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

JRAAS LIMITED

1 Oliver's Yard, 55 City Road, London, EC1Y 1SP,
Company Registration Number
03914243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jraas Ltd
JRAAS LIMITED was founded on 2000-01-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jraas Limited is a Private Limited Company registered in 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
JRAAS LIMITED
 
Legal Registered Office
1 Oliver's Yard
55 City Road
London
EC1Y 1SP
Other companies in EC1Y
 
Filing Information
Company Number 03914243
Company ID Number 03914243
Date formed 2000-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-16 07:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JRAAS 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 JRAAS LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE MARY JACKSON
Company Secretary 2008-05-14
JAMES STEPHEN BARR
Director 2008-05-14
KATHARINE MARY JACKSON
Director 2008-05-14
ZIYAD PAUL MARAR
Director 2008-05-14
RICHARD ROYSTON THAME
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ROSALIND BOYLE
Company Secretary 2004-02-20 2008-05-14
JANE ROSALIND BOYLE
Director 2008-04-10 2008-05-14
MICHAEL WHITTINGHAM GIBBS
Director 2002-03-26 2008-05-14
NINA GIBBS
Director 2000-02-28 2008-05-14
GRAHAM ALEXANDER MAC GREGOR
Director 2000-02-28 2008-05-14
PETER SEDGEWICK SEVER
Director 2000-02-28 2008-05-14
NINA GIBBS
Company Secretary 2002-12-02 2004-02-20
ANTHONY GEORGE BRITTON
Company Secretary 2001-08-17 2002-12-02
NINA GIBBS
Company Secretary 2000-02-28 2001-08-17
GW SECRETARIES LIMITED
Company Secretary 2000-01-26 2000-02-28
GW INCORPORATIONS LIMITED
Director 2000-01-26 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE MARY JACKSON MEDINEWS (DIABETES) LIMITED Company Secretary 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON RICHARD SADLER LIMITED Company Secretary 2005-12-01 CURRENT 1965-05-24 Active - Proposal to Strike off
KATHARINE MARY JACKSON LUCKY DUCK PUBLISHING LIMITED Company Secretary 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
KATHARINE MARY JACKSON WOODCOCK PUBLICATIONS LIMITED Company Secretary 2003-04-01 CURRENT 1981-12-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON PAUL CHAPMAN PUBLISHING LIMITED Company Secretary 2003-03-10 CURRENT 1987-09-28 Active - Proposal to Strike off
KATHARINE MARY JACKSON SAGE PUBLICATIONS LIMITED Company Secretary 2003-03-10 CURRENT 1971-07-13 Active
JAMES STEPHEN BARR WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
JAMES STEPHEN BARR IP PUBLISHING LIMITED Director 2016-04-01 CURRENT 1989-12-12 Active - Proposal to Strike off
JAMES STEPHEN BARR PION LIMITED Director 2015-05-26 CURRENT 1959-03-11 Active - Proposal to Strike off
JAMES STEPHEN BARR SYMPOSIUM JOURNALS LIMITED Director 2014-08-28 CURRENT 2002-07-09 Active - Proposal to Strike off
JAMES STEPHEN BARR ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
JAMES STEPHEN BARR LEARNING MATTERS LIMITED Director 2011-07-22 CURRENT 1999-04-01 Active - Proposal to Strike off
JAMES STEPHEN BARR THE PUBLISHERS ASSOCIATION LIMITED Director 2010-04-28 CURRENT 1996-11-22 Active
JAMES STEPHEN BARR MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
JAMES STEPHEN BARR LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
JAMES STEPHEN BARR RICHARD SADLER LIMITED Director 2003-02-19 CURRENT 1965-05-24 Active - Proposal to Strike off
JAMES STEPHEN BARR WOODCOCK PUBLICATIONS LIMITED Director 2001-06-29 CURRENT 1981-12-17 Active - Proposal to Strike off
JAMES STEPHEN BARR PAUL CHAPMAN PUBLISHING LIMITED Director 1998-03-27 CURRENT 1987-09-28 Active - Proposal to Strike off
JAMES STEPHEN BARR SAGE PUBLICATIONS LIMITED Director 1991-03-03 CURRENT 1971-07-13 Active
KATHARINE MARY JACKSON TALIS GROUP LIMITED Director 2018-08-08 CURRENT 2005-03-03 Active
KATHARINE MARY JACKSON WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
