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

DDD INVESTMENTS LIMITED

94 RICKMANSWORTH ROAD, WATFORD, HERTFORDSHIRE, WD18 7JJ,
Company Registration Number
05141591
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ddd Investments Ltd
DDD INVESTMENTS LIMITED was founded on 2004-06-01 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Ddd Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DDD INVESTMENTS LIMITED
 
Legal Registered Office
94 RICKMANSWORTH ROAD
WATFORD
HERTFORDSHIRE
WD18 7JJ
Other companies in WD18
 
Previous Names
MAPLEFLAT LIMITED30/06/2010
Filing Information
Company Number 05141591
Company ID Number 05141591
Date formed 2004-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts GROUP
Last Datalog update: 2020-12-06 07:55:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DDD INVESTMENTS 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 DDD INVESTMENTS LIMITED
The following companies were found which have the same name as DDD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DDD INVESTMENTS, LLC 800 WILLAMETTE ST STE 800 EUGENE OR 97401 Active Company formed on the 2003-05-15
DDD INVESTMENTS, LLC 1985 ASHLAND DRIVE STE A MT PLEASANT Michigan 48858 UNKNOWN Company formed on the 2004-05-04
DDD INVESTMENTS, LLC 49500 TREMBLY RIDGE RD. - BEALLSVILLE OH 43716 Active Company formed on the 2013-11-06
DDD INVESTMENTS, INC. 3901 W CHARLESTON BLVD LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1997-08-25
DDD INVESTMENTS LLC 2401 Pennsylvania Avenue Unit 812 Wilmington DE 19806 Unknown Company formed on the 2003-08-28
DDD INVESTMENTS LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1999-04-12
DDD INVESTMENTS, L.L.C. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2001-05-25
DDD INVESTMENTS, INC. 416 TEXAS HIGHWAY 338 NAPLES TX 75568 Active Company formed on the 2003-11-20
DDD Investments LLC 10726 Hobbit Ln Westminster CO 80031 Good Standing Company formed on the 2009-12-26
DDD INVESTMENTS LLC Georgia Unknown
DDD INVESTMENTS INCORPORATED California Unknown
DDD INVESTMENTS INCORPORATED New Jersey Unknown
DDD INVESTMENTS LLC California Unknown
DDD INVESTMENTS PTY LTD Active Company formed on the 2018-11-30
DDD INVESTMENTS LLC 8950 PARK BLVD SEMINOLE FL 33777 Active Company formed on the 2021-06-24

Company Officers of DDD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CARL ATKINSON
Director 2017-11-01
HANNA JOY COONAGH
Director 2014-01-01
DIGBY LAWRENCE SPENCE HALSBY
Director 2015-09-01
CHARLES PHILIP WADSWORTH
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDMUND HORNER
Director 2010-08-16 2018-05-31
SIMON MARK LESTER
Director 2014-01-01 2017-12-31
SALLY CATHERINE LEDGER
Director 2014-01-01 2017-12-15
KATIE MARYANNE SCHREIBER
Director 2016-03-22 2017-10-31
PAUL ALEXANDER WILLIAMSON
Director 2010-08-16 2017-06-30
DUNCAN RICHARD LOFTS
Director 2010-08-16 2016-03-12
BRIAN PATRICK DUNNE
Company Secretary 2012-11-21 2015-08-28
NIGEL RODNEY FREER
Director 2010-08-16 2015-04-01
NIGEL WALTER SPENCE HALSBY
Director 2004-07-02 2015-01-02
OLIVER MATTHEW SPENCE HALSBY
Director 2010-08-16 2014-10-20
JOAN MARGARET PERRY
Company Secretary 2010-08-16 2012-11-21
NIGEL WALTER SPENCE HALSBY
Company Secretary 2004-07-02 2010-08-16
JULIAN SPENCE HALSBY
Director 2004-07-02 2010-08-16
DAGNA SPENCE HORNER
Director 2004-07-02 2010-08-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-01 2004-07-02
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-01 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ATKINSON CONNOCK (LONDON) LIMITED Director 2017-03-31 CURRENT 2009-04-21 Active
HANNA JOY COONAGH D.D.D. LIMITED Director 2014-01-01 CURRENT 1912-05-16 Liquidation
DIGBY LAWRENCE SPENCE HALSBY D.D.D. LIMITED Director 2015-09-01 CURRENT 1912-05-16 Liquidation
DIGBY LAWRENCE SPENCE HALSBY FLINT CAPITAL LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
DIGBY LAWRENCE SPENCE HALSBY FLINT PUBLIC RELATIONS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active
CHARLES PHILIP WADSWORTH D.D.D. LIMITED Director 2018-07-01 CURRENT 1912-05-16 Liquidation

