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-26AR0107/10/10 FULL LIST
2010-10-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CAMPBELL / 01/08/2010
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-04AR0107/10/09 FULL LIST
2009-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-03AD02SAIL ADDRESS CREATED
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WILLIAM SHEPHERD / 20/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN INGLIS SHEPHERD / 20/11/2009
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIENE & TAIT / 20/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CAMPBELL / 20/11/2009
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-19363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS; AMEND
2008-10-07363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-01288aDIRECTOR APPOINTED JOHN ALEXANDER CAMPBELL
2008-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHEPHERD
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-14395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2008-02-01169£ IC 1942283/1650269 21/12/07 £ SR 292014@1=292014
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02RES13RE-SHARE PUR AGREEMENT 14/12/07
2008-01-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-11-01363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-10-20363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2005-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-11-21363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2004-11-19288aNEW DIRECTOR APPOINTED
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-10-18363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2003-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-11-07363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-10-24363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 WHITEBURN HOLDINGS 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 WHITEBURN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY EXECUTED ON THE 22 SEPTEMBER 2010 2010-10-23 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY EXECUTED ON THE 22 SEPTEMBER 2010 2010-10-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2010-10-15 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2009-12-30 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2008-04-28 Satisfied IRENE SHEPHERD SIMON DAVID WILLIAM SHEPHERD AND MRS FIONA DAPHNE MELVIN-FARR AS TRUSTEES OF THE MRS IRENE SHEPHERD 1997 DISCRETIONARY TRUST
FLOATING CHARGE 2008-04-28 Satisfied DAVID ARNOT SHEPHERD JOHN INGLIS SHEPHERD AND MRS FIONA DAPHNE MELVIN-FARR AS THE TRUSTEES OF HTE DAVID ARNOT SHEPHERD 1997 DISCRETIONARY TRUST
STANDARD SECURITY 2008-04-14 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1996-03-21 Satisfied SCOTTISH HOMES
DEBENTURE 1994-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 WHITEBURN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WHITEBURN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEBURN HOLDINGS LIMITED
Trademarks
We have not found any records of WHITEBURN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEBURN HOLDINGS 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 (68100 - Buying and selling of own real estate) as WHITEBURN HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WHITEBURN HOLDINGS 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 WHITEBURN HOLDINGS 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 WHITEBURN HOLDINGS 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.