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

MERIDIAN DEVELOPMENT COMPANY LIMITED

MERIDIAN BUSINESS CENTRE, KING STREET, OLDHAM, LANCASHIRE, OL8 1EZ,
Company Registration Number
02579560
Private Limited Company
Active

Company Overview

About Meridian Development Company Ltd
MERIDIAN DEVELOPMENT COMPANY LIMITED was founded on 1991-02-04 and has its registered office in Oldham. The organisation's status is listed as "Active". Meridian Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERIDIAN DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
MERIDIAN BUSINESS CENTRE
KING STREET
OLDHAM
LANCASHIRE
OL8 1EZ
Other companies in OL8
 
Filing Information
Company Number 02579560
Company ID Number 02579560
Date formed 1991-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB606746139  
Last Datalog update: 2024-04-07 01:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIAN DEVELOPMENT COMPANY 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 MERIDIAN DEVELOPMENT COMPANY LIMITED
The following companies were found which have the same name as MERIDIAN DEVELOPMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERIDIAN DEVELOPMENT COMPANY INC Georgia Unknown
MERIDIAN DEVELOPMENT COMPANY INC California Unknown
MERIDIAN DEVELOPMENT COMPANY Michigan UNKNOWN
MERIDIAN DEVELOPMENT COMPANY LLC California Unknown
MERIDIAN DEVELOPMENT COMPANY INC Georgia Unknown
MERIDIAN DEVELOPMENT COMPANY Mississippi Unknown

