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

TWINMANUAL LIMITED

308 HIGH STREET, CROYDON, CR0 1NG,
Company Registration Number
02106296
Private Limited Company
Active

Company Overview

About Twinmanual Ltd
TWINMANUAL LIMITED was founded on 1987-03-05 and has its registered office in . The organisation's status is listed as "Active". Twinmanual Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TWINMANUAL LIMITED
 
Legal Registered Office
308 HIGH STREET
CROYDON
CR0 1NG
Other companies in CR0
 
Filing Information
Company Number 02106296
Company ID Number 02106296
Date formed 1987-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB839877651  
Last Datalog update: 2024-01-05 07:40:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWINMANUAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COPELAND ACCOUNTANCY & PAYROLL SERVICES LIMITED   HURSTCOURT LIMITED   MATMIC LTD   D S & CO. 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 TWINMANUAL LIMITED

Current Directors
Officer Role Date Appointed
MIROSLAV SIBA
Company Secretary 2004-11-22
HELGE WENNIKE
Director 2005-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
JENS JUUL-HANSEN
Director 2000-12-29 2010-10-20
OLE HENRIK LAV
Company Secretary 2001-02-16 2004-11-22
OLE HENRIK LAV
Director 2002-05-01 2004-11-22
PETER LUNDMARK JENSEN
Director 2000-12-29 2004-03-30
ANDERS BENT MELDAHL
Director 2000-12-29 2001-07-06
PETER LUNDMARK JENSEN
Company Secretary 2000-12-29 2001-02-16
IVAN JOHN WHITTINGHAM
Company Secretary 1995-12-15 2000-12-29
HELENE HAUBERG LEHRMANN
Director 1997-01-01 2000-12-29
MADS LOEGSTRUP
Director 1999-06-30 2000-12-29
PER ZERMAN
Director 1991-12-12 1999-06-30
TKB REGISTRARS LIMITED
Nominated Secretary 1991-12-12 1996-12-31
JENS OVE NIELSEN
Director 1991-12-12 1996-12-31
ANDERS RASMUSSEN
Director 1993-02-19 1996-04-29
HENRIK MORDHORST
Director 1991-12-12 1995-09-30
PETER PFEIFFER
Director 1992-10-13 1994-12-01
SOREN KARGAARD MADSEN
Director 1992-06-23 1993-02-18
FLEMMING KISUM LARSEN
Director 1991-12-12 1992-12-31
SVERRE HEIMANN OLSEN
Director 1991-12-12 1992-06-23
ANDERS BENT MELDAHL
Director 1991-12-12 1992-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIROSLAV SIBA LAS TAXI LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
MIROSLAV SIBA CREBUS LIMITED Company Secretary 2007-09-27 CURRENT 2003-11-20 Dissolved 2015-05-19
MIROSLAV SIBA OVERSEAS STUDENTS (UK) LIMITED Company Secretary 2007-09-08 CURRENT 1997-04-28 Dissolved 2015-07-07
MIROSLAV SIBA AVION HARDY LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
MIROSLAV SIBA JPND (UK) LIMITED Company Secretary 2007-08-17 CURRENT 1999-11-18 Active
MIROSLAV SIBA LIGHTSHIP RESTAURANT LIMITED Company Secretary 2007-05-01 CURRENT 2001-04-18 Dissolved 2014-03-20
MIROSLAV SIBA GRAHAME NASH ASSOCIATES LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Dissolved 2014-06-07
MIROSLAV SIBA ACACIA LEARNING LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Active
MIROSLAV SIBA MARK WESTCOUGH'S HOME IMPROVEMENTS LTD Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
MIROSLAV SIBA SOUNDS GOOD 2007 LTD Company Secretary 2007-03-02 CURRENT 2007-03-02 Liquidation
MIROSLAV SIBA WAWA INVEST LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Dissolved 2015-06-30
MIROSLAV SIBA DORKING CARS LIMITED Company Secretary 2006-10-17 CURRENT 2006-10-17 Active
MIROSLAV SIBA WORLD DEBIT LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active
MIROSLAV SIBA EDGERTON GILL HOLDINGS LIMITED Company Secretary 2006-07-29 CURRENT 2002-07-30 Dissolved 2017-09-19
MIROSLAV SIBA UTOPIA FILM CO LTD Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2013-10-29
MIROSLAV SIBA TOP GEAR MOTORS LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
MIROSLAV SIBA G C MOORE LIMITED Company Secretary 2005-12-12 CURRENT 2002-12-12 Dissolved 2018-05-22
MIROSLAV SIBA TRANSPORTERS LIMITED Company Secretary 2005-11-28 CURRENT 2005-10-27 Active
MIROSLAV SIBA BRITANNIA CONNECTIONS LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-26 Active
MIROSLAV SIBA CELCORP LIMITED Company Secretary 2005-04-28 CURRENT 1998-04-27 Active
MIROSLAV SIBA GOLDEN PRAGUE RESTAURANT LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Dissolved 2017-11-07
MIROSLAV SIBA DESIGN BRIEF LIMITED Company Secretary 2005-02-22 CURRENT 2005-02-22 Dissolved 2016-08-09
MIROSLAV SIBA THE AQUARIUM RESTAURANT LIMITED Company Secretary 2005-01-10 CURRENT 1996-07-09 Dissolved 2014-03-19
MIROSLAV SIBA LONDON EXPRESS (COACH LINK) LIMITED Company Secretary 2004-11-29 CURRENT 2004-11-29 Dissolved 2017-11-07
MIROSLAV SIBA RUTH GLEN LONDON LTD Company Secretary 2004-07-26 CURRENT 2002-03-26 Active - Proposal to Strike off
MIROSLAV SIBA SILVER CARS LIMITED Company Secretary 2004-07-08 CURRENT 2002-04-26 Active
MIROSLAV SIBA REDSWITCH LIMITED Company Secretary 2003-10-09 CURRENT 2003-10-08 Active - Proposal to Strike off
MIROSLAV SIBA CREBUS MANAGEMENT LIMITED Company Secretary 2003-02-19 CURRENT 2002-02-20 Dissolved 2015-05-19
MIROSLAV SIBA S P DAVEY LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Active
MIROSLAV SIBA CPR LIMITED Company Secretary 2002-09-12 CURRENT 2002-09-12 Active - Proposal to Strike off
MIROSLAV SIBA MINNESOTA INVESTMENT LIMITED Company Secretary 1986-10-02 CURRENT 1984-12-19 Active
