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

BOMBAY WHARF MANAGEMENT LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
Company Registration Number
04537210
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bombay Wharf Management Ltd
BOMBAY WHARF MANAGEMENT LIMITED was founded on 2002-09-17 and has its registered office in Watford. The organisation's status is listed as "Active". Bombay Wharf Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOMBAY WHARF MANAGEMENT LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTS
WD17 1DL
Other companies in HP12
 
Filing Information
Company Number 04537210
Company ID Number 04537210
Date formed 2002-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 12:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOMBAY WHARF MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL ASSOCIATES 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 BOMBAY WHARF MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW LONNON
Company Secretary 2012-01-16
GAVIN CHARLES ELLIOTT
Director 2015-04-14
ROY WILLIAM STEPHEN WILLER
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ANTHONY PEACOCK
Director 2013-10-03 2016-03-31
NICHOLAS JOHN PRIOR-DAVIS
Director 2014-03-24 2015-04-14
DUNCAN BROE
Director 2011-03-23 2014-03-24
SUSAN PATRICIA CROFT
Director 2011-03-23 2013-08-08
KAREN LORRAINE ATTERBURY
Company Secretary 2009-11-10 2012-01-16
PAUL STUART BOULTER
Director 2009-08-04 2011-12-23
RICHARD ALEXANDER KESSEL
Director 2009-01-08 2010-11-04
COLIN RICHARD CLAPHAM
Company Secretary 2009-01-01 2009-11-10
PETER ANTHONY CARR
Company Secretary 2008-04-15 2009-01-01
SIMON JOHN WARDLE
Director 2007-08-24 2008-08-29
JAMES JOHN JORDAN
Company Secretary 2007-11-12 2008-04-15
EMMA LOUISE FREEMAN
Director 2007-08-24 2008-03-31
CATERINA DE FEO
Company Secretary 2005-07-15 2007-11-12
JOHN MICHAEL JARRETT
Director 2004-06-07 2007-09-28
REBECCA SUSAN LITTLER
Director 2007-01-23 2007-08-24
JOHN ALISTAIR INGLIS
Director 2004-06-07 2006-10-19
TANYA STOTE
Company Secretary 2005-05-27 2005-07-15
JONATHAN PHILIP HASTINGS
Company Secretary 2002-09-17 2005-05-27
ANDREW LOCKE
Director 2002-09-17 2004-07-09
PENELOPE LUCY CAMERON
Director 2002-12-04 2004-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN CHARLES ELLIOTT GRAND UNION VISION LIMITED Director 2014-12-22 CURRENT 1993-05-27 Active
GAVIN CHARLES ELLIOTT BROMLEY PARK LIMITED Director 2014-12-22 CURRENT 2002-07-22 Active
GAVIN CHARLES ELLIOTT BROMLEY PARK (HOLDINGS) LIMITED Director 2014-12-22 CURRENT 2002-07-22 Active
ROY WILLIAM STEPHEN WILLER STORTFORD FIELDS ESTATE MANAGEMENT COMPANY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
ROY WILLIAM STEPHEN WILLER BROMLEY PARK LIMITED Director 2017-06-21 CURRENT 2002-07-22 Active
ROY WILLIAM STEPHEN WILLER BROMLEY PARK (HOLDINGS) LIMITED Director 2017-06-21 CURRENT 2002-07-22 Active
ROY WILLIAM STEPHEN WILLER BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED Director 2017-03-06 CURRENT 2011-09-28 Active
ROY WILLIAM STEPHEN WILLER GRAND UNION VISION LIMITED Director 2016-03-31 CURRENT 1993-05-27 Active
ROY WILLIAM STEPHEN WILLER GLOBE ROAD LIMITED Director 2015-07-17 CURRENT 2004-08-16 Active
ROY WILLIAM STEPHEN WILLER LINCROFT RESIDENTS ASSOCIATION LIMITED Director 2011-05-06 CURRENT 2006-06-14 Active - Proposal to Strike off

