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

SANDERSON SOLUTIONS INTERNATIONAL LIMITED

FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2NH,
Company Registration Number
04480016
Private Limited Company
Active

Company Overview

About Sanderson Solutions International Ltd
SANDERSON SOLUTIONS INTERNATIONAL LIMITED was founded on 2002-07-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Sanderson Solutions International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SANDERSON SOLUTIONS INTERNATIONAL LIMITED
 
Legal Registered Office
FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2NH
Other companies in BS8
 
Previous Names
RSG (INTERNATIONAL) LIMITED11/06/2019
BRISTOL CAREERS LIMITED06/09/2011
RESOURCE DIRECT LIMITED23/12/2008
Filing Information
Company Number 04480016
Company ID Number 04480016
Date formed 2002-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB886289164  
Last Datalog update: 2024-07-05 19:03:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERSON SOLUTIONS INTERNATIONAL 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 SANDERSON SOLUTIONS INTERNATIONAL LIMITED
The following companies were found which have the same name as SANDERSON SOLUTIONS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDERSON SOLUTIONS INTERNATIONAL (AUSTRALIA) PTY LTD NSW 2120 Active Company formed on the 2009-12-16
Sanderson Solutions International (Hong Kong) Limited Unknown Company formed on the 2021-04-19
SANDERSON SOLUTIONS INTERNATIONAL LIMITED Singapore Active Company formed on the 2021-07-29

