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

M&C SAATCHI WMH LIMITED

36 Golden Square, London, W1F 9EE,
Company Registration Number
03457658
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M&c Saatchi Wmh Ltd
M&C SAATCHI WMH LIMITED was founded on 1997-10-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". M&c Saatchi Wmh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
M&C SAATCHI WMH LIMITED
 
Legal Registered Office
36 Golden Square
London
W1F 9EE
Other companies in W1F
 
Previous Names
WALKER MEDIA HOLDINGS LIMITED22/01/2014
Filing Information
Company Number 03457658
Company ID Number 03457658
Date formed 1997-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-10-30
Return next due 2024-11-13
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-23 15:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&C SAATCHI WMH 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 M&C SAATCHI WMH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SIMON BLACKSTONE
Company Secretary 2014-01-06
JAMES NEIL TERRY HEWITT
Director 2014-01-06
DAVID KERSHAW
Director 1997-11-12
MORAY ALEXANDER STEWART MACLENNAN
Director 1999-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MAYOR
Company Secretary 2007-06-29 2013-11-27
PHILIP ANDREW GEORGIADIS
Director 1998-08-05 2013-11-27
CHRISTINE WALKER
Company Secretary 1997-11-12 2007-07-02
CHRISTINE WALKER
Director 1997-11-12 2007-07-02
JEREMY CLIVE WALES
Director 1997-11-12 1999-07-06
SARAH DALEY
Company Secretary 1997-10-24 1997-11-12
ROGER MICHAEL ALEXANDER
Director 1997-10-24 1997-11-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-10-24 1997-10-24
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-10-24 1997-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL TERRY HEWITT M&C SAATCHI SOCIAL LIMITED Director 2018-06-29 CURRENT 2014-07-01 Active
JAMES NEIL TERRY HEWITT BLACK & WHITE STRATEGY LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT ALIVE & KICKING GLOBAL LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
JAMES NEIL TERRY HEWITT FYND MEDIA LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
JAMES NEIL TERRY HEWITT CYBERCLEAN LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI PLC Director 2010-03-23 CURRENT 2004-04-28 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI WORLDWIDE LIMITED Director 2010-03-17 CURRENT 1994-12-09 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI GERMAN HOLDINGS LIMITED Director 2010-03-17 CURRENT 2007-04-25 Active
DAVID KERSHAW M&C SAATCHI GERMAN HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-04-25 Active
DAVID KERSHAW CLEAR IDEAS LIMITED Director 2007-07-02 CURRENT 2002-09-06 Active
DAVID KERSHAW M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2006-12-21 CURRENT 2006-10-31 Active
DAVID KERSHAW M&C SAATCHI TALK LIMITED Director 2001-07-18 CURRENT 2001-06-22 Active
DAVID KERSHAW LIDA LIMITED Director 2000-07-05 CURRENT 1999-10-18 Active
DAVID KERSHAW M&C SAATCHI EXPORT LIMITED Director 2000-06-28 CURRENT 2000-02-01 Active
DAVID KERSHAW M&C SAATCHI MARKETING ARTS LIMITED Director 1997-04-29 CURRENT 1997-04-22 Active - Proposal to Strike off
DAVID KERSHAW M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 1997-01-17 CURRENT 1997-01-17 Active
DAVID KERSHAW M&C SAATCHI WORLDWIDE LIMITED Director 1995-06-21 CURRENT 1994-12-09 Active
DAVID KERSHAW M&C SAATCHI (UK) LIMITED Director 1995-06-21 CURRENT 1994-12-20 Active
MORAY ALEXANDER STEWART MACLENNAN RE WORLDWIDE LTD Director 2016-11-29 CURRENT 2016-11-29 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MIDDLE EAST HOLDCO LIMITED Director 2015-01-30 CURRENT 2015-01-05 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI RUSSIA LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MOBILE LIMITED Director 2010-06-16 CURRENT 2005-04-27 Active
MORAY ALEXANDER STEWART MACLENNAN AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI GERMAN HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-04-25 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2006-12-21 CURRENT 2006-10-31 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
MORAY ALEXANDER STEWART MACLENNAN PROVENANCE COMMUNICATIONS LIMITED Director 2005-12-12 CURRENT 2005-11-21 Dissolved 2016-08-16