KATHARINE MARY JACKSON IP PUBLISHING LIMITED Director 2016-04-01 CURRENT 1989-12-12 Active - Proposal to Strike off
KATHARINE MARY JACKSON PION LIMITED Director 2015-05-26 CURRENT 1959-03-11 Active - Proposal to Strike off
KATHARINE MARY JACKSON SYMPOSIUM JOURNALS LIMITED Director 2014-08-28 CURRENT 2002-07-09 Active - Proposal to Strike off
KATHARINE MARY JACKSON ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
KATHARINE MARY JACKSON ROYAL TRINITY HOSPICE Director 2012-06-11 CURRENT 1991-12-23 Active
KATHARINE MARY JACKSON LEARNING MATTERS LIMITED Director 2011-07-22 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHARINE MARY JACKSON MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON RICHARD SADLER LIMITED Director 2005-12-01 CURRENT 1965-05-24 Active - Proposal to Strike off
KATHARINE MARY JACKSON LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
KATHARINE MARY JACKSON WOODCOCK PUBLICATIONS LIMITED Director 2003-04-01 CURRENT 1981-12-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON PAUL CHAPMAN PUBLISHING LIMITED Director 2003-03-10 CURRENT 1987-09-28 Active - Proposal to Strike off
KATHARINE MARY JACKSON SAGE PUBLICATIONS LIMITED Director 2003-03-10 CURRENT 1971-07-13 Active
ZIYAD PAUL MARAR TALIS GROUP LIMITED Director 2018-08-08 CURRENT 2005-03-03 Active
ZIYAD PAUL MARAR THE CONVERSATION TRUST (UK) LIMITED Director 2015-08-20 CURRENT 2012-07-26 Active
ZIYAD PAUL MARAR CEASEFIRE CENTRE FOR CIVILIAN RIGHTS Director 2014-06-03 CURRENT 2014-06-03 Active
ZIYAD PAUL MARAR THE BIG HOUSE THEATRE COMPANY Director 2013-11-01 CURRENT 2012-11-19 Active
ZIYAD PAUL MARAR ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
ZIYAD PAUL MARAR LEARNING MATTERS LIMITED Director 2011-07-22 CURRENT 1999-04-01 Active - Proposal to Strike off
ZIYAD PAUL MARAR MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
ZIYAD PAUL MARAR LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
ZIYAD PAUL MARAR SAGE PUBLICATIONS LIMITED Director 1997-01-01 CURRENT 1971-07-13 Active
RICHARD ROYSTON THAME WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
RICHARD ROYSTON THAME LEARNING MATTERS LIMITED Director 2017-09-04 CURRENT 1999-04-01 Active - Proposal to Strike off
RICHARD ROYSTON THAME LUCKY DUCK PUBLISHING LIMITED Director 2017-09-04 CURRENT 1999-07-27 Active - Proposal to Strike off
RICHARD ROYSTON THAME MEDINEWS (DIABETES) LIMITED Director 2017-09-04 CURRENT 2001-04-17 Active - Proposal to Strike off
RICHARD ROYSTON THAME SYMPOSIUM JOURNALS LIMITED Director 2017-09-04 CURRENT 2002-07-09 Active - Proposal to Strike off
RICHARD ROYSTON THAME IP PUBLISHING LIMITED Director 2017-09-04 CURRENT 1989-12-12 Active - Proposal to Strike off
RICHARD ROYSTON THAME PAUL CHAPMAN PUBLISHING LIMITED Director 2017-09-04 CURRENT 1987-09-28 Active - Proposal to Strike off
RICHARD ROYSTON THAME WOODCOCK PUBLICATIONS LIMITED Director 2017-09-04 CURRENT 1981-12-17 Active - Proposal to Strike off
RICHARD ROYSTON THAME RICHARD SADLER LIMITED Director 2017-09-04 CURRENT 1965-05-24 Active - Proposal to Strike off
RICHARD ROYSTON THAME PION LIMITED Director 2017-09-04 CURRENT 1959-03-11 Active - Proposal to Strike off
RICHARD ROYSTON THAME SAGE PUBLICATIONS LIMITED Director 2014-08-01 CURRENT 1971-07-13 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
2022-02-22SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-26DS01Application to strike the company off the register
2021-10-12SH19Statement of capital on 2021-10-12 GBP 1
2021-10-12SH20Statement by Directors
2021-10-12CAP-SSSolvency Statement dated 22/09/21
2021-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-01-04TM02Termination of appointment of Katharine Mary Jackson on 2020-12-26
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN BARR
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-08AD02Register inspection address changed from 1 Broadgate C/O Sage Publications Limited London EC2M 2QS England to 1 Oliver's Yard C/O Sage Publications Limited London EC1Y 1SP
