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

KIER RAIL LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
03050424
Private Limited Company
Active

Company Overview

About Kier Rail Ltd
KIER RAIL LIMITED was founded on 1995-04-27 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Rail Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KIER RAIL LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in GU21
 
Previous Names
MOUCHEL RAIL LIMITED01/11/2016
MOUCHEL PARKMAN RAIL LIMITED01/02/2008
MOUCHEL PARKMAN SERVIRAIL LIMITED31/07/2006
SERVIRAIL LIMITED19/05/2005
Filing Information
Company Number 03050424
Company ID Number 03050424
Date formed 1995-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 13:15:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER RAIL 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 KIER RAIL LIMITED
The following companies were found which have the same name as KIER RAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIER RAIL NO.2 LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2011-08-22
KIER RAIL NO.3 LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2011-09-27

Company Officers of KIER RAIL LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2016-06-20
NIGEL ROBERT QUELCH
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART MACKINTOSH
Director 2016-10-12 2017-11-30
MICHAEL WILLIAM CARROLL
Director 2011-01-24 2016-10-12
GILES STEWART PEARSON
Director 2013-08-08 2016-02-29
PAUL ADRIAN RAYNER
Director 2013-01-31 2015-06-08
NICKY COBDEN
Company Secretary 2012-05-02 2013-08-29
PAUL DAVID ENGLAND
Director 2011-10-06 2013-08-08
AMANDA JANE EMILIA MASSIE
Company Secretary 2005-05-16 2013-03-08
AMANDA JANE EMILIA MASSIE
Director 2011-10-06 2013-03-08
RODNEY HEWER HARRIS
Director 2011-06-17 2013-01-25
CHRISTINE ANN SHAW
Company Secretary 2011-06-17 2012-05-02
CARL SJOGREN
Company Secretary 2010-07-30 2011-11-07
RICHARD HARRY CUTHBERT
Director 2005-05-16 2011-10-05
RICHARD HARRY CUTHBERT
Director 2005-05-16 2011-10-05
RICHARD HARRY CUTHBERT
Director 2005-05-16 2011-10-05
KELLY LEE
Company Secretary 2009-05-26 2010-07-30
PIERS BENEDICT CLARK
Director 2008-09-01 2009-12-31
CATHERINE ENGMANN
Company Secretary 2006-04-21 2009-05-22
DAVID WILLIAM ALEXANDER HILLS
Director 2007-07-27 2008-10-01
MICHAEL WILLIAM CARROLL
Director 2002-07-18 2007-07-31
ANDREW PHILIP HARRISON
Director 2003-02-20 2007-01-31
ALAN WILLIAM PHELAN
Director 1999-01-14 2006-05-31
IAN MANSER
Director 2005-05-16 2006-04-30
VICTORIA ELIZABETH HAMES
Company Secretary 2005-05-16 2006-03-01
SEAN THOMAS MCKEAGUE
Director 2004-09-24 2006-01-23
DAVID JOHN STRAW
Company Secretary 2003-02-25 2005-05-16
KENNETH EDWIN MAULDON
Director 2003-05-09 2004-08-31
SEAN THOMAS MCKEAGUE
Director 1995-04-27 2004-03-08
WAYNE JEFFREY HARRIS
Director 2002-07-18 2003-07-31
ALAN WILLIAM PHELAN
Company Secretary 2002-05-01 2003-02-25
DARREN JOSEPH WHITLEY
Company Secretary 2001-05-11 2002-05-01
JEANNE MCKEAGUE
Company Secretary 1995-04-27 2001-05-11
TIMOTHY OAKES
Director 1999-07-01 1999-12-17
DOROTHY MAY KANE
Company Secretary 1995-04-27 1995-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT QUELCH KIER PROFESSIONAL SERVICES LIMITED Director 2017-11-30 CURRENT 2014-02-07 Active
NIGEL ROBERT QUELCH KIER NATIONAL LIMITED Director 2017-11-30 CURRENT 1987-02-16 Active
NIGEL ROBERT QUELCH KIER INFRASTRUCTURE AND OVERSEAS LIMITED Director 2017-11-30 CURRENT 1974-01-16 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
2024-10-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2023-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-05-23Resolutions passed:<ul><li>Resolution Reduce share prem a/c and capital redemption reserve 20/05/2022<li>Resolution reduction in capital</ul>
2022-05-23Statement of capital on GBP 1
2022-05-23Solvency Statement dated 20/05/22
2022-05-23Statement by Directors
2022-05-23SH19Statement of capital on 2022-05-23 GBP 1
2022-05-23SH20Statement by Directors
2022-05-23CAP-SSSolvency Statement dated 20/05/22
2022-05-23RES13Resolutions passed:
  • Reduce share prem a/c and capital redemption reserve 20/05/2022
  • Resolution of reduction in issued share capital
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-07-07PSC05Change of details for Kier Holdings Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-04-29PSC05Change of details for Kier Holdings Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2019-09-19TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-01-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-01AP01DIRECTOR APPOINTED MR NIGEL ROBERT QUELCH
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART MACKINTOSH
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 32500
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2016-06-20
2016-11-01RES15CHANGE OF COMPANY NAME 01/11/16