HELGE WENNIKE CRYSTAL CONSULTING (AIRPORTS) LTD Director 2015-04-20 CURRENT 2011-06-14 Active
HELGE WENNIKE MAZZARD (SOUTH WEST) LIMITED Director 2013-02-28 CURRENT 2004-11-23 Active
HELGE WENNIKE UOA LTD Director 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
HELGE WENNIKE PETIT - MARZAC LIMITED Director 2008-04-16 CURRENT 1990-06-12 Active
HELGE WENNIKE CLAREWOOD COURT LIMITED Director 2008-01-16 CURRENT 2007-03-30 Active - Proposal to Strike off
HELGE WENNIKE CONNECTAS CONSULTING LIMITED Director 1996-10-31 CURRENT 1995-04-06 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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-11-24Change of details for Mr Helge Wennike as a person with significant control on 2023-09-22
2023-11-24Director's details changed for Mr Helge Wennike on 2023-09-22
2023-03-29Amended mirco entity accounts made up to 2022-03-31
2022-12-14CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2022-05-06AC92Restoration by order of the court
2020-10-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-10SOAS(A)Voluntary dissolution strike-off suspended
2020-01-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-30DS01Application to strike the company off the register
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2018-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-07-21AAMDAmended account small company full exemption
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-03AR0109/12/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-11AR0109/12/14 ANNUAL RETURN FULL LIST
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-10AR0109/12/13 ANNUAL RETURN FULL LIST
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29ANNOTATIONOther
2013-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021062960015
2012-12-09AR0109/12/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03ANNOTATIONReplacement
2012-02-03AR0109/12/11 ANNUAL RETURN FULL LIST
2012-02-03ANNOTATIONReplaced
2011-12-22AR0109/12/11 ANNUAL RETURN FULL LIST
2011-06-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-23AR0109/12/10 ANNUAL RETURN FULL LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JENS JUUL-HANSEN
2010-10-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0109/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELGE WENNIKE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS JUUL-HANSEN / 01/10/2009
2009-10-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-04363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-01-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-07-18363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS; AMEND
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18288bDIRECTOR RESIGNED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-02-16225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-05-20244DELIVERY EXT'D 3 MTH 30/06/03
2004-01-07363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-02-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/01
2003-01-07363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-11-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-11-20CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2002-11-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2002-11-20RES02REREG PLC-PRI 07/10/02
2002-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-05-20288aNEW DIRECTOR APPOINTED
2002-01-21244DELIVERY EXT'D 3 MTH 30/06/01
2001-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-07-19288bDIRECTOR RESIGNED
2001-03-05288aNEW SECRETARY APPOINTED
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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to TWINMANUAL 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 TWINMANUAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-28 Outstanding PARTNER PG LIMITED
LEGAL MORTGAGE 2000-12-29 Satisfied JYSKE BANK A/S
DEED OF ASSIGNMENT 2000-12-29 Satisfied JYSKE BANK A/S
CHARGE AND ASSIGNMENT 1993-04-05 Satisfied AS VARDE BANK
CHARGE OVER BANK ACCOUNT 1991-10-04 Satisfied JYSKE BANK
LEGAL MORTGAGE 1991-07-24 Satisfied TYSKE BANK
ASSIGNMENT & CHARGE 1991-07-24 Satisfied JYSKE BANK
LEGAL MORTGAGE 1991-07-12 Satisfied JYSKE BANK
LEGAL MORTGAGE 1991-05-16 Satisfied DANSK KAUTIONS FORSK RINGS AKTIESELSKAB
LEGAL MORTGAGE 1991-03-18 Satisfied JYSKE BANK
LEGAL MORTGAGE 1991-03-18 Satisfied JYSKE BANK
FLOATING CHARGE 1990-08-28 Satisfied SNORRASON & JUUL-HANSEN A/S
LEGAL CHARGE 1990-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-07 Satisfied ARMOURSCREED FLOORING LIMITED
LEGAL CHARGE 1988-05-03 Satisfied BALTICA FINONS A/S
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2022-03-31

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 TWINMANUAL LIMITED

Intangible Assets
Patents
We have not found any records of TWINMANUAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWINMANUAL LIMITED
Trademarks
We have not found any records of TWINMANUAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWINMANUAL 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 TWINMANUAL 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 TWINMANUAL 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 TWINMANUAL 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 TWINMANUAL 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.