Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIGSAW INSURANCE MARKETING (UK) LIMITED
Company Information for

JIGSAW INSURANCE MARKETING (UK) LIMITED

MANCHESTER, M3,
Company Registration Number
03911757
Private Limited Company
Dissolved

Dissolved 2016-06-09

Company Overview

About Jigsaw Insurance Marketing (uk) Ltd
JIGSAW INSURANCE MARKETING (UK) LIMITED was founded on 2000-01-21 and had its registered office in Manchester. The company was dissolved on the 2016-06-09 and is no longer trading or active.

Key Data
Company Name
JIGSAW INSURANCE MARKETING (UK) LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 03911757
Date formed 2000-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2016-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-15 18:32:28
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.

Company Officers of JIGSAW INSURANCE MARKETING (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN NICHOLAS MIHILL
Company Secretary 2011-03-31
IAN NICHOLAS MIHILL
Director 2001-10-10
ROBERTO MILANESI
Director 2000-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MIHILL
Company Secretary 2001-10-10 2011-03-31
JUSTIN CARTY
Director 2000-01-21 2007-02-27
MATTHEW JOHN PENNIFOLD
Company Secretary 2000-01-21 2001-08-30
IAN NICHOLAS MIHILL
Director 2000-01-21 2001-08-30
MARGARET MARY WATKINS
Nominated Secretary 2000-01-21 2000-01-21
ANGELA JEAN MCCOLLUM
Nominated Director 2000-01-21 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN NICHOLAS MIHILL ICEBERG ORGANISATION LIMITED Director 2016-05-09 CURRENT 2016-05-09 Dissolved 2017-11-07
IAN NICHOLAS MIHILL INNOCENT MOBILE LIMITED Director 2015-10-23 CURRENT 2014-01-20 Active
IAN NICHOLAS MIHILL PERFECT PITCHES (UK) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
IAN NICHOLAS MIHILL TRUST TECHNOLOGY WORLD DMCC LIMITED Director 2015-07-01 CURRENT 2014-09-26 Active
IAN NICHOLAS MIHILL INM LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
IAN NICHOLAS MIHILL GRANTHAM OPERATIONS LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
IAN NICHOLAS MIHILL TRUST TECHNOLOGY WORLD LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST MOBILE (UK) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
IAN NICHOLAS MIHILL TRUST MOBILE LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUSTED HEALTH MANAGEMENT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUSTED MUSIC PRODUCTIONS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
IAN NICHOLAS MIHILL NICHOLAS WARD LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
IAN NICHOLAS MIHILL SAVU TECHNOLOGIES LIMITED Director 2010-06-03 CURRENT 2010-05-14 Active
IAN NICHOLAS MIHILL RMIM INSURANCE MARKETING (COVENTRY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-11-26
IAN NICHOLAS MIHILL RMIM CUSTOMER SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2015-11-13
IAN NICHOLAS MIHILL CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
IAN NICHOLAS MIHILL SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
IAN NICHOLAS MIHILL SOLUTION MARKETING LIMITED Director 2009-06-12 CURRENT 2009-06-12 Liquidation
IAN NICHOLAS MIHILL RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
IAN NICHOLAS MIHILL GRANTHAM INSURANCE SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST INSURANCE PARTNERSHIP SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUCYBER SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL CORNWALL INSURANCE SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST COMMUNICATIONS LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
IAN NICHOLAS MIHILL MILAHILL SYSTEMS LIMITED Director 2008-05-20 CURRENT 2008-05-20 Liquidation
IAN NICHOLAS MIHILL TRUST BATTERY LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active - Proposal to Strike off
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
IAN NICHOLAS MIHILL SOLUTION TELCO LIMITED Director 2008-03-11 CURRENT 2008-03-11 Liquidation
IAN NICHOLAS MIHILL JG BUSINESS SERVICES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
IAN NICHOLAS MIHILL JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
IAN NICHOLAS MIHILL JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
IAN NICHOLAS MIHILL JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
IAN NICHOLAS MIHILL PERSONAL ACCIDENT PLUS LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
IAN NICHOLAS MIHILL MIHILL CONSULTING LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
IAN NICHOLAS MIHILL 2020 SPORTS TECHNOLOGY LIMITED Director 2002-01-03 CURRENT 2002-01-03 Dissolved 2014-06-17
ROBERTO MILANESI LONDON PORTICOS LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
ROBERTO MILANESI CONSEGNA LIMITED Director 2015-07-24 CURRENT 2012-07-19 Liquidation
ROBERTO MILANESI DI STRATEGIC SOLUTIONS LTD Director 2014-01-23 CURRENT 2010-10-11 Active
ROBERTO MILANESI SOLUTION TELCO LIMITED Director 2011-07-08 CURRENT 2008-03-11 Liquidation
ROBERTO MILANESI REGALBOND SOLUTIONS LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2013-12-10
ROBERTO MILANESI MILAHILL SYSTEMS LIMITED Director 2010-04-08 CURRENT 2008-05-20 Liquidation
ROBERTO MILANESI RMIM INSURANCE MARKETING (COVENTRY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-11-26
