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

OAKFIELD RESIDENTS LIMITED

ESTATE OFFICE SOMERSET HOUSE, OAKFIELD, SOMERSET ROAD, LONDON, SW19 5JA,
Company Registration Number
01986198
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oakfield Residents Ltd
OAKFIELD RESIDENTS LIMITED was founded on 1986-02-05 and has its registered office in Somerset Road. The organisation's status is listed as "Active". Oakfield Residents 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 SMALL
Key Data
Company Name
OAKFIELD RESIDENTS LIMITED
 
Legal Registered Office
ESTATE OFFICE SOMERSET HOUSE
OAKFIELD
SOMERSET ROAD
LONDON
SW19 5JA
Other companies in SW19
 
Filing Information
Company Number 01986198
Company ID Number 01986198
Date formed 1986-02-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/06/2022
Account next due 24/03/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKFIELD RESIDENTS 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 OAKFIELD RESIDENTS LIMITED
The following companies were found which have the same name as OAKFIELD RESIDENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKFIELD RESIDENTS (THE PARK, CHELTENHAM) LIMITED 4TH FLOOR LLANTHONY WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2EH Active Company formed on the 1978-11-22

Company Officers of OAKFIELD RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE RUDD
Company Secretary 2018-05-24
HILARY ALTON
Director 2016-10-25
DOROTHY MARGARET BONN
Director 2011-02-28
TIMOTHY JOHN CHAMBERS
Director 2016-10-24
GITA GLICK
Director 2015-10-20
ANTHONY GEORGE RUDD
Director 2017-09-26
CARMEN MELANIE VINCELJ
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WILLIAM ROBERTS
Company Secretary 2017-07-12 2018-05-24
JOHN ANTHONY PHILIP PRINCE
Company Secretary 2016-04-20 2017-07-12
KATHARINE YVONNE COWHERD
Director 2013-12-03 2016-10-25
TIMOTHY JOHN CHAMBERS
Company Secretary 2013-11-28 2016-04-20
TIMOTHY JOHN CHAMBERS
Director 2003-02-27 2015-10-20
NEVILLE GEOFFREY LANDAU
Company Secretary 2011-02-28 2013-11-28
IRVINE ROBERT CUSSINS BIEBER
Company Secretary 2010-04-10 2011-02-28
IRVINE ROBERT CUSSINS BIEBER
Director 2010-03-02 2011-02-28
MARK ALAN EDRIDGE
Director 2010-03-02 2010-12-02
ANDREW JOHN SADLER GOLDING
Company Secretary 2002-11-22 2010-04-10
DOROTHY MARGARET BONN
Director 1999-12-01 2010-03-02
HARRY ISAAC COOPER
Director 1991-11-19 2009-05-30
SAMANTHA BARTRAM
Director 2004-12-09 2006-02-21
WILLIAM JAMES DOWNEY
Director 2001-12-06 2005-08-09
JANET BERYL DUVEEN
Director 1996-12-12 2004-12-09
RAYMOND WILLIAM LUPTON
Company Secretary 2000-07-10 2002-03-22
ALLAN HENRY JONES
Director 1998-11-26 2002-03-20
JOHN ARTHUR GEORGE JACKSON
Director 1994-11-23 2000-11-12
LINDEN HUTCHINSON
Company Secretary 1991-11-19 2000-07-10
LEONARD GOLDSTEIN
Director 1993-11-18 2000-05-30
WILLIAM JOHN BYRON
Director 1993-11-18 1999-02-24
PATRICIA MARY KIMBER
Director 1991-11-19 1998-07-21
JULIET ANN FROOMBERG
Director 1993-11-18 1996-12-12
JOHN WARNER CAIRNS
Director 1994-11-23 1995-05-19
VIRGINIA LUCIE HUSSEY
Director 1991-11-19 1994-11-23
WILLIAM JOHN BYRON
Director 1991-11-19 1993-11-18
JULIET ANN FROOMBERG
Director 1991-11-19 1993-11-18
LEONARD GOLDSTEIN
Director 1991-11-19 1993-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN CHAMBERS NOVOSTEA LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
GITA GLICK TEMPLE RESIDENTIAL LIMITED Director 2014-11-25 CURRENT 2014-11-25 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
2023-11-28CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-09-27DIRECTOR APPOINTED MR PETER NICHOLAS MATTHEWS
2023-03-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-24Memorandum articles filed
2023-03-24Memorandum articles filed
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PENNA
2022-12-15DIRECTOR APPOINTED MR JOHN EDWIN PIDGEON
2022-12-15DIRECTOR APPOINTED MR ANTONY PAUL HILLIARD
2022-12-15APPOINTMENT TERMINATED, DIRECTOR TERESA MEI-WAH TURMER
