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

STONEBEACH LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
04396961
Private Limited Company
Liquidation

Company Overview

About Stonebeach Ltd
STONEBEACH LIMITED was founded on 2002-03-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Stonebeach Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STONEBEACH LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in B28
 
 
Trading Names/Associated Names
PATISSERIE VALENE
Filing Information
Company Number 04396961
Company ID Number 04396961
Date formed 2002-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB799094462  
Last Datalog update: 2020-01-05 06:06:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEBEACH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name STONEBEACH LIMITED
The following companies were found which have the same name as STONEBEACH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEBEACH DEVELOPMENTS LIMITED 5 KINMEL PARK BODELWYDDAN RHYL LL18 5TY Active Company formed on the 1985-01-23
STONEBEACH CORP. 6317 AVENUE N Kings BROOKLYN NY 11234 Active Company formed on the 2010-08-06
STONEBEACH ACCOUNTANTS LTD PENISTONE 1 REGENT COURT, ST MARYS STREET PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6DT Active - Proposal to Strike off Company formed on the 2018-09-13
STONEBEACH CONSULTING LTD 1 Sopwith Crescent Wickford ESSEX SS11 8YU Active - Proposal to Strike off Company formed on the 2018-09-28
STONEBEACH LIMITED Unknown
STONEBEACH MANAGEMENT LIMITED 41 COWLEY DRIVE BRIGHTON EAST SUSSEX BN2 6WB Active Company formed on the 2024-01-03

Company Officers of STONEBEACH LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID MARSH
Company Secretary 2014-09-12
CHRISTOPHER DAVID MARSH
Director 2007-07-09
PAUL MAY
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR SCALZO
Director 2002-07-17 2015-03-01
VICTOR SCALZO
Company Secretary 2006-09-15 2014-09-12
ROBERT SCALZO
Director 2002-07-17 2007-07-09
FAUSTO FERRARI
Company Secretary 2002-07-17 2006-09-15
ENZO LUIGI SCALZO
Director 2005-01-12 2006-09-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-03-18 2002-07-17
COMPANY DIRECTORS LIMITED
Nominated Director 2002-03-18 2002-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID MARSH PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
CHRISTOPHER DAVID MARSH AMI ACCOUNTANTS LIMITED Director 2008-04-16 CURRENT 2008-04-16 Dissolved 2017-06-20
CHRISTOPHER DAVID MARSH LEONARDO LIMITED Director 2007-07-09 CURRENT 2002-01-10 Active - Proposal to Strike off
CHRISTOPHER DAVID MARSH PV ACQUISITION REALISATIONS LIMITED Director 2007-07-09 CURRENT 2007-01-26 Liquidation
CHRISTOPHER DAVID MARSH PATISSERIE VALERIE LIMITED Director 2007-07-09 CURRENT 1987-06-10 Active - Proposal to Strike off
CHRISTOPHER DAVID MARSH PATISSERIE VALERIE EXPRESS LIMITED Director 2007-07-09 CURRENT 2002-12-19 Active - Proposal to Strike off
CHRISTOPHER DAVID MARSH HEWMARK LIMITED Director 2007-07-09 CURRENT 1981-03-20 Active
CHRISTOPHER DAVID MARSH LA BOHEME LIMITED Director 2007-05-11 CURRENT 1962-09-25 Dissolved 2015-11-20
CHRISTOPHER DAVID MARSH KENSINGTON CLOSE MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 1998-07-22 Active
CHRISTOPHER DAVID MARSH AMI ASSOCIATES LIMITED Director 2003-12-31 CURRENT 1999-09-23 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
2024-06-18Liquidation. Change of membership of creditors/liquidation committee
2022-12-20Voluntary liquidation Statement of receipts and payments to 2022-10-28
2022-06-20Liquidation. Change of membership of creditors/liquidation committee
2021-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-28
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-28
2020-06-05COM1Liquidation. Establishment of creditors/liquidation committee
2020-06-05COM1Liquidation. Establishment of creditors/liquidation committee
2020-06-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-06-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-06-04600Appointment of a voluntary liquidator
2020-06-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-06-03600Appointment of a voluntary liquidator
2020-05-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-12-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 1 st. Peters Square Manchester M2 3AE
2019-11-05600Appointment of a voluntary liquidator
2019-10-31AM10Administrator's progress report
2019-10-29AM22Liquidation. Administration move to voluntary liquidation
2019-10-12AM09Liquidation administration revised proposals
2019-09-02AM10Administrator's progress report
2019-09-02AM08Liquidation. Result of creditors meeting
2019-05-15AM07Liquidation creditors meeting
2019-03-29AM03Statement of administrator's proposal
2019-03-26AM02Liquidation statement of affairs AM02SOA
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 146-156 Sarehole Road Birmingham B28 8DT
2019-02-09AM01Appointment of an administrator
2018-11-26AP01DIRECTOR APPOINTED MR STEPHEN RONALD FRANCIS
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MARSH
2018-11-23TM02Termination of appointment of Christopher David Marsh on 2018-10-26
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAY
2018-10-24AP01DIRECTOR APPOINTED MR LUKE JOHNSON
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-02-13AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 150100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 150100
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 150100
2015-04-10AR0118/03/15 ANNUAL RETURN FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SCALZO
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-12AP03Appointment of Mr Christopher David Marsh as company secretary on 2014-09-12
2014-09-12TM02Termination of appointment of Victor Scalzo on 2014-09-12
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/14 FROM 146-158 Sarehole Road Birmingham B28 8DT
2014-05-29RES01ADOPT ARTICLES 29/05/14
2014-05-29RES07Resolutions passed:
  • Resolution for the acquisition of shares
2014-05-28SH0109/07/02 STATEMENT OF CAPITAL GBP 150100
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 150100
2014-05-07AR0118/03/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-08AR0118/03/13 FULL LIST
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-30AP01DIRECTOR APPOINTED PAUL MAY
2012-03-22AR0118/03/12 FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-06AR0118/03/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-05AR0118/03/10 FULL LIST
2010-02-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SCALZO / 21/10/2009
2009-05-05363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 32 BEDFORD ROW LONDON WC1R 4EH
2008-07-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-22363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-30363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-12-18225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23RES13RELEVANT DOCS APPROVED 10/07/07
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-0188(2)RAD 15/09/06--------- £ SI 150000@1=150000 £ IC 100/150100
2006-10-17123NC INC ALREADY ADJUSTED 15/09/06
2006-10-17RES04£ NC 1000/151000 15/09
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA
2006-10-17288bSECRETARY RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27363aRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to STONEBEACH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-08
Appointmen2019-11-01
Meetings of Creditors2019-04-11
Appointmen2019-01-29
Dismissal 2018-11-14
Petitions to Wind Up (Companies)2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against STONEBEACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-10 Satisfied HSBC BANK PLC
DEBENTURE 2006-09-27 Outstanding RISK CAPITAL PARTNERS LLP, ROBERT SCALZO, VICTOR SCALZO EACH A NOTEHOLDER AND TO NOTEHOLDERS
LEGAL MORTGAGE 2005-11-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-11-03 Satisfied HSBC BANK PLC
DEBENTURE 2005-06-28 Satisfied HSBC BANK PLC
DEBENTURE 2003-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STONEBEACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEBEACH LIMITED
Trademarks
We have not found any records of STONEBEACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEBEACH 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 (56102 - Unlicensed restaurants and cafes) as STONEBEACH LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
Business rates information was found for STONEBEACH LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 31, Newland Street, High Wycombe, Bucks, HP11 2BY HP11 2BY GBP £87,0002014-10-23
Shop and Premises 8 ST PAULS STREET LEEDS LS1 2LE 54,00018/06/2013
London Borough of Sutton SHOP AND PREMISES 116A High Street, Sutton, Surrey, SM1 1LU GBP £32,0632012-02-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySTONEBEACH LIMITEDEvent Date2023-03-08
 
