Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. D. WILLIAMS COACH WORKS LIMITED
Company Information for

A. D. WILLIAMS COACH WORKS LIMITED

UNIT E1 FORT WALLINGTON INDUSTRIAL ESTATE, MILITARY ROAD, FAREHAM, PO16 8TT,
Company Registration Number
02082726
Private Limited Company
Active

Company Overview

About A. D. Williams Coach Works Ltd
A. D. WILLIAMS COACH WORKS LIMITED was founded on 1986-12-10 and has its registered office in Fareham. The organisation's status is listed as "Active". A. D. Williams Coach Works Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
A. D. WILLIAMS COACH WORKS LIMITED
 
Legal Registered Office
UNIT E1 FORT WALLINGTON INDUSTRIAL ESTATE
MILITARY ROAD
FAREHAM
PO16 8TT
Other companies in PO10
 
Filing Information
Company Number 02082726
Company ID Number 02082726
Date formed 1986-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. D. WILLIAMS COACH WORKS 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 A. D. WILLIAMS COACH WORKS LIMITED

Current Directors
Officer Role Date Appointed
ACCOUNTANCY & PAYROLL (UK) LIMITED
Company Secretary 2013-01-01
STUART JAMES BACCHUS
Director 2013-01-01
MARC FISHBURN
Director 2017-12-10
WAYNE TAYLOR
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR GEORGE DAWSON
Director 1991-09-10 2012-12-21
ADRIAN DAVID WILLIAMS
Director 1991-09-10 2012-12-21
JANE FOWLIE
Company Secretary 1994-05-21 2011-10-03
JANE MARGARET BROWN
Company Secretary 1991-09-10 1994-05-21
JANE MARGARET BROWN
Director 1991-09-10 1994-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAMES BACCHUS A D WILLIAMS UXBRIDGE LTD Director 2018-03-15 CURRENT 2018-03-15 Active
STUART JAMES BACCHUS AD WILLIAMS SOUTHAMPTON LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
STUART JAMES BACCHUS AD WILLIAMS EXPRESS HEATHROW LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
STUART JAMES BACCHUS BACBURN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
STUART JAMES BACCHUS AD WILLIAMS EXPRESS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
STUART JAMES BACCHUS W&S INVESTMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
STUART JAMES BACCHUS AD WILLIAMS WORTHING LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
STUART JAMES BACCHUS AD WILLIAMS CRAWLEY LIMITED Director 2014-11-05 CURRENT 2000-02-25 Active
STUART JAMES BACCHUS SMARTPOD PORTSMOUTH LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active - Proposal to Strike off
STUART JAMES BACCHUS ADW ARC LIMITED Director 2013-06-01 CURRENT 2011-09-05 Active
MARC FISHBURN A D WILLIAMS UXBRIDGE LTD Director 2018-04-27 CURRENT 2018-03-15 Active
MARC FISHBURN AD WILLIAMS CRAWLEY LIMITED Director 2017-12-10 CURRENT 2000-02-25 Active
MARC FISHBURN AD WILLIAMS WORTHING LIMITED Director 2017-12-10 CURRENT 2015-07-14 Active
MARC FISHBURN AD WILLIAMS HIGH WYCOMBE LIMITED Director 2017-12-10 CURRENT 1974-02-15 Active
MARC FISHBURN AD WILLIAMS EXPRESS HEATHROW LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
MARC FISHBURN AD WILLIAMS WIMBLEDON LIMITED Director 2017-09-05 CURRENT 2014-09-05 Active
MARC FISHBURN BACBURN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
MARC FISHBURN AD WILLIAMS EXPRESS LIMITED Director 2016-09-08 CURRENT 2016-03-18 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
2024-02-13CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-01Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-01Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-01Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-01Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020827260006
2022-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020827260005
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 1 Papermews 330 High Street Dorking Surrey RH4 2TU England
2021-05-13PSC02Notification of Adw Arc Group Limited as a person with significant control on 2021-05-07
2021-05-13PSC07CESSATION OF ADW ARC GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-26PSC02Notification of Adw Arc Group Limited as a person with significant control on 2021-01-22
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE TAYLOR
2021-01-26PSC07CESSATION OF WAYNE TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD
2020-05-18TM02Termination of appointment of Accountancy & Payroll (Uk) Limited on 2020-05-18
2020-03-12PSC04Change of details for Mr Wayne Taylor as a person with significant control on 2020-03-12
2020-01-27RES13Resolutions passed:
  • To re distribute shares 15/01/2020
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-13CH01Director's details changed for Mr Wayne Taylor on 2020-01-01
2020-01-10CH01Director's details changed for Mr Marc Fishburn on 2019-12-19
2020-01-09SH0127/11/17 STATEMENT OF CAPITAL GBP 10000
2020-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020827260004
2019-04-11AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020827260003
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020827260003