MORAY ALEXANDER STEWART MACLENNAN INFLUENCE COMMUNICATIONS LIMITED Director 2003-11-05 CURRENT 2003-10-01 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN LIDA LIMITED Director 2001-04-04 CURRENT 1999-10-18 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI EXPORT LIMITED Director 2000-02-01 CURRENT 2000-02-01 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI (UK) LIMITED Director 1996-06-26 CURRENT 1994-12-20 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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-12-12Voluntary dissolution strike-off suspended
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-06Application to strike the company off the register
2023-09-22DIRECTOR APPOINTED MS ZILLAH ELLEN BYNG-THORNE
2023-09-22Termination of appointment of Andrew Simon Blackstone on 2023-09-22
2023-09-22APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN
2023-09-04DIRECTOR APPOINTED MR BRUCE CHARLES MARSON
2023-07-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA
2022-01-13Audit exemption subsidiary accounts made up to 2020-12-31
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-17AP01DIRECTOR APPOINTED MR MANECK MINOO KALIFA
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 10870
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 10870
2015-11-11AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 10870
2014-10-30AR0124/10/14 FULL LIST
2014-09-23MISCSECTION 519 CA 2006
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL TERRY / 06/01/2014
2014-02-04AP01DIRECTOR APPOINTED JAMES NEIL TERRY
2014-02-04AP03SECRETARY APPOINTED ANDREW SIMON BLACKSTONE
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGIADIS
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY COLIN MAYOR
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4JE
2014-01-22RES15CHANGE OF NAME 27/11/2013
2014-01-22CERTNMCOMPANY NAME CHANGED WALKER MEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/01/14
2014-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-14RES15CHANGE OF NAME 27/11/2013
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 10870
2013-10-25AR0124/10/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0124/10/12 FULL LIST
2012-09-10MISCAUD RES
2012-09-06MISCSTATEMENT UNDER SECTION 519 COMPANIES ACT 2006
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0124/10/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0124/10/10 FULL LIST
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AR0124/10/09 FULL LIST
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON WIT 4JE
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW GEORGIADIS / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN MAYOR / 12/11/2009
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-09RES01ADOPT ARTICLES 02/04/2008
2008-04-09RES12VARYING SHARE RIGHTS AND NAMES
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27363sRETURN MADE UP TO 24/10/07; CHANGE OF MEMBERS
2007-07-18RES12VARYING SHARE RIGHTS AND NAMES
2007-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288aNEW SECRETARY APPOINTED
2006-11-28363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-29363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-17SASHARES AGREEMENT OTC
2004-08-1788(2)RAD 14/07/04--------- £ SI 870@1=870 £ IC 10000/10870
2004-08-13123NC INC ALREADY ADJUSTED 14/07/04
2004-08-13RES04£ NC 10000/10870
2004-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-11-01363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/02
2002-11-06363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2001-10-24363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-11-14363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-10-26395PARTICULARS OF MORTGAGE/CHARGE
2000-10-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to M&C SAATCHI WMH 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 M&C SAATCHI WMH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SECURITIES 2008-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-10-26 Outstanding WILMAR ESTATES LIMITED
RENT DEPOSIT DEED 2000-10-26 Outstanding WILMAR ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of M&C SAATCHI WMH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&C SAATCHI WMH LIMITED
Trademarks
We have not found any records of M&C SAATCHI WMH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&C SAATCHI WMH 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 (73110 - Advertising agencies) as M&C SAATCHI WMH LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where M&C SAATCHI WMH 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 M&C SAATCHI WMH 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 M&C SAATCHI WMH 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.