Company Officers of MERIDIAN DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER HOPWOOD
Company Secretary 1994-11-30
REBECCA COLLINGE
Director 1999-08-12
JOHN PETER HOPWOOD
Director 1999-08-12
ANTHONY CRAIG PICKERING
Director 1991-02-04
JEAN MARY STRETTON
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCMAHON
Director 2014-06-11 2016-01-15
MUHAMMAD MOHIB UDDIN
Director 2009-01-20 2010-05-31
DAVID RALPH HIBBERT
Director 2003-12-03 2009-01-20
JAMES ARTHUR MCARDLE
Director 2000-12-12 2003-12-03
ALAN RAINEY
Director 1999-08-12 2003-07-20
JOHN HOWARD SPAIN
Director 1999-08-12 2001-07-30
JOHN JOHNSON
Director 1996-11-27 2000-12-12
KEITH GEORGE COATES
Director 1995-06-23 1999-08-12
BRIAN JOHN MATHER
Director 1995-06-23 1999-08-12
MARGARET RILEY
Director 1995-06-23 1996-11-27
ANTHONY CRAIG PICKERING
Company Secretary 1993-04-28 1994-11-30
JOHN PETER HOPWOOD
Director 1991-02-01 1994-11-30
JOHN HOWARD SPAIN
Director 1991-02-01 1994-10-31
JOHN HOWARD SPAIN
Company Secretary 1991-02-01 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER HOPWOOD INTERURBAN ESTATES LTD Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
JOHN PETER HOPWOOD MERIDIAN ESTATE DEVELOPMENT LIMITED Company Secretary 2006-04-07 CURRENT 1980-01-23 Dissolved 2017-01-26
JOHN PETER HOPWOOD NICHOLSON INTERNATIONAL LIMITED Company Secretary 1990-12-31 CURRENT 1982-03-09 Active
JOHN PETER HOPWOOD INTERURBAN LIMITED Company Secretary 1990-12-31 CURRENT 1985-01-09 Active
REBECCA COLLINGE INSPECTA LIMITED Director 2014-01-01 CURRENT 2002-04-15 Active
REBECCA COLLINGE SERVKO MECHANICAL LIMITED Director 2005-10-04 CURRENT 2005-10-04 Dissolved 2013-11-19
REBECCA COLLINGE INTERURBAN LIMITED Director 1999-08-11 CURRENT 1985-01-09 Active
JOHN PETER HOPWOOD INTERURBAN ESTATES LTD Director 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
JOHN PETER HOPWOOD NICHOLSON GROUP (HOLDINGS) LIMITED Director 1991-06-30 CURRENT 1986-09-18 Active
JOHN PETER HOPWOOD MERIDIAN ESTATE DEVELOPMENT LIMITED Director 1990-12-31 CURRENT 1980-01-23 Dissolved 2017-01-26
JOHN PETER HOPWOOD INTERURBAN LIMITED Director 1990-12-31 CURRENT 1985-01-09 Active
ANTHONY CRAIG PICKERING INTERURBAN ESTATES LTD Director 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
ANTHONY CRAIG PICKERING MERIDIAN ESTATE DEVELOPMENT LIMITED Director 2006-04-07 CURRENT 1980-01-23 Dissolved 2017-01-26
ANTHONY CRAIG PICKERING NICHOLSON INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1982-03-09 Active
ANTHONY CRAIG PICKERING INTERURBAN LIMITED Director 1990-12-31 CURRENT 1985-01-09 Active
JEAN MARY STRETTON THE GROWTH COMPANY LIMITED Director 2016-09-10 CURRENT 1989-11-17 Active
JEAN MARY STRETTON SOUTH LINK DEVELOPMENTS LIMITED Director 2015-05-07 CURRENT 1989-07-13 Active
JEAN MARY STRETTON OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED Director 2015-05-07 CURRENT 1980-11-13 Active
JEAN MARY STRETTON HOLLINWOOD HUB Director 2014-02-17 CURRENT 2014-02-17 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
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-11-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10Director's details changed for Mrs Rebecca Collinge on 2023-07-01
2023-06-22APPOINTMENT TERMINATED, DIRECTOR AMANDA CHADDERTON
2023-06-22DIRECTOR APPOINTED CLLR AROOJ SHAH
2023-02-17CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-05APPOINTMENT TERMINATED, DIRECTOR AROOJ SHAH
2023-01-05DIRECTOR APPOINTED MS AMANDA CHADDERTON
2023-01-05AP01DIRECTOR APPOINTED MS AMANDA CHADDERTON
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR AROOJ SHAH
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-12-02RES13Resolutions passed:
  • Share buyback agreeent 09/09/2021
  • Resolution of removal of pre-emption rights
2021-11-30SH06Cancellation of shares. Statement of capital on 2021-09-09 GBP 1,311,220
2021-11-30SH03Purchase of own shares
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AP01DIRECTOR APPOINTED CLLR AROOJ SHAH
2021-09-20PSC07CESSATION OF ANTHONY CRAIG PICKERING AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20PSC02Notification of Oldham Metropolitan Borough Council as a person with significant control on 2021-09-09
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ERIC FIELDING
2021-09-20TM02Termination of appointment of John Peter Hopwood on 2021-09-09
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-02-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25AP01DIRECTOR APPOINTED MR SEAN ERIC FIELDING
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARY STRETTON
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-12-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-05AA28/02/17 TOTAL EXEMPTION FULL
2017-12-05AA28/02/17 TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2217754
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2217754
2016-03-21AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-01AP01DIRECTOR APPOINTED MRS JEAN MARY STRETTON
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2015-12-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2217754
2015-02-17AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED COUNCILLOR JAMES MCMAHON
2014-12-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2217754
2014-02-14AR0104/02/14 ANNUAL RETURN FULL LIST
2013-12-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0104/02/13 ANNUAL RETURN FULL LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD UDDIN
2012-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-03-07AR0104/02/12 ANNUAL RETURN FULL LIST
2011-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-03-15AR0104/02/11 ANNUAL RETURN FULL LIST
2010-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-04-08AR0104/02/09 ANNUAL RETURN FULL LIST
2010-03-03AR0104/02/10 ANNUAL RETURN FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HOPWOOD / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD MOHIB UDDIN / 01/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRAIG PICKERING / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA COLLINGE / 01/10/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PETER HOPWOOD / 01/10/2009
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-04-27288bAPPOINTMENT TERMINATE, DIRECTOR DAVID RALPH HIBBERT LOGGED FORM
2009-03-26288aDIRECTOR APPOINTED MUHAMMAD MOHIB UDDIN
2009-03-19363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID HIBBERT
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-19363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: HOLLINWOOD BUSINESS CENTRE ALBERT STREET HOLLINWOOD OLDHAM LANCASHIRE OL8 3QL
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-08363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-08-31169£ IC 2671021/2217754 27/06/06 £ SR 453267@1=453267
2006-08-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-08363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-17363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-04-08288bDIRECTOR RESIGNED
2004-03-22288aNEW DIRECTOR APPOINTED
2004-02-13363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-13288bDIRECTOR RESIGNED
2004-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/02
2002-03-15363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-09288bDIRECTOR RESIGNED
2001-02-13363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13363(288)DIRECTOR RESIGNED
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-11395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
2000-03-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-03-1788(2)RAD 12/08/99--------- £ SI 2356521@1=2356521 £ IC 314500/2671021
2000-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-0688(2)RAD 22/06/99--------- £ SI 104500@1=104500 £ IC 210000/314500
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-15288bDIRECTOR RESIGNED
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15288bDIRECTOR RESIGNED
1999-11-15288aNEW DIRECTOR APPOINTED
1999-09-14WRES13RE SHARES 12/08/99
1999-09-14WRES01ADOPT MEM AND ARTS 12/08/99
1993-05-11Return made up to 04/02/93; full list of members
1993-05-11Return made up to 04/02/93; full list of members
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MERIDIAN DEVELOPMENT COMPANY 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 MERIDIAN DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-06-23 Satisfied THE OLDHAM BOROUGH COUNCIL
MORTGAGE DEBENTURE 1995-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 MERIDIAN DEVELOPMENT COMPANY LIMITED

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