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

JACOBS ENGINEERING UK LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
02527622
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jacobs Engineering Uk Ltd
JACOBS ENGINEERING UK LIMITED was founded on 1990-08-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jacobs Engineering Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
JACOBS ENGINEERING UK LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in RG41
 
Previous Names
JACOBS INDUSTRIAL SERVICES U.K. LIMITED21/12/2015
JACOBS CATALYTIC (UK) LIMITED10/05/2007
Filing Information
Company Number 02527622
Company ID Number 02527622
Date formed 1990-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/10/2021
Account next due 30/06/2023
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:39:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOBS ENGINEERING UK 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 JACOBS ENGINEERING UK LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
PAUL SEATON
Director 2018-07-24
JONATHAN ROSS SHATTOCK
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NORRIS
Company Secretary 2010-01-18 2018-05-23
ROBERT SHEPHERD DUFF
Director 2012-01-01 2017-01-17
JOHN CONOR DOYLE
Director 2013-10-22 2016-10-07
PHILIP JOHN STASSI
Director 2004-10-11 2016-06-30
MICHAEL UDOVIC
Company Secretary 2011-04-13 2015-09-01
ROBERT ANTHONY MICHAEL IRVIN
Director 2011-06-07 2013-10-23
GRAHAM ROGER JONES
Director 2002-08-08 2012-01-01
ALLYN BYRAM TAYLOR
Director 2007-09-26 2011-06-07
WILLIAM CLYDE MARKLEY
Company Secretary 2002-08-08 2011-04-13
ANNE GLOVER MACRAE
Company Secretary 2002-08-08 2010-01-18
JOHN WARREN PROSSER
Director 2002-08-08 2007-10-15
DENNIS IAN HOPKINSON
Director 1991-08-03 2006-05-26
REJEAN JOSEPH THIBEAULT
Director 1996-04-01 2004-10-28
JOHN MCLACHLAN
Director 2002-08-08 2004-10-11
BRIAN FREDERICK THURGOOD
Company Secretary 1995-09-08 2002-08-08
MICHAEL MCNAMARA
Director 1996-10-10 2002-08-08
BRIAN FREDERICK THURGOOD
Director 1996-04-01 2002-08-08
PAUL ERIC RALSTON
Director 1997-01-31 1999-08-01
ARTHUR BERNARD COADY
Director 1991-08-03 1997-01-31
JOHN LESLIE PRICE
Director 1991-08-03 1996-03-29
WILLIAM WESLEY CODY
Director 1992-04-09 1996-03-01
JOHN LESLIE PRICE
Company Secretary 1991-08-03 1995-09-08
HENRY DAVID PENNER
Director 1991-08-03 1992-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SEATON JACOBS EUROPEAN HOLDINGS LIMITED Director 2018-09-05 CURRENT 1977-09-27 Active - Proposal to Strike off
PAUL SEATON JACOBS UK HOLDINGS LIMITED Director 2016-11-16 CURRENT 2002-04-18 Active
PAUL SEATON JACOBS STOBBARTS LIMITED Director 2016-11-03 CURRENT 2013-06-25 Active
PAUL SEATON JACOBS E&C LIMITED Director 2016-11-02 CURRENT 2003-11-18 Active
PAUL SEATON WORLEY E&C INTERNATIONAL LIMITED Director 2016-11-02 CURRENT 1985-03-15 Active
PAUL SEATON WORLEY FIELD SERVICES LIMITED Director 2016-11-02 CURRENT 1948-05-22 Active
PAUL SEATON JACOBS U.K. LIMITED Director 2016-03-21 CURRENT 1991-03-22 Active
PAUL SEATON JACOBS FIELD SERVICES LIMITED Director 2016-02-26 CURRENT 1974-06-04 Active
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK JACOBS E&C LIMITED Director 2018-06-29 CURRENT 2003-11-18 Active
JONATHAN ROSS SHATTOCK JACOBS TWO LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
JONATHAN ROSS SHATTOCK PARTNERS FOR INFRASTRUCTURE LIMITED Director 2016-11-30 CURRENT 1977-09-28 Dissolved 2017-08-08
JONATHAN ROSS SHATTOCK WORLEY CONSULTING GROUP LIMITED Director 2016-11-30 CURRENT 1983-05-09 Active
JONATHAN ROSS SHATTOCK ENVIROS LIMITED Director 2016-11-30 CURRENT 1995-06-26 Active
JONATHAN ROSS SHATTOCK WORLEY EUROPE SERVICES LIMITED Director 2016-11-30 CURRENT 1997-05-15 Active
JONATHAN ROSS SHATTOCK JACOBSGIBB LTD Director 2016-11-30 CURRENT 1989-05-22 Active
JONATHAN ROSS SHATTOCK LEIGHFISHER U.K. LIMITED Director 2016-11-30 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK GIBB HOLDINGS LTD Director 2016-11-30 CURRENT 1989-05-22 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ASPINWALL & COMPANY LIMITED Director 2016-11-30 CURRENT 1985-09-10 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK L.E.S. CONSTRUCTION LIMITED Director 2016-11-30 CURRENT 1993-09-29 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS MANAGEMENT SERVICES LTD. Director 2016-11-30 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS GROUP LIMITED Director 2016-11-30 CURRENT 2001-05-15 Active
JONATHAN ROSS SHATTOCK LINDSEY ENGINEERING SERVICES LIMITED Director 2016-11-30 CURRENT 2004-11-21 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
JONATHAN ROSS SHATTOCK BABTIE SHAW & MORTON LIMITED Director 2016-11-30 CURRENT 1993-01-08 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS ONE LIMITED Director 2016-11-30 CURRENT 1992-11-09 Active
JONATHAN ROSS SHATTOCK WESTMINSTER AND EARLEY SERVICES LIMITED Director 2016-11-30 CURRENT 1951-10-19 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPEAN HOLDINGS LIMITED Director 2016-11-30 CURRENT 1977-09-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK COLIN BUCHANAN AND PARTNERS LIMITED Director 2016-11-30 CURRENT 1976-12-24 Liquidation
JONATHAN ROSS SHATTOCK JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK JACOBS UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-04-18 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
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-08-23Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-08-22Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-08-17CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-12Application to strike the company off the register
2023-07-04Second filing of capital allotment of shares GBP2,858,001
2023-06-2222/06/23 STATEMENT OF CAPITAL GBP 2858000
2023-06-22Resolutions passed:<ul><li>Resolution Cancelling share premium account 22/06/2023<li>Resolution reduction in capital</ul>
2023-06-22Statement by Directors
2023-06-22Solvency Statement dated 22/06/23
2023-06-22Statement of capital on GBP 0.285800
