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

THE SPORTING CHANCE CLINIC

UNIT 19, BROXHEAD HOUSE BASE BORDON INNOVATION CENTRE, 60 BARBADOS ROAD, BORDON, HAMPSHIRE, GU35 0FX,
Company Registration Number
04154243
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Sporting Chance Clinic
THE SPORTING CHANCE CLINIC was founded on 2001-02-06 and has its registered office in Bordon. The organisation's status is listed as "Active". The Sporting Chance Clinic is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
THE SPORTING CHANCE CLINIC
 
Legal Registered Office
UNIT 19, BROXHEAD HOUSE BASE BORDON INNOVATION CENTRE
60 BARBADOS ROAD
BORDON
HAMPSHIRE
GU35 0FX
Other companies in KT8
 
Charity Registration
Charity Number 1085817
Charity Address CROUCH COTTAGE, CHAMPNEYS FOREST MERE, LIPHOOK, HAMPSHIRE, GH30 7QJ
Charter THE PROVISION OF COUNSELLING & SUPPORT FOR PEOPLE WHO ARE AFFECTED BY ALCOHOL, DRUGS & OTHER ADDICTIONS AND WHO HAVE AN INTEREST IN OR CONNECTION TO SPORT.
Filing Information
Company Number 04154243
Company ID Number 04154243
Date formed 2001-02-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SPORTING CHANCE CLINIC
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 THE SPORTING CHANCE CLINIC
The following companies were found which have the same name as THE SPORTING CHANCE CLINIC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SPORTING CHANCE FOUNDATION 154 WEST GEORGE STREET GLASGOW G2 2HG Active Company formed on the 2010-02-09
THE SPORTING CHANCE LTD North Carolina Unknown
THE SPORTING CHANCE (RED ROSES) LTD Fairways Cliff Walk Pendine Carmarthen SA33 4PA Active - Proposal to Strike off Company formed on the 2020-03-11
THE SPORTING CHANCE PRIZE DRAW ADMINISTRATION LTD WARREN FARM COTTAGE CLIFTON HAMPDEN ABINGDON OX14 3EP Active Company formed on the 2020-02-24
THE SPORTING CHANCE CLINIC TRADING LIMITED CROUCH HOUSE CHAMPNEYS FOREST MERE LIPHOOK HAMPSHIRE GU30 7JQ Active Company formed on the 2023-08-21