Company Officers of SANDERSON SOLUTIONS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANYA LOUISE BURTON
Company Secretary 2017-11-08
MICHAEL ADRIAN BEESLEY
Director 2017-03-21
KEITH WILLIAM DAWE
Director 2011-09-06
MARTIN WILLIAM GRIFFITHS
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA MALLENDER
Company Secretary 2015-11-30 2017-11-08
NICHOLAS CHARLES WALROND
Director 2015-06-23 2016-01-15
NEIL MARTIN EDWARD POLLINGER
Company Secretary 2011-09-14 2015-10-30
NEIL MARTIN EDWARD POLLINGER
Director 2003-07-09 2011-09-14
NEIL MARTIN EDWARD POLLINGER
Company Secretary 2011-09-02 2011-09-13
KEITH WILLIAM DAWE
Company Secretary 2003-02-10 2011-09-02
JONATHAN PETER BALL
Director 2007-07-01 2011-09-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-07-08 2003-02-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-07-08 2002-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ADRIAN BEESLEY THE CLIFTON CLUB COMPANY LIMITED Director 2018-04-30 CURRENT 1995-06-22 Active
MICHAEL ADRIAN BEESLEY MADE TALENT (BRISTOL) LIMITED Director 2016-12-21 CURRENT 2016-12-21 Liquidation
MICHAEL ADRIAN BEESLEY BRISTOL FLYERS LIMITED Director 2016-07-27 CURRENT 2013-06-04 Active
MICHAEL ADRIAN BEESLEY CLIFTON COLLEGE SERVICES LIMITED Director 2015-02-13 CURRENT 1993-10-27 Active
MICHAEL ADRIAN BEESLEY ANGLO & WOLFF LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2016-01-05
MICHAEL ADRIAN BEESLEY CALL RESOURCING LIMITED Director 2010-09-28 CURRENT 2010-09-22 Dissolved 2014-09-09
MICHAEL ADRIAN BEESLEY SANDERSON SOLUTIONS GROUP PLC Director 2009-12-01 CURRENT 1982-03-01 Active
MICHAEL ADRIAN BEESLEY THE HR WORLD LIMITED Director 2008-07-01 CURRENT 1992-05-08 Active
MICHAEL ADRIAN BEESLEY SANDERSON MANAGED SERVICES LIMITED Director 2005-06-28 CURRENT 1998-08-24 Active
KEITH WILLIAM DAWE SANDERSON PROJECTS LIMITED Director 2016-01-15 CURRENT 2007-03-09 Active
KEITH WILLIAM DAWE SANDERSON IT SERVICES LIMITED Director 2016-01-15 CURRENT 2000-06-27 Active - Proposal to Strike off
KEITH WILLIAM DAWE SANDERSON GOVERNMENT AND DEFENCE LIMITED Director 2016-01-15 CURRENT 2002-09-26 Active
KEITH WILLIAM DAWE VFM RESOURCE LIMITED Director 2008-01-11 CURRENT 2008-01-11 Active - Proposal to Strike off
KEITH WILLIAM DAWE SANDERSON EXECUTIVE LIMITED Director 2006-06-20 CURRENT 2006-03-21 Active
KEITH WILLIAM DAWE SANDERSON IR LIMITED Director 2001-11-09 CURRENT 2001-03-23 Active - Proposal to Strike off
KEITH WILLIAM DAWE SANDERSON COMPUTER RECRUITMENT LIMITED Director 1998-06-08 CURRENT 1997-05-20 Active
KEITH WILLIAM DAWE SANDERSON RECRUITMENT PLC Director 1994-05-23 CURRENT 1994-04-14 Active
KEITH WILLIAM DAWE THE HR WORLD LIMITED Director 1993-02-05 CURRENT 1992-05-08 Active
KEITH WILLIAM DAWE SANDERSON SOLUTIONS GROUP PLC Director 1991-02-18 CURRENT 1982-03-01 Active
MARTIN WILLIAM GRIFFITHS RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED Director 2017-10-24 CURRENT 2004-05-06 Active
MARTIN WILLIAM GRIFFITHS CRITICAL PATH (LONDON) LIMITED Director 2017-10-24 CURRENT 2013-05-22 Active
MARTIN WILLIAM GRIFFITHS MADE TALENT (BRISTOL) LIMITED Director 2016-12-21 CURRENT 2016-12-21 Liquidation
MARTIN WILLIAM GRIFFITHS SANDERSON GOVERNMENT AND DEFENCE LIMITED Director 2016-01-15 CURRENT 2002-09-26 Active
MARTIN WILLIAM GRIFFITHS ESTEBAN INVESTMENTS LIMITED Director 2015-11-19 CURRENT 2013-10-07 Active
MARTIN WILLIAM GRIFFITHS SMART ARENAS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2016-04-26
MARTIN WILLIAM GRIFFITHS SANDERSON MANAGED SERVICES LIMITED Director 2015-02-01 CURRENT 1998-08-24 Active
MARTIN WILLIAM GRIFFITHS THE ANCHOR SOCIETY LIMITED Director 2013-12-12 CURRENT 2006-04-26 Active
MARTIN WILLIAM GRIFFITHS ANCHOR 2005 LIMITED Director 2013-12-12 CURRENT 2006-04-26 Active
MARTIN WILLIAM GRIFFITHS SANDERSON SOLUTIONS GROUP PLC Director 2010-11-01 CURRENT 1982-03-01 Active
MARTIN WILLIAM GRIFFITHS GGH CAPITAL LIMITED Director 2003-01-02 CURRENT 2003-01-02 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
2024-06-20CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2024-04-08Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-08Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-08Audit exemption subsidiary accounts made up to 2023-06-30
2023-06-14CESSATION OF KEITH WILLIAM DAWE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-14CESSATION OF KEITH WILLIAM DAWE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-15Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-05-15Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-31Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-31Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 044800160004
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-03Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-05-03Audit exemption subsidiary accounts made up to 2021-06-30
2022-05-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-22PSC05Change of details for Resource Solutions Group Plc as a person with significant control on 2019-11-22
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN BEESLEY
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-12AP01DIRECTOR APPOINTED MR JONATHAN PETER BALL
2019-11-19AP01DIRECTOR APPOINTED MR OLIVER MATTHEW DAWE
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044800160003
2019-06-11RES15CHANGE OF COMPANY NAME 11/06/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-09AP03Appointment of Mrs Anya Louise Burton as company secretary on 2017-11-08
2017-11-08TM02Termination of appointment of Amanda Mallender on 2017-11-08
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044800160002
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-21AP01DIRECTOR APPOINTED MR MICHAEL ADRIAN BEESLEY
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM First Floor, Clifton Down House 54a Whiteladies Road Bristol BS8 2NH England
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES WALROND
2016-01-15AP03Appointment of Mrs Amanda Mallender as company secretary on 2015-11-30
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM 54a Clifton Down House Whiteladies Road Clifton Bristol BS8 2NH
2015-11-03TM02Termination of appointment of Neil Martin Edward Pollinger on 2015-10-30
2015-06-30AP01DIRECTOR APPOINTED MR MARTIN WILLIAM GRIFFITHS
2015-06-23AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES WALROND
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0108/06/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-14AR0108/06/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-15AR0108/06/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL POLLINGER
2011-09-14AP03SECRETARY APPOINTED MR NEIL MARTIN EDWARD POLLINGER
2011-09-14AP01DIRECTOR APPOINTED MR KEITH DAWE
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY NEIL POLLINGER
2011-09-06RES15CHANGE OF NAME 06/09/2011
2011-09-06CERTNMCOMPANY NAME CHANGED BRISTOL CAREERS LIMITED CERTIFICATE ISSUED ON 06/09/11
2011-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 474B BATH ROAD, SALTFORD BRISTOL AVON BS31 3DJ
2011-09-02AP03SECRETARY APPOINTED MR NEIL MARTIN EDWARD POLLINGER
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALL
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY KEITH DAWE
2011-06-24AR0108/06/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-09AR0108/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BALL / 08/06/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-24363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-02-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-23CERTNMCOMPANY NAME CHANGED RESOURCE DIRECT LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-06-09363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-2588(2)RAD 01/07/07--------- £ SI 99@1=99 £ IC 1/100
2007-06-08363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: SOMERSET HOUSE 18 CANYNGE ROAD CLIFTON BRISTOL BS8 3JX
2007-02-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-13363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-02-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-07363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-19288aNEW DIRECTOR APPOINTED
2003-07-19363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-05-14288bDIRECTOR RESIGNED
2003-04-23225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2003-02-19288bSECRETARY RESIGNED
2003-02-19288aNEW SECRETARY APPOINTED
2002-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to SANDERSON SOLUTIONS INTERNATIONAL 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 SANDERSON SOLUTIONS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-11 Outstanding LLOYDS BANK PLC
DEBENTURE 2007-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SANDERSON SOLUTIONS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDERSON SOLUTIONS INTERNATIONAL LIMITED
Trademarks
We have not found any records of SANDERSON SOLUTIONS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDERSON SOLUTIONS INTERNATIONAL 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 (78109 - Other activities of employment placement agencies) as SANDERSON SOLUTIONS INTERNATIONAL LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where SANDERSON SOLUTIONS INTERNATIONAL 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 SANDERSON SOLUTIONS INTERNATIONAL 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 SANDERSON SOLUTIONS INTERNATIONAL 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.