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

STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED

C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
Company Registration Number
04932175
Private Limited Company
Active

Company Overview

About Steam Mill Depository Management Company Ltd
STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED was founded on 2003-10-14 and has its registered office in London. The organisation's status is listed as "Active". Steam Mill Depository Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O RENDALL AND RITTNER LIMITED
13B ST. GEORGE WHARF
LONDON
SW8 2LE
Other companies in WA14
 
Filing Information
Company Number 04932175
Company ID Number 04932175
Date formed 2003-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 17:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEAM MILL DEPOSITORY MANAGEMENT COMPANY 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 STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRAEMAR ESTATES LIMITED
Company Secretary 2017-01-04
JOHN NICHOLAS MILLS
Director 2008-01-30
CHRISTOPHER O'BRIEN
Director 2004-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER O'BRIEN
Company Secretary 2005-10-31 2017-01-04
CLIVE HAWORTH
Director 2006-11-15 2008-01-30
CHRISTOPHER MICHAEL IVES
Director 2004-07-27 2006-11-03
IAN STUART GRIFFITHS
Company Secretary 2003-11-13 2005-10-31
JAMIE WHITE
Director 2003-11-13 2005-10-31
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2003-10-14 2003-11-13
COBBETTS LIMITED
Director 2003-10-14 2003-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NICHOLAS MILLS NOVA EDUCATION TRUST Director 2011-05-16 CURRENT 2011-05-16 Active
JOHN NICHOLAS MILLS JONMAR LIMITED Director 2010-03-26 CURRENT 1981-07-06 Active
JOHN NICHOLAS MILLS JULIEN MACDONALD LIMITED Director 2010-03-11 CURRENT 2001-02-07 Liquidation
JOHN NICHOLAS MILLS MATALAN INVESTMENTS LIMITED Director 2010-03-01 CURRENT 2001-07-11 Active
JOHN NICHOLAS MILLS MATALAN TRAVEL LIMITED Director 2010-03-01 CURRENT 2001-01-08 Active
JOHN NICHOLAS MILLS HPO1 NOMINEES LIMITED Director 2009-11-01 CURRENT 1976-08-20 Active
JOHN NICHOLAS MILLS CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED Director 2008-01-30 CURRENT 2003-05-29 Active
JOHN NICHOLAS MILLS 188 LORD STREET MANAGEMENT COMPANY LIMITED Director 2008-01-30 CURRENT 2003-10-14 Active
JOHN NICHOLAS MILLS CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED Director 2008-01-30 CURRENT 1988-04-15 Active
JOHN NICHOLAS MILLS MARO INVESTMENTS LIMITED Director 2008-01-30 CURRENT 2002-08-19 Active
JOHN NICHOLAS MILLS MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED Director 2008-01-30 CURRENT 2003-01-06 Active
JOHN NICHOLAS MILLS MARO DEVELOPMENTS LIMITED Director 2008-01-30 CURRENT 2002-06-13 Active
CHRISTOPHER O'BRIEN ABK GROUP LIMITED Director 2009-09-08 CURRENT 2002-05-21 Dissolved 2014-02-04
CHRISTOPHER O'BRIEN ABK GROUP FINANCE LIMITED Director 2009-09-08 CURRENT 2002-02-11 Dissolved 2017-05-30
CHRISTOPHER O'BRIEN CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED Director 2004-05-14 CURRENT 1988-04-15 Active
CHRISTOPHER O'BRIEN 188 LORD STREET MANAGEMENT COMPANY LIMITED Director 2004-04-19 CURRENT 2003-10-14 Active
CHRISTOPHER O'BRIEN MARO INVESTMENTS LIMITED Director 2004-04-19 CURRENT 2002-08-19 Active
CHRISTOPHER O'BRIEN MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED Director 2004-04-19 CURRENT 2003-01-06 Active
CHRISTOPHER O'BRIEN CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED Director 2003-11-19 CURRENT 2003-05-29 Active
CHRISTOPHER O'BRIEN MARO DEVELOPMENTS LIMITED Director 2003-08-22 CURRENT 2002-06-13 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
2024-06-11MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-01-23CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-25CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-09-27Director's details changed for Mr Christopher O'brien on 2022-09-27
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-25CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-26CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2021-01-11
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS MILLS
2019-05-01AP04Appointment of Rendall and Rittner Limited as company secretary on 2019-05-01
2019-05-01TM02Termination of appointment of Braemar Estates Limited on 2019-05-01
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 56
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-12-13CH04SECRETARY'S DETAILS CHNAGED FOR BRAEMAR ESTATES (RESIDENTIAL) LTD. on 2017-12-04
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Richmond House Heath Road Hale Cheshire WA14 2XP
