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

BELGRAVIA MEWS HOTEL LIMITED

20 ST. ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
05202031
Private Limited Company
In Administration

Company Overview

About Belgravia Mews Hotel Ltd
BELGRAVIA MEWS HOTEL LIMITED was founded on 2004-08-10 and has its registered office in London. The organisation's status is listed as "In Administration". Belgravia Mews Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELGRAVIA MEWS HOTEL LIMITED
 
Legal Registered Office
20 ST. ANDREW STREET
LONDON
EC4A 3AG
Other companies in N3
 
Previous Names
BELGRAVIA MEWS HOTEL (TOPHAMS) LIMITED15/11/2012
ZOLA HOTELS (BELGRAVIA) LIMITED28/09/2009
MACDEAL LIMITED30/09/2004
Filing Information
Company Number 05202031
Company ID Number 05202031
Date formed 2004-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853253430  
Last Datalog update: 2024-08-05 12:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELGRAVIA MEWS HOTEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM 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 BELGRAVIA MEWS HOTEL LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDRE FIZIA
Director 2011-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
AMELIA SORAYA JALALI FARHANI
Director 2010-04-19 2012-08-01
ALI ROUHANI
Director 2010-04-19 2011-09-27
ALI JALALI FARHANI
Director 2008-12-31 2010-04-19
NIALL CAVEN
Company Secretary 2004-09-28 2008-12-31
NIALL CAVEN
Director 2004-09-28 2008-12-31
ROBIN ANTHONY FIELD
Director 2005-01-17 2008-12-31
NICHOLAS PETER SONLEY
Director 2004-09-28 2008-12-31
RICHARD JOHN KOCH
Director 2005-01-17 2008-03-25
SDG SECRETARIES LIMITED
Nominated Secretary 2004-08-10 2004-09-28
SDG REGISTRARS LIMITED
Nominated Director 2004-08-10 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDRE FIZIA SENTIVO LIMITED Director 2016-07-06 CURRENT 2016-05-24 Active - Proposal to Strike off
PAUL ANDRE FIZIA CRANLEY HOTEL (OPERATOR) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
PAUL ANDRE FIZIA CROSSWELL MANAGEMENT LIMITED Director 2014-10-27 CURRENT 2012-03-29 Liquidation
PAUL ANDRE FIZIA LONDON ELIZABETH HOTEL (2014) LIMITED Director 2014-08-29 CURRENT 2014-06-06 Liquidation
PAUL ANDRE FIZIA COLONNADE (OPERATOR) LIMITED Director 2012-11-20 CURRENT 2012-11-15 Liquidation
PAUL ANDRE FIZIA KNIGHTSBRIDGE GREEN HOTEL LIMITED Director 2011-09-27 CURRENT 2009-08-13 Dissolved 2016-08-31
PAUL ANDRE FIZIA CENTRAL LONDON HOTEL OPERATOR LIMITED Director 2011-09-27 CURRENT 2010-07-02 Liquidation
PAUL ANDRE FIZIA BELGRAVIA MEWS MANAGEMENT (TOPHAMS) LIMITED Director 2011-09-27 CURRENT 2008-12-15 Active - Proposal to Strike off
PAUL ANDRE FIZIA PAUL FIZIA ASSOCIATES LTD Director 2009-03-18 CURRENT 2009-03-18 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
2024-08-02REGISTERED OFFICE CHANGED ON 02/08/24 FROM 20 st. Andrew Street London EC4A 3AG
2024-06-13Notice of deemed approval of proposals
2024-05-25Statement of administrator's proposal
2024-05-04REGISTERED OFFICE CHANGED ON 04/05/24 FROM 1 Charles Street Mayfair London W1J 5DA England
2024-04-06Appointment of an administrator
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-08-07CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-05-2231/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Compulsory strike-off action has been discontinued
2023-05-1331/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18Compulsory strike-off action has been suspended
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-02-09APPOINTMENT TERMINATED, DIRECTOR PAUL ANDRE FIZIA
2023-02-08DIRECTOR APPOINTED MR ALI JALALI-FARHANI
2022-09-10Compulsory strike-off action has been discontinued
2022-09-10DISS40Compulsory strike-off action has been discontinued
2022-09-09CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-28DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-29Compulsory strike-off action has been discontinued
2022-01-29DISS40Compulsory strike-off action has been discontinued
2022-01-2831/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Compulsory strike-off action has been suspended
2021-12-15DISS16(SOAS)Compulsory strike-off action has been suspended
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-12-01DISS40Compulsory strike-off action has been discontinued
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-03AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-20DISS40Compulsory strike-off action has been discontinued
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-18DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-27DISS40Compulsory strike-off action has been discontinued
2019-03-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13DISS16(SOAS)Compulsory strike-off action has been suspended
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG