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
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRISON
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP WADSWORTH
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL ATKINSON
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HANNA JOY COONAGH
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HANNA JOY COONAGH
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-24AP01DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL
2019-04-08CH01Director's details changed for Mrs Hanna Joy Coonagh on 2019-03-31
2018-11-15AP01DIRECTOR APPOINTED MR SIMON MORRIS
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051415910001
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-11PSC07CESSATION OF DAVID CHARLES JAMES AS A PERSON OF SIGNIFICANT CONTROL
2018-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATRIONA LOUISE HARRIS
2018-07-20AP01DIRECTOR APPOINTED MR CHARLES PHILIP WADSWORTH
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 526500
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDMUND HORNER
2018-02-02AP01DIRECTOR APPOINTED MR CARL ATKINSON
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LESTER
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KATIE SCHREIBER
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LEDGER
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER WILLIAMSON
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 526500
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES JAMES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGBY LAWRENCE SPENCE HALSBY
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDMUND HORNER
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 523867.5
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-17SH03Purchase of own shares
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE MARYANNE SCHREIBER / 22/03/2016
2016-06-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-07SH0613/05/16 STATEMENT OF CAPITAL GBP 523868
2016-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-24AP01DIRECTOR APPOINTED MS KATIE MARYANNE SCHREIBER
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LOFTS
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIGBY LAURENCE SPENCE HALSBY / 01/09/2015
2015-09-18AP01DIRECTOR APPOINTED MR DIGBY LAURENCE SPENCE HALSBY
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY BRIAN DUNNE
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 526500
2015-06-10AR0101/06/15 FULL LIST
2015-05-18MISCSECTION 519
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREER
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RODNEY FREER / 26/02/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RODNEY FREER / 26/02/2015
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HALSBY
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HALSBY
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 526500
2014-06-13AR0101/06/14 FULL LIST
2014-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-09AP01DIRECTOR APPOINTED MS SALLY CATHERINE LEDGER
2014-01-09AP01DIRECTOR APPOINTED MRS HANNA JOY COONAGH
2014-01-09AP01DIRECTOR APPOINTED MR SIMON MARK LESTER
2013-07-02AR0101/06/13 FULL LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RODNEY FREER / 26/09/2012
2013-06-27AP03SECRETARY APPOINTED MR BRIAN PATRICK DUNNE
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY JOAN PERRY
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0101/06/12 FULL LIST
2011-07-13AR0101/06/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RICHARD LOFTS / 01/06/2011
2011-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-21RES01ADOPT ARTICLES 14/02/2011
2010-11-05SH0118/10/10 STATEMENT OF CAPITAL GBP 526500
2010-10-19AP01DIRECTOR APPOINTED DUNCAN RICHARD LOFTS
2010-10-12AP01DIRECTOR APPOINTED OLIVER MATTHEW SPENCE HALSBY
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HALSBY
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAGNA HORNER
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2010-10-12AP01DIRECTOR APPOINTED THOMAS EDMUND HORNER
2010-10-12AP01DIRECTOR APPOINTED MR NIGEL RODNEY FREER
2010-10-06SH0116/08/10 STATEMENT OF CAPITAL GBP 522687.50
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HALSBY
2010-09-06AP01DIRECTOR APPOINTED MR PAUL ALEXANDER WILLIAMSON
2010-08-31AP03SECRETARY APPOINTED JOAN MARGARET PERRY
2010-07-30SH02SUB-DIVISION 14/07/10
2010-07-30RES04NC INC ALREADY ADJUSTED 14/07/2010
2010-07-30RES12VARYING SHARE RIGHTS AND NAMES
2010-07-30RES13COMPANY BUSINESS 12/07/2010
2010-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-30RES13COMPANY BUSINESS 12/07/2010
2010-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-30SH0112/07/10 STATEMENT OF CAPITAL GBP 200070
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-30RES15CHANGE OF NAME 21/06/2010
2010-06-30CERTNMCOMPANY NAME CHANGED MAPLEFLAT LIMITED CERTIFICATE ISSUED ON 30/06/10
2010-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-01AR0101/06/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAGNA SPENCE HORNER / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WALTER SPENCE HALSBY / 01/10/2009
2010-02-25AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-06-26363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-25190LOCATION OF DEBENTURE REGISTER
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2007-06-21363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-09-26363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-25363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29RES04£ NC 1000/250000 15/12
2005-03-29SASHARES AGREEMENT OTC
2005-03-29123NC INC ALREADY ADJUSTED 15/12/04
2005-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DDD INVESTMENTS 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 DDD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DDD INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DDD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DDD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DDD INVESTMENTS LIMITED
Trademarks
We have not found any records of DDD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DDD INVESTMENTS 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 (70100 - Activities of head offices) as DDD INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DDD INVESTMENTS 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 DDD INVESTMENTS 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 DDD INVESTMENTS 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.