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

CNIM UK LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
02142532
Private Limited Company
Liquidation

Company Overview

About Cnim Uk Ltd
CNIM UK LIMITED was founded on 1987-06-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Cnim Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CNIM UK LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in WC2A
 
Previous Names
MARTIN ENGINEERING SYSTEMS LIMITED26/06/2007
Filing Information
Company Number 02142532
Company ID Number 02142532
Date formed 1987-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB488241421  
Last Datalog update: 2024-03-07 00:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNIM UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 CNIM UK LIMITED
The following companies were found which have the same name as CNIM UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CNIM UK CONSTRUCTION LIMITED Unit 5d, Ashroyd Business Park Ashroyds Way Hoyland Barnsley SOUTH YORKSHIRE S74 9SB Active - Proposal to Strike off Company formed on the 2019-12-06

Company Officers of CNIM UK LIMITED

Current Directors
Officer Role Date Appointed
CLAUDE YVON HENRI BOUTIN
Director 2016-11-07
UTE FLECK
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEFANO COSTA
Director 2006-11-01 2016-11-07
BERNARD FABRE
Director 2006-11-01 2016-11-07
MICHEL BERNARD ARIE
Director 2006-11-01 2011-01-01
DANIEL JAMES VENTHAM
Company Secretary 2005-02-01 2008-06-20
FRANCOIS CANELLAS
Director 1991-12-12 2006-10-31
ROBERT VICTOR JACKSON
Director 1995-04-06 2006-10-31
DIDIER PIERRE YVES LEPOULTEL
Director 1991-12-12 2006-10-31
ROGER MARTIN PUJOL
Director 1991-12-12 2006-10-31
CLAUDE JEAN PHILIPPE RONSSIN
Director 1991-12-12 2006-10-31
LUDWIG ALEXANDER VON MUTIUS
Director 2001-12-19 2006-10-31
STEPHEN RICHARD WILLIAM POWELL
Company Secretary 1994-10-27 2005-01-31
KLAUS KOMMOL
Director 1991-12-12 2001-12-19
JEAN ERIC PETIT
Director 1996-11-18 2000-10-07
JEAN-PAUL FREDERICK HENDERSON
Director 1996-06-14 1997-11-28
PATRICK ALAIN PHILIPPE CONAN
Director 1991-12-12 1996-10-29
STEPHEN ALAN DABBY
Company Secretary 1992-05-07 1994-10-26
PAUL DENNIS BAYLISS
Company Secretary 1991-12-12 1992-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (RIDHAM) LIMITED Director 2016-11-07 CURRENT 2012-08-17 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (WILTON) LIMITED Director 2015-09-23 CURRENT 2013-06-03 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (LEEDS) LIMITED Director 2015-08-03 CURRENT 2012-08-17 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM-CLUGSTON SHROPSHIRE LIMITED Director 2013-03-12 CURRENT 2008-04-15 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM LAGAN (CARDIFF) LIMITED Director 2012-04-12 CURRENT 2012-02-20 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON OXFORDSHIRE LIMITED Director 2012-03-08 CURRENT 2010-09-28 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM LAGAN (SUFFOLK) LIMITED Director 2011-12-09 CURRENT 2010-09-29 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (LINCOLNSHIRE) LIMITED Director 2011-09-20 CURRENT 2010-10-21 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (STAFFORDSHIRE) LIMITED Director 2011-09-20 CURRENT 2011-03-23 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
2024-02-10Appointment of a voluntary liquidator
2024-01-25Liquidation. Administration move to voluntary liquidation
2023-09-01Administrator's progress report
2023-07-20Notice of order removing administrator from office
2023-03-02Administrator's progress report
2022-08-30Administrator's progress report
2022-03-03AM02Liquidation statement of affairs AM02SOA
2022-02-02Appointment of an administrator
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England
2022-02-02AM01Appointment of an administrator
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD ALEXANDRE CINQUE
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13AP01DIRECTOR APPOINTED MR. TANGUY GUSTAVE PATRICK CARRABIN
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENWOOD
2021-07-29AD03Registers moved to registered inspection location of Unit 5D, Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
2021-07-29AD02Register inspection address changed from Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D, Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Harmsworth House 13-15 Bouverie Street First Floor London EC4Y 8DP United Kingdom
2021-07-28AD03Registers moved to registered inspection location of Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
2021-07-28AD02Register inspection address changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D Ashroyd Business Park Ashroyd Way Hoyland Barnsley South Yorkshire S74 9SB
2021-07-27AD02Register inspection address changed to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
2021-07-27AD03Registers moved to registered inspection location of Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-27PSC05Change of details for Cnim Environnement & Energie Epc as a person with significant control on 2020-11-01
2021-04-26PSC07CESSATION OF SOLUNI SA AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS ROCH BURGARD
2021-04-26PSC02Notification of Cnim Environnement & Energie Epc as a person with significant control on 2020-11-01
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAS GUY MARIE ANCEL
2020-07-24MEM/ARTSARTICLES OF ASSOCIATION
2020-07-21RES01ADOPT ARTICLES 21/07/20
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE YVON HENRI BOUTIN
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL BANDERLY
2020-03-31AP01DIRECTOR APPOINTED MR. RICHARD GREENWOOD
2020-01-16AP01DIRECTOR APPOINTED MR. MICHEL BANDERLY
2020-01-15AP01DIRECTOR APPOINTED MR. STANISLAS GUY MARIE ANCEL
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR UTE FLECK
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1605000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MS UTE FLECK
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FABRE
2016-11-16AP01DIRECTOR APPOINTED MR CLAUDE YVON HENRI BOUTIN
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM 116-118 Chancery Lane London WC2A 1PP
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1605000
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1605000
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1605000
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-30AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0112/12/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0112/12/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL ARIE
2010-12-14AR0112/12/10 ANNUAL RETURN FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14AR0112/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FABRE / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANO COSTA / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL BERNARD ARIE / 14/12/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-04363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY DANIEL VENTHAM
2007-12-14363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-26CERTNMCOMPANY NAME CHANGED MARTIN ENGINEERING SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 26/06/07
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-18363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 80 HIGH HOLBORN LONDON WC1V 6LS
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-21288bSECRETARY RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-26363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2003-12-24363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-08-08AUDAUDITOR'S RESIGNATION
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-09363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2002-01-02288bDIRECTOR RESIGNED
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-13288bDIRECTOR RESIGNED
2000-01-04363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CNIM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-31
Appointmen2022-02-01
Fines / Sanctions
No fines or sanctions have been issued against CNIM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-13 Outstanding ARMSTRONG PROPERTIES PLC
DEPOSIT DEED 2003-12-03 Outstanding LADBROKE (RENTALS) LIMITED
MES SHARE CAPITAL 1996-07-26 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
MES SHARE CHARGE 1996-07-26 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
CHARGE OVER SHARES 1996-07-03 Outstanding BANQUE PARIBAS S.A.
RENT DEPOSIT DEED 1995-08-16 Outstanding GROSVENOR SQUARE PROPERTIES DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CNIM UK LIMITED

Intangible Assets
Patents
We have not found any records of CNIM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNIM UK LIMITED
Trademarks
We have not found any records of CNIM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNIM UK 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 (43999 - Other specialised construction activities n.e.c.) as CNIM UK LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CNIM UK 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCNIM UK LIMITEDEvent Date2022-02-01
In the High Court of Justice Court Number: CR-2022-000184 (Company Number 02142532 ) CNIM UK LIMITED Nature of Business: Specialised Construction Activities Registered office: Unit 5D Ashroyd Business…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNIM UK 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 CNIM UK 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.