2020-06-08AD04Register(s) moved to registered office address 1 Oliver's Yard 55 City Road London EC1Y 1SP
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-05AD03Registers moved to registered inspection location of 1 Broadgate C/O Sage Publications Limited London EC2M 2QS
2019-03-05AD02Register inspection address changed to 1 Broadgate C/O Sage Publications Limited London EC2M 2QS
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED MR RICHARD ROYSTON THAME
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZIYAD PAUL MARAR / 30/12/2016
2017-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHARINE MARY JACKSON on 2016-12-30
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARY JACKSON / 30/12/2016
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN BARR / 30/12/2016
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AR0131/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARY JACKSON / 06/10/2010
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE MARY JACKSON / 06/10/2010
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-01AR0131/12/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARY JACKSON / 31/12/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ZIYAD PAUL MARAR / 31/12/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN BARR / 31/12/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE MARY JACKSON / 01/10/2009
2009-11-14AA31/12/08 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-25AUDAUDITOR'S RESIGNATION
2008-06-10288aDIRECTOR AND SECRETARY APPOINTED KATHARINE MARY JACKSON
2008-06-10288aDIRECTOR APPOINTED JAMES STEPHEN BARR
2008-06-10288aDIRECTOR APPOINTED ZIYAD PAUL MARAR
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE BOYLE
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MAC GREGOR
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR NINA GIBBS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GIBBS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR PETER SEVER
2008-06-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM EDGBASTON HOUSE 3 DUCHESS PLACE BIRMINGHAM WEST MIDLANDS B16 8NH
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-15288aDIRECTOR APPOINTED JANE ROSALIND BOYLE
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02288bSECRETARY RESIGNED
2004-03-02288aNEW SECRETARY APPOINTED
2004-02-18363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-09-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-10288bSECRETARY RESIGNED
2002-12-10288aNEW SECRETARY APPOINTED
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-10288aNEW DIRECTOR APPOINTED
2002-02-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-28288aNEW SECRETARY APPOINTED
2001-08-28288bSECRETARY RESIGNED
2001-02-02363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: THE OLD THATCH SALE GREEN HIMBLETON DROITWICH WORCESTERSHIRE WR9 7LP
2000-04-10ELRESS386 DISP APP AUDS 28/02/00
2000-04-10ELRESS369(4) SHT NOTICE MEET 28/02/00
2000-04-10SRES01ADOPT MEM AND ARTS 28/02/00
2000-03-21225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21288bSECRETARY RESIGNED
2000-03-2188(2)AD 28/02/00--------- £ SI 299@1=299 £ IC 1/300
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JRAAS 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 JRAAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JRAAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of JRAAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JRAAS LIMITED
Trademarks
We have not found any records of JRAAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JRAAS 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 (99999 - Dormant Company) as JRAAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JRAAS 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 JRAAS 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 JRAAS 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.