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 01/10/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 01/10/21
2021-09-27AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-08-13AP01DIRECTOR APPOINTED MRS SALLY MILES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY DOUGLAS
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-01-26PSC05Change of details for Jacobs Uk Limited as a person with significant control on 2020-11-03
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-12-18AP01DIRECTOR APPOINTED MR ALEXANDER JAMES LANE
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN R. SHATTOCK
2020-12-17CH01Director's details changed for Mr Guy Douglas on 2020-12-17
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-11AP01DIRECTOR APPOINTED MR GUY DOUGLAS
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED MR PAUL SEATON
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Norris on 2018-05-23
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD DUFF
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 2858000
2016-12-04SH0130/09/16 STATEMENT OF CAPITAL GBP 2858000.00
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-09-28AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 8000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN STASSI
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-29MEM/ARTSARTICLES OF ASSOCIATION
2015-12-29MEM/ARTSARTICLES OF ASSOCIATION
2015-12-21RES15CHANGE OF NAME 10/12/2015
2015-12-21CERTNMCompany name changed jacobs industrial services U.K. LIMITED\certificate issued on 21/12/15
2015-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-11TM02Termination of appointment of Michael Udovic on 2015-09-01
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 8000
2015-09-04AR0103/08/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 8000
2014-08-29AR0103/08/14 FULL LIST
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STASSI / 29/08/2014
2014-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL UDOVIC / 29/08/2014
2014-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-05AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-08-27AR0103/08/13 FULL LIST
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-24AR0103/08/12 FULL LIST
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2012-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-04AP01DIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF
2011-08-30AR0103/08/11 FULL LIST
2011-08-30AP03SECRETARY APPOINTED MR MICHAEL UDOVIC
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY
2011-06-23AP01DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR
2011-02-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-31AR0103/08/10 FULL LIST
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING RG6 1BL UNITED KINGDOM
2010-01-28AP03SECRETARY APPOINTED MR MICHAEL NORRIS
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY ANNE MACRAE
2009-08-24363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-20RES01ADOPT ARTICLES 10/08/2009
2009-03-16RES13SECTION 175 QUOTED 10/03/2009
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP STASSI / 08/08/2008
2008-09-01363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM EASTFIELD RD S. S KILLINGHOLME GRIMSBY S H'BERSIDE DN40 3DQ
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALLYN TAYLOR / 01/04/2008
2007-10-30288bDIRECTOR RESIGNED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-09-06363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-10CERTNMCOMPANY NAME CHANGED JACOBS CATALYTIC (UK) LIMITED CERTIFICATE ISSUED ON 10/05/07
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-18363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-07-27244DELIVERY EXT'D 3 MTH 30/09/05
2006-06-20288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-15363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-26244DELIVERY EXT'D 3 MTH 30/09/04
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288bDIRECTOR RESIGNED
2004-11-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-24363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-07-09244DELIVERY EXT'D 3 MTH 30/09/03
2003-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-30363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-15363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-10-09288aNEW SECRETARY APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction



Licences & Regulatory approval
We could not find any licences issued to JACOBS ENGINEERING UK 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 JACOBS ENGINEERING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1992-06-15 Satisfied H.B.RAYLOR & CO LIMITED
RENT DEPOSIT DEED 1991-04-02 Satisfied SCANSPED (UK) LIMITED
FIXED AND FLOATING CHARGE 1991-03-15 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of JACOBS ENGINEERING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOBS ENGINEERING UK LIMITED
Trademarks
We have not found any records of JACOBS ENGINEERING UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JACOBS ENGINEERING UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-03-14 GBP £26,390 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2017-03-03 GBP £-20,327 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2017-03-03 GBP £20,549 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2016-06-22 GBP £4,298 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2016-06-21 GBP £38,144 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2016-06-21 GBP £30,279 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2016-04-29 GBP £7,902 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2016-02-25 GBP £5,115 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2016-02-23 GBP £5,417 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2016-01-21 GBP £37,506 CONSTRUCTION WORKS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JACOBS ENGINEERING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACOBS ENGINEERING 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 JACOBS ENGINEERING 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.