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

CLUB DIRECT (UK) LIMITED

CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU,
Company Registration Number
04573579
Private Limited Company
Liquidation

Company Overview

About Club Direct (uk) Ltd
CLUB DIRECT (UK) LIMITED was founded on 2002-10-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Club Direct (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLUB DIRECT (UK) LIMITED
 
Legal Registered Office
CUTLERS EXCHANGE
123 HOUNDSDITCH
LONDON
EC3A 7BU
Other companies in EC3A
 
Previous Names
CASTLODGE LIMITED08/11/2002
Filing Information
Company Number 04573579
Company ID Number 04573579
Date formed 2002-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-11-28 07:26:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUB DIRECT (UK) 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 CLUB DIRECT (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
PAUL ESCOTT
Director 2015-01-01
DAVID EVANS
Director 2011-03-16
GREGORY JAMES LAWSON
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT FORDHAM
Director 2012-11-20 2014-12-31
GREGORY JAMES LAWSON
Director 2014-05-12 2014-05-12
DAVID ROBERT GOODERSON
Company Secretary 2002-11-01 2014-04-30
DAVID ROBERT GOODERSON
Director 2002-11-01 2013-11-05
PAUL ESCOTT
Director 2004-06-14 2012-11-01
DAVID NICHOLAS MARSHALL
Director 2010-07-09 2011-04-30
SIMON RAILTON METCALF
Director 2005-05-20 2011-01-22
GRAHAM ROBERT LINNEY
Director 2010-07-09 2010-09-28
SYDNEY WALTER EDWARD HENDERSON
Director 2004-06-14 2006-02-09
COLIN ROBERT EVANS
Director 2002-11-01 2005-05-20
SDG SECRETARIES LIMITED
Nominated Secretary 2002-10-25 2002-11-01
SDG REGISTRARS LIMITED
Nominated Director 2002-10-25 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ESCOTT CRISIS24 GLOBAL LIMITED Director 2015-05-08 CURRENT 2001-06-26 Active
PAUL ESCOTT COLLINSON INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1963-04-26 Active
PAUL ESCOTT ASTRENSKA LIMITED Director 2015-01-01 CURRENT 2000-02-14 Liquidation
PAUL ESCOTT ASTRENSKA INSURANCE LIMITED Director 2015-01-01 CURRENT 1983-03-22 Active
PAUL ESCOTT COLLINSON SERVICE SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1990-02-27 Active
PAUL ESCOTT COLUMBUS INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1991-09-02 Active
PAUL ESCOTT GLOBAL CLAIMS SERVICES LIMITED Director 2015-01-01 CURRENT 1994-06-23 Liquidation
PAUL ESCOTT COLLINSON INSURANCE BROKERS LTD. Director 2015-01-01 CURRENT 1994-07-25 Active
PAUL ESCOTT COLLINSON INSURANCE GROUP LIMITED Director 2015-01-01 CURRENT 2007-07-13 Active
PAUL ESCOTT MEDIQUOTE LIMITED Director 2015-01-01 CURRENT 2007-08-17 Liquidation
PAUL ESCOTT PREFERENTIAL DIRECT LIMITED Director 2015-01-01 CURRENT 1997-05-23 Active
PAUL ESCOTT CHASE RESPONSE LIMITED Director 2013-03-12 CURRENT 1996-05-31 Liquidation
PAUL ESCOTT COLLINSON (CENTRAL SERVICES) LTD Director 2011-11-29 CURRENT 2000-02-14 Active
PAUL ESCOTT INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2008-01-30 CURRENT 1991-01-28 Liquidation
DAVID EVANS CRISIS24 GLOBAL LIMITED Director 2015-05-08 CURRENT 2001-06-26 Active
DAVID EVANS GLOBAL INSURANCE SOLUTIONS LIMITED Director 2015-04-29 CURRENT 1987-05-05 Liquidation
DAVID EVANS COLLINSON SERVICE SOLUTIONS LIMITED Director 2014-07-02 CURRENT 1990-02-27 Active
DAVID EVANS COLLINSON INSURANCE SERVICES LIMITED Director 2013-10-02 CURRENT 1963-04-26 Active
DAVID EVANS ASTRENSKA INSURANCE LIMITED Director 2013-10-02 CURRENT 1983-03-22 Active
DAVID EVANS COLLINSON INTERNATIONAL LIMITED Director 2012-04-12 CURRENT 1991-01-28 Active
DAVID EVANS COLLINSON IG (MANAGEMENT) LTD Director 2011-11-29 CURRENT 2008-07-16 Active
DAVID EVANS PREFERENTIAL GROUP LIMITED Director 2011-11-07 CURRENT 2007-03-08 Liquidation
DAVID EVANS GLOBAL CLAIMS SERVICES LIMITED Director 2011-11-07 CURRENT 1994-06-23 Liquidation
DAVID EVANS PREFERENTIAL HOLDINGS LIMITED Director 2011-11-07 CURRENT 1997-06-19 Liquidation
DAVID EVANS PREFERENTIAL GROUP HOLDINGS LIMITED Director 2011-11-07 CURRENT 2005-06-16 Liquidation
DAVID EVANS ASTRENSKA LIMITED Director 2011-03-16 CURRENT 2000-02-14 Liquidation
DAVID EVANS PREFERENTIAL INSURANCE SERVICES LIMITED Director 2011-03-16 CURRENT 1996-04-25 Liquidation
DAVID EVANS OPTIMUM UNDERWRITING LIMITED Director 2011-03-16 CURRENT 1999-07-12 Liquidation
DAVID EVANS PREFERENTIAL DIRECT LIMITED Director 2011-03-16 CURRENT 1997-05-23 Active
DAVID EVANS COLUMBUS INSURANCE SERVICES LIMITED Director 2010-10-21 CURRENT 1991-09-02 Active
DAVID EVANS COLLINSON INSURANCE BROKERS LTD. Director 2010-07-09 CURRENT 1994-07-25 Active
DAVID EVANS COLLINSON INSURANCE GROUP LIMITED Director 2010-07-09 CURRENT 2007-07-13 Active
GREGORY JAMES LAWSON ASTRENSKA LIMITED Director 2014-05-01 CURRENT 2000-02-14 Liquidation
GREGORY JAMES LAWSON COLUMBUS INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1991-09-02 Active
GREGORY JAMES LAWSON COLLINSON INSURANCE SERVICES LIMITED Director 2013-10-02 CURRENT 1963-04-26 Active
GREGORY JAMES LAWSON WARENNE MOUNT MANAGEMENT COMPANY LIMITED Director 2011-05-16 CURRENT 1996-07-09 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
2019-11-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-12-06LIQ01Voluntary liquidation declaration of solvency
2018-12-06600Appointment of a voluntary liquidator
2018-12-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-22
2018-08-06SH20Statement by Directors
2018-08-06SH19Statement of capital on 2018-08-06 GBP 1
2018-08-06CAP-SSSolvency Statement dated 24/07/18
2018-08-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JAMES LAWSON
2018-07-26AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045735790002
