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

TILE SOLUTIONS LIMITED

GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1LW,
Company Registration Number
03439050
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tile Solutions Ltd
TILE SOLUTIONS LIMITED was founded on 1997-09-24 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Tile Solutions 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
TILE SOLUTIONS LIMITED
 
Legal Registered Office
GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1LW
Other companies in KT8
 
Filing Information
Company Number 03439050
Company ID Number 03439050
Date formed 1997-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-12-04 06:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILE SOLUTIONS 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 TILE SOLUTIONS LIMITED
The following companies were found which have the same name as TILE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TILE SOLUTIONS (N.I.) LIMITED PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB Active - Proposal to Strike off Company formed on the 2003-01-02
TILE SOLUTIONS, INC. 6024 MERIDIAN AVE EVERETT WA 98203 Dissolved Company formed on the 2007-06-18
TILE SOLUTIONS INC M9L Active Company formed on the 2005-08-16
TILE SOLUTIONS ENTERPRISE, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Revoked Company formed on the 2008-09-24
TILE SOLUTIONS (NSW) PTY LIMITED Active Company formed on the 2006-03-17
TILE SOLUTIONS (SUNSHINE COAST) PTY LTD Active Company formed on the 2005-01-11
Tile Solutions, Inc. 18241 Mt. Baldy Circle Fountain Valley CA 92708 FTB Suspended Company formed on the 2003-11-03
TILE SOLUTIONS & MORE, INC. 1312 STORK WAY FORNEY TX 75126 Forfeited Company formed on the 2016-12-28
Tile Solutions 3921 Grouse Dr Evans CO 80620 Delinquent Company formed on the 2014-08-28
TILE SOLUTIONS BY MARCU LLC 2790 NW 80TH AVE SUNRISE FL 33322 Inactive Company formed on the 2014-08-19
TILE SOLUTIONS AND SERVICES OF CENTRAL FLORIDA, LLC 8507 FOREST CITY ROAD ORLANDO FL 32810 Inactive Company formed on the 2006-06-06
TILE SOLUTIONS 1, L.L.C. 3177 sugar mill lane st cloud FL 34769 Inactive Company formed on the 2016-08-02
TILE SOLUTIONS, INC. 381 SEAGULL AVE NAPLES FL 34108 Inactive Company formed on the 1995-03-09
TILE SOLUTIONS 4U INC. 15 NORTH PALM AVE. KISSIMMEE FL 34741 Inactive Company formed on the 2005-06-30
TILE SOLUTIONS AT CENTRAL FLORIDA, INC. 9150 SE 153rd Pl Summerfield FL 34491 Active Company formed on the 2004-01-08
TILE SOLUTIONS OF JACKSONVILLE, INC. 14389 WOODFIELD CIRCLE SOUTH JACKSONVILLE FL 32258 Inactive Company formed on the 2003-10-28
TILE SOLUTIONS & CONSTRUCTION CORP. 1229 3RD STREET Nassau WEST BABYLON NY 11704 Active Company formed on the 2018-03-20
TILE SOLUTIONS, LLC 206 4TH STREET WEST DES MOINES IA 50265 Active Company formed on the 2018-04-02
TILE SOLUTIONS KITCHEN AND BATHROOMS INC 3100 38TH ST SW LEHIGH ACRES FL 33976 Active Company formed on the 2017-12-12
TILE SOLUTIONS LLC 2800 HAMMOCK GROVE RD GROVELAND FL 34736 Active Company formed on the 2017-11-14

