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

CMC SPREADBET PLC

133 HOUNDSDITCH, LONDON, EC3A 7BX,
Company Registration Number
02589529
Public Limited Company
Active

Company Overview

About Cmc Spreadbet Plc
CMC SPREADBET PLC was founded on 1991-03-07 and has its registered office in London. The organisation's status is listed as "Active". Cmc Spreadbet Plc is a Public 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
CMC SPREADBET PLC
 
Legal Registered Office
133 HOUNDSDITCH
LONDON
EC3A 7BX
Other companies in EC3A
 
Filing Information
Company Number 02589529
Company ID Number 02589529
Date formed 1991-03-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMC SPREADBET PLC
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 CMC SPREADBET PLC
The following companies were found which have the same name as CMC SPREADBET PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMC SPREADBET PLC GROUND FLOOR 1/2 UPPER HATCH STREET DUBLIN 2 DUBLIN, DUBLIN, D02PY28, IRELAND D02PY28 Ceased IRL Company formed on the 2001-05-02

Company Officers of CMC SPREADBET PLC

Current Directors
Officer Role Date Appointed
JONATHAN BRADSHAW
Company Secretary 2012-05-01
PETER ANDREW CRUDDAS
Director 1991-03-19
DAVID JOHN FINEBERG
Director 2013-08-01
GRANT JEFFREY FOLEY
Director 2013-08-01
MATTHEW THOMAS MACKLIN
Director 2015-03-30
GREG ANDREW NIEBANK
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
TORBEN STARKEY
Director 2012-10-19 2013-12-02
DOUGLAS JOHN RICHARDS
Director 2007-10-01 2013-03-27
NICHOLAS JAMES MOSS
Director 2010-03-01 2013-01-31
GRAHAM LESLIE SYMONDS
Company Secretary 2009-03-16 2012-04-30
ASIF ADATIA
Director 2010-03-01 2011-03-14
JAMES NEILSON PETTIGREW
Director 2007-11-01 2009-07-01
FARZIM NAZARI
Company Secretary 2001-06-25 2009-03-16
DAVID LACLAN MEACLE TREW
Director 2001-04-27 2008-11-28
GEOFFREY JOHN LANGHAM
Director 2008-01-11 2008-09-15
JOHN FREDERICK ERSSER
Director 2001-04-27 2008-09-09
ROGER NIALL ALAN HYNES
Director 2001-04-27 2008-09-05
BARRY MICHAEL BICKNELL
Director 2006-03-30 2007-07-27
AJAY PABARI
Director 1992-04-23 2004-04-07
AMANDA JANE GILES
Director 2001-04-27 2003-01-10
JOHN RICHARD BRADBURY
Director 2001-04-27 2001-12-21
AJAY PABARI
Company Secretary 1997-10-16 2001-06-25
MARK REICHELT
Director 1997-08-07 1997-10-17
GARY CARMODY
Company Secretary 1997-08-07 1997-10-16
THOMAS GREENWOOD
Company Secretary 1991-03-19 1997-08-07
THOMAS GREENWOOD
Director 1991-03-19 1997-08-07
MBC SECRETARIES LIMITED
Nominated Secretary 1991-03-07 1991-03-19
MBC NOMINEES LIMITED
Nominated Director 1991-03-07 1991-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW CRUDDAS CRUDD INVESTMENTS LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
PETER ANDREW CRUDDAS CMC MARKETS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PETER ANDREW CRUDDAS FINADA LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
PETER ANDREW CRUDDAS THE PETER CRUDDAS FOUNDATION Director 2006-11-30 CURRENT 2006-09-19 Active
PETER ANDREW CRUDDAS CMC MARKETS UK HOLDINGS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
PETER ANDREW CRUDDAS CMC MARKETS OVERSEAS HOLDINGS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
PETER ANDREW CRUDDAS CMC MARKETS PLC Director 2004-06-03 CURRENT 2004-06-03 Active
PETER ANDREW CRUDDAS CMC MARKETS UK PLC Director 1991-11-21 CURRENT 1989-12-01 Active
DAVID JOHN FINEBERG CMC MARKETS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
DAVID JOHN FINEBERG CMC MARKETS UK HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-09-06 Active
DAVID JOHN FINEBERG CMC MARKETS OVERSEAS HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-09-06 Active
DAVID JOHN FINEBERG CMC MARKETS PLC Director 2014-01-01 CURRENT 2004-06-03 Active
DAVID JOHN FINEBERG CMC MARKETS UK PLC Director 2013-08-01 CURRENT 1989-12-01 Active
GRANT JEFFREY FOLEY CFD & FX ASSOCIATION LIMITED Director 2017-02-01 CURRENT 1996-05-30 Active - Proposal to Strike off
GRANT JEFFREY FOLEY CMC MARKETS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
GRANT JEFFREY FOLEY CMC MARKETS UK HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-09-06 Active
GRANT JEFFREY FOLEY CMC MARKETS OVERSEAS HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-09-06 Active
GRANT JEFFREY FOLEY CMC MARKETS UK PLC Director 2013-08-01 CURRENT 1989-12-01 Active
GRANT JEFFREY FOLEY CMC MARKETS PLC Director 2013-08-01 CURRENT 2004-06-03 Active
GREG ANDREW NIEBANK INFORMATION INTERNET LIMITED Director 2015-01-15 CURRENT 1996-01-23 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
2024-03-27CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR EUAN WILLIAM MARSHALL
2023-09-14DIRECTOR APPOINTED MR ALBERT SOLEIMAN
2023-08-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-04Appointment of Mr Roy Leslie Tooley as company secretary on 2023-07-03
2023-07-04Termination of appointment of Deborah Ann Fish on 2023-07-03
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-20Appointment of Miss Deborah Ann Fish as company secretary on 2023-01-20
2022-12-13Termination of appointment of Patrick Wolfe Davis on 2022-12-12
2022-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025895290003
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025895290004
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025895290005
