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

THE LANDLORDS ASSOCIATION

TOOTAL BUILDINGS SUITE 323, TOOTAL BUILDING, BROADHURST HOUSE, OXFORD STREET, MANCHESTER, M1 6EU,
Company Registration Number
04336449
Private Unlimited Company
Active

Company Overview

About The Landlords Association
THE LANDLORDS ASSOCIATION was founded on 2001-12-07 and has its registered office in Manchester. The organisation's status is listed as "Active". The Landlords Association is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE LANDLORDS ASSOCIATION
 
Legal Registered Office
TOOTAL BUILDINGS SUITE 323, TOOTAL BUILDING, BROADHURST HOUSE
OXFORD STREET
MANCHESTER
M1 6EU
Other companies in SE1
 
Filing Information
Company Number 04336449
Company ID Number 04336449
Date formed 2001-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB884738860  
Last Datalog update: 2024-01-05 09:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LANDLORDS ASSOCIATION
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 THE LANDLORDS ASSOCIATION

Current Directors
Officer Role Date Appointed
PATRICK ANDREW JACOBS
Company Secretary 2002-11-21
PATRICK ANDREW JACOBS
Director 2006-11-02
ADRIAN DION JEAKINGS
Director 2016-09-01
RICHARD ARTHUR LAMBERT
Director 2011-10-01
RICHARD JOHN PRICE
Director 2006-06-01
STEVEN RONALD SIMPSON
Director 2016-09-01
CAROLYN LOUISE UPHILL
Director 2011-07-01
DIETMAR WALTER
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES LOCK
Director 2006-03-10 2016-11-22
DAVID JOHN SALUSBURY
Director 2002-11-21 2016-11-22
ANTHONY JOHN RICHARD
Director 2011-07-01 2016-04-01
BARRY THOMAS MARKHAM
Director 2009-06-29 2011-03-14
SUSSANNE MARGARET CHAMBERS
Director 2009-04-28 2009-12-17
JOHN SOCHA
Director 2001-12-07 2009-11-20
BARRY THOMAS MARKHAM
Director 2008-07-07 2008-11-20
ANTHONY JOHN RICHARD
Director 2008-07-07 2008-11-20
GEOFFREY FREDRICK CUTTING
Director 2001-12-07 2008-01-02
MARK GARNER
Director 2006-03-10 2007-11-14
JOHN SOCHA
Company Secretary 2001-12-07 2002-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ANDREW JACOBS SMALL LANDLORDS ASSOCIATION LIMITED Company Secretary 2002-11-27 CURRENT 2002-11-27 Dissolved 2015-02-10
PATRICK ANDREW JACOBS NLA 2019 LIMITED Company Secretary 2002-11-27 CURRENT 2002-11-27 Active
PATRICK ANDREW JACOBS TENANCY DEPOSITS (NI) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
PATRICK ANDREW JACOBS SURREY HALL LIMITED Director 2012-03-28 CURRENT 2011-11-04 Dissolved 2017-10-27
PATRICK ANDREW JACOBS TENANCY DEPOSITS (SCOTLAND) LIMITED Director 2012-03-01 CURRENT 2011-03-29 Active
PATRICK ANDREW JACOBS NFRL LIMITED Director 2010-07-01 CURRENT 2007-05-10 Dissolved 2014-11-25
PATRICK ANDREW JACOBS SIM PLOCK LTD Director 2010-06-26 CURRENT 1997-12-29 Dissolved 2015-07-14
PATRICK ANDREW JACOBS SMALL LANDLORDS ASSOCIATION LIMITED Director 2009-12-17 CURRENT 2002-11-27 Dissolved 2015-02-10
PATRICK ANDREW JACOBS NLA 2019 LIMITED Director 2006-11-02 CURRENT 2002-11-27 Active
ADRIAN DION JEAKINGS TENANCY DEPOSIT SOLUTIONS LIMITED Director 2018-07-02 CURRENT 2006-06-29 Active
ADRIAN DION JEAKINGS TENANCY DEPOSITS (NI) LIMITED Director 2018-07-02 CURRENT 2012-11-16 Active
ADRIAN DION JEAKINGS TENANCY DEPOSITS (SCOTLAND) LIMITED Director 2018-07-02 CURRENT 2011-03-29 Active
ADRIAN DION JEAKINGS NLA 2019 LIMITED Director 2016-09-01 CURRENT 2002-11-27 Active
RICHARD ARTHUR LAMBERT TENANCY DEPOSIT SOLUTIONS LIMITED Director 2018-07-02 CURRENT 2006-06-29 Active
RICHARD ARTHUR LAMBERT TENANCY DEPOSITS (NI) LIMITED Director 2018-07-02 CURRENT 2012-11-16 Active
RICHARD ARTHUR LAMBERT TENANCY DEPOSITS (SCOTLAND) LIMITED Director 2018-07-02 CURRENT 2011-03-29 Active
RICHARD ARTHUR LAMBERT NLA 2019 LIMITED Director 2011-10-01 CURRENT 2002-11-27 Active
RICHARD JOHN PRICE TENANCY DEPOSITS (NI) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
RICHARD JOHN PRICE TENANCY DEPOSITS (SCOTLAND) LIMITED Director 2012-03-01 CURRENT 2011-03-29 Active
RICHARD JOHN PRICE THE UK ASSOCIATION OF LETTING AGENTS LIMITED Director 2011-03-03 CURRENT 1997-07-10 Active
RICHARD JOHN PRICE NLA 2019 LIMITED Director 2006-06-01 CURRENT 2002-11-27 Active
RICHARD JOHN PRICE NATIONAL HMO NETWORK LIMITED Director 2003-08-14 CURRENT 2003-08-14 Active
STEVEN RONALD SIMPSON NLA 2019 LIMITED Director 2016-09-01 CURRENT 2002-11-27 Active
STEVEN RONALD SIMPSON BACK ON THE MAP ENTERPRISES LIMITED Director 2015-10-30 CURRENT 2010-09-24 Active
CAROLYN LOUISE UPHILL CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED Director 2018-05-01 CURRENT 1995-02-21 Active
CAROLYN LOUISE UPHILL SIBA Director 2014-11-26 CURRENT 1996-02-23 Active
CAROLYN LOUISE UPHILL SIBA COMMERCIAL SERVICES LTD Director 2014-11-26 CURRENT 2005-08-31 Active
CAROLYN LOUISE UPHILL NLA 2019 LIMITED Director 2011-07-01 CURRENT 2002-11-27 Active
DIETMAR WALTER MARSC LIMITED Director 2017-01-27 CURRENT 2000-05-31 Active
DIETMAR WALTER QUENCH TECHNOLOGY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DIETMAR WALTER NLA 2019 LIMITED Director 2016-09-01 CURRENT 2002-11-27 Active
DIETMAR WALTER WALTERIZE LTD Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2015-10-20

