Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSON HOMES (YORKSHIRE) LTD.
Company Information for

THOMPSON HOMES (YORKSHIRE) LTD.

BEACON WORKS BEACON BROW ROAD, SCALBY, SCARBOROUGH, NORTH YORKSHIRE, YO13 0RB,
Company Registration Number
03843469
Private Limited Company
Active

Company Overview

About Thompson Homes (yorkshire) Ltd.
THOMPSON HOMES (YORKSHIRE) LTD. was founded on 1999-09-17 and has its registered office in Scarborough. The organisation's status is listed as "Active". Thompson Homes (yorkshire) Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
THOMPSON HOMES (YORKSHIRE) LTD.
 
Legal Registered Office
BEACON WORKS BEACON BROW ROAD
SCALBY
SCARBOROUGH
NORTH YORKSHIRE
YO13 0RB
Other companies in YO13
 
Filing Information
Company Number 03843469
Company ID Number 03843469
Date formed 1999-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 17:55:51
Primary Source:Companies House
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 THOMPSON HOMES (YORKSHIRE) LTD.
The following companies were found which have the same name as THOMPSON HOMES (YORKSHIRE) LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMPSON HOMES (YORKSHIRE) HOLDINGS LIMITED BEACON WORKS BEACON BROW ROAD SCALBY SCARBOROUGH NORTH YORKSHIRE YO13 0RB Active Company formed on the 2021-01-15

Company Officers of THOMPSON HOMES (YORKSHIRE) LTD.

Current Directors
Officer Role Date Appointed
NICHOLAS BRAZIER
Company Secretary 2013-11-28
SAMANTHA JANE BOOTHBY
Director 2018-04-11
BRIAN THOMPSON
Director 1999-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SPIVEY
Company Secretary 2003-05-27 2014-02-24
SUSAN LESLEY SLATER
Company Secretary 1999-09-17 2003-05-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-17 1999-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE BOOTHBY LINGLANDS PROPERTY LIMITED Director 2018-04-11 CURRENT 2018-03-14 Active - Proposal to Strike off
SAMANTHA JANE BOOTHBY BRAVENDER PROPERTY LIMITED Director 2018-04-11 CURRENT 2010-12-02 Active
SAMANTHA JANE BOOTHBY THOMPSON PROPERTY LTD Director 2018-04-11 CURRENT 2000-05-19 Active
SAMANTHA JANE BOOTHBY TL PROPERTY LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
SAMANTHA JANE BOOTHBY HILLGARTH PROPERTY LIMITED Director 2018-02-15 CURRENT 2017-12-21 Active - Proposal to Strike off
BRIAN THOMPSON TL PROPERTY LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
BRIAN THOMPSON LINGLANDS PROPERTY LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
BRIAN THOMPSON BRAVENDER PROPERTY LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
BRIAN THOMPSON FORESHORE DEVELOPMENTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active - Proposal to Strike off
BRIAN THOMPSON ELTOME APARTMENTS LIMITED Director 2006-10-28 CURRENT 2005-10-28 Active
BRIAN THOMPSON THOMPSON PROPERTY LTD Director 2000-05-19 CURRENT 2000-05-19 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
2024-04-30Termination of appointment of Nicholas Brazier on 2024-04-29
2023-10-05CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-08-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20PSC05Change of details for Thompson Homes (Yorkshire) Holdings Limited as a person with significant control on 2022-09-01
2022-09-20CH01Director's details changed for Mr Brian Thompson on 2022-09-01
2022-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038434690048
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-06-08SH0102/03/21 STATEMENT OF CAPITAL GBP 1300001
2021-05-07PSC02Notification of Thompson Homes (Yorkshire) Holdings Limited as a person with significant control on 2021-03-02
2021-05-07PSC07CESSATION OF THOMPSON PROPERTY (YORKSHIRE) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-05PSC02Notification of Thompson Property (Yorkshire) Holdings Limited as a person with significant control on 2021-03-02
2021-05-05PSC07CESSATION OF BRIAN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS BRAZIER on 2021-04-16
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-08-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM Beacon Works Barmoor Lane Scalby Scarborough North Yorkshire YO13 0PQ
2018-05-01AP01DIRECTOR APPOINTED MISS SAMANTHA JANE BOOTHBY
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038434690036
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038434690035
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038434690040
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038434690039
2017-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038434690037
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690048
2017-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690047
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690046
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690042
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690045
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690043
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690044
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038434690038
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038434690041
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-08-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690041
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMPSON / 18/11/2016
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690040
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-13AA31/03/16 TOTAL EXEMPTION SMALL
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690039
2015-09-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0117/09/15 FULL LIST
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690038
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038434690034
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690037
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690036
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690034
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038434690035
2014-12-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0117/09/14 FULL LIST
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY LINDA SPIVEY
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY LINDA SPIVEY
2013-11-28AP03SECRETARY APPOINTED MR NICHOLAS BRAZIER
2013-11-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-10AR0117/09/13 FULL LIST
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-24AUDAUDITOR'S RESIGNATION
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2013-01-15AUDAUDITOR'S RESIGNATION
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-09-20AR0117/09/12 FULL LIST
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMPSON / 20/09/2012
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-26AR0117/09/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-04AR0117/09/10 FULL LIST
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA SPIVEY / 26/08/2010
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-24363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-07-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-02-26225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-09-26363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-04-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12288cSECRETARY'S PARTICULARS CHANGED
2006-10-12363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THOMPSON HOMES (YORKSHIRE) LTD. 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 THOMPSON HOMES (YORKSHIRE) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 46
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-07-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-07-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-05-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-04-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-09-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-08-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-11-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-11-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-05-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-03-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-03-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-09-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-08-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-02-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-01-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-07-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-07-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-11-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-03-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-12 Satisfied HSBC BANK PLC
DEBENTURE 1999-11-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THOMPSON HOMES (YORKSHIRE) LTD.

Intangible Assets
Patents
We have not found any records of THOMPSON HOMES (YORKSHIRE) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSON HOMES (YORKSHIRE) LTD.
Trademarks
We have not found any records of THOMPSON HOMES (YORKSHIRE) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with THOMPSON HOMES (YORKSHIRE) LTD.

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2013-11-19 GBP £2,400 Provisions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON HOMES (YORKSHIRE) LTD. 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 THOMPSON HOMES (YORKSHIRE) LTD. 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 THOMPSON HOMES (YORKSHIRE) LTD. 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.