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025895290005
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025895290006
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-12-15CH01Director's details changed for David John Fineberg on 2020-12-11
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS WORSFOLD
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-10TM02Termination of appointment of Jonathan Bradshaw on 2020-02-27
2020-03-10AP03Appointment of Mr Patrick Wolfe Davis as company secretary on 2020-02-28
2019-10-20ANNOTATIONAnnotation
2019-10-18AP01DIRECTOR APPOINTED MR EUAN WILLIAM MARSHALL
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JEFFREY FOLEY
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GREG ANDREW NIEBANK
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS MACKLIN
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 350000
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025895290005
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 350000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21CH01Director's details changed for Mr Grant Jeffrey Foley on 2016-07-13
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025895290004
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 350000
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MR GREG ANDREW NIEBANK
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22AP01DIRECTOR APPOINTED GREG ANDREW NIEBANK
2015-04-22AP01DIRECTOR APPOINTED MATTHEW THOMAS MACKLIN
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 350000
2015-03-26AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JEFFREY FOLEY / 22/05/2014
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINEBERG / 22/05/2014
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 350000
2014-03-11AR0107/03/14 ANNUAL RETURN FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CRUDDAS / 08/08/2012
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN STARKEY
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09AP01DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2013-08-09AP01DIRECTOR APPOINTED DAVID JOHN FINEBERG
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025895290003
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICHARDS
2013-03-19AR0107/03/13 FULL LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSS
2012-11-06AP01DIRECTOR APPOINTED TORBEN STARKEY
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AP03SECRETARY APPOINTED JONATHAN BRADSHAW
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMONDS
2012-03-30AR0107/03/12 FULL LIST
2012-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LESLIE SYMONDS / 16/10/2010
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MOSS / 16/10/2010
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN RICHARDS / 16/10/2010
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-21AR0107/03/11 FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ASIF ADATIA
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 66 PRESCOT STREET LONDON E1 8HG
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MOSS / 11/03/2010
2010-03-18AR0107/03/10 FULL LIST
2010-03-05AP01DIRECTOR APPOINTED NICHOLAS JAMES MOSS
2010-03-05AP01DIRECTOR APPOINTED ASIF ADATIA
2010-01-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-09AUDAUDITOR'S RESIGNATION
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES PETTIGREW
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CRUDDAS / 17/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARDS / 17/04/2009
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM SYMONDS / 17/04/2009
2009-04-09363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY FARZIM NAZARI
2009-03-27288aSECRETARY APPOINTED GRAHAM LESLIE SYMONDS
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID TREW
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN ERSSER
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROGER HYNES
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY LANGHAM
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 01/11/2007
2008-01-21288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-06-07363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-03-02363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS; AMEND
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-04-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CMC SPREADBET PLC 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 CMC SPREADBET PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FLOATING CHARGE 2010-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CMC SPREADBET PLC

Intangible Assets
Patents
We have not found any records of CMC SPREADBET PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CMC SPREADBET PLC
Trademarks
We have not found any records of CMC SPREADBET PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMC SPREADBET PLC. 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 (64999 - Financial intermediation not elsewhere classified) as CMC SPREADBET PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CMC SPREADBET PLC 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 CMC SPREADBET PLC 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 CMC SPREADBET PLC 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.