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-01-09CH01Director's details changed for Mr Stuart James Bacchus on 2017-01-01
2017-12-21AP01DIRECTOR APPOINTED MR MARC FISHBURN
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 10000
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 524
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AP01DIRECTOR APPOINTED MR WAYNE TAYLOR
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 524
2016-01-25AR0113/01/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 524
2015-01-15AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-15CH04SECRETARY'S DETAILS CHNAGED FOR ACCOUNTANCY & PAYROLL (UK) LIMITED on 2015-01-13
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/15 FROM Unit 3 Palmers Road Industrial Estate Palmers Road, Emsworth Hants, PO10 7DL
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 524
2014-02-28AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0113/01/13 ANNUAL RETURN FULL LIST
2013-01-15AP04Appointment of corporate company secretary Accountancy & Payroll (Uk) Limited
2013-01-14AP01DIRECTOR APPOINTED MR STUART BACCHUS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAMS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DAWSON
2012-10-03AR0110/09/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-04AR0110/09/11 FULL LIST
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY JANE FOWLIE
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-07AR0110/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID WILLIAMS / 10/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE DAWSON / 10/09/2010
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AR0110/09/09 FULL LIST
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAMS / 10/09/2008
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-20363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2005-10-13353LOCATION OF REGISTER OF MEMBERS
2005-10-13363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-10-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-24363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-16363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-17363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-18363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-19363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-06-1688(2)RAD 25/05/00--------- £ SI 20@1=20 £ IC 524/544
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-24363sRETURN MADE UP TO 10/09/99; CHANGE OF MEMBERS
1999-08-2488(2)RAD 05/08/99--------- £ SI 20@1=20 £ IC 504/524
1999-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-22363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1998-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-19363sRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1997-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-17363sRETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS
1996-04-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-04363sRETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS
1995-10-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-05ELRESS386 DISP APP AUDS 21/08/95
1995-09-05ELRESS252 DISP LAYING ACC 21/08/95
1995-09-05SRES01ALTER MEM AND ARTS 21/08/95
1995-09-05ELRESS366A DISP HOLDING AGM 21/08/95
1994-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-05363sRETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS
1994-06-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-06-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-09-16363sRETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS
1993-09-16AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to A. D. WILLIAMS COACH WORKS 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 A. D. WILLIAMS COACH WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-19 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 200,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 A. D. WILLIAMS COACH WORKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 524
Cash Bank In Hand 2012-01-01 £ 45,133
Current Assets 2012-01-01 £ 131,440
Debtors 2012-01-01 £ 76,340
Fixed Assets 2012-01-01 £ 17,241
Shareholder Funds 2012-01-01 £ 51,982
Stocks Inventory 2012-01-01 £ 9,967

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. D. WILLIAMS COACH WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. D. WILLIAMS COACH WORKS LIMITED
Trademarks
We have not found any records of A. D. WILLIAMS COACH WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. D. WILLIAMS COACH WORKS 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 (45200 - Maintenance and repair of motor vehicles) as A. D. WILLIAMS COACH WORKS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where A. D. WILLIAMS COACH WORKS 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 A. D. WILLIAMS COACH WORKS 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 A. D. WILLIAMS COACH WORKS 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.