Company Officers of THE SPORTING CHANCE CLINIC

Current Directors
Officer Role Date Appointed
SHELLIE LOUISE HEATHER
Company Secretary 2012-06-06
TONY ALEXANDER ADAMS
Director 2001-02-06
GRAHAM ARTHUR RIDGEWAY BALL
Director 2016-06-01
WAYNE KAMPERS
Director 2016-05-01
DENISE O'DONOGHUE
Director 2016-06-01
IAN ROBERT RIDLEY
Director 2012-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MAX LESSER
Director 2014-04-28 2017-07-04
IAN STEWART CHAPMAN
Director 2012-01-13 2016-05-27
BOWDEN JONES HENRIETTA
Director 2006-03-02 2016-01-02
PETER MICHAEL JAMES KAY
Company Secretary 2004-03-26 2012-06-06
CHARLES MAX LESSER
Director 2004-04-28 2012-05-22
DAVID LEWIS PAUL SALAMONS
Director 2006-03-02 2012-01-13
ALAN MARTIN KAY
Director 2006-03-02 2010-03-23
JOHN COLIN DAVIS
Director 2003-06-01 2006-03-02
ROSALIND JANE HARWOOD
Director 2001-02-06 2004-06-23
AMANDA SUSAN SCOTT-JOHNSON
Company Secretary 2001-02-06 2004-03-26
NORMAN EDWARD EWEN
Director 2001-02-06 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (LONDON) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (SAWSTON) LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (GODESDONE) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 2013-06-05 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (CAMBRIDGE) LTD Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL FAIRBAIRN DIAMOND LIMITED Director 2011-01-28 CURRENT 2006-05-22 Dissolved 2015-02-24
GRAHAM ARTHUR RIDGEWAY BALL COOMBE LP NOMINEES LIMITED Director 2011-01-28 CURRENT 2007-02-28 Dissolved 2016-05-24
GRAHAM ARTHUR RIDGEWAY BALL THE NEW VICTORIA HOSPITAL LIMITED Director 2011-01-28 CURRENT 2006-08-11 Active
GRAHAM ARTHUR RIDGEWAY BALL THE VICTORIA GENERAL PARTNER LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-02-24
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (FORDWICH) LTD Director 2010-05-19 CURRENT 2010-01-28 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL BROADRIVER LIMITED Director 2008-10-23 CURRENT 2008-07-09 Active
GRAHAM ARTHUR RIDGEWAY BALL FLYING PIZZA (HOLDINGS) LIMITED Director 2002-07-02 CURRENT 2002-07-02 Dissolved 2015-10-13
GRAHAM ARTHUR RIDGEWAY BALL PETERSHAM ENVIRONMENT TRUST LTD Director 2001-05-01 CURRENT 1999-07-30 Active
GRAHAM ARTHUR RIDGEWAY BALL THE VICTORIA FOUNDATION Director 1996-11-27 CURRENT 1985-09-11 Active
GRAHAM ARTHUR RIDGEWAY BALL FOXBY COURT MANAGEMENT LIMITED Director 1996-05-17 CURRENT 1996-05-17 Active
GRAHAM ARTHUR RIDGEWAY BALL CONTROLACCOUNT LTD Director 1992-11-18 CURRENT 1992-11-18 Active
WAYNE KAMPERS MIND'S EYE PSYCHIATRIC SOLUTIONS LTD. Director 1999-04-06 CURRENT 1999-04-01 Active
DENISE O'DONOGHUE MINT MEDIA GROUP LTD Director 2017-01-06 CURRENT 2017-01-06 Active - Proposal to Strike off
DENISE O'DONOGHUE BIG TALK STUDIOS LIMITED Director 2013-07-26 CURRENT 2008-04-16 Active
DENISE O'DONOGHUE ITV STUDIOS LIMITED Director 2010-12-20 CURRENT 1995-09-26 Active
IAN ROBERT RIDLEY BROTHERS IN ARMS FILM LIMITED Director 2015-06-30 CURRENT 2015-06-05 Active
IAN ROBERT RIDLEY FLOODLIT DREAMS LIMITED Director 2013-07-12 CURRENT 2013-07-12 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
2024-03-25Statement of company's objects
2024-03-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-25Memorandum articles filed
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 041542430001
2023-02-02Director's details changed for Alexa Jane Collis on 2023-02-01
2023-02-02Director's details changed for Mr Lincoln Elias on 2023-02-01
2023-02-02Director's details changed for Ms Katherine Caroline Legg on 2023-02-01
2023-02-02Director's details changed for Mr Alan Leslie on 2023-02-01
2023-02-02Director's details changed for Matthijs Frederik Muijen on 2023-02-01
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England
2022-02-17CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04AP01DIRECTOR APPOINTED MATTHIJS FREDERIK MUIJEN
2021-03-24AP01DIRECTOR APPOINTED MS KATHERINE CAROLINE LEGG
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT RIDLEY
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TONY ALEXANDER ADAMS
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED ALEXA JANE COLLIS
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DENISE O'DONOGHUE
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED MR IAN ROBERT RIDLEY
2019-07-24RES01ADOPT ARTICLES 24/07/19
2019-05-07AP01DIRECTOR APPOINTED MR LINCOLN ELIAS
2019-05-02AP01DIRECTOR APPOINTED ALAN LESLIE
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE KAMPERS
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT RIDLEY
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAX LESSER
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05AP01DIRECTOR APPOINTED MR WAYNE KAMPERS
2016-06-22AP01DIRECTOR APPOINTED MS DENISE O'DONOGHUE
2016-06-22AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR RIDGEWAY BALL
2016-06-10TM01Termination of appointment of a director
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BOWDEN HENRIETTA
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BOWDEN HENRIETTA
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHAPMAN
2016-02-18AR0106/02/16 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09AR0106/02/15 NO MEMBER LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29AP01DIRECTOR APPOINTED MR CHARLES MAX LESSER
2014-02-12AR0106/02/14 NO MEMBER LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0106/02/13 NO MEMBER LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AP03SECRETARY APPOINTED MRS SHELLIE LOUISE HEATHER
2012-09-04AP01DIRECTOR APPOINTED MR IAN ROBERT RIDLEY
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY PETER KAY
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LESSER
2012-04-18AP01DIRECTOR APPOINTED MR IAN STEWART CHAPMAN
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALAMONS
2012-02-23AR0106/02/12 NO MEMBER LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0106/02/11 NO MEMBER LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MAX LESSER / 06/02/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ALEXANDER ADAMS / 01/03/2011
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KAY
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM ONE TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ
2010-02-16AR0106/02/10 NO MEMBER LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS PAUL SALAMONS / 07/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LESSER / 07/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARTIN KAY / 07/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BOWDEN JONES HENRIETTA / 07/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ALEXANDER ADAMS / 07/02/2010
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12363aANNUAL RETURN MADE UP TO 06/02/09
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13363aANNUAL RETURN MADE UP TO 06/02/08
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09363aANNUAL RETURN MADE UP TO 06/02/07
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-03-23363aANNUAL RETURN MADE UP TO 06/02/06
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sANNUAL RETURN MADE UP TO 06/02/05
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-01288bDIRECTOR RESIGNED
2004-05-05288aNEW SECRETARY APPOINTED
2004-05-05288aNEW DIRECTOR APPOINTED
2004-04-08288bSECRETARY RESIGNED
2004-03-02363sANNUAL RETURN MADE UP TO 06/02/04
2004-02-23288bDIRECTOR RESIGNED
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-07288aNEW DIRECTOR APPOINTED
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sANNUAL RETURN MADE UP TO 06/02/03
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sANNUAL RETURN MADE UP TO 06/02/02
2001-08-20ELRESS386 DISP APP AUDS 13/08/01
2001-08-20ELRESS366A DISP HOLDING AGM 13/08/01
2001-08-16225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SPORTING CHANCE CLINIC 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 THE SPORTING CHANCE CLINIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE SPORTING CHANCE CLINIC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE SPORTING CHANCE CLINIC registering or being granted any patents
Domain Names
We do not have the domain name information for THE SPORTING CHANCE CLINIC
Trademarks
We have not found any records of THE SPORTING CHANCE CLINIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SPORTING CHANCE CLINIC. 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 (82990 - Other business support service activities n.e.c.) as THE SPORTING CHANCE CLINIC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE SPORTING CHANCE CLINIC 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 THE SPORTING CHANCE CLINIC 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 THE SPORTING CHANCE CLINIC 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.