2018-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 725000
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-21CH01Director's details changed for Mr David Evans on 2017-11-16
2017-03-20CH01Director's details changed for Mr Paul Escott on 2016-06-23
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 725000
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-14MR05All of the property or undertaking has been released from charge for charge number 045735790002
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 725000
2015-10-29AR0125/10/15 ANNUAL RETURN FULL LIST
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-21AP01DIRECTOR APPOINTED MR PAUL ESCOTT
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FORDHAM
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 725000
2014-10-27AR0125/10/14 FULL LIST
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES LAWON / 12/05/2014
2014-07-16AP01DIRECTOR APPOINTED MR GREGORY JAMES LAWON
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LAWSON
2014-05-13AP01DIRECTOR APPOINTED MR GREGORY JAMES LAWSON
2014-05-08AP03SECRETARY APPOINTED MR MARK RICHARD HAMPTON
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON
2014-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 725000
2013-10-28AR0125/10/13 FULL LIST
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045735790002
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-21AP01DIRECTOR APPOINTED MR SCOTT FORDHAM
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ESCOTT
2012-10-30AR0125/10/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 24/08/2012
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 12/12/2011
2011-10-26AR0125/10/11 FULL LIST
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ESCOTT / 25/08/2011
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2011-04-21AP01DIRECTOR APPOINTED MR DAVID EVANS
2011-04-12RES01ADOPT ARTICLES 13/01/2011
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-03-23MISCSECTION 519 OF COMPANIES ACT 2006
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON METCALF
2010-11-15AR0125/10/10 FULL LIST
2010-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2010-11-15AD02SAIL ADDRESS CREATED
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LINNEY
2010-07-22AP01DIRECTOR APPOINTED MR DAVID NICHOLAS MARSHALL
2010-07-22AP01DIRECTOR APPOINTED MR GRAHAM ROBERT LINNEY
2010-03-30RES13NO LONGER SHARE CAPITAL 09/03/2010
2010-03-29SH0109/03/10 STATEMENT OF CAPITAL GBP 725000
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD CROYDON SURREY CR2 6EA
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-26AR0125/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON RAILTON METCALF / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ESCOTT / 26/10/2009
2009-09-3088(2)AD 21/09/09 GBP SI 100000@1=100000 GBP IC 125000/225000
2009-09-29123GBP NC 125000/500000 21/09/09
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-27363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-29363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-15363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-16288bDIRECTOR RESIGNED
2005-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-04RES04£ NC 50000/125000 07/10
2005-11-04363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-11-04123NC INC ALREADY ADJUSTED 07/10/05
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-26288bDIRECTOR RESIGNED
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CLUB DIRECT (UK) 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 CLUB DIRECT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-09-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 CLUB DIRECT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CLUB DIRECT (UK) LIMITED registering or being granted any patents
Domain Names

CLUB DIRECT (UK) LIMITED owns 4 domain names.

clubdirectuk.co.uk   instant-travel-cover.co.uk   holidayinsurance-web.co.uk   travelinsurance-web.co.uk  

Trademarks
We have not found any records of CLUB DIRECT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUB DIRECT (UK) 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 (66220 - Activities of insurance agents and brokers) as CLUB DIRECT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLUB DIRECT (UK) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCLUB DIRECT (UK) LTDEvent Date2018-11-22
By written resolution of the sole Member of the above-named companies passed on 22 November 2018, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution for each of the above companies: Special Resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 November 2018 . Further information about these cases is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859938830 or at elizabeth.colley@pwc.com. Laura May Waters , Joint Liquidator : The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyCLUB DIRECT (UK) LTDEvent Date2018-11-22
Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859938830 or at elizabeth.colley@pwc.com The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyCLUB DIRECT (UK) LTDEvent Date2018-11-22
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims, to Laura May Waters at PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT by 3 January 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 November 2018 . Further information about these cases is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859938830 or at elizabeth.colley@pwc.com. Laura May Waters and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUB DIRECT (UK) 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 CLUB DIRECT (UK) 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.