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
2024-12-19APPOINTMENT TERMINATED, DIRECTOR ZANE PETER HAYWARD
2024-07-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-21CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2024-05-21DIRECTOR APPOINTED MR ZANE PETER HAYWARD
2024-05-21DIRECTOR APPOINTED SIDDHARTHA KAUSHIK
2024-05-21Director's details changed for Miss Shirin Elizabeth Khorsandi on 2024-04-26
2024-05-21Director's details changed for Mr Francis Nigel Marjoribanks on 2024-04-26
2024-05-21DIRECTOR APPOINTED SOPHIE EMILY DEVLIN
2024-05-21Director's details changed for Mr Robert Mark Dunk on 2024-04-26
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR TERENCE WOOD
2023-06-30APPOINTMENT TERMINATED, DIRECTOR DAVID JARMAN EVANS
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-23AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM London Block Management 9 White Lion Street the Angel London N1 9PD England
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-07-30CH01Director's details changed for Mr David Jarman Evans on 2021-07-30
2021-07-27AP04Appointment of Bushey Secretaries and Registrars Limited as company secretary on 2021-07-27
2021-04-01TM02Termination of appointment of Firstport Secretarial Limited on 2021-03-31
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX United Kingdom
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-06-17AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Queensway House Queensway House 11 Queensway New Milton Hampshire BH25 5NR
2020-06-16PSC08Notification of a person with significant control statement
2020-06-16PSC07CESSATION OF TAYLOR WIMPEY DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20AP01DIRECTOR APPOINTED MR FRANCIS NIGEL MARJORIBANKS
2020-04-15AP01DIRECTOR APPOINTED MR TERENCE WOOD
2020-04-09CH01Director's details changed for Mr Robert Mark Dunk on 2020-04-07
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARLES ELLIOTT
2020-04-09AP01DIRECTOR APPOINTED MR ROBERT MARK DUNK
2019-12-03AD04Register(s) moved to registered office address Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
2019-12-02AP04Appointment of Firstport Secretarial Limited as company secretary on 2019-11-30
2019-12-02TM02Termination of appointment of Michael Andrew Lonnon on 2019-11-30
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR KIERAN SHAUN MURPHY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAM STEPHEN WILLER
2018-09-03AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-24AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANTHONY PEACOCK
2016-03-31AP01DIRECTOR APPOINTED ROY WILLIAM STEPHEN WILLER
2015-11-02AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-09-18AR0117/09/15 ANNUAL RETURN FULL LIST
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14AP01DIRECTOR APPOINTED MR GAVIN CHARLES ELLIOTT
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PRIOR-DAVIS
2015-03-20AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2014-09-18AR0117/09/14 ANNUAL RETURN FULL LIST
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-26AP01DIRECTOR APPOINTED MR NICHOLAS PRIOR-DAVIS
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROE
2013-10-14AP01DIRECTOR APPOINTED MR RAYMOND ANTHONY PEACOCK
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CROFT
2013-09-23AR0117/09/13 NO MEMBER LIST
2013-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-05AR0117/09/12 NO MEMBER LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOULTER
2012-01-23AP03SECRETARY APPOINTED MR. MICHAEL ANDREW LONNON
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2011-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-23AR0117/09/11 NO MEMBER LIST
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM
2011-03-25AP01DIRECTOR APPOINTED SUSAN PATRICIA CROFT
2011-03-25AP01DIRECTOR APPOINTED MR DUNCAN BROE
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KESSEL
2010-11-12AD02SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND
2010-09-20AR0117/09/10 NO MEMBER LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION FULL
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM
2009-11-10AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-06AD02SAIL ADDRESS CREATED
2009-09-17363aANNUAL RETURN MADE UP TO 17/09/09
2009-08-19288aDIRECTOR APPOINTED PAUL BOULTER
2009-07-17AA31/12/08 TOTAL EXEMPTION FULL
2009-03-19AA31/12/07 TOTAL EXEMPTION FULL
2009-02-12AA31/12/06 TOTAL EXEMPTION FULL
2009-01-20288aDIRECTOR APPOINTED RICHARD ALEXANDER KESSEL
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR
2009-01-02288aSECRETARY APPOINTED COLIN RICHARD CLAPHAM
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY PETER CARR
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE
2008-09-26363aANNUAL RETURN MADE UP TO 17/09/08
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR SIMON WARDLE
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR EMMA FREEMAN
2008-05-08288aSECRETARY APPOINTED PETER ANTHONY CARR
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES JORDAN
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES
2007-12-18288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-19363aANNUAL RETURN MADE UP TO 17/09/07
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19363aANNUAL RETURN MADE UP TO 17/09/06
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11363aANNUAL RETURN MADE UP TO 17/09/05
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BOMBAY WHARF MANAGEMENT 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 BOMBAY WHARF MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOMBAY WHARF MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BOMBAY WHARF MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BOMBAY WHARF MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOMBAY WHARF MANAGEMENT LIMITED
Trademarks
We have not found any records of BOMBAY WHARF MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOMBAY WHARF MANAGEMENT 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 (98000 - Residents property management) as BOMBAY WHARF MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BOMBAY WHARF MANAGEMENT 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 BOMBAY WHARF MANAGEMENT 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 BOMBAY WHARF MANAGEMENT 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.