2022-12-15Termination of appointment of Hilary Alton on 2022-12-08
2022-12-15Appointment of Mr John Edwin Pidgeon as company secretary on 2022-12-08
2022-12-15AP03Appointment of Mr John Edwin Pidgeon as company secretary on 2022-12-08
2022-12-15TM02Termination of appointment of Hilary Alton on 2022-12-08
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PENNA
2022-12-15AP01DIRECTOR APPOINTED MR JOHN EDWIN PIDGEON
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 24/06/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-02-23AP03Appointment of Mrs Hilary Alton as company secretary on 2022-01-25
2021-12-22Termination of appointment of Anthony John Penna on 2021-12-15
2021-12-22TM02Termination of appointment of Anthony John Penna on 2021-12-15
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 24/06/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 24/06/21
2021-12-07AP01DIRECTOR APPOINTED MRS TERESA MEI-WAH TURMER
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 24/06/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MASIN RAMATALLA
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-14AP03Appointment of Mr Anthony John Penna as company secretary on 2019-11-13
2019-11-14TM02Termination of appointment of Anthony George Rudd on 2019-11-13
2019-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/06/19
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE REILLY
2019-09-06AP01DIRECTOR APPOINTED MR MASIN RAMATALLA
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 24/06/18
2018-05-30AP03Appointment of Professor Anthony George Rudd as company secretary on 2018-05-24
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIAM ROBERTS
2018-05-25TM02Termination of appointment of David John William Roberts on 2018-05-24
2018-03-08AAFULL ACCOUNTS MADE UP TO 24/06/17
2018-03-08AA24/06/17 SMALL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MS CARMEN MELANIE VINCELJ
2017-10-11AP01DIRECTOR APPOINTED PROFESSOR ANTHONY GEORGE RUDD
2017-07-24AP03Appointment of Mr David John William Roberts as company secretary on 2017-07-12
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRINCE
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARINA OLIVEIRA
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MISSELBROOK
2017-07-21TM02Termination of appointment of John Anthony Philip Prince on 2017-07-12
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MRS HILARY ALTON
2016-10-31AP01DIRECTOR APPOINTED PROF TIMOTHY JOHN CHAMBERS
2016-10-31AP01DIRECTOR APPOINTED MR DAVID JOHN WILLIAM ROBERTS
2016-10-31AP01DIRECTOR APPOINTED MRS MARINA FERNANDES DE OLIVEIRA
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE COWHERD
2016-10-28AAFULL ACCOUNTS MADE UP TO 24/06/16
2016-04-22AP03SECRETARY APPOINTED DR JOHN ANTHONY PHILIP PRINCE
2016-04-22TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CHAMBERS
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAVILE
2015-11-23AR0119/11/15 NO MEMBER LIST
2015-11-03AP01DIRECTOR APPOINTED MRS GITA GLICK
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAMBERS
2015-10-20AAFULL ACCOUNTS MADE UP TO 24/06/15
2015-06-11AP01DIRECTOR APPOINTED MR PETER WREY SAVILE
2014-11-26AR0119/11/14 NO MEMBER LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCFARLANE
2014-11-03AAFULL ACCOUNTS MADE UP TO 24/06/14
2014-10-17AP01DIRECTOR APPOINTED DR JOHN ANTHONY PHILIP PRINCE
2014-01-15AP01DIRECTOR APPOINTED MRS KATHARINE YVONNE COWHERD
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GIACOMO SACERDOTE
2013-12-09AP03SECRETARY APPOINTED PROF TIMOTHY JOHN CHAMBERS
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY NEVILLE LANDAU
2013-12-09AR0119/11/13 NO MEMBER LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MASIN RAMATALLA
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE LANDAU
2013-10-25AAFULL ACCOUNTS MADE UP TO 24/06/13
2013-01-08AR0119/11/12 NO MEMBER LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 24/06/12