Initiating party Event TypeAppointmen
Defending partySTONEBEACH LIMITEDEvent Date2019-11-01
Name of Company: STONEBEACH LIMITED Company Number: 04396961 Nature of Business: Unlicensed restaurants and cafes Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Type of Liquidation:…
 
Initiating party Event TypeAppointmen
Defending partySTONEBEACH LIMITEDEvent Date2019-01-29
In the High Court of Justice, Business and Property Court in Manchester No 2075 of 2019 STONEBEACH LIMITED (Company Number 04396961 ) Nature of Business: Operator of bakeries and cafes Registered offi…
 
Initiating party Event TypeMeetings of Creditors
Defending partySTONEBEACH LIMITEDEvent Date2019-01-22
In the High Court of Justice, Business and Property Court in Manchester case number 2075 NOTICE IS HEREBY GIVEN that a meeting of creditors is to be held at Rooms 11.34 and 11.35, KPMG LLP, 1 Snow Hill Queensway, Birmingham B4 6GH on 18 April 2019 at 10:00 am, for the purpose of making a decision on the Joint Administrator's proposals. In order to be entitled to vote creditors must deliver proxies and proofs to 1 St Peter's Square, Manchester M2 3AE by 4.00 pm on 17 April 2019. The convener of the meeting is the creditors of the Company. The meeting has been convened at the request of one or more creditors under section 15.6 of the Insolvency (England & Wales) Rules 2016. Office Holder Details: David Costley-Wood (IP number 9336 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE and William James Wright (IP number 9720 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 22 January 2019 . Further information about this case is available from Leanza OGara at the offices of KPMG LLP on 0161 2464799. David Costley-Wood and William James Wright , Joint Administrators
 
Initiating party Event TypeDismissal
Defending partySTONEBEACH LIMITED Event Date2018-11-14
In the High Court of Justice (Chancery Division) Companies Court No 7826 of 2018 In the Matter of STONEBEACH LIMITED (Company Number 04396961 ) Principal trading address: Unknown and in the Matter of…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTONEBEACH LIMITEDEvent Date2018-09-14
In the High Court of Justice (Chancery Division) Companies Court case number 7826 A Petition to wind up the above-named Company, Registration Number 04396961, of ,146-156 SAREHOLE ROAD, BIRMINGHAM, B28 8DT, presented on 14 September 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2018 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 28 October 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEBEACH 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 STONEBEACH 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.