ROBERTO MILANESI RMIM CUSTOMER SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2015-11-13
ROBERTO MILANESI CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
ROBERTO MILANESI SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
ROBERTO MILANESI SOLUTION MARKETING LIMITED Director 2009-06-12 CURRENT 2009-06-12 Liquidation
ROBERTO MILANESI RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
ROBERTO MILANESI JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
ROBERTO MILANESI JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
ROBERTO MILANESI SOLUTION INSURANCE SERVICES LIMITED Director 2003-07-01 CURRENT 2002-01-03 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
2016-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2015
2015-06-23LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-06-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN
2015-06-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2014
2013-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-04LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2013-07-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2013
2012-02-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-02-104.20STATEMENT OF AFFAIRS/4.19
2012-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM, FOTHERGILL HOUSE, KING STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 2AS
2011-10-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-31AP03SECRETARY APPOINTED IAN NICHOLAS MIHILL
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY JANE MIHILL
2011-01-21LATEST SOC21/01/11 STATEMENT OF CAPITAL;GBP 473180
2011-01-21AR0121/01/11 FULL LIST
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-25AR0121/01/10 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 17/12/2009
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MIHILL / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MIHILL / 27/01/2009
2009-01-27363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-06363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 27/02/2008
2007-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-03-25288bDIRECTOR RESIGNED
2006-10-19353LOCATION OF REGISTER OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: PUZZLE HOUSE, LANDMERE LANE EDWALTON, NOTTINGHAM, NG12 4DG
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-02363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/03
2003-10-22363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-10-02123NC INC ALREADY ADJUSTED 28/03/02
2003-10-02RES04£ NC 226000/481000 28/03
2003-10-0288(2)RAD 28/03/02-28/03/02 £ SI 255000@1=255000 £ IC 218180/473180
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-06-29225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01
2002-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/02
2002-03-14363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2002-03-13RES04NC INC ALREADY ADJUSTED 29/10/01
2002-02-01123NC INC ALREADY ADJUSTED 29/10/01
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
6603 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to JIGSAW INSURANCE MARKETING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-17
Fines / Sanctions
No fines or sanctions have been issued against JIGSAW INSURANCE MARKETING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-22 Outstanding HSBC BANK PLC
DEED OF CHARGE FOR SECURED LOAN 2007-05-01 Outstanding TRUSTEES OF JIGSAW INSURANCE MARKETING (UK) LTD RETIREMENT BENEFITS SCHEME C/O MORGAN LLOYDTRUSTEES LTD
Intangible Assets
Patents
We have not found any records of JIGSAW INSURANCE MARKETING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIGSAW INSURANCE MARKETING (UK) LIMITED
Trademarks
We have not found any records of JIGSAW INSURANCE MARKETING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIGSAW INSURANCE MARKETING (UK) 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 (6603 - Non-life insurance) as JIGSAW INSURANCE MARKETING (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JIGSAW INSURANCE MARKETING (UK) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJIGSAW INSURANCE MARKETING (UK) LIMITEDEvent Date2015-12-09
Peter A Blair (IP No. 008886) and Beverly Garlick (IP No. 009693), both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 2 February 2012. On 3 June 2013, a Court Order was granted to release Beverly M Garlick as Joint Liquidator of the Company, as she is no longer an employee of Begbies Traynor LLP, and to replace her with Richard A B Saville (IP No. 007829), a partner in the Nottingham office. On 19 May 2015, a block transfer order was made in the High Court of Justice, number 2542 of 2015, replacing Peter A Blair and Richard A B Saville with Francesca Tackie (IP No. 009717) and Dean Watson (IP No. 009661) of this firm as Joint Liquidators. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 15 February 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Catherine Heap by email at Catherine.heap@begbies-traynor.com or by telephone on 0161 837 1700. F Tackie , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIGSAW INSURANCE MARKETING (UK) 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 JIGSAW INSURANCE MARKETING (UK) 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.