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

M M ELECTRICAL AND BUILDING SERVICES LIMITED

UNIT 11D, ASKEW FARM LANE, GRAYS, ESSEX, RM17 5XR,
Company Registration Number
04193293
Private Limited Company
Active

Company Overview

About M M Electrical And Building Services Ltd
M M ELECTRICAL AND BUILDING SERVICES LIMITED was founded on 2001-04-03 and has its registered office in Grays. The organisation's status is listed as "Active". M M Electrical And Building Services Limited 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
M M ELECTRICAL AND BUILDING SERVICES LIMITED
 
Legal Registered Office
UNIT 11D
ASKEW FARM LANE
GRAYS
ESSEX
RM17 5XR
Other companies in DA14
 
Previous Names
BRIDGE CONSTRUCTION AND ELECTRICAL SERVICES LIMITED13/11/2020
M M ELECTRICAL AND BUILDING SERVICES LIMITED12/11/2020
Filing Information
Company Number 04193293
Company ID Number 04193293
Date formed 2001-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:32:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M M ELECTRICAL AND BUILDING SERVICES 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 M ELECTRICAL AND BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JONATHAN DAWS
Director 2016-04-01
NIGEL MARK GRAYSTON
Director 2016-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOHNSON
Director 2016-09-01 2017-08-11
PATRICIA REBECCA MEKAOUAR
Company Secretary 2001-04-03 2016-05-01
MONCEF MEKAOUAR
Director 2001-04-03 2016-05-01
KEVIN JONATHAN DAWS
Director 2001-04-03 2001-10-31
ASHOK BHARDWAJ
Nominated Secretary 2001-04-03 2001-04-03
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2001-04-03 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JONATHAN DAWS DPK HOMES LTD Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
KEVIN JONATHAN DAWS TOO CHIC LTD Director 2015-09-05 CURRENT 2015-09-05 Dissolved 2018-01-23
NIGEL MARK GRAYSTON URBAN BRICKWORK AND SCAFFOLDING LIMITED Director 2018-07-16 CURRENT 2015-02-09 Active
NIGEL MARK GRAYSTON DULWICH BLUE WASH LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
NIGEL MARK GRAYSTON BRIDGE SECURITY NORTHERN LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
NIGEL MARK GRAYSTON WELLING DEVELOPMENTS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
NIGEL MARK GRAYSTON STAMFORD HOUSE TRADING LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
NIGEL MARK GRAYSTON BRIDGE SECURITY SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
NIGEL MARK GRAYSTON BRIDGE VISION LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
NIGEL MARK GRAYSTON SECO CONSTRUCTION SERVICES LTD Director 2017-01-13 CURRENT 2015-09-03 Active
NIGEL MARK GRAYSTON FN2GO UK LIMITED Director 2017-01-10 CURRENT 2017-01-10 Dissolved 2018-05-15
NIGEL MARK GRAYSTON FITNESS IN SERVICES LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
NIGEL MARK GRAYSTON YOUTH IN SPORT LIMITED Director 2016-09-30 CURRENT 2012-04-03 Dissolved 2018-01-23
NIGEL MARK GRAYSTON CHELSEA BUILDING SERVICES LIMITED Director 2016-05-13 CURRENT 2016-05-13 Dissolved 2017-10-24
NIGEL MARK GRAYSTON RAMBLERS REST OF CHISLEHURST LTD Director 2015-07-16 CURRENT 2013-05-23 Active
NIGEL MARK GRAYSTON K K S LEISURE LIMITED Director 2015-07-03 CURRENT 2013-11-25 Active - Proposal to Strike off
NIGEL MARK GRAYSTON BRIDGE TECHNICAL SERVICES LIMITED Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2018-05-22
NIGEL MARK GRAYSTON SPECTRUM RETAIL MANAGED SERVICES LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2018-06-12
NIGEL MARK GRAYSTON THE BRIDGE GROUP BROMLEY LIMITED Director 2010-01-01 CURRENT 2009-11-03 Active
NIGEL MARK GRAYSTON BRIDGE SECURITY GROUP LTD Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2017-01-26
NIGEL MARK GRAYSTON BRIDGE FLEET SOLUTIONS LIMITED Director 2003-07-31 CURRENT 2003-07-31 Active
NIGEL MARK GRAYSTON BRIDGE SECURITY INVESTMENTS LIMITED Director 2003-06-19 CURRENT 2003-02-25 Active
NIGEL MARK GRAYSTON BRIDGE SECURITY LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active
NIGEL MARK GRAYSTON EASITRAK LIMITED Director 1999-09-16 CURRENT 1999-09-16 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
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK GRAYSTON
2024-02-27CESSATION OF THE BRIDGE GROUP BROMLEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-01APPOINTMENT TERMINATED, DIRECTOR RAJA JIBRAN TARIQ
2024-01-01APPOINTMENT TERMINATED, DIRECTOR SYED HASSAN ALI RAZA
2023-12-11DIRECTOR APPOINTED MR. RAJA JIBRAN TARIQ
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM Onega House, 112 Main Road Sidcup Kent DA14 6NE England
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM Unit 11D Unit 11D Askew Farm Lane Grays Essex RM17 5XR United Kingdom
2023-07-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24DIRECTOR APPOINTED MR. SYED HASSAN ALI RAZA
2023-07-05Notification of The Bridge Group Bromley Limited as a person with significant control on 2023-05-01
2023-05-26CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-05-26CESSATION OF KEVIN DAWS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041932930003
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041932930002
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2021-08-12AAMDAmended account full exemption
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM JAMES WARWICK
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041932930001
2020-11-13RES15CHANGE OF COMPANY NAME 13/11/20
2020-11-12RES15CHANGE OF COMPANY NAME 12/11/20
2020-11-09AP01DIRECTOR APPOINTED MR DANIEL WARWICK
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONATHAN DAWS
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AAMDAmended account full exemption
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AAMDAmended account full exemption
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041932930002
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041932930001
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAWS
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-07-14AA01Current accounting period extended from 30/04/17 TO 31/07/17
2016-11-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-05AP01DIRECTOR APPOINTED JAMES JOHNSON
2016-06-10AP01DIRECTOR APPOINTED MR NIGEL MARK GRAYSTON
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 12 Hatherley Road Sidcup Kent DA14 4DT
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MONCEF MEKAOUAR
2016-05-12CH01Director's details changed for Mr Kevin Jonathon Daws on 2016-05-01
2016-05-12TM02Termination of appointment of Patricia Rebecca Mekaouar on 2016-05-01
2016-05-10AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MR KEVIN JONATHON DAWS
2015-12-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-30AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0103/04/14 ANNUAL RETURN FULL LIST
2013-11-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0103/04/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 50 SPARKES CLOSE BROMLEY KENT BR2 9GE
2012-05-02AR0103/04/12 FULL LIST
2012-01-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-18AR0103/04/11 FULL LIST
2010-12-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-22AR0103/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MONCEF MEKAOUAR / 01/10/2009
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-10-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 7 HUNTERS GROVE KENTON HARROW MIDDLESEX HA3 9AB
2007-05-04363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 7 HUNTERS GROVE KENTON HARROW MIDDLESEX HA3 9AB
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 50 SPARKES CLOSE BROMLEY KENT BR2 9GE
2005-03-09288cSECRETARY'S PARTICULARS CHANGED
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 3 SEYMOUR DRIVE BROMLEY KENT BR2 8RE
2004-11-1988(2)RAD 01/12/03--------- £ SI 999@1
2004-05-07363sRETURN MADE UP TO 03/04/04; NO CHANGE OF MEMBERS
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/03
2003-04-29363sRETURN MADE UP TO 03/04/03; NO CHANGE OF MEMBERS
2002-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-14363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2001-04-23288aNEW SECRETARY APPOINTED
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288bSECRETARY RESIGNED
2001-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to M M ELECTRICAL AND BUILDING SERVICES 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 M ELECTRICAL AND BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of M M ELECTRICAL AND BUILDING SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-05-01 £ 76,711
Provisions For Liabilities Charges 2012-05-01 £ 417