Company Officers of TILE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE WARD
Company Secretary 2017-12-07
CHRISTOPHER RICHARD PAYNE
Director 2017-12-07
STEPHEN GRAHAM WILSON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK HOLTEN CASTENSKIOLD
Director 2013-07-19 2017-12-07
JON MARK NEWEY
Director 2001-03-15 2017-12-07
ROBERT GLEW
Company Secretary 2001-03-15 2013-07-19
ROBERT GLEW
Director 2001-03-15 2013-07-19
JOHN EDWARD DODDS
Company Secretary 1997-11-24 2001-03-15
IAN CHRISTOPHER LUZMORE
Director 1997-11-24 2001-03-15
MARK DOUGLAS WOODWARD
Director 1999-06-04 2001-03-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-24 1997-11-24
INSTANT COMPANIES LIMITED
Nominated Director 1997-09-24 1997-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RICHARD PAYNE CECO (FLOORING) LIMITED Director 2018-03-30 CURRENT 1978-07-06 Active
CHRISTOPHER RICHARD PAYNE BETU HOLDINGS LIMITED Director 2018-03-30 CURRENT 2006-03-15 Active
CHRISTOPHER RICHARD PAYNE DOMUS TILES LIMITED Director 2017-12-07 CURRENT 1964-07-13 Active
CHRISTOPHER RICHARD PAYNE DOMUS STONE LIMITED Director 2017-12-07 CURRENT 2001-03-14 Active
CHRISTOPHER RICHARD PAYNE DOMUS GROUP OF COMPANIES LIMITED Director 2017-12-07 CURRENT 2012-09-24 Active
CHRISTOPHER RICHARD PAYNE TILECO GROUP LIMITED Director 2017-12-07 CURRENT 2000-11-16 Liquidation
CHRISTOPHER RICHARD PAYNE TILERIGHT LIMITED Director 2017-12-07 CURRENT 2001-03-21 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE TILECO GROUP (2007) LIMITED Director 2017-12-07 CURRENT 2007-10-26 Liquidation
CHRISTOPHER RICHARD PAYNE TILECO LIMITED Director 2017-12-07 CURRENT 2000-09-27 Liquidation
CHRISTOPHER RICHARD PAYNE SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 Liquidation
CHRISTOPHER RICHARD PAYNE TILECO (2012) BIDCO LIMITED Director 2017-12-07 CURRENT 2012-09-25 Liquidation
CHRISTOPHER RICHARD PAYNE HEADLAM (EUROPEAN) LIMITED Director 2017-09-13 CURRENT 2004-10-28 Active
CHRISTOPHER RICHARD PAYNE MCD GROUP LIMITED Director 2017-09-13 CURRENT 1946-11-05 Active
CHRISTOPHER RICHARD PAYNE HEADLAM GROUP PLC Director 2017-09-13 CURRENT 1948-10-18 Active
CHRISTOPHER RICHARD PAYNE NCT (INTERNATIONAL) LIMITED Director 2017-09-13 CURRENT 2014-07-11 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE CROSSFORGE LIMITED Director 2017-09-13 CURRENT 1976-12-13 Active
STEPHEN GRAHAM WILSON CECO (FLOORING) LIMITED Director 2018-03-30 CURRENT 1978-07-06 Active
STEPHEN GRAHAM WILSON BETU HOLDINGS LIMITED Director 2018-03-30 CURRENT 2006-03-15 Active
STEPHEN GRAHAM WILSON DOMUS TILES LIMITED Director 2017-12-07 CURRENT 1964-07-13 Active
STEPHEN GRAHAM WILSON DOMUS STONE LIMITED Director 2017-12-07 CURRENT 2001-03-14 Active
STEPHEN GRAHAM WILSON DOMUS GROUP OF COMPANIES LIMITED Director 2017-12-07 CURRENT 2012-09-24 Active
STEPHEN GRAHAM WILSON TILECO GROUP LIMITED Director 2017-12-07 CURRENT 2000-11-16 Liquidation
STEPHEN GRAHAM WILSON TILERIGHT LIMITED Director 2017-12-07 CURRENT 2001-03-21 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON TILECO GROUP (2007) LIMITED Director 2017-12-07 CURRENT 2007-10-26 Liquidation
STEPHEN GRAHAM WILSON TILECO LIMITED Director 2017-12-07 CURRENT 2000-09-27 Liquidation
STEPHEN GRAHAM WILSON SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 Liquidation
STEPHEN GRAHAM WILSON TILECO (2012) BIDCO LIMITED Director 2017-12-07 CURRENT 2012-09-25 Liquidation

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
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2018 FROM PO BOX PO BOX 1 GORSEY LANE COLESHILL BIRMINGHAM B46 1LW ENGLAND
2018-08-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018
2018-08-08PSC05PSC'S CHANGE OF PARTICULARS / TILECO GROUP LIMITED / 07/12/2017
2018-08-01AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2018-08-01TM02APPOINTMENT TERMINATED, SECRETARY SARAH WARD
2018-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11AP03SECRETARY APPOINTED SARAH LOUISE WARD
2017-12-08AP01DIRECTOR APPOINTED STEPHEN GRAHAM WILSON
2017-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PAYNE
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JON NEWEY
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIK CASTENSKIOLD
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT 3 MOLESEY BUSINESS CENTRE CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ
2017-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 20000
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILECO GROUP LIMITED
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-01AR0105/09/15 FULL LIST
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-03AR0105/09/14 FULL LIST
2014-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-01AR0105/09/13 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10AP01DIRECTOR APPOINTED MR ERIK HOLTEN CASTENSKIOLD
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEW
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW
2012-10-04AR0105/09/12 FULL LIST
2012-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-08AR0105/09/11 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-21AR0105/09/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-03RES01ALTER ARTICLES 22/07/2010
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MARK NEWEY / 01/10/2009
2009-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-09363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-05363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-21363sRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-09-13363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2003-09-17363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-05-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-06363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2001-10-24363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-05-03AUDAUDITOR'S RESIGNATION
2001-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-28288bDIRECTOR RESIGNED
2001-03-28225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2001-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28288bDIRECTOR RESIGNED
2001-03-28288bSECRETARY RESIGNED
2001-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 27 CHALK HILL WATFORD HERTFORDSHIRE WD1 4BL
2001-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-22395PARTICULARS OF MORTGAGE/CHARGE
2001-03-21AUDAUDITOR'S RESIGNATION
2001-03-01288aNEW DIRECTOR APPOINTED
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-18363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-02363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-12-01287REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 1 THURLOW GARDENS WEMBLEY MIDDLESEX HA0 2AH
1999-05-20123£ NC 1000/20000 29/01/99
1999-05-20SRES04NC INC ALREADY ADJUSTED 29/01/99
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-23363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to TILE SOLUTIONS 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 TILE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-04-08 Satisfied DOMUS TILES LIMITED
Intangible Assets
Patents
We have not found any records of TILE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILE SOLUTIONS LIMITED
Trademarks
We have not found any records of TILE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILE SOLUTIONS 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 (46900 - Non-specialised wholesale trade) as TILE SOLUTIONS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where TILE SOLUTIONS 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 TILE SOLUTIONS 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 TILE SOLUTIONS 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.