2017-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 56
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-04TM02Termination of appointment of Christopher O'brien on 2017-01-04
2017-01-04AP04Appointment of Braemar Estates (Residential) Ltd. as company secretary on 2017-01-04
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-20AR0106/12/15 ANNUAL RETURN FULL LIST
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 25
2015-07-09AR0106/12/14 ANNUAL RETURN FULL LIST
2015-06-16DISS40Compulsory strike-off action has been discontinued
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 25
2014-01-21AR0106/12/13 ANNUAL RETURN FULL LIST
2013-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-01-09AR0106/12/12 ANNUAL RETURN FULL LIST
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-08AA01PREVSHO FROM 30/11/2011 TO 30/09/2011
2012-01-10AR0106/12/11 NO CHANGES
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM METROPOLITAN HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7AZ
2011-06-28AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-07AR0106/12/10 FULL LIST
2010-02-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-07AR0114/10/09 FULL LIST
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MILLS / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 23/12/2009
2009-09-22AA30/11/08 TOTAL EXEMPTION FULL
2009-04-15363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM TOFT HALL, TOFT ROAD TOFT KNUTSFORD CHESHIRE WA16 9PD
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-0988(2)AD 30/11/07 GBP SI 1@1=1 GBP IC 23/24
2008-07-0988(2)AD 04/12/07 GBP SI 1@1=1 GBP IC 22/23
2008-07-0988(2)AD 14/12/07 GBP SI 1@1=1 GBP IC 21/22
2008-07-0488(2)AD 20/05/08 GBP SI 1@1=1 GBP IC 20/21
2008-07-0488(2)AD 28/03/08 GBP SI 1@1=1 GBP IC 19/20
2008-07-0488(2)AD 28/03/08 GBP SI 1@1=1 GBP IC 18/19
2008-07-0488(2)AD 08/01/08 GBP SI 1@1=1 GBP IC 17/18
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 16/17
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 15/16
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 13/14
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 14/15
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 11/12
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 12/13
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 9/10
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 10/11
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 7/8
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 8/9
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 6/7
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 5/6
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 3/4
2008-07-0488(2)AD 06/12/07 GBP SI 1@1=1 GBP IC 4/5
2008-07-0488(2)AD 04/12/07 GBP SI 1@1=1 GBP IC 2/3
2008-07-0488(2)AD 03/12/07 GBP SI 1@1=1 GBP IC 1/2
2008-06-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER O'BRIEN / 31/05/2008
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: STEADINGS HOUSE LOWER MEADOW ROAD WILMSLOW CHESHIRE SK9 3LP
2007-10-25363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-11-06363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: SUITE 10 THE PRINT WORKS HEY ROAD RIBBLE VALLEY ENTERPRISE PARK BARROW LANCASHIRE BB7 9WA
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288aNEW SECRETARY APPOINTED
2005-11-22363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/04
2004-10-22363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-04288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-01-22288bSECRETARY RESIGNED
2004-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04
2004-01-22288bDIRECTOR RESIGNED
2004-01-22RES12VARYING SHARE RIGHTS AND NAMES
2003-11-12CERTNMCOMPANY NAME CHANGED STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/11/03
2003-10-20CERTNMCOMPANY NAME CHANGED COBCO 600 LIMITED CERTIFICATE ISSUED ON 20/10/03
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STEAM MILL DEPOSITORY MANAGEMENT COMPANY 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 STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEAM MILL DEPOSITORY MANAGEMENT COMPANY 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
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEAM MILL DEPOSITORY MANAGEMENT COMPANY 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 STEAM MILL DEPOSITORY MANAGEMENT COMPANY 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 STEAM MILL DEPOSITORY MANAGEMENT COMPANY 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 STEAM MILL DEPOSITORY MANAGEMENT COMPANY 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 STEAM MILL DEPOSITORY MANAGEMENT COMPANY 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.