2012-04-18AP01DIRECTOR APPOINTED MR WILLIAM JOHN MCFARLANE
2012-02-13AP01DIRECTOR APPOINTED MR GIACOMO MAURIZIO SACERDOTE
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HEENA PATEL
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PALAU
2012-01-16AAFULL ACCOUNTS MADE UP TO 24/06/11
2011-12-01AR0119/11/11 NO MEMBER LIST
2011-12-01AP01DIRECTOR APPOINTED MR JOHN MISSELBROOK
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SOLOMON
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUHAIL NASSER
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNSEND
2011-04-26AP01DIRECTOR APPOINTED MR SUHAIL YOUSIF NASSER
2011-04-26AP01DIRECTOR APPOINTED MR GEOFFREY BASSETT PALAU
2011-04-26AP01DIRECTOR APPOINTED MRS DOROTHY MARGARET BONN
2011-04-26AP01DIRECTOR APPOINTED MR NEVILLE GEOFFREY LANDAU
2011-04-26AP03SECRETARY APPOINTED MR NEVILLE GEOFFREY LANDAU
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SAJYA MADAN
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR IRVINE BIEBER
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY IRVINE BIEBER
2011-02-18AAFULL ACCOUNTS MADE UP TO 24/06/10
2010-12-07AR0119/11/10 NO MEMBER LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDRIDGE
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY KING
2010-10-29AP03SECRETARY APPOINTED MR IRVINE ROBERT CUSSINS BIEBER
2010-06-08AP01DIRECTOR APPOINTED MASIN RAMATALLA
2010-05-20AP01DIRECTOR APPOINTED GODFREY BARRY KING
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MASIN RAMATALLA
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDING
2010-05-11AP01DIRECTOR APPOINTED MARK ALAN EDRIDGE
2010-04-29AP01DIRECTOR APPOINTED IRVINE ROBERT CUSSINS BIEBER
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHEELER
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BONN
2010-03-10AAFULL ACCOUNTS MADE UP TO 24/06/09
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT WHEELER / 02/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL TOWNSEND / 02/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DIGBY SOLOMON / 02/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MASIN RAMATALLA / 02/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HEENA PATEL / 02/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAJYA PAUL MADAN / 02/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF TIMOTHY JOHN CHAMBERS / 02/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET BONN / 02/10/2009
2010-01-01AR0119/11/09 NO MEMBER LIST
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT WHEELER / 01/10/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL TOWNSEND / 01/10/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DIGBY SOLOMON / 01/10/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MASIN RAMATALLA / 01/10/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HEENA PATEL / 01/10/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SAJYA PAUL MADAN / 01/10/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF TIMOTHY JOHN CHAMBERS / 01/10/2009
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET BONN / 01/10/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR GIACOMO SACERDOTE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24

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 OAKFIELD RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of OAKFIELD RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKFIELD RESIDENTS LIMITED
Trademarks
We have not found any records of OAKFIELD RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKFIELD RESIDENTS 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 (98000 - Residents property management) as OAKFIELD RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OAKFIELD RESIDENTS 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 OAKFIELD RESIDENTS 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 OAKFIELD RESIDENTS 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.