2016-11-01CERTNMCOMPANY NAME CHANGED MOUCHEL RAIL LIMITED CERTIFICATE ISSUED ON 01/11/16
2016-10-19AP01DIRECTOR APPOINTED MR IAN STUART MACKINTOSH
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM CARROLL
2016-06-30AP03Appointment of Mrs Bethan Melges as company secretary on 2016-06-20
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 32500
2016-05-09AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GILES STEWART PEARSON
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM Export House Cawsey Way Woking Surrey GU21 6QX
2015-10-16AA01Previous accounting period shortened from 30/09/15 TO 30/06/15
2015-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030504240010
2015-06-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN RAYNER
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 32500
2015-05-12AR0127/04/15 ANNUAL RETURN FULL LIST
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030504240010
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 32500
2014-05-08AR0127/04/14 FULL LIST
2013-10-05TM02APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND
2013-08-09AP01DIRECTOR APPOINTED MR GILES STEWART PEARSON
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-01AR0127/04/13 FULL LIST
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-02-01AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2012-09-21AA01CURREXT FROM 31/07/2012 TO 30/09/2012
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW
2012-05-22AP03SECRETARY APPOINTED NICKY COBDEN
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-05-01AR0127/04/12 FULL LIST
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2011-12-09RES01ADOPT ARTICLES 29/11/2011
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN
2011-10-21AP01DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT
2011-10-21AP01DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT
2011-10-10AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2011-10-10AP01DIRECTOR APPOINTED MISS AMANDA JANE EMILIA MASSIE
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2011-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA JANE EMILIA MASSIE / 10/10/2011
2011-06-23AP03SECRETARY APPOINTED CHRISTINE ANN SHAW
2011-06-23AP01DIRECTOR APPOINTED MR RODNEY HEWER HARRIS
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON
2011-04-27AP01DIRECTOR APPOINTED MR DAVID TILSTON
2011-04-27AR0127/04/11 FULL LIST
2011-04-27ANNOTATIONClarification
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-25AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM CARROLL
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROWE
2010-10-13AP01DIRECTOR APPOINTED MR THOMAS JAMES WHARTON ROWE
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY KELLY LEE
2010-08-24AP03SECRETARY APPOINTED MR CARL SJOGREN
2010-08-24AP03SECRETARY APPOINTED MR CARL SJOGREN
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY KELLY LEE
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-28AR0127/04/10 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CLARK
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-06-12288aSECRETARY APPOINTED MS KELLY LEE
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN
2009-05-21363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/07/07
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6EZ
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID HILLS
2008-09-16288aDIRECTOR APPOINTED MR PIERS CLARK
2008-05-07363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/07/06
2008-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KIER RAIL 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 KIER RAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ENGLISH LAW GOVERNED CONFIRMATORY DEBENTURE 2013-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ENGLISH LAW GOVERNED DEBENTURE 2012-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
ENGLISH LAW GOVERNED DEBENTURE 2012-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
A SECURITY AGREEMENT 2011-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE ON DEPOSIT 2006-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2004-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1999-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FIXED AND FLOATING CHARGE 1995-06-11 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of KIER RAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER RAIL LIMITED
Trademarks
We have not found any records of KIER RAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER RAIL 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 (74990 - Non-trading company) as KIER RAIL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KIER RAIL 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 KIER RAIL 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 KIER RAIL 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.