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 M M ELECTRICAL AND BUILDING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2012-05-01 £ 33,081
Cash Bank In Hand 2012-04-30 £ 33,081
Cash Bank In Hand 2011-04-30 £ 9,240
Current Assets 2012-05-01 £ 35,249
Current Assets 2012-04-30 £ 35,249
Current Assets 2011-04-30 £ 9,927
Debtors 2012-05-01 £ 2,168
Debtors 2012-04-30 £ 2,168
Debtors 2011-04-30 £ 687
Fixed Assets 2012-05-01 £ 43,258
Fixed Assets 2012-04-30 £ 43,258
Fixed Assets 2011-04-30 £ 43,592
Shareholder Funds 2012-05-01 £ 1,379
Shareholder Funds 2012-04-30 £ 1,379
Shareholder Funds 2011-04-30 £ 163
Tangible Fixed Assets 2012-05-01 £ 3,258
Tangible Fixed Assets 2012-04-30 £ 3,258
Tangible Fixed Assets 2011-04-30 £ 3,592

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M M ELECTRICAL AND BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M M ELECTRICAL AND BUILDING SERVICES LIMITED
Trademarks
We have not found any records of M M ELECTRICAL AND BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M M ELECTRICAL AND BUILDING SERVICES 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 (43210 - Electrical installation) as M M ELECTRICAL AND BUILDING SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where M M ELECTRICAL AND BUILDING SERVICES 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 M ELECTRICAL AND BUILDING SERVICES 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 M ELECTRICAL AND BUILDING SERVICES 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.