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
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM PO Box M33 6RN 212 Washway Road Sale M33 6RN England
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-19AP01DIRECTOR APPOINTED MR PHILIP ALLAN COX
2022-05-10AP01DIRECTOR APPOINTED MR BEN BEADLE
2021-12-24APPOINTMENT TERMINATED, DIRECTOR ADRIAN DION JEAKINGS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR ADRIAN DION JEAKINGS
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DION JEAKINGS
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-08-10AP03Appointment of Mr Ben Beadle as company secretary on 2020-04-01
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043364490004
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-09-24AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2020-09-24AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2020-05-18RP04CS01Second filing of Confirmation Statement dated 22/12/2019
2020-05-14PSC02Notification of Nlaih Limited as a person with significant control on 2019-10-07
2020-05-14PSC09Withdrawal of a person with significant control statement on 2020-05-14
2020-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/20 FROM Skyline House - 2nd Floor 200 Union St London SE1 0LX
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-11RES13Resolutions passed:
  • Re-reg to UNLTD 07/10/2019
  • ADOPT ARTICLES
2019-10-11MARRe-registration of memorandum and articles of association
2019-10-11FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2019-10-11CERT3Certificate of re-registration from Limited Company to Unlimited
2019-10-11RR05Application by a private limited company for re-registration as a private unlimited company
2019-10-11RES01ADOPT ARTICLES 11/10/19
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SOCHA
2019-10-10AP01DIRECTOR APPOINTED MR ADRIAN DION JEAKINGS
2019-10-10AP02Appointment of Nlaih Limited as director on 2019-10-07
2018-12-25CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-11-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PRICE
2018-09-14TM02Termination of appointment of Patrick Andrew Jacobs on 2018-09-14
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-10-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALUSBURY
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOCK
2016-09-28AA30/04/16 TOTAL EXEMPTION SMALL
2016-09-07AP01DIRECTOR APPOINTED MR STEVEN RONALD SIMPSON
2016-09-07AP01DIRECTOR APPOINTED MR ADRIAN DION JEAKINGS
2016-09-07AP01DIRECTOR APPOINTED MR DIETMAR WALTER
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD
2015-12-23AR0122/12/15 NO MEMBER LIST
2015-09-22AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 22-26 ALBERT EMBANKMENT LONDON SE1 7TJ
2014-12-19AR0118/12/14 NO MEMBER LIST
2014-09-22AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-08AR0118/12/13 NO MEMBER LIST
2013-10-17AA30/04/13 TOTAL EXEMPTION SMALL
2012-12-18AR0118/12/12 NO MEMBER LIST
2012-10-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-04AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-04AR0118/12/11 NO MEMBER LIST
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-10AP01DIRECTOR APPOINTED MR RICHARD ARTHUR LAMBERT
2011-09-28AP01DIRECTOR APPOINTED MR ANTHONY JOHN RICHARD
2011-09-28AP01DIRECTOR APPOINTED MRS CAROLYN LOUISE UPHILL
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MARKHAM
2011-01-20AR0103/12/10 NO MEMBER LIST
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK ANDREW JACOBS / 01/12/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SALUSBURY / 01/12/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PRICE / 01/12/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY THOMAS MARKHAM / 01/12/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES LOCK / 01/12/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANDREW JACOBS / 01/12/2010
2010-10-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSSANNE CHAMBERS
2009-12-29AR0103/12/09 NO MEMBER LIST
2009-11-25AA01CURRSHO FROM 31/07/2010 TO 30/04/2010
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SOCHA
2009-10-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-01288aDIRECTOR APPOINTED MR BARRY THOMAS MARKHAM
2009-06-29288aDIRECTOR APPOINTED MS SUSSANNE MARGARET CHAMBERS
2008-12-29363aANNUAL RETURN MADE UP TO 03/12/08
2008-11-25AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR BARRY MARKHAM
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RICHARD
2008-07-23288aDIRECTOR APPOINTED MR ANTHONY JOHN RICHARD
2008-07-23288aDIRECTOR APPOINTED MR BARRY THOMAS MARKHAM
2008-01-03363aANNUAL RETURN MADE UP TO 03/12/07
2008-01-02288bDIRECTOR RESIGNED
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23288bDIRECTOR RESIGNED
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2006-12-08363aANNUAL RETURN MADE UP TO 03/12/06
2006-11-24288aNEW DIRECTOR APPOINTED
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-09288aNEW DIRECTOR APPOINTED
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 78 TACHBROOK STREET LONDON SW1V 2NA
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06
2005-12-23363aANNUAL RETURN MADE UP TO 03/12/05
2005-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-11363sANNUAL RETURN MADE UP TO 03/12/04
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-19363sANNUAL RETURN MADE UP TO 07/12/03
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/03
2003-01-13363sANNUAL RETURN MADE UP TO 07/12/02
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288aNEW SECRETARY APPOINTED
2001-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LANDLORDS ASSOCIATION 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 LANDLORDS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-30 Satisfied IMPERIAL RESOURCES S.A.
RENT SECURITY DEPOSIT DEED 2007-12-17 Satisfied IMPERIAL RESOURCES S.A.
RENT SECURITY DEPOSIT DEED 2006-03-24 Satisfied IMPERIAL RESOURCES S.A.
Creditors
Creditors Due Within One Year 2013-04-30 £ 1,685,785
Creditors Due Within One Year 2012-04-30 £ 956,831