2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-05-26DISS40Compulsory strike-off action has been discontinued
2018-05-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-08-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052020310010
2015-10-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-21DISS40Compulsory strike-off action has been discontinued
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-19AR0110/08/14 ANNUAL RETURN FULL LIST
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM 13 Station Road Finchley London N3 2SB England
2014-09-18DISS16(SOAS)Compulsory strike-off action has been suspended
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-11AR0110/08/13 ANNUAL RETURN FULL LIST
2013-04-19AR0110/08/12 ANNUAL RETURN FULL LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA JALALI FARHANI
2013-04-06DISS40Compulsory strike-off action has been discontinued
2012-11-15RES15CHANGE OF NAME 16/10/2012
2012-11-15CERTNMCompany name changed belgravia mews hotel (tophams) LIMITED\certificate issued on 15/11/12
2012-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-31GAZ1FIRST GAZETTE
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDRE FIZIA / 26/03/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALI ROUHANI
2011-12-19AP01DIRECTOR APPOINTED PAUL FIZIA
2011-09-26AR0110/08/11 FULL LIST
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 13 STATION ROAD FINCHLEY LONDON N3 9SB
2010-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-09-28DISS40DISS40 (DISS40(SOAD))
2010-09-27AR0110/08/10 FULL LIST
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALI FARHANI
2010-08-19AP01DIRECTOR APPOINTED AMELIA SORAYA JALALI FARHANI
2010-08-19AP01DIRECTOR APPOINTED MR ALI ROUHANI
2010-08-03GAZ1FIRST GAZETTE
2010-01-26GAZ1FIRST GAZETTE
2010-01-23DISS40DISS40 (DISS40(SOAD))
2010-01-22AR0110/08/09 FULL LIST
2009-09-26CERTNMCOMPANY NAME CHANGED ZOLA HOTELS (BELGRAVIA) LIMITED CERTIFICATE ISSUED ON 28/09/09
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM CENTRAL OFFICE 30 HIGH STREET OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DJ
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ROBIN FIELD
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIALL CAVEN
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR NICK SONLEY
2009-01-29288aDIRECTOR APPOINTED ALI JALALI FARHANI
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-19363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KOCH
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: CENTRAL OFFICE THE GEORGE HOTEL 10-12 KING STREET READING BERKSHIRE RG1 2HE
2007-09-01363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-06-26MISCAUDITORS STATEMENT
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-13363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS; AMEND
2005-09-07363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BELGRAVIA MEWS HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-05
Petitions to Wind Up (Companies)2022-10-18
Proposal to Strike Off2014-08-05
Proposal to Strike Off2012-07-31
Proposal to Strike Off2010-08-03
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against BELGRAVIA MEWS HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-04 Outstanding MASTCRAFT LIMITED
MORTGAGE 2011-09-22 Outstanding MASTCRAFT LIMITED
DEBENTURE 2011-09-22 Outstanding MASTCRAFT LIMITED
LEGAL MORTGAGE 2008-12-31 Satisfied ZOLA HOTELS LIMITED, RICHARD KOCH, NIALL CAVEN, NICK SONLEY AND ROBIN FIELD
DEBENTURE 2008-12-31 Satisfied ZOLA HOTELS LIMITED, RICHARD KOCH, NIALL CAVEN, NICK SONLEY AND ROBIN FIELD
LEGAL MORTGAGE 2008-12-31 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2008-12-31 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 BELGRAVIA MEWS HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of BELGRAVIA MEWS HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELGRAVIA MEWS HOTEL LIMITED
Trademarks
We have not found any records of BELGRAVIA MEWS HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELGRAVIA MEWS HOTEL 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 (55100 - Hotels and similar accommodation) as BELGRAVIA MEWS HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BELGRAVIA MEWS HOTEL 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 TypeProposal to Strike Off
Defending partyBELGRAVIA MEWS HOTEL LIMITEDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyBELGRAVIA MEWS HOTEL LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyBELGRAVIA MEWS HOTEL LIMITEDEvent Date2010-08-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyBELGRAVIA MEWS HOTEL LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELGRAVIA MEWS HOTEL 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 BELGRAVIA MEWS HOTEL 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.