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
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2021-03-31

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 THE LANDLORDS ASSOCIATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 730,318
Cash Bank In Hand 2012-04-30 £ 570,561
Current Assets 2013-04-30 £ 1,618,155
Current Assets 2012-04-30 £ 1,665,644
Debtors 2013-04-30 £ 887,837
Debtors 2012-04-30 £ 1,095,083
Shareholder Funds 2013-04-30 £ 10,740
Shareholder Funds 2012-04-30 £ 787,043
Tangible Fixed Assets 2013-04-30 £ 78,370
Tangible Fixed Assets 2012-04-30 £ 78,230

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE LANDLORDS ASSOCIATION registering or being granted any patents
Domain Names

THE LANDLORDS ASSOCIATION owns 1 domain names.

nlatoletboards.co.uk  

Trademarks
We have not found any records of THE LANDLORDS ASSOCIATION registering or being granted any trademarks
Income
Government Income

Government spend with THE LANDLORDS ASSOCIATION

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2016-04-26 GBP £663 Training
London Borough of Lambeth 2015-02-10 GBP £503 NNDR/BRS DEBTOR
London Borough of Lambeth 2015-02-10 GBP £593 NNDR/BRS DEBTOR
London Borough of Lambeth 2015-02-10 GBP £539 NNDR/BRS DEBTOR
Newcastle City Council 2015-02-03 GBP £750 Sales, Fees & Charges
Allerdale Borough Council 2013-06-12 GBP £75 External Courses & Seminar Fees
Croydon Council 2013-01-31 GBP £725
London Borough of Croydon 2010-11-10 GBP £800

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 THE LANDLORDS ASSOCIATION 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 LANDLORDS ASSOCIATION 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 LANDLORDS ASSOCIATION 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.